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

Smith, Bernard Dudley

    Related profiles found in government register
  • Smith, Bernard Dudley

    Registered addresses and corresponding companies
    • icon of address Columba House, Adastral Park, Martlesham Heath, Ipswich, IP5 3RE, United Kingdom

      IIF 1
    • icon of address 3, Daneway Gardens, Leiston, Suffolk, IP16 4XA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Daneway Gardens, Leiston, Suffolk, IP16 4XA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 10
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 11
    • icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, IP12 1BD, England

      IIF 12
  • Smith, Bernard Dudley
    British

    Registered addresses and corresponding companies
  • Smith, Bernard Dudley
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Daneway Gardens, Goldings Lane, Leiston, Suffolk, IP16 4XA

      IIF 25 IIF 26
  • Smith, Bernard Dudley
    British company accountant

    Registered addresses and corresponding companies
    • icon of address 3 Daneway Gardens, Goldings Lane, Leiston, Suffolk, IP16 4XA

      IIF 27
  • Smith, Bernard Dudley
    British compnay secretary services

    Registered addresses and corresponding companies
    • icon of address 3 Daneway Gardens, Goldings Lane, Leiston, Suffolk, IP16 4XA

      IIF 28
  • Smith, Bernard Dudley
    British accountant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Daneway Gardens, Goldings Lane, Leiston, Suffolk, IP16 4XA

      IIF 29
    • icon of address Building 136 Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW

      IIF 30
    • icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, IP12 1BD, England

      IIF 31
  • Mr Bernard Dudley Smith
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Daneway Gardens, Goldings Lane Leiston, Suffolk, IP16 4XA

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 112 London Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    icon of address 3 Daneway Gardens, Goldings Lane Leiston, Suffolk
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    41,784 GBP2023-07-31
    Officer
    icon of calendar 2001-02-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2001-02-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PRETTY 1107 LIMITED - 2008-06-18
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Building 136 Bentwaters Parks, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 22
  • 1
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,931 GBP2024-07-31
    Officer
    icon of calendar 2014-06-05 ~ 2021-07-14
    IIF 7 - Secretary → ME
  • 2
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,118 GBP2024-07-31
    Officer
    icon of calendar 2015-01-13 ~ 2021-07-14
    IIF 10 - Secretary → ME
  • 3
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    53,537 GBP2024-07-31
    Officer
    icon of calendar 2018-12-06 ~ 2021-07-14
    IIF 8 - Secretary → ME
  • 4
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2021-02-07
    IIF 1 - Secretary → ME
  • 5
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,575 GBP2024-07-31
    Officer
    icon of calendar 2016-08-10 ~ 2021-07-14
    IIF 5 - Secretary → ME
  • 6
    MINMAR (619) LIMITED - 2002-09-12
    PMP PLUS LIMITED - 2012-05-25
    APOLLO CAPITAL PROJECTS LIMITED - 2003-07-31
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2003-01-16 ~ 2021-07-14
    IIF 18 - Secretary → ME
  • 7
    APOLLO MEDICAL SERVICES LIMITED - 2007-01-29
    MINMAR (594) LIMITED - 2002-01-30
    icon of address 4 Cornfield Terrace, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -969 GBP2021-07-31
    Officer
    icon of calendar 2002-07-16 ~ 2021-03-02
    IIF 16 - Secretary → ME
  • 8
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    199,390 GBP2024-07-31
    Officer
    icon of calendar 2014-04-11 ~ 2021-07-31
    IIF 6 - Secretary → ME
  • 9
    APOLLO PARTNERSHIPS (LIFT) LIMITED - 2003-05-07
    MINMAR (627) LIMITED - 2003-02-19
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-11-17 ~ 2012-11-02
    IIF 19 - Secretary → ME
  • 10
    APOLLO CAPITAL DEVELOPMENT LIMITED - 2010-12-07
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2025-06-12
    APOLLO HEALTH INVESTMENTS LIMITED - 2005-05-04
    APOLLO MEDICAL PROPERTY LIMITED - 2010-11-17
    COLUMBA PARK LIMITED - 2021-02-08
    MINMAR (571) LIMITED - 2001-07-20
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2021-02-05
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    665,289 GBP2020-07-31
    Officer
    icon of calendar 2005-11-17 ~ 2021-02-18
    IIF 14 - Secretary → ME
  • 11
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-02-18
    IIF 11 - Secretary → ME
  • 12
    APOLLO CAPITAL PROJECTS LIMITED - 2021-02-05
    icon of address 76 Old Barrack Road, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    101.02 GBP2021-07-31
    Officer
    icon of calendar 2013-09-02 ~ 2013-09-13
    IIF 31 - Director → ME
    icon of calendar 2013-09-13 ~ 2022-04-06
    IIF 4 - Secretary → ME
  • 13
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    BIDEAWHILE 474 LIMITED - 2005-09-29
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2006-09-21
    IIF 22 - Secretary → ME
  • 14
    icon of address Building 136 Bentwaters Parks, Rendlesham, Woodbridge, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,488,080 GBP2024-04-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-02-18
    IIF 30 - Director → ME
    icon of calendar 2002-05-10 ~ 2023-08-31
    IIF 15 - Secretary → ME
  • 15
    icon of address Princes Park Health Centre, Wartling Road, Eastbourne, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,417 GBP2024-07-31
    Officer
    icon of calendar 2007-06-15 ~ 2021-07-31
    IIF 13 - Secretary → ME
  • 16
    MINMAR (607) LIMITED - 2002-07-27
    APOLLO EASTBOURNE LIMITED - 2002-09-27
    APOLLO (EASTBOURNE) LIMITED - 2009-09-18
    icon of address Princes Park Health Centre, Wartling Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    187,023 GBP2024-07-31
    Officer
    icon of calendar 2002-09-10 ~ 2021-07-31
    IIF 26 - Secretary → ME
  • 17
    icon of address Suzanne Lock Business Services, Unit D The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    44,146 GBP2024-01-31
    Officer
    icon of calendar 2006-09-21 ~ 2020-05-22
    IIF 25 - Secretary → ME
  • 18
    icon of address 51 High Street, Leiston, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    69,849 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ 2022-09-01
    IIF 28 - Secretary → ME
  • 19
    APOLLO (IPSWICH) LIMITED - 2017-01-04
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2015-04-22
    IIF 2 - Secretary → ME
  • 20
    APOLLO CAPITAL PROJECTS LIMITED - 2012-12-21
    PMP PLUS LIMITED - 2003-07-31
    MINMAR (552) LIMITED - 2001-04-06
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2012-12-13
    IIF 17 - Secretary → ME
  • 21
    MINMAR (568) LIMITED - 2001-07-13
    APOLLO MEDICAL PARTNERS LIMITED - 2012-12-21
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2012-12-13
    IIF 24 - Secretary → ME
  • 22
    CANDENT (GENERAL ENGINEERS) LIMITED - 1980-12-31
    ROBERTSONS OF WOODBRIDGE (BOAT BUILDERS) LIMITED - 2025-07-24
    icon of address Lime Kiln Quay, Woodbridge, Suffolk
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,146,883 GBP2024-06-30
    Officer
    icon of calendar 2013-12-12 ~ 2021-07-31
    IIF 3 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.