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

Heffer, Heidi Jayne

    Related profiles found in government register
  • Heffer, Heidi Jayne
    British consultant born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 1
    • 62, Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 2
    • 13, Talybont Road, Cardiff, CF5 5EU, Wales

      IIF 3
    • 9, Broadfields, Astley Villlage, Chorley, PR7 1XS, England

      IIF 4
    • 37, Gloucester Road, Gloucester, GL1 5TJ

      IIF 5
    • Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 11
    • 32, Llanberis Close, Tonteg, Pontypridd, CF38 1HR, United Kingdom

      IIF 12
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 13
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 14
    • Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 15
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 16
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 17
  • Heffer, Heidi Jayne
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Gardens, Herne Bay, CT6 6SH, England

      IIF 18 IIF 19
  • Heffer, Heidi Jayne
    British self employed born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Gardens, Herne Bay, CT6 6SH, England

      IIF 20
  • Heffer, Heidi
    British consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 21
  • Heidi Heffer
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 22
  • Miss Heidi Jayne Heffer
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 23
    • 62, Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 24
    • 13, Talybont Road, Cardiff, CF5 5EU, Wales

      IIF 25
    • 9, Broadfields, Astley Villlage, Chorley, PR7 1XS, England

      IIF 26
    • 37, Gloucester Road, Gloucester, GL1 5TJ

      IIF 27
    • Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 21, Osborne Gardens, Herne Bay, CT6 6SH, England

      IIF 33 IIF 34
    • 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 35
    • 32, Llanberis Close, Tonteg, Pontypridd, CF38 1HR, United Kingdom

      IIF 36
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 37
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 38
    • Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 39
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 40
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 41
  • Miss Heidi Jayne Heffer
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Gardens, Herne Bay, CT6 6SH, England

      IIF 42
child relation
Offspring entities and appointments 21
  • 1
    AWNLEXER LTD
    14000069
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    BEAMMOWI LTD
    14002949
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    BEGINFLOORLUCKS LTD
    14006283
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    BINSIDER LTD
    14008931
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    BLANKSPADEFORMATS LTD
    14016338
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    BLINCKSTIRWINDS LTD
    14014696
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    CELDREALART LTD
    13430996
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ 2021-06-18
    IIF 15 - Director → ME
    Person with significant control
    2021-06-01 ~ 2021-06-18
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    CHEELORTE LTD
    13435228
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2021-06-02 ~ 2021-06-24
    IIF 17 - Director → ME
    Person with significant control
    2021-06-02 ~ 2021-06-24
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    CHELQOHERT LTD
    13437870
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ 2021-06-20
    IIF 13 - Director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-20
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    CINPHARL LTD
    13440217
    136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ 2021-06-21
    IIF 1 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    CLAVATIUS LTD
    13443739
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ 2021-06-22
    IIF 16 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-22
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    CLAVEERT LTD
    13443935
    13 Lundholme Heelands, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ 2021-06-22
    IIF 11 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-22
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    DORIN FOREST SRL LTD
    12927961
    21 Osborne Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 14
    HJH SOFTWARE SOLUTIONS LIMITED
    14321421
    21 Osborne Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-08-27 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    PLIONIBARN LTD
    13546502
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-04 ~ 2021-08-13
    IIF 2 - Director → ME
    Person with significant control
    2021-08-04 ~ 2021-08-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    PREFEDOSH LTD
    13550245
    16 Clos Caradog, Llantwit Fadre, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ 2021-08-16
    IIF 12 - Director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-16
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    PREIZHULLIA LTD
    13552058
    Suite 3a Willow House, Kingswood Business Park, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-06 ~ 2021-08-24
    IIF 5 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    PRIMOXIN LTD
    13555944
    9 Broadfields, Astley Villlage, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ 2021-08-25
    IIF 4 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-08-25
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    PRO ANGLE CONSTRUCTION SERVICES LTD
    - now 13717029
    SINCLAIR SECURITIES LIMITED
    - 2024-04-14 13717029
    21 Osborne Gardens, Herne Bay, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 20
    PROXPROOMED LTD
    13557929
    4385, 13557929: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-08-10 ~ 2021-08-26
    IIF 3 - Director → ME
    Person with significant control
    2021-08-10 ~ 2021-08-26
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    PULLMAPLIC LTD
    13559476
    8 Windermere Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-11 ~ 2021-08-27
    IIF 14 - Director → ME
    Person with significant control
    2021-08-11 ~ 2021-08-27
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE

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.