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

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

      IIF 1
    • icon of address 145 - 157, St. John Street, London, EC1V 4PW, England

      IIF 2 IIF 3
    • icon of address 145-157, At John Street, London, London, EC1V 4PW, England

      IIF 4
    • icon of address Hawkhurst House, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 5
    • icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

      IIF 6
    • icon of address 26, Beverley, Swindon, Wiltshire, SN5 8BH, United Kingdom

      IIF 7
  • Hunter, Heather
    United Kingdom

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

      IIF 8 IIF 9
  • 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
    British director born in December 1955

    Resident in England

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

      IIF 14
  • Hunter, Heather
    British chief executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 15
  • Hunter, Heather
    British company director born in December 1955

    Resident in United Kingdom

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

      IIF 16
  • Hunter, Heather
    British director born in December 1955

    Resident in United Kingdom

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

      IIF 17
    • icon of address Flat33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
  • Hunter, Heather
    British personal licence holder born in December 1955

    Resident in United Kingdom

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

      IIF 23
  • Hunter, Heather
    British trainer born in December 1955

    Resident in United Kingdom

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

      IIF 24
  • Hunter, Heather
    United Kingdom ceo born in December 1955

    Resident in England

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

      IIF 25
  • Hunter, Heather
    United Kingdom charity consultant and professional fundraiser born in December 1955

    Resident in England

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

      IIF 26
  • Hunter, Heather
    United Kingdom chief executive born in December 1955

    Resident in England

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

      IIF 27
    • icon of address 121 - 123, Union Street, Plymouth, PL1 5BW, England

      IIF 28
    • icon of address Hawkhurst House, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 29
    • icon of address 26, Beverley, Swindon, Wiltshire, SN5 8BH, United Kingdom

      IIF 30
    • icon of address Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT

      IIF 31
  • Hunter, Heather
    United Kingdom company director born in December 1955

    Resident in England

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

      IIF 32
  • Hunter, Heather
    United Kingdom director born in December 1955

    Resident in England

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

      IIF 33 IIF 34
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Hunter, Heather
    United Kingdom economist born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 37
  • Mrs Heather Hunter
    British born in December 1955

    Resident in United Kingdom

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

      IIF 38
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41 IIF 42
  • Mrs Heather Hunter
    United Kingdom born in December 1955

    Resident in England

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

      IIF 45 IIF 46
    • icon of address Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, GL50 2NY, England

      IIF 47
    • icon of address 20 - 21, Wenlock Road, London, N1 7GU, England

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

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 51
    • icon of address 26, Beverley, Toothill, Swindon, SN5 8BH, England

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-01-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hawkhurst House Headley Road East, Woodley, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-01-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    icon of address 145 - 157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-08-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address 4385, 08662558: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 145 - 157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-05-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    261 GBP2024-03-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    SANDBOX THEATRES LTD - 2023-07-28
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-03-29 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    THE WORK FROM HOME GURU LTD - 2021-09-15
    SUPPORT IN THE HOME LTD - 2020-07-07
    ROUND THE CORNER PUBLISHING LTD - 2022-05-20
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    ORIGINAL ORANGE LTD - 2017-07-20
    icon of address 4385, 09217193: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-09-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 16 - Director → ME
  • 16
    TRAINING EDUCATION ADVOCACY MENTORING (TEAM) LTD - 2016-07-18
    FAMILY RESOURCE CENTRE UK LTD - 2013-07-29
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-09-30
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-10-24 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GROUPSOLO LTD - 2023-04-03
    XAITED LTD - 2023-09-14
    DOMESTIC SUPPORT WORKER LTD - 2023-12-27
    ROUND THE CORNER PRODUCTIONS LTD - 2017-07-21
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-09-30
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2023-11-30
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-11-25 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Apartment 10 Cwrt-yr-hywaid, Duckpool Road, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 14 - Director → ME
Ceased 10
  • 1
    icon of address Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2008-03-06
    IIF 8 - Secretary → ME
  • 2
    CONSORTIUM FOR STREET CHILDREN (UK) - 2009-10-22
    icon of address 15 Old Ford Road, Room 4, St Margarets House, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-04-09
    IIF 26 - Director → ME
  • 3
    icon of address Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2008-03-06
    IIF 10 - Secretary → ME
  • 4
    icon of address 1a The Chandlery, 50 Westminster Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-06
    IIF 13 - Secretary → ME
  • 5
    SGM LIFEWORDS LIMITED - 2019-12-04
    icon of address Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2008-03-06
    IIF 11 - Secretary → ME
  • 6
    icon of address 4 Briars Row, Pillmere, Saltash, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-02-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-01-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    icon of address Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-03-06
    IIF 9 - Secretary → ME
  • 8
    icon of address 1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2008-03-06
    IIF 12 - Secretary → ME
  • 9
    ORIGINAL ORANGE LTD - 2017-07-20
    icon of address 4385, 09217193: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2017-10-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-10-12
    IIF 48 - Has significant influence or control OE
  • 10
    THAMESDOWN VOLUNTARY SERVICE CENTRE LIMITED - 1983-01-10
    THAMESDOWN'S VOLUNTARY SERVICE CENTRE - 1997-10-28
    icon of address Voluntary Action Swindon, 1 John Street Swindon, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2015-03-31
    IIF 31 - Director → ME
    icon of calendar 2010-11-19 ~ 2011-09-18
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.