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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Manaloto, Michael
    Born in June 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Eberle, Cristina
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    OF - Secretary → CIF 0
  • 3
    Lupinacci, Jeff
    Born in July 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCorporation Trust Center, 1209 Orange Street, Wilmington, Delaware, United States
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2019-11-03 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    REAL CHEMISTRY INTERNATIONAL LIMITED - 2023-08-09
    icon of address10, Chiswell Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Murphy, Brian
    Born in January 1989
    Individual
    Officer
    icon of calendar 2019-11-03 ~ 2025-11-03
    OF - Director → CIF 0
  • 2
    Burnham, Oliver Charles
    Director born in March 1988
    Individual
    Officer
    icon of calendar 2016-02-29 ~ 2019-11-03
    OF - Director → CIF 0
    Mr Oliver Charles Burnham
    Born in March 1988
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Abolt, Craig
    Director born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-07
    OF - Director → CIF 0
  • 4
    Ostrom, Rebecca, Senior Vice President Of Finance/operations
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2024-12-19
    OF - Secretary → CIF 0
  • 5
    Gibson, Isabel
    Director born in April 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2019-11-03
    OF - Director → CIF 0
    Miss Isabel Gibson
    Born in April 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Holt, Matthew Scott
    Born in November 1976
    Individual
    Officer
    icon of calendar 2019-11-03 ~ 2025-11-03
    OF - Director → CIF 0
  • 7
    Narayanan, Shankar
    Born in June 1974
    Individual
    Officer
    icon of calendar 2022-01-03 ~ 2025-11-03
    OF - Director → CIF 0
  • 8
    Weiss, James
    Chief Executive born in April 1965
    Individual
    Officer
    icon of calendar 2019-11-03 ~ 2022-01-03
    OF - Director → CIF 0
  • 9
    Stanton, Paul
    Global Controller born in June 1977
    Individual
    Officer
    icon of calendar 2022-12-12 ~ 2025-04-18
    OF - Director → CIF 0
  • 10
    Jacobs, Suzanne Margaret
    Director born in January 1977
    Individual
    Officer
    icon of calendar 2016-01-06 ~ 2019-11-03
    OF - Director → CIF 0
    Mrs Suzanne Margaret Jacobs
    Born in January 1977
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ISO HEALTH LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Cost of Sales
-11,786,167 GBP2024-01-01 ~ 2024-12-31
-14,264,493 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,752,624 GBP2024-01-01 ~ 2024-12-31
-804,457 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
464,790 GBP2024-01-01 ~ 2024-12-31
498,276 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
358,425 GBP2024-01-01 ~ 2024-12-31
411,876 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
10,316,170 GBP2024-12-31
10,928,442 GBP2023-12-31
Cash at bank and in hand
1,446,362 GBP2024-12-31
4,097,524 GBP2023-12-31
Current Assets
11,762,532 GBP2024-12-31
15,025,966 GBP2023-12-31
Net Current Assets/Liabilities
9,878,471 GBP2024-12-31
9,520,046 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
200 GBP2022-12-31
Retained earnings (accumulated losses)
9,878,271 GBP2024-12-31
9,519,846 GBP2023-12-31
9,107,970 GBP2022-12-31
Equity
9,878,471 GBP2024-12-31
9,520,046 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
358,425 GBP2024-01-01 ~ 2024-12-31
411,876 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
30,000 GBP2024-01-01 ~ 2024-12-31
30,800 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
20232024-01-01 ~ 2024-12-31
Wages/Salaries
4,853,610 GBP2024-01-01 ~ 2024-12-31
4,683,625 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
241,415 GBP2024-01-01 ~ 2024-12-31
258,187 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,645,768 GBP2024-01-01 ~ 2024-12-31
5,471,581 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
347 GBP2024-01-01 ~ 2024-12-31
-462 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
22,019 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
22,019 GBP2023-12-31
Property, Plant & Equipment
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,291,235 GBP2024-12-31
5,760,257 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
266,669 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
8,720,714 GBP2024-12-31
4,517,103 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
169,522 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
1,627 GBP2024-12-31
1,974 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
10,316,170 GBP2024-12-31
10,928,442 GBP2023-12-31
Trade Creditors/Trade Payables
Current
31,900 GBP2024-12-31
56,381 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
26,453 GBP2023-12-31
Other Taxation & Social Security Payable
Current
236,646 GBP2024-12-31
884,622 GBP2023-12-31
Other Creditors
Current
1,503,197 GBP2024-12-31
2,989,507 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
112,318 GBP2024-12-31
1,548,957 GBP2023-12-31
Creditors
Current
1,884,061 GBP2024-12-31
5,505,920 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90 shares2024-12-31
90 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
55 shares2024-12-31
55 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
55 shares2024-12-31
55 shares2023-12-31

  • ISO HEALTH LIMITED
    Info
    Registered number 09938242
    icon of address10 Chiswell Street, London EC1Y 4UQ
    PRIVATE LIMITED COMPANY incorporated on 2016-01-06 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.