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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Eyles, Graham John

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

    Resident in England

    Registered addresses and corresponding companies
    • Business Centre At The Deep, David Gemmell Way, Hull, HU1 4BG, England

      IIF 1
    • The Deep Business Centre, Tower Street, Hull, East Yorkshire, HU1 4BG, United Kingdom

      IIF 2
    • 1st Floor, 31-33 Hoghton Street, Southport, Merseyside, PR9 0NS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Forshaws Accountants, Limited, Railex Business Centre Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 6
    • Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 7
  • Eyles, Graham John
    British ceo born in December 1963

    Resident in England

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

      IIF 8
  • Eyles, Graham John
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Marrels Wood Gardens Purbrook, Waterlooville, Hampshire, PO7 5RS

      IIF 9
  • 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 born in December 1963

    Resident in England

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

      IIF 28
    • Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 29
  • Eyles, Graham
    British born in March 1960

    Resident in England

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

      IIF 30
    • 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 31
  • Mr Graham Eyles
    British born in December 1963

    Resident in England

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

      IIF 32 IIF 33
    • Unit 6, Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England

      IIF 34 IIF 35
    • Unit H Griffin Industrial Estate, Brunel Road, Totton, Southampton, Hampshire, SO40 3SH, England

      IIF 36
    • Railex Business Centre, Crossens Way, Marine Drive, Southport, Merseyside, PR9 9LY, England

      IIF 37
  • Mr Graham John Eyles
    British born in December 1963

    Resident in England

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

      IIF 38
    • Coombe Valley Industrial Estate, Dover, Kent, CT17 0HL, United Kingdom

      IIF 39
    • 3, Stag Road, Royal Tunbridge Wells, Kent, TN2 3BQ, England

      IIF 40
    • Unit 6, Fitzherbert Road, Portsmouth, Hampshire, PO6 1RU, England

      IIF 41
    • Unit 6, Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England

      IIF 42 IIF 43 IIF 44
    • 1st Floor, 31-33 Hoghton Street, Southport, Merseyside, PR9 0NS, United Kingdom

      IIF 46
    • Forshaws Accountants, Limited, Railex Business Centre Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 47
    • The Old Vicarage, Marrels Wood Gardens, Purbrook, Waterlooville, PO7 5RS, England

      IIF 48
  • Eyles, Graham John
    British garage proprietor

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

      IIF 49
  • Mr Graham Eyles
    British born in March 1960

    Resident in England

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

      IIF 50
  • Eyles, Graham
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Deep Business Centre, Tower Street, Hull, North Humberside, HU1 4BG, United Kingdom

      IIF 51
  • Eyles, Graham
    British railway signal engineer born in March 1960

    Resident in United Kingdom

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

      IIF 52
child relation
Offspring entities and appointments 32
  • 1
    AMG SALES & LEASING LIMITED
    - now 08941932
    APOLLO PRESTIGE (RTW) LIMITED
    - 2015-06-15 08941932
    Unit 6 Fitzherbert Road, Portsmouth, Hants, England
    Dissolved Corporate (6 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    APOLLO ACCIDENT REPAIR GROUP LIMITED
    - now 03372449
    APOLLO MOTOR COMPANY (PORTSMOUTH) LIMITED
    - 2019-03-09 03372449
    COSHAM BODY SHOP LIMITED
    - 2013-06-21 03372449
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (15 parents, 14 offsprings)
    Officer
    1997-05-16 ~ 2023-06-30
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    APOLLO MOTOR COMPANY (BASINGSTOKE) LIMITED
    06464808
    5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2008-01-07 ~ 2023-06-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APOLLO MOTOR COMPANY (BEXHILL) LIMITED
    06932994
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2009-06-12 ~ 2023-06-30
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED
    - now 04093907
    CBS ACCIDENT REPAIR LIMITED
    - 2012-12-19 04093907
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2000-10-20 ~ 2023-06-30
    IIF 27 - Director → ME
    2000-10-20 ~ 2023-06-30
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APOLLO MOTOR COMPANY (CHELTENHAM) LIMITED
    - now 08941838
    APOLLO MOTOR COMPANY (GUILDFORD) LIMITED
    - 2014-10-24 08941838
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-03-17 ~ 2023-06-30
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    APOLLO MOTOR COMPANY (CHICHESTER) LIMITED
    05037797
    32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2004-02-09 ~ dissolved
    IIF 9 - Director → ME
  • 8
    APOLLO MOTOR COMPANY (DOVER) LIMITED
    - now 08941921
    APOLLO MOTOR COMPANY (CANTERBURY) LIMITED
    - 2014-06-17 08941921
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-03-17 ~ 2023-06-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    APOLLO MOTOR COMPANY (HORSHAM) LIMITED
    07707463
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2011-08-11 ~ 2023-06-30
    IIF 24 - Director → ME
  • 10
    APOLLO MOTOR COMPANY (OXFORD) LIMITED
    10408350
    Apollo Motor Group Limited, Unit 6, Fitzherbert Road, Portsmouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 11
    APOLLO MOTOR COMPANY (SALISBURY) LIMITED
    - now 10411895
    APOLLO MOTOR COMPANY (NEW SITE) LIMITED
    - 2017-03-03 10411895
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-10-05 ~ 2023-06-30
    IIF 14 - Director → ME
  • 12
    APOLLO MOTOR COMPANY (SITTINGBOURNE) LIMITED
    10408312
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-10-03 ~ 2023-06-30
    IIF 11 - Director → ME
  • 13
    APOLLO MOTOR COMPANY (SOUTHAMPTON) LIMITED
    05661293
    5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2005-12-22 ~ 2023-06-30
    IIF 25 - Director → ME
    Person with significant control
    2018-04-06 ~ 2018-06-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    APOLLO MOTOR COMPANY (SWINDON) LIMITED
    10408481
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-10-04 ~ 2023-06-30
    IIF 16 - Director → ME
  • 15
    APOLLO MOTOR COMPANY (TONBRIDGE) LIMITED
    - now 05681196
    APOLLO MOTOR COMPANY (UCKFIELD) LIMITED
    - 2008-10-21 05681196
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2006-01-20 ~ 2023-06-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    APOLLO MOTOR COMPANY (WESTBURY) LIMITED
    - now 10408453
    APOLLO MOTOR COMPANY (BATH) LIMITED
    - 2017-03-03 10408453
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-10-04 ~ 2023-06-30
    IIF 12 - Director → ME
  • 17
    APOLLO MOTOR COMPANY (YEOVIL) LIMITED
    05207476
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2004-08-17 ~ 2023-06-30
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    APOLLO MOTOR GROUP LIMITED
    05732870
    105 High Street, Worcester, Worcestershire, England
    Active Corporate (12 parents, 16 offsprings)
    Officer
    2006-03-07 ~ 2023-06-30
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-30
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    APOLLO PRESTIGE LIMITED
    - now 06266303
    CBS (CHICHESTER) LIMITED
    - 2013-06-21 06266303
    5 Deansway, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2007-06-01 ~ 2023-06-30
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    AUTOFLOW LIMITED
    04061932
    Wellington House, The Embankment, Wellingborough, England
    Active Corporate (12 parents)
    Officer
    2017-12-21 ~ now
    IIF 7 - Director → ME
  • 21
    CORNERSTONE TECHNOLOGIES LTD
    NI673192
    58 Shanlieve Court, Hilltown, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2022-07-18 ~ now
    IIF 28 - Director → ME
  • 22
    G E INSTALLATIONS LIMITED
    05357251
    5th Floor Middlesex House, 29-45 High Street, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-02-08 ~ dissolved
    IIF 52 - Director → ME
  • 23
    GTB CAPITAL LTD
    16463471
    Forshaws Accountants Limited, Railex Business Centre Crossens Way, Southport, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 24
    MADISON ENTERPRISES LIMITED
    10097169
    1st Floor 31-33 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-31 ~ 2024-04-07
    IIF 37 - Has significant influence or control OE
  • 25
    MOTORCARE (BRISTOL) LIMITED
    - now 13840053
    BRISTOL BODYSHOP LTD - 2022-02-28
    1st Floor 31-33 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-01-03 ~ now
    IIF 5 - Director → ME
  • 26
    MOTORCARE (KENT) LIMITED
    04798264
    1st Floor 31-33 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2023-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MOTORCARE GROUP LIMITED
    13978680
    3 Stag Road, Royal Tunbridge Wells, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 28
    UNDERGROUND RAILWAY SOLUTIONS LIMITED
    07676253
    181-183 Station Lane, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2011-06-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    VEHICLE REPLACEMENT NETWORK LIMITED
    10527681
    Wellington House, The Embankment, Wellingborough, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-09-17 ~ now
    IIF 29 - Director → ME
  • 30
    VIZION EUROPE LIMITED
    14654145
    The Deep Business Centre, Tower Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-10 ~ 2023-02-10
    IIF 51 - Director → ME
    2023-02-10 ~ now
    IIF 2 - Director → ME
  • 31
    VIZION NETWORK LIMITED
    06751660
    Business Centre At The Deep, David Gemmell Way, Hull, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2009-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Has significant influence or control OE
  • 32
    WINCHESTER ROAD (FOUR MARKS) MANAGEMENT COMPANY LIMITED
    09376970
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (18 parents)
    Officer
    2018-07-17 ~ now
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.