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

Heather, Nicholas Peter

    Related profiles found in government register
  • Heather, Nicholas Peter
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Endeavor Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 1
    • Unit A3 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 2
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 9
    • 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Heather, Nicholas Peter
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 16
  • Heather, Nicholas Peter
    British managing director of care home born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 17
  • Heather, Nicholas Peter
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Undys Cottage, Charnham Street, Newbury, Berkshire, RG17 0EJ, United Kingdom

      IIF 18
  • Mr Nicholas Peter Heather
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Endeavor Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 19
    • Unit A3 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN, United Kingdom

      IIF 20 IIF 21
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 133a North Lane, Clanfield, Waterlooville, Hampshire, PO8 0RL

      IIF 29 IIF 30 IIF 31
    • 133a, North Lane, Clanfield, Waterlooville, Hampshire, PO8 0RL, United Kingdom

      IIF 32
    • 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-03-03 ~ now
    IIF 14 - Director → ME
  • 4
    DOLPHIN AT HOME LIMITED - 2015-04-28
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -46,995 GBP2017-06-30
    Officer
    2010-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    LINKS DEVELOPMENTS & INVESTMENTS LIMITED - 2013-09-06
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,673 GBP2017-06-30
    Officer
    2009-08-06 ~ now
    IIF 11 - Director → ME
  • 6
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -100,699 GBP2017-06-30
    Officer
    2015-08-11 ~ now
    IIF 13 - Director → ME
  • 7
    PETER HEATHER LIMITED - 1988-05-13
    RACESTYLE LIMITED - 1987-03-11
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-04-16 ~ now
    IIF 15 - Director → ME
  • 8
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-16 ~ now
    IIF 12 - Director → ME
  • 9
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2012-06-14 ~ now
    IIF 9 - Director → ME
  • 10
    Unit A3 Endeavor Business Park, Penner Road, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    176,017 GBP2024-02-29
    Officer
    2023-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    JONICK SOUTH DEVELOPMENTS LIMITED - 2025-03-27
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,809 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,197,294 GBP2024-09-30
    Person with significant control
    2020-08-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    DOLPHIN CARE LIMITED - 2017-02-28
    Undys Cottage, 39 Charnham Street, Hungerford, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-09
    Officer
    2011-09-20 ~ 2017-06-09
    IIF 18 - Director → ME
  • 2
    LINKS DEVELOPMENTS & INVESTMENTS LIMITED - 2013-09-06
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,673 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -100,699 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    PETER HEATHER LIMITED - 1988-05-13
    RACESTYLE LIMITED - 1987-03-11
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,197,294 GBP2024-09-30
    Officer
    2015-09-14 ~ 2025-05-08
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.