CHANGING FACES

24 officers / 36 resignations

CLARKE, Caroline Louise

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
February 1974
Appointed on
9 July 2025
Nationality
British
Occupation
Managing Director

VAN EEDEN, Simon, Dr

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
August 1960
Appointed on
18 December 2024
Nationality
South African
Occupation
Retired

SHETH, Amit

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
January 1987
Appointed on
19 November 2024
Nationality
British
Occupation
Commercial, Strategy & Regulation Director

CARTER, Helen Patricia

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
July 1967
Appointed on
15 October 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Ceo

PRYKE, Helen Kate

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
December 1974
Appointed on
13 June 2024
Nationality
British
Occupation
Solicitor

GARDINER, Bridget

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
secretary
Appointed on
18 October 2021
Resigned on
31 December 2024

COHN, Tiwonge Lucia

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
May 1983
Appointed on
22 July 2021
Nationality
British
Occupation
Hr Professional

GIZZI, Monica, Mrs.

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
April 1991
Appointed on
22 July 2021
Nationality
British
Occupation
Chartered Accountant

ASHCROFT, John

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
November 1982
Appointed on
22 July 2021
Nationality
British
Occupation
Nhs Director

KAPASI, Farhana

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
16 July 2019
Resigned on
14 February 2023
Nationality
British
Occupation
Surgeon

GARDINER, Bridget

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
September 1955
Appointed on
16 July 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Retired

HOWARD, Emma

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
16 July 2019
Resigned on
20 February 2024
Nationality
British
Occupation
Dermatologist

GRAVESTOCK, Helen

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
May 1984
Appointed on
16 July 2019
Resigned on
31 October 2023
Nationality
British
Occupation
Charity Worker

LEE, Nicholas Jeremy

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 July 2019
Nationality
Malaysian
Occupation
Surgeon

THOMPSON, Andrew Robert, Professor

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
March 1970
Appointed on
16 July 2019
Resigned on
23 May 2024
Nationality
British
Occupation
Psychologist

HUNT, VICTORIA CLARE

Correspondence address
20 SUNNY BANK, LONDON, UNITED KINGDOM, SE25 4TQ
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
11 June 2015
Nationality
BRITISH
Occupation
CONTENT EDITOR

Average house price in the postcode SE25 4TQ £435,000

CLAYTON, David Hugh

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
January 1957
Appointed on
16 April 2015
Resigned on
1 December 2024
Nationality
British
Occupation
Company Director

SAWFORD, Nicola Mary

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 December 2013
Resigned on
1 December 2020
Nationality
British
Occupation
Company Director

CLINE, TONY IAN

Correspondence address
105 CONSTANTINE ROAD, LONDON, ENGLAND, NW3 2LR
Role ACTIVE
Director
Date of birth
August 1942
Appointed on
1 May 2013
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode NW3 2LR £1,238,000

HARRISON, Susan Margaret

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
October 1957
Appointed on
1 May 2013
Nationality
British
Occupation
Management Consultant

ROUGH, DAVID

Correspondence address
BURFORD HOUSE THE DRIVE, SUTTON, SURREY, UK, SM2 7DP
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
RETIRED EXECUTIVE DIRECTOR

Average house price in the postcode SM2 7DP £3,296,000

LANDON, Mark Sean

Correspondence address
32 Culverhay, Ashtead, Surrey, KT21 1PR
Role ACTIVE
secretary
Appointed on
26 June 2008
Resigned on
18 October 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode KT21 1PR £813,000

WALKER, CHRISTOPHER CHARLES

Correspondence address
154 HANGING HILL LANE, HUTTON, BRENTWOOD, ESSEX, CM13 2HG
Role ACTIVE
Director
Date of birth
April 1945
Appointed on
1 June 2008
Nationality
BRITISH
Occupation
SURGEON

Average house price in the postcode CM13 2HG £1,070,000

LANDON, MARK SEAN

Correspondence address
32 CULVERHAY, ASHTEAD, SURREY, KT21 1PR
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
31 January 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT21 1PR £813,000


CASTLE, RICHARD ANTHONY JOHN

Correspondence address
ALMOND VILLA KITESNEST LANE, STROUD, GLOUCESTERSHIRE, ENGLAND, GL5 3PN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 May 2013
Resigned on
10 January 2019
Nationality
BRITISH
Occupation
CHARTERED OCCUPATIONAL PSYCHOLOGIST

Average house price in the postcode GL5 3PN £501,000

GLOVER, MARY TERESA

Correspondence address
33 ALBION DRIVE, LONDON, UK, E8 4LX
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
20 January 2012
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
CONSULTANT DERMATOLOGIST

Average house price in the postcode E8 4LX £1,060,000

KING, CATHARIN LISA

Correspondence address
BALLAGHY FRIETH ROAD, MARLOW, BUCKINGHAMSHIRE, UK, SL7 2JQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
20 January 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode SL7 2JQ £1,875,000

HOBSON, ANTHONY JOHN

Correspondence address
THE SQUIRE CENTRE 33-37 UNIVERSITY STREET, LONDON, WC1E 6JN
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 September 2009
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
CO DIRECTOR

ROSE, THERESA MARY

Correspondence address
9 HERONTYE HOUSE STUART WAY, EAST GRINSTEAD, WEST SUSSEX, RH19 4QX
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 May 2009
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
PSYCHOTHERAPIST

Average house price in the postcode RH19 4QX £782,000

MEHENDALE, FELICITY VIDYA CHINTAMANI

Correspondence address
FLAT 31 24 SIMPSON LOAN, EDINBURGH, MIDLOTHIAN, EH3 9GE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 May 2009
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
SURGEON

CARTWRIGHT, SALLY MARY PATRICIA

Correspondence address
3 RED HILL, CHISLEHURST, KENT, BR7 6DB
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 April 2009
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
EDUCATION CONSULTANT

Average house price in the postcode BR7 6DB £942,000

HUNT, NIGEL CHARLES

Correspondence address
25 INNS LANE, SOUTH WINGFIELD, ALFRETON, DERBYSHIRE, DE55 7LW
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode DE55 7LW £276,000

BAINES, ALAN LEONARD

Correspondence address
THE OLD HOUSE, THORPE, ASHBOURNE, DERBYSHIRE, DE6 2AW
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 May 2008
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE6 2AW £779,000

STANDRING, SUSAN MARGARET

Correspondence address
88 MOUNT HARRY ROAD, SEVENOAKS, KENT, TN13 3JL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 May 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode TN13 3JL £1,391,000

THOMAS, PAUL HUW

Correspondence address
21 CECIL ROAD, GOWERTON, SWANSEA, WEST GLAMORGAN, SA4 3DF
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 May 2008
Resigned on
5 November 2018
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SA4 3DF £257,000

OKNINSKI, MICHAEL ROMAN

Correspondence address
60 LITTLE SUTTON LANE, SUTTON COLDFIELD, WEST MIDLANDS, B75 6PE
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
12 April 2007
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode B75 6PE £1,062,000

CANN, JOHN WILLIAM ANTHONY

Correspondence address
13 MURRAY ROAD, LONDON, SW19 4PD
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
12 January 2007
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
RETIRED LAWYER

Average house price in the postcode SW19 4PD £3,230,000

DUNCAN, KATHLEEN NORA

Correspondence address
148 CRANMER COURT, LONDON, SW3 3HF
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
20 April 2006
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 3HF £1,986,000

FOLMER, PIETER LOUWES

Correspondence address
NASSAULAAN 7, WASSENAAR, 2243 HJ, NETHERLANDS
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
31 January 2006
Resigned on
5 November 2018
Nationality
DUTCH
Occupation
LAWYER

COOKE, VICTORIA LOUISE

Correspondence address
RIVER LODGE, RIVER BY PETWORTH, PETWORTH, WEST SUSSEX, GU28 9AT
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 January 2006
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
RESEARCH

WOODFORD, STEPHEN WILLIAM JOHN

Correspondence address
LONG HOYLE HOYLE LANE, HEYSHOTT, MIDHURST, WEST SUSSEX, ENGLAND, GU29 0DX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 November 2002
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode GU29 0DX £1,621,000

HALL, PER NICHOLAS

Correspondence address
THE WINDMILL, LINTON ROAD, HILDERSHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB1 6BS
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
16 October 2001
Resigned on
6 March 2008
Nationality
BRITISH
Occupation
PLASTIC SURGEON

KELWAY, SALLY PRYOR

Correspondence address
FIR TREE COTTAGE, WHITE CHIMNEY ROW WESTBOURNE, EMSWORTH, HAMPSHIRE, PO10 8RS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
16 October 2001
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
ANAESTHETIST

Average house price in the postcode PO10 8RS £790,000

WILSON, CHRISTINA JAYNE

Correspondence address
CORNER COTTAGE, CHAPEL LANE, EPPERSTONE, NOTTINGHAMSHIRE, NG14 6AE
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
26 September 2000
Resigned on
12 October 2006
Nationality
BRITISH
Occupation
NURSE

Average house price in the postcode NG14 6AE £887,000

DE LOTBINIERE, HENRY JOLY

Correspondence address
38 HIGHBURY PLACE, LONDON, N5 1QP
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
26 September 2000
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode N5 1QP £1,952,000

STODDART, CHRISTOPHER WEST

Correspondence address
7A LYNDHURST TERRACE, LONDON, NW3 5QA
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
28 September 1999
Resigned on
16 April 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 5QA £1,849,000

BROWN, ANTHONY ROGER ERNEST

Correspondence address
19 CAMP ROAD, CLIFTON, BRISTOL, BS8 3LW
Role RESIGNED
Secretary
Appointed on
28 September 1999
Resigned on
26 June 2008
Nationality
BRITISH

Average house price in the postcode BS8 3LW £684,000

LANSDOWN, RICHARD GEORGE

Correspondence address
27 LEIGHTON ROAD, LONDON, NW5 2RG
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
13 January 1997
Resigned on
6 March 2008
Nationality
BRITISH
Occupation
PSYCHOLOGIST

Average house price in the postcode NW5 2RG £827,000

ROGERSON, PHILIP

Correspondence address
CHANGING FACES THE SQUIRE CENTRE, 33-37 UNIVERSITY STREET, LONDON, WC1E 6JN
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 January 1997
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITTON, MAXINE ELOISE

Correspondence address
111 WANSTEAD PARK AVENUE, WANSTEAD, LONDON, E12 5EE
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
13 January 1997
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
RETIRED ACADEMIC LIBRARIAN

Average house price in the postcode E12 5EE £771,000

BROWN, ANTHONY ROGER ERNEST

Correspondence address
19 CAMP ROAD, CLIFTON, BRISTOL, BS8 3LW
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
5 July 1993
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS8 3LW £684,000

CLARKE, JOHN ANTHONY

Correspondence address
96 EAST SHEEN AVENUE, LONDON, SW14 8AU
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
21 May 1993
Resigned on
26 September 2000
Nationality
BRITISH
Occupation
CONSULTANT PLASTIC SURGEON

Average house price in the postcode SW14 8AU £2,531,000

CAMPBELL, JULIET JEANNE DAUVERGNE

Correspondence address
3 BELBROUGHTON ROAD, OXFORD, OXFORDSHIRE, OX2 6UZ
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
21 May 1992
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode OX2 6UZ £3,905,000

PARTRIDGE, ALISON

Correspondence address
129 MAGDALEN ROAD, OXFORD, OXFORDSHIRE, OX4 1RJ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
21 May 1992
Resigned on
12 April 2007
Nationality
BRITISH
Occupation
SOCIAL WORKER RESEARCH & DEVEL

Average house price in the postcode OX4 1RJ £608,000

JARVIS, ANDREW CALMSON

Correspondence address
8 WEST HILL COURT MILLFIELD LANE, LONDON, N6 6JJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 May 1992
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N6 6JJ £1,216,000

ADAMSON, WILLIAM OWEN CAMPBELL

Correspondence address
13 HENNING STREET, LONDON, SW11 3DR
Role RESIGNED
Director
Date of birth
June 1922
Appointed on
21 May 1992
Resigned on
28 September 1999
Nationality
BRITISH
Occupation
RETIRED CHAIRMAN

Average house price in the postcode SW11 3DR £1,885,000

PARTRIDGE, JAMES RICHARD JOHN

Correspondence address
FLAT 4 134 QUEENS GATE, LONDON, SW7 5LE
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
6 May 1992
Resigned on
13 January 1997
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode SW7 5LE £1,277,000

HUNTERMOOR LIMITED

Correspondence address
180 FLEET STREET, LONDON, EC4A 2NT
Role RESIGNED
Director
Appointed on
28 April 1992
Resigned on
21 May 1992
Nationality
BRITISH
Occupation
LIMITED COMPANY

HUNTSMOOR NOMINEES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Secretary
Appointed on
28 April 1992
Resigned on
28 September 1999

HUNTSMOOR NOMINEES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Director
Appointed on
28 April 1992
Resigned on
21 May 1992

More Company Information