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 30
  • 1
    Saunders, Christopher Ian
    Born in September 1985
    Individual (68 offsprings)
    Officer
    2024-10-16 ~ now
    OF - Director → CIF 0
  • 2
    Bowden, Paul
    Born in December 1966
    Individual (2 offsprings)
    Officer
    2008-11-12 ~ 2009-07-24
    OF - Director → CIF 0
  • 3
    Parish, Michael Robert
    Born in May 1959
    Individual (123 offsprings)
    Officer
    2020-02-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 4
    Storey, Roger Christopher
    Born in October 1948
    Individual (27 offsprings)
    Officer
    2006-02-01 ~ 2007-10-15
    OF - Director → CIF 0
  • 5
    Hawkes, Michael Gwyn
    Born in November 1970
    Individual (34 offsprings)
    Officer
    2006-06-20 ~ 2018-07-13
    OF - Director → CIF 0
    Hawkes, Michael Gwyn
    Individual (34 offsprings)
    Officer
    2014-02-06 ~ 2018-07-13
    OF - Secretary → CIF 0
  • 6
    Salter, Mark
    Born in September 1966
    Individual (76 offsprings)
    Officer
    2004-07-19 ~ 2007-04-17
    OF - Director → CIF 0
  • 7
    Neill, Matthew, Mr.
    Born in August 1958
    Individual (3 offsprings)
    Officer
    2008-11-12 ~ 2013-01-07
    OF - Director → CIF 0
  • 8
    Breen, Christopher Carl
    Born in August 1985
    Individual (20 offsprings)
    Officer
    2020-01-06 ~ 2021-12-20
    OF - Director → CIF 0
  • 9
    Hawkins, Rachael Ann
    Born in May 1981
    Individual (3 offsprings)
    Officer
    2021-09-29 ~ now
    OF - Director → CIF 0
  • 10
    Houlahan, Zak Simon
    Born in November 1972
    Individual (31 offsprings)
    Officer
    2024-05-13 ~ now
    OF - Director → CIF 0
  • 11
    Fitton, Garry John
    Born in April 1972
    Individual (78 offsprings)
    Officer
    2019-03-01 ~ 2024-07-19
    OF - Director → CIF 0
    Fitton, Garry John
    Individual (78 offsprings)
    Officer
    2019-03-01 ~ 2024-07-19
    OF - Secretary → CIF 0
  • 12
    Jackson, Richard Nicholas
    Born in May 1957
    Individual (38 offsprings)
    Officer
    2015-01-01 ~ 2016-09-16
    OF - Director → CIF 0
  • 13
    Pearson, Emma Louise
    Born in October 1972
    Individual (107 offsprings)
    Officer
    2020-01-15 ~ 2024-03-31
    OF - Director → CIF 0
  • 14
    Dunster, Graham Michael
    Born in January 1975
    Individual (6 offsprings)
    Officer
    2024-04-08 ~ 2024-08-31
    OF - Director → CIF 0
  • 15
    Edmond, Carole Ann
    Born in April 1970
    Individual (32 offsprings)
    Officer
    2017-02-14 ~ 2019-01-18
    OF - Director → CIF 0
  • 16
    Hayes, Eugene Gerard
    Born in January 1955
    Individual (49 offsprings)
    Officer
    2006-06-20 ~ 2008-10-17
    OF - Director → CIF 0
  • 17
    Godden, John Steven
    Born in June 1965
    Individual (100 offsprings)
    Officer
    2015-01-01 ~ 2016-03-21
    OF - Director → CIF 0
  • 18
    Clough, Richard Stanley
    Born in July 1946
    Individual (45 offsprings)
    Officer
    2003-02-03 ~ 2005-11-30
    OF - Director → CIF 0
  • 19
    Farragher, John
    Born in January 1958
    Individual (42 offsprings)
    Officer
    1996-01-31 ~ 2014-05-16
    OF - Director → CIF 0
  • 20
    Goldsack, Douglas Carnegie
    Born in October 1967
    Individual (8 offsprings)
    Officer
    1998-04-14 ~ 1999-03-12
    OF - Director → CIF 0
  • 21
    Foxall-smith, Sandie Teresa
    Born in August 1957
    Individual (52 offsprings)
    Officer
    2012-07-16 ~ 2018-01-12
    OF - Director → CIF 0
  • 22
    Webster, John
    Born in April 1953
    Individual (19 offsprings)
    Officer
    1996-02-28 ~ 2014-02-06
    OF - Director → CIF 0
    Webster, John
    Individual (19 offsprings)
    Officer
    1996-01-31 ~ 2014-02-06
    OF - Secretary → CIF 0
  • 23
    Collier, Samuel Ian
    Born in October 1985
    Individual (7 offsprings)
    Officer
    2021-11-25 ~ now
    OF - Director → CIF 0
  • 24
    Beacham, Kay Janice
    Born in April 1971
    Individual (7 offsprings)
    Officer
    2018-10-04 ~ 2019-02-05
    OF - Director → CIF 0
  • 25
    Hopkins, Nicola Rosemary Lucy
    Born in December 1968
    Individual (33 offsprings)
    Officer
    2018-07-13 ~ 2019-12-31
    OF - Director → CIF 0
    Hopkins, Nicola
    Individual (33 offsprings)
    Officer
    2018-07-13 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 26
    Kinsey, Peter
    Born in April 1964
    Individual (91 offsprings)
    Officer
    2019-02-05 ~ 2020-01-31
    OF - Director → CIF 0
    2020-01-31 ~ 2020-07-16
    OF - Director → CIF 0
  • 27
    COMBINED NOMINEES LIMITED
    RICHMOND COMPANY 222 LIMITED 06506069 06506067... (more)
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6309 offsprings)
    Officer
    1996-01-31 ~ 1996-01-31
    OF - Nominee Director → CIF 0
  • 28
    COMBINED SECRETARIAL SERVICES LIMITED
    COMBINED SERVICE SUPPLIES LIMITED 04336722
    Victoria House, 64 Paul Street, London
    Active Corporate (7 parents, 8840 offsprings)
    Officer
    1996-01-31 ~ 1996-01-31
    OF - Nominee Director → CIF 0
    1996-01-31 ~ 1996-01-31
    OF - Nominee Secretary → CIF 0
  • 29
    GALAXY GROUP BIDCO LIMITED
    11112428 11112295
    Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (24 parents, 4 offsprings)
    Person with significant control
    2017-03-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    REGARD MIDCO LIMITED
    07746917
    Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ACHIEVE TOGETHER LIMITED

Period: 2021-12-07 ~ now
Company number: 03153442
Registered names
ACHIEVE TOGETHER LIMITED - now 04153701... (more)
Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse

Related profiles found in government register
  • ACHIEVE TOGETHER LIMITED
    Info
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    Registered number 03153442
    Poolemead House Watery Lane, Twerton, Bath BA2 1RN
    PRIVATE LIMITED COMPANY incorporated on 1996-01-31 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2026-01-31
    CIF 0
  • ACHIEVE TOGETHER LIMITED
    S
    Registered number missing
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
    Private Company
    CIF 1
  • ACHIEVE TOGETHER LIMITED
    S
    Registered number missing
    Community Services Building, Poolemead Watery Lane, Twerton, Bath, England, BA2 1RN
    Private Limited Company
    CIF 2
  • ACHIEVE TOGETHER LIMITED
    S
    Registered number 03153442
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 28
  • 1
    ACHIEVE TOGETHER SERVICES LIMITED
    14174524 04153701... (more)
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (6 parents)
    Person with significant control
    2022-06-15 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    ADAPT CARE GROUP LIMITED
    04730594
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 3
    ADELPHI CARE SERVICES LTD
    - now 05058188
    ADELPHI CARE LTD - 2004-10-26
    OPALDENE LTD - 2004-08-31
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    ARCADIA CHILD CARE COMPANY LTD
    - now 04354120
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    ARCHES SUPPORT SERVICES LIMITED
    10668667
    Suite 3 Tredomen Gateway, Ystrad Mynach, Hengoed, Wales
    Active Corporate (8 parents)
    Person with significant control
    2023-07-14 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    AT UHL LIMITED
    - now 05827305
    UNITED HEALTH LIMITED
    - 2022-02-23 05827305 01956903... (more)
    YCH (NO.2) LIMITED - 2006-07-04
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2021-08-04 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    CARE MANAGEMENT GROUP (CYMRU) LIMITED
    - now 03761455
    CCA RESIDENTIAL HOMES LIMITED - 2013-01-14
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    CARE VIEW SERVICES LIMITED
    05398051
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2021-01-29 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    CAREVIEW CARING SUPPORT SERVICES LIMITED
    08458251
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (7 parents)
    Person with significant control
    2021-01-29 ~ now
    CIF 17 - Has significant influence or control as a member of a firm OE
  • 10
    CASTANA A LIMITED
    12263257
    1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 11
    CASTANA B LIMITED
    12263277
    1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 12
    CERRIG-CAMU LIMITED
    02149103
    Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    CMG HOMES LIMITED
    03519503
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (17 parents)
    Person with significant control
    2020-12-01 ~ 2020-12-01
    CIF 21 - Has significant influence or control OE
    2021-08-31 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    COMMUNITY SUPPORT HOMES LIMITED
    05297060
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 15
    DE HEALTHCARE (MIDLANDS) LIMITED
    08510386
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-12-02 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 16
    FARISEAN LIMITED
    06842876
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-12-01 ~ dissolved
    CIF 23 - Has significant influence or control OE
  • 17
    HIGHDOWNS RESIDENTIAL HOMES LIMITED
    05271420
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    J S . CARE LIMITED
    - now 05049402
    RESPITE SOLUTIONS LIMITED - 2009-04-03
    STORER & WILSON RESTBITE CARE LIMITED - 2004-05-26
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (11 parents)
    Person with significant control
    2022-05-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 19
    MONTANA HEALTHCARE LTD
    06364553
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-08-03 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 20
    NEW PARTNERSHIPS LTD
    06384583
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (13 parents)
    Person with significant control
    2017-11-15 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    OA2 ADULTS LIMITED
    - now 04228353
    OPTIONS AUTISM (2) LIMITED - 2024-09-03
    WIDER OPTIONS LIMITED - 2015-06-05
    Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (25 parents, 3 offsprings)
    Person with significant control
    2025-03-31 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 22
    OSCARVALE LTD
    03155469
    2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (24 parents)
    Person with significant control
    2021-08-31 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 23
    PROGRESS PATHWAYS LIMITED
    06585714
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (7 parents)
    Person with significant control
    2020-04-27 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 24
    SG CARE GROUP LIMITED
    - now 10358925
    GRS CARE GROUP LIMITED - 2016-11-25
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (7 parents)
    Person with significant control
    2022-02-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    SOLAR CARE HOMES LIMITED
    07913971
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (12 parents)
    Person with significant control
    2018-09-13 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 26
    SUSSEX EMPOWERED LIVING LTD.
    08964756 12119655
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (7 parents)
    Person with significant control
    2021-09-29 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 27
    VENESTA AGENCIES LTD
    03155471
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 28
    WHEREWELIVE LIMITED
    - now 04153701
    ACHIEVE TOGETHER LIMITED
    - 2021-12-03 04153701 03153442... (more)
    WHEREWELIVE LIMITED
    - 2021-11-11 04153701
    ACHIEVE TOGETHER LIMITED
    - 2021-11-03 04153701 03153442... (more)
    WHEREWELIVE LIMITED - 2019-05-23
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (21 parents)
    Person with significant control
    2020-12-01 ~ 2021-12-07
    CIF 22 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.