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, Anthony Greaves

    Related profiles found in government register
  • Smith, Anthony Greaves
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Queen Street, Ulverston, LA12 7AF

      IIF 1
  • Smith, Anthony Greaves
    British solicitor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brow Head Windermere, Cumbria, LA23 1NW

      IIF 2
    • icon of address 11 Queen Street, Ulverston, Cumbria, LA12 7AF

      IIF 3
    • icon of address 5a, Thurnham Street, Lancaster, LA1 1XU, England

      IIF 4
    • icon of address 11, Queen Street, Ulverston, Cumbria, LA12 7AF

      IIF 5
    • icon of address 11, Queen Street, Ulverston, LA12 7AF, England

      IIF 6
    • icon of address Progression Solicitors, 11, Queen Street, Ulverston, Cumbria, LA12 7AF, United Kingdom

      IIF 7
  • Smith, Anthony Greaves
    British solicitor born in April 1961

    Registered addresses and corresponding companies
    • icon of address 103 Parrys Lane, Stoke Bishop, Bristol, BS9 1AN

      IIF 8
    • icon of address 48 Queen Square, Bristol, Avon, BS1 4LY

      IIF 9
  • Mr Anthony Greaves Smith
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Queen Street, Ulverston, Cumbria, LA12 7AF

      IIF 10
    • icon of address 5a, Thurnham Street, Lancaster, LA1 1XU, England

      IIF 11
    • icon of address 11, Queen Street, Ulverston, Cumbria, LA12 7AF

      IIF 12
    • icon of address 11, Queen Street, Ulverston, LA12 7AF, England

      IIF 13
    • icon of address Progression Solicitors, 11, Queen Street, Ulverston, Cumbria, LA12 7AF, United Kingdom

      IIF 14 IIF 15
  • Smith, Anthony Greaves
    British

    Registered addresses and corresponding companies
    • icon of address 23 Julian Road, Bristol, BS9 1JZ

      IIF 16
    • icon of address 48 Queen Square, Bristol, Avon, BS1 4LY

      IIF 17
    • icon of address Chandler House, 5 Talbot Road, Leyland, PR25 2ZF

      IIF 18
    • icon of address 4 Quaker Fold, Ulverston, LA12 9NE

      IIF 19
  • Smith, Anthony Greaves
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 103 Parrys Lane, Stoke Bishop, Bristol, BS9 1AN

      IIF 20
    • icon of address 23 Julian Road, Bristol, BS9 1JZ

      IIF 21 IIF 22
    • icon of address 48 Queen Square, Bristol, Avon, BS1 4LY

      IIF 23
    • icon of address 11, Queen Street, Ulverston, Cumbria, LA12 7AF

      IIF 24
    • icon of address 4 Quaker Fold, Ulverston, LA12 9NE

      IIF 25 IIF 26
  • Smith, Anthony Greaves

    Registered addresses and corresponding companies
    • icon of address 48 Queen Square, Bristol, Avon, BS1 4LY

      IIF 27
    • icon of address 11 Queen Street, Ulverston, Cumbria, LA12 7AF

      IIF 28
    • icon of address 4, Quaker Fold, Ulverston, Cumbria, LA12 9NE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5a Thurnham Street, Lancaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BUILD & TRAIN LIMITED - 2004-04-27
    MONEY CONTACT LIMITED - 1999-08-25
    icon of address 11 Queen Street, Ulverston, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2004-04-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Queen Street, Ulverston, Cumbria
    Active Corporate (9 parents)
    Equity (Company account)
    866,423 GBP2022-04-30
    Officer
    icon of calendar 2005-07-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-04-27 ~ now
    IIF 28 - Secretary → ME
  • 4
    icon of address 11 Queen Street, Ulverston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 11 Queen Street, Ulverston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 29 - Secretary → ME
  • 6
    PROGRESSION HOMES UK LTD - 2011-01-12
    FIRST HOME UK LIMITED - 2009-03-26
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Progression Solicitors, 11 Queen Street, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address The Lodge, Park Road, Shepton Mallet, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,637 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-09-06
    IIF 16 - Secretary → ME
  • 2
    JOHN R LIMITED - 2001-07-04
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-16 ~ 1996-04-16
    IIF 21 - Secretary → ME
    icon of calendar 1996-04-16 ~ 2001-07-27
    IIF 22 - Secretary → ME
  • 3
    icon of address Fraser House, Peter Street, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 1995-10-26 ~ 2006-08-31
    IIF 17 - Secretary → ME
  • 4
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 1993-10-12 ~ 1998-11-10
    IIF 27 - Secretary → ME
  • 5
    HOSPICE FOR FURNESS - 1992-09-28
    icon of address St. Marys Hospice, Ford Park, Ulverston, Cumbria
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-08 ~ 2014-02-24
    IIF 25 - Secretary → ME
  • 6
    icon of address Progression Solicitors, 11 Queen Street, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,538 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-09-26 ~ 2024-08-01
    IIF 14 - Has significant influence or control OE
  • 7
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2018-03-31
    Officer
    icon of calendar 1998-04-28 ~ 2002-01-01
    IIF 8 - Director → ME
    icon of calendar 1998-04-28 ~ 2002-01-01
    IIF 20 - Secretary → ME
  • 8
    icon of address 2 East Court, Birkrigg Park, Ulverston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,130 GBP2024-04-30
    Officer
    icon of calendar 2009-04-06 ~ 2023-04-07
    IIF 19 - Secretary → ME
  • 9
    icon of address 11 Queen Street, Ulverston, Cumbria
    Active Corporate (9 parents)
    Equity (Company account)
    866,423 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-10-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PROGRESSION HOMES UK LTD - 2011-01-12
    FIRST HOME UK LIMITED - 2009-03-26
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2010-07-16
    IIF 1 - Director → ME
  • 11
    ST MARY'S CARERS LTD - 2013-06-13
    FURNESS HOSPICE (TRADING) LIMITED - 2009-04-07
    icon of address Ford Park Crescent, Ulverston, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    413 GBP2021-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2014-02-24
    IIF 26 - Secretary → ME
  • 12
    icon of address Queen Square House, 18-21 Queen Square, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,999 GBP2020-01-31
    Officer
    icon of calendar 1999-01-18 ~ 2001-09-12
    IIF 9 - Director → ME
    icon of calendar 1999-01-18 ~ 2001-09-12
    IIF 23 - Secretary → ME
  • 13
    ST ANNE'S SCHOOL EDUCATIONAL TRUST LIMITED - 2000-12-15
    icon of address Brow Head Windermere, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2021-03-10
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.