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

Mrs Heather Hunter

    Related profiles found in government register
  • 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 1
    • 37, Christchurch Road, Flat 33 Homespa House, Cheltenham, Gloucestershire, GL50 2NY, United Kingdom

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

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
  • 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 9
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 14
  • 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 15
    • Flat33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • 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 18
  • 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 19 IIF 20
    • Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

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

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

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 25
    • 26, Beverley, Toothill, Swindon, SN5 8BH, England

      IIF 26
  • 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 27
  • 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
  • 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 34
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 35
    • 121 - 123, Union Street, Plymouth, PL1 5BW, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • Hawkhurst House, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 40
    • 26, Beverley, Swindon, Wiltshire, SN5 8BH, United Kingdom

      IIF 41
    • Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT

      IIF 42
  • 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 43
  • 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 44 IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Hunter, Heather

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

      IIF 47
    • 145 - 157, St. John Street, London, EC1V 4PW, England

      IIF 48 IIF 49
    • 145-157, At John Street, London, London, EC1V 4PW, England

      IIF 50
    • Hawkhurst House, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 51
    • Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

      IIF 52
    • 26, Beverley, Swindon, Wiltshire, SN5 8BH, United Kingdom

      IIF 53
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 14 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 25 - 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 15 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 12 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 5 - 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 43 - Director → ME
    2010-01-06 ~ dissolved
    IIF 52 - 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 11 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Hawkhurst House Headley Road East, Woodley, Reading
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 40 - Director → ME
    2010-01-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    145 - 157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 44 - Director → ME
    2013-08-08 ~ dissolved
    IIF 49 - 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 36 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 45 - Director → ME
    2013-05-08 ~ dissolved
    IIF 48 - 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 18 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 10 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - 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 17 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 4 - 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 35 - Director → ME
    2012-03-29 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - 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 13 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 6 - 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 9 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 1 - 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 41 - Director → ME
    2012-10-24 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 23 - 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 39 - Director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 19 - 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 16 - Director → ME
    2013-11-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 21 - 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 27 - 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 28 - 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 38 - 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 30 - 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 33 - 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 31 - 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 46 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-01-01
    IIF 24 - 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 29 - Secretary → ME
  • 8
    1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (6 parents)
    Officer
    2005-06-08 ~ 2008-03-06
    IIF 32 - 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 34 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-10-12
    IIF 22 - 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 37 - Director → ME
    2012-03-12 ~ 2015-03-31
    IIF 42 - 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.