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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Houlahan, Zak Simon
    Born in November 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    OF - Director → CIF 0
  • 2
    Saunders, Christopher Ian
    Born in September 1985
    Individual (38 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Harland, David Nicholas
    Accountant born in June 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2011-04-30
    OF - Director → CIF 0
  • 2
    Ford, Katherine Frances
    Director born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2008-01-31
    OF - Director → CIF 0
    Ford, Katherine Frances
    Group Operations Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-07 ~ 2004-08-16
    OF - Secretary → CIF 0
  • 3
    Miles, Martin Philip
    Property Developer born in March 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 1997-03-07
    OF - Director → CIF 0
    Miles, Martin Philip
    Property Developer
    Individual (13 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 1997-03-07
    OF - Secretary → CIF 0
  • 4
    Miles, Robert
    Property Developer born in April 1958
    Individual
    Officer
    icon of calendar 1994-12-01 ~ 1996-09-12
    OF - Director → CIF 0
  • 5
    Spruzen, David Andrew
    Ceo born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2019-11-30
    OF - Director → CIF 0
  • 6
    Buckingham, William Michael
    Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-15 ~ 2008-02-14
    OF - Director → CIF 0
  • 7
    Blackman, David Roy
    Born in October 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-06-23 ~ 2006-08-11
    OF - Director → CIF 0
    Blackman, David Roy
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 8
    Green, Jean
    Company Director born in November 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-08 ~ 1997-10-30
    OF - Director → CIF 0
  • 9
    Parish, Michael Robert
    Chairman born in May 1959
    Individual (41 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 10
    Green, Michael Sydney
    Company Director born in February 1936
    Individual
    Officer
    icon of calendar 1997-05-08 ~ 1997-10-30
    OF - Director → CIF 0
  • 11
    Marson, Rebecca Lucy
    Director born in August 1967
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2006-08-11
    OF - Director → CIF 0
  • 12
    Perry, Roland Robert Joseph
    Director born in October 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2008-06-20
    OF - Director → CIF 0
  • 13
    Fitton, Garry John
    Chartered Accountant born in April 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ 2024-07-19
    OF - Director → CIF 0
    Fitton, Garry John
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    OF - Secretary → CIF 0
    Fitton, Garry John
    Chartered Accountant
    Individual (37 offsprings)
    icon of calendar 2008-06-20 ~ 2024-07-19
    OF - Secretary → CIF 0
  • 14
    Kinsey, Peter
    Director born in April 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-06-20 ~ 2020-01-31
    OF - Director → CIF 0
    Kinsey, Peter
    Company Director born in April 1964
    Individual (19 offsprings)
    icon of calendar 2020-01-31 ~ 2020-07-16
    OF - Director → CIF 0
  • 15
    Westwood, John Charles
    Director born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 2000-12-31
    OF - Director → CIF 0
    Westwood, John Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-07 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 16
    Pearson, Emma Louise
    Ceo born in October 1972
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ 2024-03-31
    OF - Director → CIF 0
  • 17
    Capra, Paul Christopher John
    Fiancier born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 1997-12-18
    OF - Director → CIF 0
  • 18
    Breen, Christopher Carl
    Company Director born in August 1985
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2021-12-20
    OF - Director → CIF 0
  • 19
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-11-22 ~ 1994-12-01
    PE - Nominee Director → CIF 0
  • 20
    JD CORPORATE SERVICES LIMITED - 1991-03-04
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (3 parents, 84 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2000-12-31 ~ 2003-03-07
    PE - Secretary → CIF 0
  • 21
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-11-22 ~ 1994-12-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CARE MANAGEMENT GROUP LIMITED

Previous name
RESTLINK LIMITED - 1997-09-19
Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse
Brief company account
Fixed Assets
103 GBP2024-02-28
103 GBP2023-02-28
Current Assets
18,314,402 GBP2024-02-28
18,314,402 GBP2023-02-28
Creditors
Amounts falling due within one year
-103 GBP2024-02-28
-103 GBP2023-02-28
Net Current Assets/Liabilities
18,314,299 GBP2024-02-28
18,314,299 GBP2023-02-28
Total Assets Less Current Liabilities
18,314,402 GBP2024-02-28
18,314,402 GBP2023-02-28
Net Assets/Liabilities
18,314,402 GBP2024-02-28
18,314,402 GBP2023-02-28
Equity
18,314,402 GBP2024-02-28
18,314,402 GBP2023-02-28
Average Number of Employees
02023-03-01 ~ 2024-02-28
02022-03-01 ~ 2023-02-28

Related profiles found in government register
  • CARE MANAGEMENT GROUP LIMITED
    Info
    RESTLINK LIMITED - 1997-09-19
    Registered number 02992839
    icon of addressPoolemead House Watery Lane, Twerton, Bath BA2 1RN
    PRIVATE LIMITED COMPANY incorporated on 1994-11-22 (31 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • CARE MANAGEMENT GROUP LIMITED
    S
    Registered number missing
    icon of addressThe Care House, Randalls Way, Leatherhead, England, KT22 7TW
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 3
    OPALDENE LTD - 2004-08-31
    ADELPHI CARE LTD - 2004-10-26
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,180,483 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSuite 3 Tredomen Gateway, Ystrad Mynach, Hengoed, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    92,500 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 6
    UNITED HEALTH LIMITED - 2022-02-23
    YCH (NO.2) LIMITED - 2006-07-04
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,374,433 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    CCA RESIDENTIAL HOMES LIMITED - 2013-01-14
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,997,691 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    638,764 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,136,669 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 35 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressUnit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 15
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 19
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,496,247 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    CIF 39 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    965,411 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 24
    RESPITE SOLUTIONS LIMITED - 2009-04-03
    STORER & WILSON RESTBITE CARE LIMITED - 2004-05-26
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,028,684 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    442,843 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 26
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,004 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 27
    OPTIONS AUTISM (2) LIMITED - 2024-09-03
    WIDER OPTIONS LIMITED - 2015-06-05
    icon of addressPoolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 28
    icon of address2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 29
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,236 GBP2017-10-31
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,210,803 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    860,986 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    400,578 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 34
    GRS CARE GROUP LIMITED - 2016-11-25
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,706 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 1 - Has significant influence or controlOE
  • 38
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,104,848 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 41
    WHEREWELIVE TWO LIMITED - 2003-03-21
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 42
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    WHEREWELIVE LIMITED - 2019-05-23
    WHEREWELIVE LIMITED - 2021-11-11
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    TREELINE SOLUTIONS LIMITED - 2000-02-03
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2020-12-01
    CIF 40 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2021-08-31
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    WHEREWELIVE LIMITED - 2019-05-23
    WHEREWELIVE LIMITED - 2021-11-11
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-12-07
    CIF 41 - Has significant influence or control OE

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.