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 6
  • 1
    Ground, Mark George
    Born in October 1970
    Individual (50 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Gibson, Jennifer
    Born in May 1972
    Individual (45 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ now
    OF - Director → CIF 0
  • 3
    Day, Thomas Michael
    Born in September 1972
    Individual (51 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ now
    OF - Director → CIF 0
  • 4
    Ground, Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ now
    OF - Secretary → CIF 0
  • 5
    Romero, Antonio, Dr
    Born in May 1971
    Individual (57 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ now
    OF - Director → CIF 0
  • 6
    LAWGRA (NO.963) LIMITED - 2002-09-13
    icon of address18, Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Oreschnick, Robert
    Consultant born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-02 ~ 2000-08-31
    OF - Director → CIF 0
  • 2
    Mcleod, Nicola Jane
    Chief Operating Officer born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-16 ~ 2018-10-05
    OF - Director → CIF 0
  • 3
    Holmes, Roger De Lacy
    Chief Executive Royal Mint born in January 1948
    Individual
    Officer
    icon of calendar 1993-02-15 ~ 2000-08-31
    OF - Director → CIF 0
  • 4
    Dinham, Robin Christopher
    Individual
    Officer
    icon of calendar ~ 2013-01-09
    OF - Secretary → CIF 0
  • 5
    Corbett, Gerald Thomas
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2019-08-07 ~ 2021-07-19
    OF - Director → CIF 0
  • 6
    Randle, John Barrie
    Consultant born in June 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-08-31
    OF - Director → CIF 0
  • 7
    Mcquaid, Michael James
    Director born in February 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-27 ~ 2022-12-13
    OF - Director → CIF 0
  • 8
    Coleman, Anthony James
    Individual
    Officer
    icon of calendar 2013-01-09 ~ 2021-12-06
    OF - Secretary → CIF 0
  • 9
    Harrod, Laurence
    Finance born in March 1956
    Individual
    Officer
    icon of calendar 2016-09-28 ~ 2019-08-07
    OF - Director → CIF 0
  • 10
    Hughes, John Craig
    Company Director born in November 1946
    Individual
    Officer
    icon of calendar ~ 2000-07-07
    OF - Director → CIF 0
    icon of calendar 2000-08-31 ~ 2014-04-01
    OF - Director → CIF 0
  • 11
    Mcnally, Victoria
    Corporate Governance Director born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ 2017-12-27
    OF - Director → CIF 0
  • 12
    O'donnell, Michael Kane
    Born in April 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-10-09 ~ 2014-09-26
    OF - Director → CIF 0
  • 13
    Cole, David John
    Director born in September 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-10-25
    OF - Director → CIF 0
  • 14
    Wilson, Kenneth Adrian Raymond
    Chartered Accountant born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2000-07-07
    OF - Director → CIF 0
    Wilson, Kenneth Adrian Raymond
    Company Director born in February 1957
    Individual (5 offsprings)
    icon of calendar 2000-08-31 ~ 2014-04-01
    OF - Director → CIF 0
parent relation
Company in focus

CYGNET HEALTH CARE LIMITED

Previous name
GATEWAY RESIDENTIAL SERVICES P.L.C. - 1989-07-18
Standard Industrial Classification
86101 - Hospital Activities

Related profiles found in government register
  • CYGNET HEALTH CARE LIMITED
    Info
    GATEWAY RESIDENTIAL SERVICES P.L.C. - 1989-07-18
    Registered number 02141256
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE
    PRIVATE LIMITED COMPANY incorporated on 1987-06-18 (38 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-05
    CIF 0
  • CYGNET HEALTH CARE LIMITED
    S
    Registered number 02141256
    icon of addressNepicar House, London Road, Wrotham Heath, Sevenoaks, Kent, England
    CIF 1
  • CYGNET HEALTH CARE LIMITED
    S
    Registered number missing
    icon of address18, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
    Private Limited Company
    CIF 2
  • CYGNET HEALTH CARE LIMITED
    S
    Registered number missing
    icon of addressNepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ADVANCED CHILDCARE BIDCO LIMITED - 2011-04-05
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    CAMBIAN EDUCATION LIMITED - 2005-09-12
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 4
    SIGNPOST CHILDREN'S SERVICES LIMITED - 2012-05-24
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-31 ~ 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
  • 6
    DANSHELL MANAGEMENT LLP - 2019-05-07
    icon of addressNepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-07-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    OAKVIEW ESTATES LIMITED - 2019-05-07
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    CARE ASPIRATIONS DEVELOPMENTS LIMITED - 2017-06-26
    CAS ASPIRATIONS DEVELOPMENTS LIMITED - 2018-04-30
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    CAS BEHAVIOURAL HEALTH LIMITED - 2018-04-30
    LEGISLATOR 1472 LIMITED - 2000-06-09
    NHP HEALTHCARE LIMITED - 2003-01-20
    CAMBIAN HEALTHCARE LIMITED - 2017-06-26
    NHP HEALTHCARE PARTNERSHIPS LIMITED - 2004-05-10
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    HESLEY CARE SERVICES LIMITED - 2005-09-29
    CAS CARE SERVICES LIMITED - 2018-04-30
    HESLEY CARE LIMITED - 2000-11-28
    CAMBIAN CARE SERVICES LIMITED - 2017-06-26
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    ALPHA HOSPITALS HOLDINGS LIMITED - 2015-12-21
    JAYCROFT TRADING LIMITED - 2004-09-17
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of addressBroadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,718,739 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    TAUNTON NURSING HOME LIMITED - 2014-03-06
    icon of addressFrp Advisory Trading Limited First Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -9,292 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    CAMBIAN ANSEL HEALTHCARE LIMITED - 2017-06-27
    ELLMATH (172) LIMITED - 2008-12-17
    ANSEL HEALTHCARE LIMITED - 2014-10-30
    icon of addressNepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ 2016-12-28
    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
  • 2
    CARE ASPIRATIONS SERVICES LIMITED - 2010-07-27
    CAMBIAN LEARNING DISABILITIES SERVICES LIMITED - 2017-06-26
    icon of addressNepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ 2016-12-28
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ 2016-12-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    MILLROOF LIMITED - 2008-03-13
    CAS CLIFTON LIMITED - 2018-04-30
    CAMBIAN ANSEL LIMITED - 2017-06-27
    ANSEL LIMITED - 2014-10-02
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ 2016-12-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ 2016-12-28
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.