INTERNET WATCH FOUNDATION

24 officers / 54 resignations

RAY-HILL, Derek Steven Andrew, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
secretary
Appointed on
17 March 2025

Average house price in the postcode CB24 9ZR £4,913,000

KEMPSTER, Heidi Jane, Ms.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
secretary
Appointed on
1 August 2024
Resigned on
28 February 2025

Average house price in the postcode CB24 9ZR £4,913,000

GILL, Sanjit Kaur, Ms.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
December 1985
Appointed on
29 April 2024
Nationality
British
Occupation
Head Of Public Policy

Average house price in the postcode CB24 9ZR £4,913,000

EVANS, Alexander Ian Arthur, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
19 March 2024
Nationality
British
Occupation
Professor

Average house price in the postcode CB24 9ZR £4,913,000

YEOMANS, Rachel Sarah, Ms.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
October 1977
Appointed on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CB24 9ZR £4,913,000

NEWMAN, Nicholas Jeremy, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 January 2024
Nationality
British
Occupation
Retired

Average house price in the postcode CB24 9ZR £4,913,000

BROWN, Catherine, Ms.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
January 1967
Appointed on
1 January 2024
Nationality
British
Occupation
Non-Executive Director And Consultant

Average house price in the postcode CB24 9ZR £4,913,000

STAFFELL, Simon Colin Benjamin, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 July 2023
Nationality
British
Occupation
Head Of Public Affairs

Average house price in the postcode CB24 9ZR £4,913,000

CAMPLING, Andrew John, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB24 9ZR £4,913,000

COOGAN JOBES, Sinead Aine, Ms.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
December 1989
Appointed on
4 June 2022
Resigned on
29 April 2024
Nationality
British
Occupation
Policy Manager

Average house price in the postcode CB24 9ZR £4,913,000

KANTER, Elizabeth Anne, Ms.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 September 2021
Resigned on
1 May 2023
Nationality
American
Occupation
Director

Average house price in the postcode CB24 9ZR £4,913,000

BROWN, Laurelle Anita

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
2 December 2020
Resigned on
13 February 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode CB24 9ZR £4,913,000

TURNBULL, Henry Alston Finlay, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
September 1988
Appointed on
18 March 2020
Resigned on
21 July 2021
Nationality
British
Occupation
Head Of Public Policy, Uk And Nordics

Average house price in the postcode CB24 9ZR £4,913,000

DOWNING, Terry William

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 January 2020
Resigned on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CB24 9ZR £4,913,000

BALASUBRAMANIAN, Ganapathi Subramaniam, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 September 2019
Resigned on
31 August 2022
Nationality
British
Occupation
Europe Information Security Lead

Average house price in the postcode CB24 9ZR £4,913,000

CROWN, Giles Humphry

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 September 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode CB24 9ZR £4,913,000

LILLEY, CLAIRE MIRA

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
4 June 2019
Nationality
BRITISH,IRISH
Occupation
POLICY SPECIALIST

Average house price in the postcode CB24 9ZR £4,913,000

MCCLOSKEY, BRONAGH MARY

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR
Role ACTIVE
Director
Date of birth
May 1989
Appointed on
4 June 2019
Nationality
IRISH
Occupation
PUBLIC AFFAIRS MANAGER

Average house price in the postcode CB24 9ZR £4,913,000

PARKINSON, John David, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 January 2018
Resigned on
1 January 2024
Nationality
British
Occupation
--

Average house price in the postcode CB24 9ZR £4,913,000

BASSETT, Claire Elisabeth Rachel

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 January 2018
Resigned on
1 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CB24 9ZR £4,913,000

PUDDEPHATT, Andrew Charles, Mr.

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, CB24 9ZR
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 January 2018
Resigned on
1 January 2024
Nationality
British
Occupation
Founder Director

Average house price in the postcode CB24 9ZR £4,913,000

LEA, JONATHAN DAVID

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
1 November 2015
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CB24 9ZR £4,913,000

KOHL, UTA

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
1 September 2014
Nationality
GERMAN
Occupation
LECTURER

Average house price in the postcode CB24 9ZR £4,913,000

HARGREAVES, Susan Elizabeth

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, England, CB24 9ZR
Role ACTIVE
secretary
Appointed on
26 February 2013
Resigned on
31 July 2024

Average house price in the postcode CB24 9ZR £4,913,000


MELLOR, JACQUELINE ANN

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 July 2017
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB24 9ZR £4,913,000

O'DONOVAN, KATHERINE JO

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 May 2016
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
PUBLIC POLICY MANAGER

Average house price in the postcode CB24 9ZR £4,913,000

DENT, HELEN ANNE

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 January 2016
Resigned on
1 September 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CB24 9ZR £4,913,000

WIRTH, REBECCA

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
11 January 2015
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
HEAD OF UK GOVERNMENT AFFAIRS

Average house price in the postcode CB24 9ZR £4,913,000

PILLAR, SUSAN ELIZABETH

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 January 2014
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
ARMY OFFICER

Average house price in the postcode CB24 9ZR £4,913,000

CRAWFORD, CATHERINE LYNNE

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
1 September 2013
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB24 9ZR £4,913,000

DRORI, Jonathan Ilan

Correspondence address
Discovery House Chivers Way, Histon, Cambridge, England, CB24 9ZR
Role RESIGNED
director
Date of birth
November 1960
Appointed on
1 September 2013
Resigned on
1 September 2019
Nationality
British
Occupation
Business Strategist

Average house price in the postcode CB24 9ZR £4,913,000

MCGOVERN, DEBORAH

Correspondence address
SUITE 7310 FIRST FLOOR BUILDING 7300, CAMBRIDGE REASEARCH PARK, WATERBEACH, CAMBRIDGE CAMBS, CB25 9TN
Role RESIGNED
Secretary
Appointed on
1 June 2012
Resigned on
26 February 2013
Nationality
NATIONALITY UNKNOWN

NEYROUD, PETER WILLIAM

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 January 2012
Resigned on
31 August 2017
Nationality
BRITISH / SWISS
Occupation
DIRECTOR

Average house price in the postcode CB24 9ZR £4,913,000

GEERING, PHILIP JAMES

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 January 2012
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CB24 9ZR £4,913,000

TILT, RICHARD

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 January 2012
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
RETIRED PRISON GOVERNOR

Average house price in the postcode CB24 9ZR £4,913,000

REDMAN, HELEN

Correspondence address
SUITE 7310 FIRST FLOOR BUILDING 7300, CAMBRIDGE REASEARCH PARK, WATERBEACH, CAMBRIDGE CAMBS, CB25 9TN
Role RESIGNED
Secretary
Appointed on
1 August 2011
Resigned on
31 May 2012
Nationality
BRITISH

LEADLEY-YOWARD, ANDREW EDWARD

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 May 2011
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode CB24 9ZR £4,913,000

WEBB, BRIAN WILLIAM

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
24 May 2011
Resigned on
20 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB24 9ZR £4,913,000

SHIPP, JONATHAN EDWARD

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 June 2010
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
STRATEGY MANAGER DIGITAL COMMUNICATIONS

Average house price in the postcode CB24 9ZR £4,913,000

MACLEOD, MARY

Correspondence address
DISCOVERY HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, ENGLAND, CB24 9ZR
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 January 2010
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FAMILY POLICY ADVISER

Average house price in the postcode CB24 9ZR £4,913,000

GILLESPIE, ALISDAIR ALLAN

Correspondence address
EASTVIEW, 5 COLES LANE, OAKINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 3BA
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
1 January 2010
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
PROFESSOR OF CRIMINAL LAW AND JUSTICE

Average house price in the postcode CB24 3BA £775,000

SALOMON, EVE

Correspondence address
SUITE 7310 FIRST FLOOR BUILDING 7300, CAMBRIDGE REASEARCH PARK, WATERBEACH, CAMBRIDGE CAMBS, CB25 9TN
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 April 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
INDEPENDENT MEDIA CONSULTANT

GRACEY, MARK JAMES

Correspondence address
EASTVIEW, 5 COLES LANE, OAKINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 3BA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 May 2008
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
CONVENT REGULATION MANAGER

Average house price in the postcode CB24 3BA £775,000

LOCKE, STEPHEN ANTHONY JOHN

Correspondence address
SUITE 7310 FIRST FLOOR BUILDING 7300, CAMBRIDGE REASEARCH PARK, WATERBEACH, CAMBRIDGE CAMBS, CB25 9TN
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 January 2008
Resigned on
1 October 2011
Nationality
UK
Occupation
BUSINESS CONSULTANT

COHEN, NAOMI ELLEN

Correspondence address
SUITE 7310 FIRST FLOOR BUILDING 7300, CAMBRIDGE REASEARCH PARK, WATERBEACH, CAMBRIDGE CAMBS, CB25 9TN
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 January 2008
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMMUNICATIONS AND MARKETING CONSULTANT

WALTON, SUZY NICOLA

Correspondence address
SUITE 7310 FIRST FLOOR BUILDING 7300, CAMBRIDGE REASEARCH PARK, WATERBEACH, CAMBRIDGE CAMBS, CB25 9TN
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 September 2007
Resigned on
31 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROOKE, RODNEY GEORGE

Correspondence address
SUITE 7310 FIRST FLOOR BUILDING 7300, CAMBRIDGE REASEARCH PARK, WATERBEACH, CAMBRIDGE CAMBS, CB25 9TN
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
1 September 2007
Resigned on
31 August 2013
Nationality
BRITISH
Occupation
REGULATOR

ASCROFT, EMMA LOUISE

Correspondence address
EASTVIEW, 5 COLES LANE, OAKINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 3BA
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
16 January 2007
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
PUBLIC POLICY MANAGER

Average house price in the postcode CB24 3BA £775,000

DE STEMPEL, CAMILLE MARIE

Correspondence address
40E GLOUCESTER GARDENS, LONDON, W2 6BN
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
19 April 2006
Resigned on
30 April 2008
Nationality
AMERICAN
Occupation
POLICY DIRECTOR

Average house price in the postcode W2 6BN £685,000

JORDAN, AMANDA JANET

Correspondence address
6 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 January 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE24 9HA £2,445,000

TRUMAN, NICK

Correspondence address
78 BATHURST WALK, RICHINGS PARK, BUCKINGHAMSHIRE, SL0 9EG
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
6 January 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
HEAD OF INTERNET SECURITY

Average house price in the postcode SL0 9EG £857,000

MACLEOD, HAMISH

Correspondence address
80 TALFOURD ROAD, LONDON, SE15 5NZ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
23 April 2004
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE15 5NZ £1,667,000

GRACEY, MARK JAMES

Correspondence address
48 WAREHAM ROAD, LYTCHETT MATRAVERS, DORSET, BH16 6DS
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
23 April 2004
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
MANAGER INTERNET CONTENT REGUL

Average house price in the postcode BH16 6DS £440,000

ELLIOTT, MICHELE IRMITER

Correspondence address
30 WINDSOR COURT, MOSCOW ROAD, LONDON, W2 4SN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 January 2004
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode W2 4SN £2,975,000

ATKINSON, CHRISTINE MARY

Correspondence address
42 PARK HILL ROAD, WALLINGTON, SURREY, SM6 0SB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2004
Resigned on
11 February 2007
Nationality
BRITISH
Occupation
CHARITY

Average house price in the postcode SM6 0SB £859,000

PALMER, Gillian Joan Adele

Correspondence address
Kirkland House, Ellingstring Masham, Ripon, North Yorkshire, HG4 4PW
Role RESIGNED
director
Date of birth
March 1949
Appointed on
1 January 2004
Resigned on
31 December 2009
Nationality
British
Occupation
Principal Pol Office

Average house price in the postcode HG4 4PW £511,000

WALDEN, IAN NEWARK

Correspondence address
20 LYNDEWODE ROAD, CAMBRIDGE, CB1 2HN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 January 2004
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode CB1 2HN £1,638,000

ROBBINS, PETER EDWARD THOMAS

Correspondence address
SUITE 7310 FIRST FLOOR BUILDING 7300, CAMBRIDGE REASEARCH PARK, WATERBEACH, CAMBRIDGE CAMBS, CB25 9TN
Role RESIGNED
Secretary
Appointed on
7 November 2002
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
CEO

ASCROFT, EMMA LOUISE

Correspondence address
FLAT 3 18 MOUNTFIELD ROAD, LONDON, N3 3NB
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
18 July 2002
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
MANAGER POLITICAL HARSON

Average house price in the postcode N3 3NB £683,000

LAMB, HOWARD

Correspondence address
12 GREENSIDE PARK, CROFTON, WAKEFIELD, WEST YORKSHIRE, WF4 1JU
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
12 February 2002
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
INTEGRITY MANAGER

Average house price in the postcode WF4 1JU £249,000

REYNOLDS, JAMES MONTGOMERY

Correspondence address
41 EASTBURY ROAD, WATFORD, HERTFORDSHIRE, WD19 4JJ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 February 2002
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD19 4JJ £1,128,000

LIVINGSTONE, SONIA MARY

Correspondence address
51 HOLDENHURST AVENUE, FINCHLEY, LONDON, N12 0JA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 December 2001
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode N12 0JA £858,000

STEPHENS, MARK HOWARD

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
15 November 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
SOLICITOR

WILLIAMS, NIGEL

Correspondence address
14 TALFOURD ROAD, LONDON, SE15 5NY
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 November 2001
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
CHARITY MANAGER

Average house price in the postcode SE15 5NY £885,000

PERRY, ROLAND PHILIP ANTHONY

Correspondence address
9 THATCHER STANFORDS CLOSE, MELBOURN, HERTFORDSHIRE, SG8 6DT
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
15 November 2001
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
PUBLIC POLICY DIRECTOR

Average house price in the postcode SG8 6DT £889,000

CARR, JOHN ADAM

Correspondence address
65 GODDARD PLACE, LONDON, N19 5GT
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
15 November 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode N19 5GT £712,000

HUTTY, MALCOLM SAMUEL AGAR

Correspondence address
108 STAFFORD COURT, KENSINGTON HIGH STREET, LONDON, W8 7DR
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
10 October 2000
Resigned on
12 February 2002
Nationality
BRITISH
Occupation
CONSULTANT

MILNE, CLAIRE BARBARA

Correspondence address
99 MONKHAMS AVENUE, WOODFORD GREEN, ESSEX, IG8 0ER
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
10 October 2000
Resigned on
31 December 2003
Nationality
BRITISH AMERICAN
Occupation
CONSULTANT

Average house price in the postcode IG8 0ER £1,161,000

SHEIKH MILLER, NASIRA

Correspondence address
291 TORBAY ROAD, HARROW, MIDDLESEX, HA2 9QE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 October 2000
Resigned on
23 December 2001
Nationality
BRITISH
Occupation
MUSEUM EDUCATION OFFICER

Average house price in the postcode HA2 9QE £564,000

DE STEMPEL, CAMILLE MARIE

Correspondence address
113 WESTBOURNE TERRACE, LONDON, W2 6QT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
10 October 2000
Resigned on
31 December 2003
Nationality
FRENCH
Occupation
POLICY DIRECTOR

Average house price in the postcode W2 6QT £968,000

DAVIES, GRAHAM BRIAN

Correspondence address
8A WILLENHALL AVENUE, BARNET, HERTFORDSHIRE, EN5 1JN
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 September 2000
Resigned on
24 June 2002
Nationality
BRITISH
Occupation
INTERNET CONSULTANT

Average house price in the postcode EN5 1JN £1,535,000

DARLINGTON, ROGER ALESSANDRO

Correspondence address
3 PRIORY CRESCENT, SUDBURY HILL, MIDDLESEX, HA0 2QQ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 January 2000
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
RESEARCH MANAGER

Average house price in the postcode HA0 2QQ £815,000

KERR, DAVID JOHN

Correspondence address
6 HIGH STREET, HEMINGFORD GREY, HUNTINGDON, CAMBRIDGESHIRE, PE28 9DR
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
4 February 1998
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PE28 9DR £648,000

KERR, DAVID JOHN

Correspondence address
6 HIGH STREET, HEMINGFORD GREY, HUNTINGDON, CAMBRIDGESHIRE, PE28 9DR
Role RESIGNED
Secretary
Appointed on
4 February 1998
Resigned on
7 November 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PE28 9DR £648,000

FEATHER, CLIVE DOUGLAS WOON

Correspondence address
10 THRUFFLE WAY, BAR HILL, CAMBRIDGE, CB3 8TR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
4 February 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
29 August 1997
Resigned on
4 February 1998

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
29 August 1997
Resigned on
4 February 1998

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
29 August 1997
Resigned on
4 February 1998

More Company Information