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, Mark

    Related profiles found in government register
  • Smith, Mark
    British born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 175, Skomer Drive, Milford Haven, Pembrokeshire, SA73 2RP, Wales

      IIF 1
  • Smith, Mark
    British design engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bradley Drive, Northleach, Cheltenham, Gloucestershire, GL54 3DA, England

      IIF 2
  • Smith, Mark
    British engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Upper Wortley Road, Leeds, LS12 4JN, England

      IIF 3
  • Smith, Mark
    British management accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Chapman Street, Gorton, Greater Manchester, M18 8WP

      IIF 4
  • Smith, Mark
    British gas fitter born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Conference Road, Leeds, West Yorkshire, LS12 3DX, United Kingdom

      IIF 5
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 175, Skomer Drive, Milford Haven, Pembrokeshire, SA73 2RP, Wales

      IIF 6
  • Smith, Mark Terrance
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cricket Pavilion, Treninnick Hill, Newquay, Cornwall, TR7 2JU, England

      IIF 7
    • icon of address Unit S220, Percy Williams Building Krowji, West Park, Redruth, Cornwall, TR15 3GE, United Kingdom

      IIF 8
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 9
  • Smith, Mark Terrance
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston University, Legal Services, Aston Triangle, Birmingham, B4 7ET, United Kingdom

      IIF 10
  • Smith, Mark Terrance
    British director of business development born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms 61, Green Lane, Redruth, Cornwall, TR15 1LS, England

      IIF 11
  • Smith, Mark Terrance
    British executive director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carn Brea Leisure Centre Trust, Station Road, Pool, Redruth, Cornwall, TR15 3QS

      IIF 12
  • Smith, Mark Terrance
    British executive director of business engagement born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Church Street, Falmouth, Cornwall, TR11 3EG

      IIF 13
  • Smith, Mark Terrance
    British university director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston University, Aston Triangle, Birmingham, B4 7ET, United Kingdom

      IIF 14
    • icon of address Aston University, The Aston Triangle, Birmingham, B4 7ET, England

      IIF 15
    • icon of address Krowji, West Park, Redruth, Cornwall, TR15 3AJ

      IIF 16
  • Smith, Mark Terrance
    British university staff born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porthbean Road, St Columb Minor, Newquay, Cornwall, TR7 3JF

      IIF 17
  • Mr Mark Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bradley Drive, Northleach, Cheltenham, Gloucestershire, GL54 3DA, England

      IIF 18
    • icon of address Unit1, Upper Wortley Drive, Leeds, LS12 4JA, England

      IIF 19
  • Smith, Mark Terrance
    English civil servant born in July 1967

    Registered addresses and corresponding companies
    • icon of address 13 Mornington Road, New Cross, London, SE8 4BN

      IIF 20
  • Smith, Mark Terrance
    British university staff member born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porthbean Road, St Columb Minor, Newquay, Cornwall, TR7 3JF

      IIF 21
  • Mr Mark Terrance Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit S220, Percy Williams Building Krowji, West Park, Redruth, Cornwall, TR15 3GE, United Kingdom

      IIF 22
  • Mr Mark Terrance Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fibrehub, Trevenson Lane, Pool, Cornwall, TR15 3GF, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Fibrehub, Trevenson Lane, Pool, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,770 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Conference Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Avaland House, 110 London Road, Apsley Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,564 GBP2021-10-31
    Officer
    icon of calendar 1995-10-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    GAS GALORE SERVICES LIMITED - 2008-03-25
    GAS GALORE SERVICES LTD - 2010-10-02
    icon of address 73 Upper Wortley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    265 GBP2019-01-30
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address Unit S220 Percy Williams Building Krowji, West Park, Redruth, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    TRENANCE LEARNING ACADEMY - 2016-02-26
    THE LEARNING ACADEMY TRUST - 2019-07-23
    icon of address The Old Cricket Pavilion, Treninnick Hill, Newquay, Cornwall, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Unit 73, Honeyborough Industrial Estate, Neyland Milford Haven, Pembrokeshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,424,604 GBP2025-03-31
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2000-03-16 ~ now
    IIF 6 - Secretary → ME
Ceased 10
  • 1
    icon of address St Columb Minor Academy, Porthbean Road, St Columb Minor, Newquay, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-11-01
    IIF 17 - Director → ME
    icon of calendar 2017-12-01 ~ 2019-08-31
    IIF 21 - Director → ME
  • 2
    icon of address Aston University, Legal Services, Aston Triangle, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-01-12 ~ 2024-02-01
    IIF 10 - Director → ME
  • 3
    icon of address 16 Dawson Street, Chesham, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2010-06-30
    IIF 4 - Director → ME
  • 4
    CARN BREA LEISURE CENTRE - 2005-02-14
    CARN BREA RECREATION CENTRE - 2001-08-13
    CARN BREA COMMUNITY SPORTS CENTRE - 2000-02-03
    icon of address Carn Brea Leisure Centre Trust Station Road, Pool, Redruth, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ 2018-11-01
    IIF 12 - Director → ME
  • 5
    icon of address The Elms 61 Green Lane, Redruth, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2019-08-23
    IIF 11 - Director → ME
  • 6
    TRURO DANCE AND THEATRE TRUST LIMITED - 1986-04-03
    CORNWALL ARTS CENTRE TRUST TRURO LIMITED - 2015-07-24
    icon of address Krowji, West Park, Redruth, Cornwall
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2021-01-22
    IIF 16 - Director → ME
  • 7
    icon of address Greater Birmingham And Solihull Institute Of Techn, 21 Holt Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2022-09-29
    IIF 14 - Director → ME
  • 8
    GAZEPRESS LIMITED - 1990-08-31
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,368 GBP2025-03-31
    Officer
    icon of calendar 1992-08-17 ~ 1994-10-26
    IIF 20 - Director → ME
  • 9
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2021-04-01
    IIF 15 - Director → ME
  • 10
    icon of address 24 Church Street, Falmouth, Cornwall
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2022-10-12
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.