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 Paul John Smeaton

    Related profiles found in government register
  • Mr Paul John Smeaton
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Furness Gate, Peter Green Way, Barrow-in-furness, Cumbria, LA14 2PE, England

      IIF 1
    • icon of address Unit 2, 154-158 Church Street, Blackpool, FY1 3PS, England

      IIF 2
    • icon of address Market Street House, 72 Market Street, Dalton In Furness, Cumbria, LA15 8AA, United Kingdom

      IIF 3
    • icon of address 70, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 4 IIF 5 IIF 6
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 72, Market Street, Dalton-in-furness, Cumbria, LA15 8AA

      IIF 12 IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Paul John Smeaton
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 154-158 Church Street, Blackpool, FY1 3PS, England

      IIF 17
  • Mr Paul John Smeaton
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Market Street, Dalton In Furness, Cumbria, LA15 8AA, United Kingdom

      IIF 18 IIF 19
  • Smeaton, Paul John
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rusland Drive, Dalton In Furness, Cumbria, LA15 8UJ, England

      IIF 20
    • icon of address 70, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 21
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 22
    • icon of address 72, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 23 IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Smeaton, Paul John
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 26
  • Smeaton, Paul John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 & 3, Furness Gate, Peter Green Way, Barrow-in-furness, Cumbria, LA14 2PE, England

      IIF 27
    • icon of address Unit 2, 154-158 Church Street, Blackpool, FY1 3PS, England

      IIF 28
  • Smeaton, Paul John
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Market Street, Test, Dalton In Furness, Cumbria, LA15 8DL

      IIF 29
    • icon of address 24, Rusland Drive, Dalton-in-furness, Cumbria, LA15 8UJ, United Kingdom

      IIF 30 IIF 31
  • Paul Smeaton
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Furness Gate, Peter Green Way, Barrow-in-furness, LA14 2PE, England

      IIF 32
  • Smeaton, Paul John
    British accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 33
  • Smeaton, Paul John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Furness Gate, Peter Green Way, Barrow-in-furness, Cumbria, LA14 2PE, England

      IIF 34
    • icon of address Suite 4, Furness Gate, Peter Green Way, Barrow-in-furness, LA14 2PE, England

      IIF 35
    • icon of address 72, Market Street, Dalton In Furness, Cumbria, LA15 8AA, United Kingdom

      IIF 36
    • icon of address 72, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 37
  • Smeaton, Paul John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 24, Rusland Drive, Dalton-in-furness, Cumbria, LA15 8UJ, United Kingdom

      IIF 38
  • Smeaton, Paul John
    British none

    Registered addresses and corresponding companies
  • Smeaton, Paul John

    Registered addresses and corresponding companies
    • icon of address 24, Rusland Drive, Dalton-in-furness, Cumbria, LA15 8UJ, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 70 Market Street, Dalton-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 2
    BANKCORNER HOUSE LIMITED - 2013-09-02
    icon of address 70 Market Street, Dalton-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,304 GBP2022-04-05
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 4 Furness Gate, Peter Green Way, Barrow-in-furness, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    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 directorsOE
  • 4
    MSH RECRUITMENT LTD - 2019-06-04
    icon of address Market Street House, 72 Market Street, Dalton In Furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    MSH HEALTH CARE LTD - 2022-02-24
    icon of address Suite 2 & 3 Furness Gate, Peter Green Way, Barrow-in-furness, Cumbria, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    352,959 GBP2024-04-05
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Suite 1 Furness Gate, Peter Green Way, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -37,780 GBP2025-04-05
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FIRST ACCOUNTING SYSTEMS LIMITED - 2017-03-15
    icon of address 70 Market Street, Dalton-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,079 GBP2019-12-31
    Officer
    icon of calendar 1994-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 70 Market Street, Dalton-in-furness, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,143 GBP2024-04-05
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 72 Market Street, Dalton-in-furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Natwest Bank Chambers, 67 Market Street, Dalton In Furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-08-30 ~ dissolved
    IIF 31 - Director → ME
Ceased 18
  • 1
    icon of address Flat 12 Broughton Road, Dalton-in-furness, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,538 GBP2025-03-31
    Officer
    icon of calendar 2006-05-18 ~ 2009-11-06
    IIF 38 - Secretary → ME
  • 2
    icon of address Kelguards, The Guards Gleaston, Ulverston, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2009-08-11
    IIF 41 - Secretary → ME
  • 3
    TRUSTED PAYROLL LTD - 2015-01-22
    CONTRACTORS CORNER LTD - 2019-10-16
    CONTRACTOR CORNER ACCOUNTANTS LTD - 2020-07-04
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,399 GBP2022-04-30
    Officer
    icon of calendar 2020-01-08 ~ 2020-06-30
    IIF 28 - Director → ME
    icon of calendar 2007-10-30 ~ 2020-01-02
    IIF 30 - Director → ME
    icon of calendar 2007-10-30 ~ 2020-01-02
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-02
    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
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-08 ~ 2020-07-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    CUMBRIA EMBROIDERY SERVICES LTD - 2009-10-08
    icon of address 168-170 Dalton Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,763 GBP2024-04-05
    Officer
    icon of calendar 2005-09-09 ~ 2009-08-11
    IIF 39 - Secretary → ME
  • 5
    icon of address Natwest Bank Chambers, 67 Market Street, Dalton-in-furness, Cumbria, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-11 ~ 2012-08-01
    IIF 29 - Director → ME
  • 6
    icon of address 56 Ewan Close, Barrow-in-furness, Cumbria
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,572 GBP2025-04-05
    Officer
    icon of calendar 2005-10-27 ~ 2009-08-11
    IIF 46 - Secretary → ME
  • 7
    icon of address 51 St Lukes Street, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ 2012-04-04
    IIF 42 - Secretary → ME
  • 8
    icon of address 72 Market Street, Dalton In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-24 ~ 2009-10-31
    IIF 40 - Secretary → ME
  • 9
    K & M RECYCLING LTD - 2013-03-20
    icon of address 3 Old Candleworks Road, Schneider Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ 2010-03-22
    IIF 43 - Secretary → ME
  • 10
    icon of address 70 Market Street, Dalton-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-06
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MSH RECRUITMENT LTD - 2019-06-04
    icon of address Market Street House, 72 Market Street, Dalton In Furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-05
    Officer
    icon of calendar 2018-05-08 ~ 2018-12-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-12-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    MSH HEALTH CARE LTD - 2022-02-24
    icon of address Suite 2 & 3 Furness Gate, Peter Green Way, Barrow-in-furness, Cumbria, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    352,959 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-08-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 11 Worcester Court, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,172 GBP2019-07-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-10-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-10-09
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    icon of address 5 Pine Road, Barrow-in-furness, Cumbria
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,275 GBP2024-04-05
    Officer
    icon of calendar 2006-03-27 ~ 2009-08-11
    IIF 45 - Secretary → ME
  • 15
    FIRST ACCOUNTING SYSTEMS LIMITED - 2017-03-15
    icon of address 70 Market Street, Dalton-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,079 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2022-02-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    icon of address 70 Market Street, Dalton-in-furness, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,553 GBP2024-04-05
    Officer
    icon of calendar 2010-10-19 ~ 2020-11-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    BECK ACCOUNTANCY LTD - 2019-09-23
    icon of address 70 Market Street, Dalton-in-furness, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,916 GBP2024-06-30
    Officer
    icon of calendar 2019-11-12 ~ 2019-12-09
    IIF 37 - Director → ME
  • 18
    icon of address 70 Market Street, Dalton-in-furness, Cumbria, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,294 GBP2025-04-05
    Officer
    icon of calendar 2013-01-29 ~ 2023-02-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-10
    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

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.