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 5
  • 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
    Collier, Samuel Ian
    Born in October 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Hawkins, Rachael Ann
    Born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-29 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressPoolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Webster, John
    Director born in April 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2014-02-06
    OF - Director → CIF 0
    Webster, John
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-01-31 ~ 2014-02-06
    OF - Secretary → CIF 0
  • 2
    Goldsack, Douglas Carnegie
    Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-14 ~ 1999-03-12
    OF - Director → CIF 0
  • 3
    Storey, Roger Christopher
    Company Director born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2007-10-15
    OF - Director → CIF 0
  • 4
    Edmond, Carole Ann
    Company Director born in April 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ 2019-01-18
    OF - Director → CIF 0
  • 5
    Neill, Matthew, Mr.
    Manager born in August 1958
    Individual
    Officer
    icon of calendar 2008-11-12 ~ 2013-01-07
    OF - Director → CIF 0
  • 6
    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
  • 7
    Jackson, Richard Nicholas
    Manager born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-09-16
    OF - Director → CIF 0
  • 8
    Bowden, Paul
    Manager born in December 1966
    Individual
    Officer
    icon of calendar 2008-11-12 ~ 2009-07-24
    OF - Director → CIF 0
  • 9
    Hawkes, Michael Gwyn
    Accountant born in November 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ 2018-07-13
    OF - Director → CIF 0
    Hawkes, Michael Gwyn
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2018-07-13
    OF - Secretary → CIF 0
  • 10
    Dunster, Graham Michael
    Director born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-08 ~ 2024-08-31
    OF - Director → CIF 0
  • 11
    Fitton, Garry John
    Finance Director born in April 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    OF - Director → CIF 0
    Fitton, Garry John
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    OF - Secretary → CIF 0
  • 12
    Kinsey, Peter
    Ceo born in April 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ 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
  • 13
    Foxall-smith, Sandie Teresa
    Director born in August 1957
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    OF - Director → CIF 0
  • 14
    Clough, Richard Stanley
    Director born in July 1946
    Individual
    Officer
    icon of calendar 2003-02-03 ~ 2005-11-30
    OF - Director → CIF 0
  • 15
    Godden, John Steven
    Manager born in June 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    OF - Director → 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
    Farragher, John
    Director born in January 1958
    Individual (28 offsprings)
    Officer
    icon of calendar 1996-01-31 ~ 2014-05-16
    OF - Director → CIF 0
  • 18
    Hayes, Eugene Gerard
    Business Executive born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ 2008-10-17
    OF - Director → CIF 0
  • 19
    Beacham, Kay Janice
    Regional Director born in April 1971
    Individual
    Officer
    icon of calendar 2018-10-04 ~ 2019-02-05
    OF - Director → CIF 0
  • 20
    Breen, Christopher Carl
    Area Director born in August 1985
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2021-12-20
    OF - Director → CIF 0
  • 21
    Hopkins, Nicola Rosemary Lucy
    Chartered Accountant born in December 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ 2019-12-31
    OF - Director → CIF 0
    Hopkins, Nicola
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 22
    Salter, Mark
    Investment Manager born in September 1966
    Individual (38 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2007-04-17
    OF - Director → CIF 0
  • 23
    icon of addressUnit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    COMBINED SERVICE SUPPLIES LIMITED
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,991 GBP2024-03-31
    Officer
    1996-01-31 ~ 1996-01-31
    PE - Nominee Director → CIF 0
    1996-01-31 ~ 1996-01-31
    PE - Nominee Secretary → CIF 0
  • 25
    RICHMOND COMPANY 222 LIMITED
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -230,107 GBP2023-04-01 ~ 2024-03-31
    Officer
    1996-01-31 ~ 1996-01-31
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ACHIEVE TOGETHER LIMITED

Previous name
THE REGARD PARTNERSHIP LIMITED - 2021-12-07
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
    icon of addressPoolemead House Watery Lane, Twerton, Bath BA2 1RN
    PRIVATE LIMITED COMPANY incorporated on 1996-01-31 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • ACHIEVE TOGETHER LIMITED
    S
    Registered number missing
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
    Private Company
    CIF 1
  • ACHIEVE TOGETHER LIMITED
    S
    Registered number missing
    icon of addressCommunity Services Building, Poolemead Watery Lane, Twerton, Bath, England, BA2 1RN
    Private Limited Company
    CIF 2
  • ACHIEVE TOGETHER LIMITED
    S
    Registered number 03153442
    icon of address1st 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
Active 27
  • 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 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - 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 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 3
    ADELPHI CARE LTD - 2004-10-26
    OPALDENE LTD - 2004-08-31
    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 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - 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 26 - Ownership of shares – 75% or moreOE
    CIF 26 - 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 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - 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 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    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 1 - Ownership of shares – 75% or moreOE
  • 8
    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 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    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 17 - Has significant influence or control as a member of a firmOE
  • 10
    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 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 11
    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 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    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 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 13
    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 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    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 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    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 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    CIF 21 - Has significant influence or controlOE
  • 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 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 18
    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 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 19
    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 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 20
    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 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 21
    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, 3 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 22
    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 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 23
    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 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 24
    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 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    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 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 26
    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 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    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 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    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 22 - Has significant influence or control OE
  • 2
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    WHEREWELIVE LIMITED - 2021-11-11
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    WHEREWELIVE LIMITED - 2019-05-23
    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 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.