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, Jason Paul

    Related profiles found in government register
  • Smith, Jason Paul
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunlight House, Hartness Road, Gilwilly Industrial Estate, Penrith, CA11 9BD, United Kingdom

      IIF 1
    • icon of address Unit 5 Sycamore House, Kirkbride, Wigton, CA7 5JZ, England

      IIF 2
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 3
  • Smith, Jason Paul
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Sycamore House, Kirkbride, Wigton, CA7 5JZ, England

      IIF 4
  • Smith, Jason Paul
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Woodcross Street, Coseley, West Midlands, WV14 9RP, United Kingdom

      IIF 5
    • icon of address Orchard Croft, Newton Arlosh, Wigton, CA7 5ET, England

      IIF 6
    • icon of address Orchard Croft, Newton Arlosh, Wigton, Cumbria, CA7 5ET, England

      IIF 7
    • icon of address 42, Woodcross Street, Coseley Bilston, Wolverhampton, West Midlands, WV14 9RP, United Kingdom

      IIF 8
    • icon of address 42, Woodcross Street, Coseley, Wolverhampton, WV14 9RP, United Kingdom

      IIF 9
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 10
  • Smith, Jason Paul
    British engineer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Woodcross Street, Coseley, Wolverhampton, West Midlands, WV14 9RP, United Kingdom

      IIF 11
  • Mr Jason Paul Smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunlight House, Hartness Road, Gilwilly Industrial Estate, Penrith, CA11 9BD, United Kingdom

      IIF 12
    • icon of address Orchard Croft, Newton Arlosh, Wigton, Cumbria, CA7 5ET, England

      IIF 13
    • icon of address Unit 5 Sycamore House, Kirkbride, Wigton, CA7 5JZ, England

      IIF 14
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 15
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 16
  • Smith, Jason Paul
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Green, Sydenham, Chinnor, Oxfordshire, OX39 4LX, England

      IIF 17
  • Smith, Jason Paul
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1j, Manor House Caravan Park, Edderside, Maryport, Cumbria, CA15 6RA, England

      IIF 18
    • icon of address Manor House, Caravan Park, Edderside, Maryport, Cumbria, CA15 6RA, United Kingdom

      IIF 19
  • Smith, Jason Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Park, Edderside, Maryport, Cumbria, CA15 6RA, United Kingdom

      IIF 20
  • Mr Jason Paul Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Green, Sydenham, Chinnor, Oxfordshire, OX39 4LX, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Manor House Park, Edderside, Maryport, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Unit B Mcknight House, Junction Street, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Unit 5 Sycamore House, Kirkbride, Wigton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 9 Church Street, Wednesfield, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Trilogy Suite, Delta Trading Estate Bilston Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 6
    JPS HIRE LTD - 2021-03-12
    icon of address Sunlight House Hartness Road, Gilwilly Industrial Estate, Penrith, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -550,085 GBP2022-08-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    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
  • 7
    J P S PRINT CONSULTANTS LIMITED - 2019-08-21
    icon of address 3 The Green, Sydenham, Chinnor, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,496 GBP2024-06-30
    Officer
    icon of calendar 2001-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    VICREY FIVE LIMITED - 2011-05-23
    icon of address The Stables Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Mcknight House, Junction Street, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -234,949 GBP2021-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address Af Building Burntwood Industrial Estate, Mount Road, Burntwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address The Stables Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2010-12-09
    IIF 9 - Director → ME
  • 2
    icon of address Unit 5 Sycamore House, Kirkbride, Wigton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-04-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Sunlight House Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2021-10-28
    IIF 6 - Director → ME
  • 4
    JPS HIRE LTD - 2021-03-12
    icon of address Sunlight House Hartness Road, Gilwilly Industrial Estate, Penrith, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -550,085 GBP2022-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-05-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-02-01
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.