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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Paul Mark

    Related profiles found in government register
  • 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 1
    • Pure Treatment Rooms, I Cheltenham Mount, Harrogate, HG1 1DW, England

      IIF 2
  • 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 3 IIF 4
    • Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, NG8 6AT, United Kingdom

      IIF 5 IIF 6
  • 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 7
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 8
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 9
    • Building 1, The Phoenix Centre, Colliers Way, Nottingham, NG8 6AT, United Kingdom

      IIF 10
    • 3, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 11
  • 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 12
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 14
  • 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 15
    • The Studio, Kirk Hammerton, Home Farm, York, YO26 8BX, England

      IIF 16
  • 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 17
  • 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 18
    • Building 1, The Phoenix Centre, Colliers Way, Nottingham, NG8 6AT, United Kingdom

      IIF 19 IIF 20
    • 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 21
  • 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 22
  • 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 23
    • Bewick House, 3 Swan Road, Harrogate, HG1 2SS, England

      IIF 24
    • 3, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 25
    • The Studio, Kirk Hammerton, Home Farm, York, YO26 8BX, England

      IIF 26
child relation
Offspring entities and appointments 20
  • 1
    2020LOG 4 LIMITED - now
    4U LIMITED
    - 2006-10-24 03270899 05956865... (more)
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (16 parents)
    Officer
    2000-08-11 ~ 2005-12-09
    IIF 22 - 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 (60 parents)
    Equity (Company account)
    242,347 GBP2024-12-31
    Officer
    2021-02-24 ~ 2022-04-20
    IIF 17 - Director → ME
  • 3
    CREATIVE BUSINESS HORIZONS LTD
    07756549
    Grenfell James Associates Ltd, 3 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,751 GBP2015-08-31
    Officer
    2011-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    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 (6 parents)
    Equity (Company account)
    -9,835 GBP2021-03-31
    Officer
    2020-09-01 ~ now
    IIF 1 - Director → ME
  • 5
    E.Z. PAY LIMITED
    - now 06778242
    MOBILESERV 3 LIMITED - 2009-02-27
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-05-21 ~ 2011-08-31
    IIF 9 - Director → ME
  • 6
    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 2 - Director → ME
    Person with significant control
    2021-04-23 ~ 2022-08-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    HAY WAIN GROUP LIMITED - now
    PERPIGNON LIMITED
    - 2017-11-28 06428948
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (20 parents, 35 offsprings)
    Profit/Loss (Company account)
    4,807,870 GBP2023-03-01 ~ 2024-02-29
    Officer
    2015-01-20 ~ 2016-04-13
    IIF 21 - Director → ME
  • 8
    MASLOW OXYGEN THERAPY LIMITED
    16765932
    The Studio Kirk Hammerton, Home Farm, York, England
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MORSES CLUB LIMITED
    06793980 14066120... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (33 parents, 5 offsprings)
    Officer
    2015-01-20 ~ 2022-02-18
    IIF 19 - Director → ME
  • 10
    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 7 - Director → ME
  • 11
    PORTIMO LIMITED
    06879879
    5th Floor 24 Old Bond Street, Mayfair, London
    Dissolved Corporate (6 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 18 - Director → ME
  • 12
    SHELBY FINANCE LTD
    08117620
    10 Fleet Place, London
    Dissolved Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    77,871 GBP2016-06-30
    Officer
    2017-01-10 ~ 2022-02-18
    IIF 10 - Director → ME
  • 13
    SHOPACHECK FINANCIAL SERVICES LIMITED
    07067456 00274611
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2015-01-20 ~ 2022-02-18
    IIF 20 - Director → ME
  • 14
    THE MASLOW WELLNESS CENTRE LIMITED
    16766260
    The Studio Home Farm, Kirk Hammerton, York, England
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    U ACCOUNT LTD
    10387742
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-06-21 ~ 2022-02-18
    IIF 3 - Director → ME
  • 16
    U HOLDINGS LTD
    - now 11898861
    BACKSTOP 2019 LTD - 2019-03-25
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2019-06-21 ~ 2022-02-18
    IIF 4 - Director → ME
  • 17
    U MONEY LIMITED
    - now 13475052 13490026
    U MONEY PLC
    - 2022-10-13 13475052 13490026
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    50,000.02 GBP2022-08-31
    Officer
    2021-06-24 ~ 2022-02-18
    IIF 5 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-10-17
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    U MONEY SERVICES LIMITED
    13490026 13475052... (more)
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-07-02 ~ 2022-02-18
    IIF 6 - Director → ME
  • 19
    UNDERBROOKE LIMITED
    12544764
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2020-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    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
  • 20
    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 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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.