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
    Hawkins, Rachael Ann
    Head Of Area Operations - Social Care born in May 1981
    Individual (2 offsprings)
    Officer
    2021-09-29 ~ now
    OF - director → CIF 0
  • 2
    Collier, Samuel Ian
    Chief Operating Officer born in October 1985
    Individual (6 offsprings)
    Officer
    2021-11-25 ~ now
    OF - director → CIF 0
  • 3
    Saunders, Christopher Ian
    Finance Director born in September 1985
    Individual (37 offsprings)
    Officer
    2024-10-16 ~ now
    OF - director → CIF 0
  • 4
    Houlahan, Zak Simon
    Chief Executive born in November 1972
    Individual (31 offsprings)
    Officer
    2024-05-13 ~ now
    OF - director → CIF 0
  • 5
    CMG HOLDCO LIMITED
    Poolemead House, Watery Lane, Twerton, Bath, England
    Dissolved corporate (4 parents, 7 offsprings)
    Person with significant control
    2017-03-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Fitton, Garry John
    Finance Director born in April 1972
    Individual (37 offsprings)
    Officer
    2019-03-01 ~ 2024-07-19
    OF - director → CIF 0
    Fitton, Garry John
    Individual (37 offsprings)
    Officer
    2019-03-01 ~ 2024-07-19
    OF - secretary → CIF 0
  • 2
    Edmond, Carole Ann
    Company Director born in April 1970
    Individual (6 offsprings)
    Officer
    2017-02-14 ~ 2019-01-18
    OF - director → CIF 0
  • 3
    Pearson, Emma Louise
    Ceo born in October 1972
    Individual (36 offsprings)
    Officer
    2020-01-15 ~ 2024-03-31
    OF - director → CIF 0
  • 4
    Bowden, Paul
    Manager born in December 1966
    Individual
    Officer
    2008-11-12 ~ 2009-07-24
    OF - director → CIF 0
  • 5
    Neill, Matthew, Mr.
    Manager born in August 1958
    Individual
    Officer
    2008-11-12 ~ 2013-01-07
    OF - director → CIF 0
  • 6
    Jackson, Richard Nicholas
    Manager born in May 1957
    Individual (1 offspring)
    Officer
    2015-01-01 ~ 2016-09-16
    OF - director → CIF 0
  • 7
    Farragher, John
    Director born in January 1958
    Individual (28 offsprings)
    Officer
    1996-01-31 ~ 2014-05-16
    OF - director → CIF 0
  • 8
    Webster, John
    Director born in April 1953
    Individual (6 offsprings)
    Officer
    1996-02-28 ~ 2014-02-06
    OF - director → CIF 0
    Webster, John
    Director
    Individual (6 offsprings)
    Officer
    1996-01-31 ~ 2014-02-06
    OF - secretary → CIF 0
  • 9
    Godden, John Steven
    Manager born in June 1965
    Individual (69 offsprings)
    Officer
    2015-01-01 ~ 2016-03-21
    OF - director → CIF 0
  • 10
    Kinsey, Peter
    Ceo born in April 1964
    Individual (17 offsprings)
    Officer
    2019-02-05 ~ 2020-01-31
    OF - director → CIF 0
    Kinsey, Peter
    Company Director born in April 1964
    Individual (17 offsprings)
    2020-01-31 ~ 2020-07-16
    OF - director → CIF 0
  • 11
    Hawkes, Michael Gwyn
    Accountant born in November 1970
    Individual (11 offsprings)
    Officer
    2006-06-20 ~ 2018-07-13
    OF - director → CIF 0
    Hawkes, Michael Gwyn
    Individual (11 offsprings)
    Officer
    2014-02-06 ~ 2018-07-13
    OF - secretary → CIF 0
  • 12
    Goldsack, Douglas Carnegie
    Director born in October 1967
    Individual (2 offsprings)
    Officer
    1998-04-14 ~ 1999-03-12
    OF - director → CIF 0
  • 13
    Clough, Richard Stanley
    Director born in July 1946
    Individual (1 offspring)
    Officer
    2003-02-03 ~ 2005-11-30
    OF - director → CIF 0
  • 14
    Hayes, Eugene Gerard
    Business Executive born in January 1955
    Individual (4 offsprings)
    Officer
    2006-06-20 ~ 2008-10-17
    OF - director → CIF 0
  • 15
    Breen, Christopher Carl
    Area Director born in August 1985
    Individual (16 offsprings)
    Officer
    2020-01-06 ~ 2021-12-20
    OF - director → CIF 0
  • 16
    Dunster, Graham Michael
    Director born in January 1975
    Individual (1 offspring)
    Officer
    2024-04-08 ~ 2024-08-31
    OF - director → CIF 0
  • 17
    Beacham, Kay Janice
    Regional Director born in April 1971
    Individual
    Officer
    2018-10-04 ~ 2019-02-05
    OF - director → CIF 0
  • 18
    Parish, Michael Robert
    Chairman born in May 1959
    Individual (41 offsprings)
    Officer
    2020-02-01 ~ 2024-09-30
    OF - director → CIF 0
  • 19
    Salter, Mark
    Investment Manager born in September 1966
    Individual (37 offsprings)
    Officer
    2004-07-19 ~ 2007-04-17
    OF - director → CIF 0
  • 20
    Storey, Roger Christopher
    Company Director born in October 1948
    Individual (1 offspring)
    Officer
    2006-02-01 ~ 2007-10-15
    OF - director → CIF 0
  • 21
    Hopkins, Nicola Rosemary Lucy
    Chartered Accountant born in December 1968
    Individual (6 offsprings)
    Officer
    2018-07-13 ~ 2019-12-31
    OF - director → CIF 0
    Hopkins, Nicola
    Individual (6 offsprings)
    Officer
    2018-07-13 ~ 2019-03-01
    OF - secretary → CIF 0
  • 22
    Foxall-smith, Sandie Teresa
    Director born in August 1957
    Individual (22 offsprings)
    Officer
    2012-07-16 ~ 2018-01-12
    OF - director → CIF 0
  • 23
    Unit 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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 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 NOMINEES LIMITED
    Victoria House, 64 Paul Street, London
    Dissolved corporate (1 parent, 1 offspring)
    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
    Poolemead House Watery Lane, Twerton, Bath BA2 1RN
    Private Limited Company incorporated on 1996-01-31 (29 years 4 months). 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
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
    Private Company
    CIF 1
  • 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 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 42
  • 1
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2022-06-15 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    1st 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
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    ADELPHI CARE LTD - 2004-10-26
    OPALDENE LTD - 2004-08-31
    1st 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
    2017-07-07 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 4
    TREELINE SOLUTIONS LIMITED - 2000-02-03
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2021-08-31 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    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 (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 3 Tredomen Gateway, Ystrad Mynach, Hengoed, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2023-07-14 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    UNITED HEALTH LIMITED - 2022-02-23
    YCH (NO.2) LIMITED - 2006-07-04
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,589,699 GBP2021-01-31
    Person with significant control
    2021-08-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 9
    CCA RESIDENTIAL HOMES LIMITED - 2013-01-14
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    2,997,691 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 11
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    638,764 GBP2023-02-28
    Person with significant control
    2021-01-29 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    1,136,669 GBP2023-02-28
    Person with significant control
    2021-01-29 ~ now
    CIF 16 - Has significant influence or control as a member of a firmOE
  • 13
    1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2019-10-15 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 14
    1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2019-10-15 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 15
    Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Person with significant control
    2016-07-18 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 17
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Person with significant control
    2021-08-31 ~ 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
  • 18
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2018-11-27 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 20
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,496,247 GBP2023-02-28
    Person with significant control
    2019-12-02 ~ 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
  • 21
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    2020-12-01 ~ dissolved
    CIF 38 - Has significant influence or controlOE
  • 22
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    965,411 GBP2021-02-28
    Person with significant control
    2016-09-29 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 23
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 24
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents, 4 offsprings)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 25
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    442,843 GBP2023-02-28
    Person with significant control
    2020-08-03 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 26
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    1,004 GBP2023-02-28
    Person with significant control
    2017-11-15 ~ now
    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
  • 27
    OPTIONS AUTISM (2) LIMITED - 2024-09-03
    WIDER OPTIONS LIMITED - 2015-06-05
    Poolemead House, Watery Lane, Twerton, Bath, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2025-03-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 28
    2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Corporate (4 parents)
    Person with significant control
    2021-08-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 29
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    272,236 GBP2017-10-31
    Person with significant control
    2018-11-27 ~ dissolved
    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
  • 30
    First 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
    2017-01-09 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 31
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    860,986 GBP2023-02-28
    Person with significant control
    2020-04-27 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 32
    First 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
    2019-02-15 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 33
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Person with significant control
    2016-12-20 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 34
    GRS CARE GROUP LIMITED - 2016-11-25
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    79,706 GBP2023-02-28
    Person with significant control
    2022-02-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 35
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2018-09-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 36
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 37
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 17 - Has significant influence or controlOE
  • 38
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    1,104,848 GBP2023-02-28
    Person with significant control
    2021-09-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 39
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 40
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 41
    WHEREWELIVE TWO LIMITED - 2003-03-21
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 42
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    WHEREWELIVE LIMITED - 2021-11-11
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    WHEREWELIVE LIMITED - 2019-05-23
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    TREELINE SOLUTIONS LIMITED - 2000-02-03
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2021-08-31
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 2
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Person with significant control
    2020-12-01 ~ 2020-12-01
    CIF 39 - Has significant influence or control OE
  • 3
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    WHEREWELIVE LIMITED - 2021-11-11
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    WHEREWELIVE LIMITED - 2019-05-23
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2020-12-01 ~ 2021-12-07
    CIF 40 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.