Mark George GROUND
Total number of appointments 51, 37 active appointments
CYGNET NEWTON HOUSE LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 5 March 2025
Average house price in the postcode ME19 4AE £10,552,000
SPEEDS HEALTHCARE LTD.
- Correspondence address
- 4 Minerva Court, Minerva Avenue, Chester, Cheshire, England, CH1 4QT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 4 April 2023
CYGNET D HOLDINGS LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Kent, United Kingdom, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 8 June 2021
Average house price in the postcode TN15 7RS £1,684,000
CYGNET (DH) LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 31 July 2018
Average house price in the postcode ME19 4AE £10,552,000
CYGNET (OE) LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 31 July 2018
Average house price in the postcode ME19 4AE £10,552,000
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
ISAND (DOMICILIARY CARE) LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
CAIREACH LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
CYGNET LEARNING DISABILITIES LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
CYGNET CLIFTON LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
CAS LEARNING DISABILITIES SERVICES LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
CYGNET CARE SERVICES LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
CYGNET ASPIRATIONS DEVELOPMENTS LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
CAS ST PAUL'S LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
ISAND LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 July 2018
Average house price in the postcode TN15 7RS £1,684,000
CYGNET HEALTH DEVELOPMENTS LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 27 June 2016
Average house price in the postcode ME19 4AE £10,552,000
CYGNET HEALTH PROPERTIES LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 27 June 2016
Average house price in the postcode ME19 4AE £10,552,000
CYGNET HOSPITALS HOLDINGS LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 August 2015
Average house price in the postcode ME19 4AE £10,552,000
CYGNET NW LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 August 2015
Average house price in the postcode ME19 4AE £10,552,000
SAFE SPACES LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 August 2015
Average house price in the postcode TN15 7RS £1,684,000
CYGNET SURREY LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 August 2015
Average house price in the postcode ME19 4AE £10,552,000
ORCHARD PORTMAN HOSPITAL LIMITED
- Correspondence address
- Frp Advisory Trading Limited First Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 6 February 2015
Average house price in the postcode TS18 3TX £335,000
TAUNTON HOSPITAL LIMITED
- Correspondence address
- Nepicar House London Road Wrotham Heath, Sevenoaks, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 6 February 2015
Average house price in the postcode TN15 7RS £1,684,000
ORCHARD PORTMAN HOUSE LIMITED
- Correspondence address
- Frp Advisory Trading Limited First Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 6 February 2015
Average house price in the postcode TS18 3TX £335,000
UK ACQUISITIONS NO. 6 LIMITED
- Correspondence address
- 18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 27 October 2014
Average house price in the postcode ME19 4AE £10,552,000
CYGNET HEALTH UK LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 31 October 2013
Average house price in the postcode TN15 7RS £1,684,000
DEDSWELL DRIVE MANAGEMENT LIMITED
- Correspondence address
- The Burrows, Dedswell Drive West Clandon, Guildford, Surrey, GU4 7TQ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 2 December 2011
- Resigned on
- 25 November 2021
Average house price in the postcode GU4 7TQ £1,886,000
CYGNET SUPPORTED LIVING LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 25 October 2011
Average house price in the postcode TN15 7RS £1,684,000
CYGNET TRUSTEES LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 25 October 2011
Average house price in the postcode TN15 7RS £1,684,000
STAC HEALTHCARE LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 29 October 2010
Average house price in the postcode TN15 7RS £1,684,000
CYGNET 2000 LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 29 October 2010
Average house price in the postcode TN15 7RS £1,684,000
CYGNET INTER-HOLDINGS LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 29 October 2010
Average house price in the postcode TN15 7RS £1,684,000
CYGNET PROPCO HOLDCO LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 29 October 2010
Average house price in the postcode TN15 7RS £1,684,000
CYGNET PROPCO HOLDCO II LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 29 October 2010
Average house price in the postcode TN15 7RS £1,684,000
CYGNET 2002 LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 March 2009
Average house price in the postcode TN15 7RS £1,684,000
CYGNET PROPCO II LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 February 2009
Average house price in the postcode TN15 7RS £1,684,000
CYGNET PROPCO LIMITED
- Correspondence address
- Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 February 2009
Average house price in the postcode TN15 7RS £1,684,000
CAS ASPIRATIONS PROPERTIES LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
ISAND LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
EVERYCORNER LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
CYGNET LEARNING DISABILITIES LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
CYGNET CLIFTON LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
CAS ST PAUL'S LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
CAS LEARNING DISABILITIES SERVICES LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
CAS HEALTHCARE PROPERTIES LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
CAIREACH LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
SHORT GROUND LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
CAS CLIFTON HEALTHCARE LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
ISAND (DOMICILIARY CARE) LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED
- Correspondence address
- 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016
RELATIVETO LIMITED
- Correspondence address
- 4th Floork, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 28 December 2016
- Resigned on
- 28 December 2016