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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hunter, Heather

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

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 2
    • 121 - 123, Union Street, Plymouth, PL1 5BW, England

      IIF 3
  • Hunter, Heather
    United Kingdom ceo born in December 1955

    Resident in England

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

      IIF 4
  • Hunter, Heather
    United Kingdom charity consultant and professional fundraiser born in December 1955

    Resident in England

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

      IIF 5
  • Hunter, Heather
    United Kingdom chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
    • Hawkhurst House, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 7
    • 26, Beverley, Swindon, Wiltshire, SN5 8BH, United Kingdom

      IIF 8
    • Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT

      IIF 9
  • Hunter, Heather
    United Kingdom company director born in December 1955

    Resident in England

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

      IIF 10
  • Hunter, Heather
    United Kingdom director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 145 - 157, St. John Street, London, EC1V 4PW, England

      IIF 11 IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Hunter, Heather
    British born in December 1955

    Resident in England

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

      IIF 14
  • 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
    United Kingdom born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21 IIF 22
    • Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 23
    • 20 - 21, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 27
    • 26, Beverley, Toothill, Swindon, SN5 8BH, England

      IIF 28
  • Hunter, Heather
    British born in December 1955

    Resident in United Kingdom

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

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 34
  • Hunter, Heather
    British director born in December 1955

    Resident in United Kingdom

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

      IIF 35
    • Flat33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Hunter, Heather
    British trainer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Hunter, Heather

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

      IIF 39
    • 145 - 157, St. John Street, London, EC1V 4PW, England

      IIF 40 IIF 41
    • 145-157, At John Street, London, London, EC1V 4PW, England

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

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

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

      IIF 45
  • Mrs Heather Hunter
    British born in December 1955

    Resident in United Kingdom

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

      IIF 46
    • 37, Christchurch Road, Flat 33 Homespa House, Cheltenham, Gloucestershire, GL50 2NY, United Kingdom

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    ACTION FOR PEOPLE LTD - 2018-10-05
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2024-10-31
    Officer
    2019-10-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 10 - Director → ME
    2010-01-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-08-31
    Officer
    2021-08-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    Hawkhurst House Headley Road East, Woodley, Reading
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 7 - Director → ME
    2010-01-06 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    145 - 157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 11 - Director → ME
    2013-08-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    4385, 08662558: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 9
    145 - 157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 12 - Director → ME
    2013-05-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    261 GBP2024-03-31
    Officer
    2023-10-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    SANDBOX THEATRES LTD - 2023-07-28
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 13
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-03-31
    Officer
    2012-03-29 ~ now
    IIF 2 - Director → ME
    2012-03-29 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    ROUND THE CORNER PUBLISHING LTD - 2022-05-20
    THE WORK FROM HOME GURU LTD - 2021-09-15
    SUPPORT IN THE HOME LTD - 2020-07-07
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    ORIGINAL ORANGE LTD - 2017-07-20
    4385, 09217193: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-09-30
    Officer
    2025-06-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 16
    TRAINING EDUCATION ADVOCACY MENTORING (TEAM) LTD - 2016-07-18
    FAMILY RESOURCE CENTRE UK LTD - 2013-07-29 08643644
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-09-30
    Officer
    2012-10-24 ~ dissolved
    IIF 8 - Director → ME
    2012-10-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DOMESTIC SUPPORT WORKER LTD - 2023-12-27
    XAITED LTD - 2023-09-14
    GROUPSOLO LTD - 2023-04-03
    ROUND THE CORNER PRODUCTIONS LTD - 2017-07-21
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-09-30
    Officer
    2013-09-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2023-11-30
    Officer
    2013-11-25 ~ dissolved
    IIF 36 - Director → ME
    2013-11-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    Apartment 10 Cwrt-yr-hywaid, Duckpool Road, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 14 - Director → ME
Ceased 10
  • 1
    Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-07-17 ~ 2008-03-06
    IIF 15 - Secretary → ME
  • 2
    CONSORTIUM FOR STREET CHILDREN (UK) - 2009-10-22
    15 Old Ford Road, Room 4, St Margarets House, London, England
    Active Corporate (11 parents)
    Officer
    2007-09-13 ~ 2009-04-09
    IIF 5 - Director → ME
  • 3
    Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2006-08-21 ~ 2008-03-06
    IIF 17 - Secretary → ME
  • 4
    1a The Chandlery, 50 Westminster Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-09-20 ~ 2008-03-06
    IIF 20 - Secretary → ME
  • 5
    SGM LIFEWORDS LIMITED - 2019-12-04
    Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-08-17 ~ 2008-03-06
    IIF 18 - Secretary → ME
  • 6
    4 Briars Row, Pillmere, Saltash, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2016-12-01 ~ 2017-02-23
    IIF 13 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-03-29 ~ 2008-03-06
    IIF 16 - Secretary → ME
  • 8
    1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (6 parents)
    Officer
    2005-06-08 ~ 2008-03-06
    IIF 19 - Secretary → ME
  • 9
    ORIGINAL ORANGE LTD - 2017-07-20
    4385, 09217193: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-09-30
    Officer
    2014-09-15 ~ 2017-10-12
    IIF 1 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-10-12
    IIF 24 - Has significant influence or control OE
  • 10
    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 (7 parents)
    Officer
    2010-11-19 ~ 2011-09-18
    IIF 4 - Director → ME
    2012-03-12 ~ 2015-03-31
    IIF 9 - 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.