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

Heap, Susan

    Related profiles found in government register
  • Heap, Susan
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Hedges, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PG

      IIF 1
    • icon of address St Nicholas' Church Of England Primary School, St. Faiths Road, Alcester, Warwickshire, B49 6AG

      IIF 2
  • Heap, Susan
    British accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Hedges, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PG

      IIF 3 IIF 4
    • icon of address The Bread Factory, 1a Broughton Street, London, SW8 3QJ, England

      IIF 5 IIF 6
    • icon of address The Bread Factory, 1a Broughton Street, London, SW8 3QJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Dalriada, Ardentallen, Oban, PA34 4SF, Scotland

      IIF 10
  • Heap, Susan
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bread Factory, 1a Broughton Street, London, SW8 3QJ, United Kingdom

      IIF 11
  • Heap, Susan
    British

    Registered addresses and corresponding companies
  • Heap, Susan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Green Hedges, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PG

      IIF 24 IIF 25 IIF 26
  • Heap, Susan
    British finance director

    Registered addresses and corresponding companies
    • icon of address Green Hedges, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PG

      IIF 27
  • Heap, Susan

    Registered addresses and corresponding companies
    • icon of address Green Hedges, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PG, England

      IIF 28 IIF 29
    • icon of address Green Hedges, Stratford Road, Oversley Green, Alcester, Warwickshire, B49 6PG, United Kingdom

      IIF 30
    • icon of address Suite B Part 1st Floor, Building 2, Buckshaw Station Approach, Buckshaw Village, Chorley, PR7 7NR, United Kingdom

      IIF 31
    • icon of address The Bread Factory, 1a Broughton Street, London, SW8 3QJ, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Second Floor Building 2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 13 - Secretary → ME
  • 2
    CROOK KINSLEY WATSON LIMITED - 1993-04-21
    icon of address Programme, 3rd Floor, All Saints Street, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address The Bread Factory, 1a Broughton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2021-05-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-05-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    FRAMEDEW LIMITED - 2004-10-12
    icon of address Second Floor Building 2 Buckshaw Station Approach, Buckshaw, Chorley, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 22 - Secretary → ME
  • 5
    ST NICHOLAS' COFE SCHOOL ALCESTER - 2018-03-11
    ST NICHOLAS' CHURCH OF ENGLAND PRIMARY SCHOOL - 2013-03-21
    icon of address St Nicholas' Church Of England Primary School, St. Faiths Road, Alcester, Warwickshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address The Bread Factory, 1a Broughton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-02-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    NDC HEALTH LIMITED - 2004-11-30
    CEGEDIM RX LIMITED - 2009-01-02
    NDC HEALTH INFORMATION SERVICES LIMITED - 2000-11-22
    NDC INTERNATIONAL LIMITED - 1998-10-29
    NEWFIXED LIMITED - 1997-11-10
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2000-01-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2002-10-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    NETEDI LTD - 2022-10-04
    icon of address Suite B Part 1st Floor Building 2, Buckshaw Station Approach, Buckshaw Village, Chorley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    240,790 GBP2019-04-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 31 - Secretary → ME
  • 9
    WALSH UK LIMITED - 1999-09-16
    WALSH LIMITED - 1991-12-17
    RESIP DRUG DATABASE UK LIMITED - 2015-12-24
    STEPMARK LIMITED - 1991-10-16
    DENDRITE EUROPE LIMITED - 2010-06-16
    SYNAVANT UK LIMITED - 2004-01-28
    WALSH MANDER LIMITED - 1994-07-11
    IMS HEALTH STRATEGIC TECHNOLOGIES UK LIMITED - 2000-08-03
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2021-05-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    ENIGMA HEALTH UK PLC - 2007-04-30
    ACEIDEA LIMITED - 2000-07-19
    ENIGMA HEALTH UK LIMITED - 2009-01-02
    ENIGMA HEALTH UK LIMITED - 2003-05-07
    icon of address Second Floor, Building2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 27 - Secretary → ME
  • 11
    VALLEYFLAME LIMITED - 2000-02-11
    DATAPHARM COMMUNICATIONS LIMITED - 1999-10-28
    VALLEYFLAME LIMITED - 1999-09-22
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2021-05-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    COMPUFILE LIMITED - 1987-08-28
    DESKTOP COMPUTER SURVEYS LIMITED - 1988-08-05
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2020-12-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    CEGEDIM DATA SERVICES LIMITED - 2006-01-18
    PMRX LIMITED - 2007-07-19
    NDC HEALTH DATA SERVICES LIMITED - 2004-12-08
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-05-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 14
    REUTERS HEALTH INFORMATION LIMITED - 1999-01-25
    RANCHALLEY LIMITED - 1984-03-28
    VALUE ADDED MEDICAL PRODUCTS LIMITED - 1997-03-06
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 18 - Secretary → ME
  • 15
    SARAGON LIMITED - 2004-09-02
    icon of address Dalriada, Ardentallen, Oban, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    icon of address Second Floor Building 2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 19 - Secretary → ME
  • 17
    KENMORE ASSOCIATES LTD. - 2001-03-21
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2021-05-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-11-11 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 6
  • 1
    ST NICHOLAS' COFE SCHOOL ALCESTER - 2018-03-11
    ST NICHOLAS' CHURCH OF ENGLAND PRIMARY SCHOOL - 2013-03-21
    icon of address St Nicholas' Church Of England Primary School, St. Faiths Road, Alcester, Warwickshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2021-07-15
    IIF 29 - Secretary → ME
  • 2
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2015-04-01
    IIF 12 - Secretary → ME
  • 3
    CEGEDIM STRATEGIC DATA MEDICAL RESEARCH LIMITED - 2015-04-24
    FINLAW 474 LIMITED - 2005-04-05
    EPIC DATABASE RESEARCH COMPANY LIMITED - 2010-12-17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2015-04-01
    IIF 17 - Secretary → ME
  • 4
    HEALTHCARE DATA SERVICES LIMITED - 2006-11-23
    CEGEDIM STRATEGIC DATA UK LIMITED - 2015-04-15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2015-04-01
    IIF 14 - Secretary → ME
  • 5
    OCEANBERRY LIMITED - 1994-10-31
    CEGEDIM LIMITED - 2008-02-18
    CEGEDIM DENDRITE LIMITED - 2010-09-10
    CEGEDIM UK LIMITED - 2015-04-15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2015-04-01
    IIF 21 - Secretary → ME
  • 6
    BROOMCO (2722) LIMITED - 2001-11-29
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2015-04-01
    IIF 24 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.