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 21
  • 1
    Wilson, Kenneth Adrian Raymond
    Chartered Accountant born in February 1957
    Individual (27 offsprings)
    Officer
    (before 1992-03-02) ~ 2000-07-07
    OF - Director → CIF 0
    Wilson, Kenneth Adrian Raymond
    Company Director born in February 1957
    Individual (27 offsprings)
    2000-08-31 ~ 2014-04-01
    OF - Director → CIF 0
  • 2
    Randle, John Barrie
    Consultant born in June 1938
    Individual (7 offsprings)
    Officer
    (before 1992-03-02) ~ 2000-08-31
    OF - Director → CIF 0
  • 3
    Bowen, Katie
    Individual (42 offsprings)
    Officer
    2026-03-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Mcnally, Victoria
    Corporate Governance Director born in November 1970
    Individual (4 offsprings)
    Officer
    2016-03-24 ~ 2017-12-27
    OF - Director → CIF 0
  • 5
    Ground, Mark George
    Born in October 1970
    Individual (57 offsprings)
    Officer
    2009-02-16 ~ now
    OF - Director → CIF 0
  • 6
    Hughes, John Craig
    Company Director born in November 1946
    Individual (16 offsprings)
    Officer
    (before 1992-03-02) ~ 2000-07-07
    OF - Director → CIF 0
    2000-08-31 ~ 2014-04-01
    OF - Director → CIF 0
  • 7
    Oreschnick, Robert
    Consultant born in July 1946
    Individual (30 offsprings)
    Officer
    1999-11-02 ~ 2000-08-31
    OF - Director → CIF 0
  • 8
    O'donnell, Michael Kane
    Born in April 1967
    Individual (57 offsprings)
    Officer
    2013-10-09 ~ 2014-09-26
    OF - Director → CIF 0
  • 9
    Holmes, Roger De Lacy
    Chief Executive Royal Mint born in January 1948
    Individual (2 offsprings)
    Officer
    1993-02-15 ~ 2000-08-31
    OF - Director → CIF 0
  • 10
    Coleman, Anthony James
    Individual (37 offsprings)
    Officer
    2013-01-09 ~ 2021-12-06
    OF - Secretary → CIF 0
  • 11
    Day, Thomas Michael
    Born in September 1972
    Individual (51 offsprings)
    Officer
    2021-07-30 ~ now
    OF - Director → CIF 0
  • 12
    Dinham, Robin Christopher
    Individual (10 offsprings)
    Officer
    (before 1992-03-02) ~ 2013-01-09
    OF - Secretary → CIF 0
  • 13
    Ground, Mark
    Individual (1 offspring)
    Officer
    2021-12-06 ~ now
    OF - Secretary → CIF 0
  • 14
    Corbett, Gerald Thomas
    Director born in October 1963
    Individual (42 offsprings)
    Officer
    2019-08-07 ~ 2021-07-19
    OF - Director → CIF 0
  • 15
    Mcquaid, Michael James
    Director born in February 1958
    Individual (35 offsprings)
    Officer
    2017-12-27 ~ 2022-12-13
    OF - Director → CIF 0
  • 16
    Harrod, Laurence
    Finance born in March 1956
    Individual (41 offsprings)
    Officer
    2016-09-28 ~ 2019-08-07
    OF - Director → CIF 0
  • 17
    Cole, David John
    Director born in September 1962
    Individual (91 offsprings)
    Officer
    2014-04-01 ~ 2016-10-25
    OF - Director → CIF 0
  • 18
    Gibson, Jennifer
    Born in May 1972
    Individual (45 offsprings)
    Officer
    2022-12-13 ~ now
    OF - Director → CIF 0
  • 19
    Mcleod, Nicola Jane
    Chief Operating Officer born in December 1961
    Individual (41 offsprings)
    Officer
    2009-02-16 ~ 2018-10-05
    OF - Director → CIF 0
  • 20
    Romero, Antonio, Dr
    Born in May 1971
    Individual (66 offsprings)
    Officer
    2017-10-24 ~ now
    OF - Director → CIF 0
  • 21
    CYGNET 2002 LIMITED
    - now 04492270 04029450... (more)
    LAWGRA (NO.963) LIMITED - 2002-09-13
    18, Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (24 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CYGNET HEALTH CARE LIMITED

Period: 1989-07-18 ~ now
Company number: 02141256
Registered names
CYGNET HEALTH CARE LIMITED - now
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
    18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE
    PRIVATE LIMITED COMPANY incorporated on 1987-06-18 (38 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-05
    CIF 0
  • CYGNET HEALTH CARE LIMITED
    S
    Registered number 02141256
    Nepicar House, London Road, Wrotham Heath, Sevenoaks, Kent, England
    CIF 1
  • CYGNET HEALTH CARE LIMITED
    S
    Registered number missing
    18, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
    Private Limited Company
    CIF 2
  • CYGNET HEALTH CARE LIMITED
    S
    Registered number missing
    Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    CAS CLIFTON HEALTHCARE LIMITED - now
    CAMBIAN ANSEL HEALTHCARE LIMITED
    - 2017-06-27 06514054 03977299
    ANSEL HEALTHCARE LIMITED - 2014-10-30
    ELLMATH (172) LIMITED - 2008-12-17
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-12-28 ~ 2016-12-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    CAS LEARNING DISABILITIES SERVICES LIMITED - now
    CAMBIAN LEARNING DISABILITIES SERVICES LIMITED
    - 2017-06-26 07139601 02111989
    CARE ASPIRATIONS SERVICES LIMITED - 2010-07-27
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-12-28 ~ 2016-12-28
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    CAS ST PAUL'S LIMITED - now
    CAMBIAN ST PAUL'S LIMITED
    - 2017-06-26 03921792
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (29 parents)
    Person with significant control
    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
    CYGNET (DH) LIMITED
    - now 08529052
    DANSHELL HEALTHCARE LIMITED
    - 2019-05-07 08529052
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2018-07-31 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    CYGNET (DM) LLP
    - now OC378879
    DANSHELL MANAGEMENT LLP
    - 2019-05-07 OC378879
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-07-31 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    Officer
    2018-07-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    CYGNET (OE) LIMITED
    - now 03872364
    OAKVIEW ESTATES LIMITED
    - 2019-05-07 03872364
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2018-07-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    CYGNET ASPIRATIONS DEVELOPMENTS LIMITED
    - now 07047184
    CAS ASPIRATIONS DEVELOPMENTS LIMITED
    - 2018-04-30 07047184
    CARE ASPIRATIONS DEVELOPMENTS LIMITED
    - 2017-06-26 07047184
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (19 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    CYGNET BEHAVIOURAL HEALTH LIMITED
    - now 03977299
    CAS BEHAVIOURAL HEALTH LIMITED
    - 2018-04-30 03977299
    CAMBIAN HEALTHCARE LIMITED
    - 2017-06-26 03977299 06514054
    NHP HEALTHCARE PARTNERSHIPS LIMITED - 2004-05-10
    NHP HEALTHCARE LIMITED - 2003-01-20
    LEGISLATOR 1472 LIMITED - 2000-06-09
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2016-12-28 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    CYGNET CARE SERVICES LIMITED
    - now 02683377
    CAS CARE SERVICES LIMITED
    - 2018-04-30 02683377
    CAMBIAN CARE SERVICES LIMITED
    - 2017-06-26 02683377
    HESLEY CARE SERVICES LIMITED - 2005-09-29
    HESLEY CARE LIMITED - 2000-11-28
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (26 parents)
    Person with significant control
    2016-12-28 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    CYGNET CLIFTON LIMITED - now
    CAS CLIFTON LIMITED - 2018-04-30
    CAMBIAN ANSEL LIMITED
    - 2017-06-27 06486927
    ANSEL LIMITED - 2014-10-02
    MILLROOF LIMITED - 2008-03-13
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-12-28 ~ 2016-12-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 11
    CYGNET HOSPITALS HOLDINGS LIMITED
    - now 04930417
    ALPHA HOSPITALS HOLDINGS LIMITED - 2015-12-21
    JAYCROFT TRADING LIMITED - 2004-09-17
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    DUNVIEW LIMITED
    05690732
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2025-09-02 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    ORCHARD PORTMAN HOUSE LIMITED
    - now 07185101
    TAUNTON NURSING HOME LIMITED - 2014-03-06
    Frp Advisory Trading Limited First Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    ROSEBERY HOLDINGS LTD
    11369253
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2025-07-31 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 15
    SHORT GROUND LIMITED
    06846986
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (23 parents)
    Person with significant control
    2016-12-28 ~ 2016-12-28
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.