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 Mark Smith

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

    Resident in United Kingdom

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, NG8 6AT, United Kingdom

      IIF 3
  • Mr Paul Mark Smith
    British born in September 1966

    Resident in England

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

      IIF 4
    • Bewick House, 3 Swan Road, Harrogate, HG1 2SS, England

      IIF 5
    • 3, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 6
    • The Studio, Kirk Hammerton, Home Farm, York, YO26 8BX, England

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

    Resident in United Kingdom

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

      IIF 8
    • Pure Treatment Rooms, I Cheltenham Mount, Harrogate, HG1 1DW, England

      IIF 9
  • Smith, Paul Mark
    British ceo born in September 1966

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, NG8 6AT, United Kingdom

      IIF 12 IIF 13
  • Smith, Paul Mark
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 14
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 15
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 16
    • Building 1, The Phoenix Centre, Colliers Way, Nottingham, NG8 6AT, United Kingdom

      IIF 17
    • 3, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 18
  • Smith, Paul Mark
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Home Farm, Kirk Hammerton, York, YO26 8BX, England

      IIF 19
    • The Studio, Kirk Hammerton, Home Farm, York, YO26 8BX, England

      IIF 20
  • Smith, Paul Mark
    British ceo born in September 1966

    Resident in England

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

      IIF 21
  • Smith, Paul Mark
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW

      IIF 22
    • Building 1, The Phoenix Centre, Colliers Way, Nottingham, NG8 6AT, United Kingdom

      IIF 23 IIF 24
    • 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 25
  • Smith, Paul Mark
    British sales director born in September 1966

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

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    CREATIVE BUSINESS HORIZONS LTD
    07756549
    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
    2011-08-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    DEEP BLUE TREATMENTS LIMITED
    - now 05942072
    THE THORNTON TREATMENT CENTRE LIMITED - 2007-01-22
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,835 GBP2021-03-31
    Officer
    2020-09-01 ~ now
    IIF 8 - Director → ME
  • 3
    EPIONE AESTHETICS LTD
    13354579
    Pure Treatment Rooms, 1 Cheltenham Mount, Harrogate, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2024-03-31
    Officer
    2021-04-23 ~ now
    IIF 9 - Director → ME
  • 4
    MASLOW OXYGEN THERAPY LIMITED
    16765932
    The Studio Kirk Hammerton, Home Farm, York, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NEW HORISONS INC LIMITED
    08305936
    Rowney Lodge Farm Rowney Green Lane, Rowney Green, Alvechurch, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 14 - Director → ME
  • 6
    PORTIMO LIMITED
    06879879
    5th Floor 24 Old Bond Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 22 - Director → ME
  • 7
    THE MASLOW WELLNESS CENTRE LIMITED
    16766260
    The Studio Home Farm, Kirk Hammerton, York, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNDERBROOKE LIMITED
    12544764
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2020-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    VITENA LIMITED
    08321099
    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
    2016-06-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    2020LOG 4 LIMITED - now 05114232, 05004708, 02047711... (more)
    SINGLEPOINT (4U) LIMITED - 1997-01-02 02795597
    WEIGHEAGER LIMITED - 1996-12-05
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2000-08-11 ~ 2005-12-09
    IIF 26 - Director → ME
  • 2
    CONSUMER CREDIT TRADE ASSOCIATION
    - now 00034278
    HIRE PURCHASE TRADE ASSOCIATION. (THE) - 1978-12-31
    11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    242,347 GBP2024-12-31
    Officer
    2021-02-24 ~ 2022-04-20
    IIF 21 - Director → ME
  • 3
    E.Z. PAY LIMITED
    - now 06778242
    MOBILESERV 3 LIMITED - 2009-02-27 06957500, 07068992, 05863265... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-21 ~ 2011-08-31
    IIF 16 - Director → ME
  • 4
    EPIONE AESTHETICS LTD
    13354579
    Pure Treatment Rooms, 1 Cheltenham Mount, Harrogate, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2024-03-31
    Person with significant control
    2021-04-23 ~ 2022-08-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    HAY WAIN GROUP LIMITED - now
    PERPIGNON LIMITED
    - 2017-11-28 06428948
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 27 offsprings)
    Profit/Loss (Company account)
    4,807,870 GBP2023-03-01 ~ 2024-02-29
    Officer
    2015-01-20 ~ 2016-04-13
    IIF 25 - Director → ME
  • 6
    MORSES CLUB LIMITED
    06793980 06806190, 14066120
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    2015-01-20 ~ 2022-02-18
    IIF 23 - Director → ME
  • 7
    SHELBY FINANCE LTD
    08117620
    10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    77,871 GBP2016-06-30
    Officer
    2017-01-10 ~ 2022-02-18
    IIF 17 - Director → ME
  • 8
    SHOPACHECK FINANCIAL SERVICES LIMITED
    07067456 00274611
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ 2022-02-18
    IIF 24 - Director → ME
  • 9
    U ACCOUNT LTD
    10387742
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-06-21 ~ 2022-02-18
    IIF 10 - Director → ME
  • 10
    U HOLDINGS LTD
    - now 11898861
    BACKSTOP 2019 LTD - 2019-03-25
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-06-21 ~ 2022-02-18
    IIF 11 - Director → ME
  • 11
    U MONEY LIMITED - now 13490026
    U MONEY PLC
    - 2022-10-13 13475052 13490026
    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
    2021-06-24 ~ 2022-02-18
    IIF 12 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-10-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    U MONEY SERVICES LIMITED
    13490026 13475052
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-07-02 ~ 2022-02-18
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.