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

Smeaton, Paul John

    Related profiles found in government register
  • 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 1
    • icon of address 70, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 2
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 3
    • icon of address 72, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • 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 7
  • 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 8
    • icon of address Unit 2, 154-158 Church Street, Blackpool, FY1 3PS, England

      IIF 9
  • 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 10
    • icon of address 24, Rusland Drive, Dalton-in-furness, Cumbria, LA15 8UJ, United Kingdom

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • icon of address Suite 4, Furness Gate, Peter Green Way, Barrow-in-furness, LA14 2PE, England

      IIF 15
    • icon of address 72, Market Street, Dalton In Furness, Cumbria, LA15 8AA, United Kingdom

      IIF 16
    • icon of address 72, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 17
  • 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 18
  • Smeaton, Paul John
    British none

    Registered addresses and corresponding companies
  • 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 25
    • icon of address Unit 2, 154-158 Church Street, Blackpool, FY1 3PS, England

      IIF 26
    • icon of address Market Street House, 72 Market Street, Dalton In Furness, Cumbria, LA15 8AA, United Kingdom

      IIF 27
    • icon of address 70, Market Street, Dalton-in-furness, Cumbria, LA15 8AA, England

      IIF 28 IIF 29 IIF 30
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 31 IIF 32 IIF 33
    • icon of address 72, Market Street, Dalton-in-furness, Cumbria, LA15 8AA

      IIF 36 IIF 37 IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • 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 41
  • Smeaton, Paul John

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

      IIF 42 IIF 43
  • 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 44 IIF 45
  • 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 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 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - 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 27 - 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 8 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 4 - 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 12 - 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 18 - 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 21 - 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 9 - Director → ME
    icon of calendar 2007-10-30 ~ 2020-01-02
    IIF 11 - Director → ME
    icon of calendar 2007-10-30 ~ 2020-01-02
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-02
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-08 ~ 2020-07-21
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 19 - 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 10 - 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 43 - 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 22 - 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 20 - 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 23 - 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 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-12-04
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 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
  • 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 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-10-09
    IIF 40 - 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 42 - 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 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 17 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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.