logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graham John Eyles

    Related profiles found in government register
  • Mr Graham John Eyles
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 1
    • icon of address Coombe Valley Industrial Estate, Dover, Kent, CT17 0HL, United Kingdom

      IIF 2
    • icon of address 3, Stag Road, Royal Tunbridge Wells, Kent, TN2 3BQ, England

      IIF 3
    • icon of address Unit 6, Fitzherbert Road, Portsmouth, Hampshire, PO6 1RU, England

      IIF 4
    • icon of address Unit 6, Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England

      IIF 5 IIF 6 IIF 7
    • icon of address Forshaws Accountants, Crossens Way Business Park, Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 9
    • icon of address Forshaws Accountants, Limited, Railex Business Centre Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 10
    • icon of address The Old Vicarage, Marrels Wood Gardens, Purbrook, Waterlooville, PO7 5RS, England

      IIF 11
  • Mr Graham Eyles
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Fitzherbert Road, Portsmouth, Hampshire, PO6 1RU, England

      IIF 12 IIF 13
    • icon of address Unit 6, Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England

      IIF 14 IIF 15
    • icon of address Unit H Griffin Industrial Estate, Brunel Road, Totton, Southampton, Hampshire, SO40 3SH, England

      IIF 16
    • icon of address Railex Business Centre, Crossens Way, Marine Drive, Southport, Merseyside, PR9 9LY, England

      IIF 17
  • Mr Graham Eyles
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 18
  • Eyles, Graham John
    British ceo born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Fitzherbert Road, Portsmouth, Hants, PO6 1RU

      IIF 19
  • Eyles, Graham John
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forshaws Accountants, Crossens Way Business Park, Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 20 IIF 21
    • icon of address Forshaws Accountants, Limited, Railex Business Centre Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 22
    • icon of address The Old Vicarage, Marrels Wood Gardens Purbrook, Waterlooville, Hampshire, PO7 5RS

      IIF 23
    • icon of address Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 24
  • Eyles, Graham John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Eyles, Graham John
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Eyles, Graham
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Shanlieve Court, Hilltown, Newry, County Down, BT34 5YP, Northern Ireland

      IIF 45
    • icon of address Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 46
  • Eyles, Graham
    British signalling engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 47
  • Eyles, Graham
    British transport worker born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Princes Place, Four Marks, Alton, Hampshire, GU34 5FU, England

      IIF 48
  • Eyles, Graham John
    British garage proprietor

    Registered addresses and corresponding companies
    • icon of address 13, March Place, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8UG, England

      IIF 49
  • Eyles, Graham
    British railway signal engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    APOLLO PRESTIGE (RTW) LIMITED - 2015-06-15
    icon of address Unit 6 Fitzherbert Road, Portsmouth, Hants, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,756 GBP2017-05-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Apollo Motor Group Limited, Unit 6, Fitzherbert Road, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Wellington House, The Embankment, Wellingborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,815,899 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 58 Shanlieve Court, Hilltown, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -23,945 GBP2024-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 5th Floor Middlesex House, 29-45 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Forshaws Accountants Limited, Railex Business Centre Crossens Way, Southport, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Forshaws Accountants Limited, Railex Business Centre Crossens Way, Marine Drive, Southport, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,694,181 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 38 - Director → ME
  • 9
    BRISTOL BODYSHOP LTD - 2022-02-28
    icon of address 3 Motorcare Group, 3 Stag Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    -146,981 GBP2023-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 3 Stag Rd, Royal Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -876,218 GBP2023-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3 Stag Road, Royal Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 181-183 Station Lane, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2024-07-31
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Wellington House, The Embankment, Wellingborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    955,074 GBP2024-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address The Deep Business Centre, Tower Street, Hull, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,933,606 GBP2024-12-31
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 1 Hooke Close, Freshwater, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 48 - Director → ME
Ceased 19
  • 1
    APOLLO PRESTIGE (RTW) LIMITED - 2015-06-15
    icon of address Unit 6 Fitzherbert Road, Portsmouth, Hants, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,756 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COSHAM BODY SHOP LIMITED - 2013-06-21
    APOLLO MOTOR COMPANY (PORTSMOUTH) LIMITED - 2019-03-09
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    275,798 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 1997-05-16 ~ 2023-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2008-01-07 ~ 2023-06-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    409,683 GBP2017-05-31
    Officer
    icon of calendar 2009-06-12 ~ 2023-06-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CBS ACCIDENT REPAIR LIMITED - 2012-12-19
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,405 GBP2017-05-31
    Officer
    icon of calendar 2000-10-20 ~ 2023-06-30
    IIF 44 - Director → ME
    icon of calendar 2000-10-20 ~ 2023-06-30
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APOLLO MOTOR COMPANY (GUILDFORD) LIMITED - 2014-10-24
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,121 GBP2017-05-31
    Officer
    icon of calendar 2014-03-17 ~ 2023-06-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APOLLO MOTOR COMPANY (CANTERBURY) LIMITED - 2014-06-17
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,667 GBP2017-05-31
    Officer
    icon of calendar 2014-03-17 ~ 2023-06-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    454,639 GBP2017-05-31
    Officer
    icon of calendar 2011-08-11 ~ 2023-06-30
    IIF 41 - Director → ME
  • 9
    APOLLO MOTOR COMPANY (NEW SITE) LIMITED - 2017-03-03
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2023-06-30
    IIF 30 - Director → ME
  • 10
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2023-06-30
    IIF 27 - Director → ME
  • 11
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2005-12-22 ~ 2023-06-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2023-06-30
    IIF 32 - Director → ME
  • 13
    APOLLO MOTOR COMPANY (UCKFIELD) LIMITED - 2008-10-21
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    591,452 GBP2017-05-31
    Officer
    icon of calendar 2006-01-20 ~ 2023-06-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    APOLLO MOTOR COMPANY (BATH) LIMITED - 2017-03-03
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2023-06-30
    IIF 28 - Director → ME
  • 15
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,101 GBP2017-05-31
    Officer
    icon of calendar 2004-08-17 ~ 2023-06-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 105 High Street, Worcester, Worcestershire, England
    Active Corporate (3 parents, 17 offsprings)
    Profit/Loss (Company account)
    754,069 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2006-03-07 ~ 2023-06-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CBS (CHICHESTER) LIMITED - 2013-06-21
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2023-06-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Forshaws Accountants Limited, Railex Business Centre Crossens Way, Marine Drive, Southport, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,694,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2024-04-07
    IIF 17 - Has significant influence or control OE
  • 19
    icon of address The Deep Business Centre, Tower Street, Hull, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,933,606 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.