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

Miss Heidi Jayne Heffer

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

    Resident in England

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

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

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

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

      IIF 4
    • icon of address 37, Gloucester Road, Gloucester, GL1 5TJ

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

      IIF 6 IIF 7 IIF 8
    • icon of address 21, Osborne Gardens, Herne Bay, CT6 6SH, England

      IIF 11 IIF 12
    • icon of address 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 13
    • icon of address 32, Llanberis Close, Tonteg, Pontypridd, CF38 1HR, United Kingdom

      IIF 14
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 15
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 16
    • icon of address Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 17
    • icon of address 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 18
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 19
  • Miss Heidi Jayne Heffer
    British born in July 1995

    Resident in England

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

      IIF 20
  • Heidi Heffer
    British born in September 1995

    Resident in England

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

      IIF 21
  • Heffer, Heidi Jayne
    British consultant born in August 1995

    Resident in England

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

      IIF 22
    • icon of address 62, Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 23
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU, Wales

      IIF 24
    • icon of address 9, Broadfields, Astley Villlage, Chorley, PR7 1XS, England

      IIF 25
    • icon of address 37, Gloucester Road, Gloucester, GL1 5TJ

      IIF 26
    • icon of address Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 32
    • icon of address 32, Llanberis Close, Tonteg, Pontypridd, CF38 1HR, United Kingdom

      IIF 33
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 34
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 35
    • icon of address Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 36
    • icon of address 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 37
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 38
  • Heffer, Heidi Jayne
    British director born in August 1995

    Resident in England

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

      IIF 39 IIF 40
  • Heffer, Heidi Jayne
    British self employed born in July 1995

    Resident in England

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

      IIF 41
  • Heffer, Heidi
    British consultant born in September 1995

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 Osborne Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 21 Osborne Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    SINCLAIR SECURITIES LIMITED - 2024-04-14
    icon of address 21 Osborne Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    355 GBP2024-04-05
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-18
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-24
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    225 GBP2022-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    330 GBP2022-04-05
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-22
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address 13 Lundholme Heelands, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2022-04-05
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-22
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 16 Clos Caradog, Llantwit Fadre, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2022-04-05
    Officer
    icon of calendar 2021-08-05 ~ 2021-08-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-08-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Suite 3a Willow House, Kingswood Business Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 9 Broadfields, Astley Villlage, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2022-04-05
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    icon of address 4385, 13557929: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2022-04-05
    Officer
    icon of calendar 2021-08-10 ~ 2021-08-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-08-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 8 Windermere Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ 2021-08-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-08-27
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.