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, Paul Mark

    Related profiles found in government register
  • Smith, Paul Mark
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G5, Spring Mill, Main Street, Wilsden, Bradford, West Yorkshire, BD15 0DX, England

      IIF 1
  • Smith, Paul Mark
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ripon Road, Killinghall, Harrogate, HG3 2DG, England

      IIF 2 IIF 3
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW

      IIF 4
    • icon of address Building 1, The Phoenix Centre, Colliers Way, Nottingham, NG8 6AT, United Kingdom

      IIF 5 IIF 6
    • icon of address 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 7
  • Smith, Paul Mark
    British sales director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Danby Lodge, Mill Meadow Hollybush Road, Newborough, Staffordshire, DE13 8SF

      IIF 8
  • Mr Paul Mark Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ripon Road, Killinghall, Harrogate, HG3 2DG, England

      IIF 9 IIF 10
    • icon of address Bewick House, 3 Swan Road, Harrogate, HG1 2SS, England

      IIF 11
    • icon of address 3, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 12
  • Smith, Paul Mark
    British ceo born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD, England

      IIF 13 IIF 14
    • icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, NG8 6AT, United Kingdom

      IIF 15 IIF 16
  • Smith, Paul Mark
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowney Lodge Farm, Rowney Green Lane, Rowney Green, Alvechurch, Birmingham, B48 7QZ, United Kingdom

      IIF 17
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 18 IIF 19
    • icon of address Pure Treatment Rooms, I Cheltenham Mount, Harrogate, HG1 1DW, England

      IIF 20
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 21
    • icon of address Building 1, The Phoenix Centre, Colliers Way, Nottingham, NG8 6AT, United Kingdom

      IIF 22
    • icon of address 3, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 23
  • Mr Paul Mark Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

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

      IIF 25
    • icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, NG8 6AT, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Grenfell James Associates Ltd, 3 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,751 GBP2015-08-31
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    THE THORNTON TREATMENT CENTRE LIMITED - 2007-01-22
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,835 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Pure Treatment Rooms, 1 Cheltenham Mount, Harrogate, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 43 Ripon Road, Killinghall, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Rowney Lodge Farm Rowney Green Lane, Rowney Green, Alvechurch, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 5th Floor 24 Old Bond Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 43 Ripon Road, Killinghall, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Bewick House, 3 Swan Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    4U LIMITED - 2006-10-24
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2005-12-09
    IIF 8 - Director → ME
  • 2
    HIRE PURCHASE TRADE ASSOCIATION. (THE) - 1978-12-31
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    242,347 GBP2024-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2022-04-20
    IIF 1 - Director → ME
  • 3
    MOBILESERV 3 LIMITED - 2009-02-27
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2011-08-31
    IIF 21 - Director → ME
  • 4
    icon of address Pure Treatment Rooms, 1 Cheltenham Mount, Harrogate, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-23 ~ 2022-08-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    PERPIGNON LIMITED - 2017-11-28
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Profit/Loss (Company account)
    4,807,870 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2015-01-20 ~ 2016-04-13
    IIF 7 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2022-02-18
    IIF 5 - Director → ME
  • 7
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    77,871 GBP2016-06-30
    Officer
    icon of calendar 2017-01-10 ~ 2022-02-18
    IIF 22 - Director → ME
  • 8
    icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2022-02-18
    IIF 6 - Director → ME
  • 9
    icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-06-21 ~ 2022-02-18
    IIF 13 - Director → ME
  • 10
    BACKSTOP 2019 LTD - 2019-03-25
    icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-21 ~ 2022-02-18
    IIF 14 - Director → ME
  • 11
    U MONEY PLC - 2022-10-13
    icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000.02 GBP2022-08-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-02-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-10-17
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-07-02 ~ 2022-02-18
    IIF 16 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.