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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hunter, Heather

    Related profiles found in government register
  • Hunter, Heather
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Homespa House, 37 Christchurch Road, Cheltenham, Gloucestershire, GL50 2NY, United Kingdom

      IIF 1
    • Wenlock Road, London, N1 7GU, England

      IIF 2
    • Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 6
  • Hunter, Heather
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christchurch Road, Flat 33 Homespa House, Cheltenham, Gloucestershire, GL50 2NY, United Kingdom

      IIF 7
    • Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 8
    • Wenlock Road, London, N1 7GU, England

      IIF 9
  • Hunter, Heather
    British trainer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 10
  • Hunter, Heather
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 11
  • Hunter, Heather
    United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Heather
    United Kingdom director of operations & finan

    Registered addresses and corresponding companies
  • Hunter, Heather
    United Kingdom economist

    Registered addresses and corresponding companies
  • Mrs Heather Hunter
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 18
    • Christchurch Road, Flat 33 Homespa House, Cheltenham, Gloucestershire, GL50 2NY, United Kingdom

      IIF 19
    • Wenlock Road, London, N1 7GU, England

      IIF 20
    • Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22 IIF 23
  • Hunter, Heather
    United Kingdom born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • St John Street, London, EC1V 4PW, England

      IIF 26
    • Wenlock Road, London, N1 7GU, United Kingdom

      IIF 27
    • - 123, Union Street, Plymouth, PL1 5BW, England

      IIF 28
  • Hunter, Heather
    United Kingdom ceo born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT

      IIF 29
  • Hunter, Heather
    United Kingdom charity consultant and professional fundraiser born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Beverley, Toothill, Swindon, SN5 8BH

      IIF 30
  • Hunter, Heather
    United Kingdom chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • St John Street, London, EC1V 4PW, England

      IIF 31
    • House, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 32
    • Beverley, Swindon, Wiltshire, SN5 8BH, United Kingdom

      IIF 33
    • Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT

      IIF 34
  • Hunter, Heather
    United Kingdom company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

      IIF 35
  • Hunter, Heather
    United Kingdom director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • - 157, St. John Street, London, EC1V 4PW, England

      IIF 36 IIF 37
    • Wenlock Road, London, N1 7GU, England

      IIF 38
  • Hunter, Heather

    Registered addresses and corresponding companies
    • 33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 39
    • - 157, St. John Street, London, EC1V 4PW, England

      IIF 40 IIF 41
    • At John Street, London, London, EC1V 4PW, England

      IIF 42
    • House, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 43
    • House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

      IIF 44
    • Beverley, Swindon, Wiltshire, SN5 8BH, United Kingdom

      IIF 45
  • Mrs Heather Hunter
    United Kingdom born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 46 IIF 47
    • 33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 48
    • - 21, Wenlock Road, London, N1 7GU, England

      IIF 49
    • - 22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • Wenlock Road, London, N1 7GU, England

      IIF 51
    • James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 52
    • Beverley, Toothill, Swindon, SN5 8BH, England

      IIF 53
child relation
Offspring entities and appointments 28
  • 1
    ACTION FOR PEOPLE CIC
    - now 09479924
    ACTION FOR PEOPLE LTD
    - 2018-10-05 09479924
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 52 - Right to appoint or remove directors OE
  • 2
    AI WRITE LTD
    15158533
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    ARTS, THEATRE AND HERITAGE LTD
    12268614
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2019-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    CHILDREN'S INFORMATION CENTRE
    03841084
    Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (22 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 35 - Director → ME
    2010-01-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    CHOOSE LIFE (CL) LIMITED
    06314697
    Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-07-17 ~ 2008-03-06
    IIF 12 - Secretary → ME
  • 6
    CONSORTIUM FOR STREET CHILDREN - now
    CONSORTIUM FOR STREET CHILDREN (UK)
    - 2009-10-22 03040697
    15 Old Ford Road, Room 4, St Margarets House, London, England
    Active Corporate (74 parents)
    Officer
    2007-09-13 ~ 2009-04-09
    IIF 30 - Director → ME
  • 7
    EVENT & BAR LTD
    13558481
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2021-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    FAMILY FOCUS ASSOCIATES LIMITED
    07110291
    Hawkhurst House Headley Road East, Woodley, Reading
    Dissolved Corporate (4 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 32 - Director → ME
    2010-01-06 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    FAMILY RESOURCE CENTRE UK CIC
    08643644 08267088
    145 - 157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 36 - Director → ME
    2013-08-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    GO! GREAT OPPORTUNITIES LTD
    08662558
    4385, 08662558: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2013-08-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 11
    HEALTHWATCH WEST BERKSHIRE CIC
    08520647
    145 - 157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 37 - Director → ME
    2013-05-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    LIFE CHANGING WORDS (LC-WORDS) LIMITED
    05912258
    Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (7 parents)
    Officer
    2006-08-21 ~ 2008-03-06
    IIF 14 - Secretary → ME
  • 13
    LIFEWORDS LTD
    05566016
    1a The Chandlery, 50 Westminster Bridge Road, London, England
    Active Corporate (8 parents)
    Officer
    2005-09-20 ~ 2008-03-06
    IIF 17 - Secretary → ME
  • 14
    MICROCOURSECO LTD
    14606279
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    NINE BEATS COLLECTIVE LTD - now
    SGM LIFEWORDS LIMITED
    - 2019-12-04 05908817
    Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (8 parents)
    Officer
    2006-08-17 ~ 2008-03-06
    IIF 15 - Secretary → ME
  • 16
    NO WALLS CREATIVE ARTS LTD
    10505543
    4 Briars Row, Pillmere, Saltash, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ 2017-02-23
    IIF 38 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-01-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    PAVEMENT PROJECT (PP) LIMITED
    06193144
    Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-03-29 ~ 2008-03-06
    IIF 13 - Secretary → ME
  • 18
    PERSONAL ASSISTANTS AT HOME LTD
    15245756
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    SANDBOX TRAINING GROUP LTD
    - now 14258785
    SANDBOX THEATRES LTD
    - 2023-07-28 14258785
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 20
    SCRIPTURE GIFT MISSION (INCORPORATED)
    00145932
    1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (49 parents)
    Officer
    2005-06-08 ~ 2008-03-06
    IIF 16 - Secretary → ME
  • 21
    SHETNEY WILVON LTD
    08011708
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-03-29 ~ now
    IIF 27 - Director → ME
    2012-03-29 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 22
    SUPPORT WITH CONFIDENCE LTD
    - now 12230148
    ROUND THE CORNER PUBLISHING LTD
    - 2022-05-20 12230148
    THE WORK FROM HOME GURU LTD
    - 2021-09-15 12230148
    SUPPORT IN THE HOME LTD
    - 2020-07-07 12230148
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2019-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    THE QUIRKY ORANGE LTD
    - now 09217193
    ORIGINAL ORANGE LTD
    - 2017-07-20 09217193
    4385, 09217193: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 1 - Director → ME
    2014-09-15 ~ 2017-10-12
    IIF 26 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 18 - Has significant influence or control OE
    2016-09-15 ~ 2017-10-12
    IIF 49 - Has significant influence or control OE
  • 24
    THINK ENTERPRISE LTD
    - now 08267088
    TRAINING EDUCATION ADVOCACY MENTORING (TEAM) LTD
    - 2016-07-18 08267088
    FAMILY RESOURCE CENTRE UK LTD
    - 2013-07-29 08267088 08643644
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 33 - Director → ME
    2012-10-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VAGABOND GECKO LTD
    - now 08706258
    DOMESTIC SUPPORT WORKER LTD
    - 2023-12-27 08706258
    XAITED LTD
    - 2023-09-14 08706258
    GROUPSOLO LTD
    - 2023-04-03 08706258
    ROUND THE CORNER PRODUCTIONS LTD
    - 2017-07-21 08706258
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    VOLUNTARY ACTION SWINDON
    - now 01604168
    THAMESDOWN'S VOLUNTARY SERVICE CENTRE - 1997-10-28
    THAMESDOWN VOLUNTARY SERVICE CENTRE LIMITED - 1983-01-10
    Voluntary Action Swindon, 1 John Street Swindon, Wiltshire
    Active Corporate (85 parents)
    Officer
    2010-11-19 ~ 2011-09-18
    IIF 29 - Director → ME
    2012-03-12 ~ 2015-03-31
    IIF 34 - Director → ME
  • 27
    VOLUNTARY AND COMMUNITY SECTOR TRAINING (VCS TRAINING) LTD
    08787900
    Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 8 - Director → ME
    2013-11-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 28
    ZOI MISSION CIC
    16080509
    Apartment 10 Cwrt-yr-hywaid, Duckpool Road, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 11 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.