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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director