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

Roche, Iseult

    Related profiles found in government register
  • Roche, Iseult
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Montrose House, Petersham Road, Richmond, TW10 7AD, United Kingdom

      IIF 3
  • Roche, Iseult
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, WD3 1ER, England

      IIF 4
  • Roche, Iseult
    British medic born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beach Lodge, Old Boundary Road, West Gate, CT8 8AA, United Kingdom

      IIF 5
  • Roche, Iseult, Dr
    British doctor born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 15-21 Haydon Place, Guildford, Surrey, GU1 4LL

      IIF 8
    • Beach Lodge, Old Boundary Road, Westgate Canterbury, CT8 8AA, United Kingdom

      IIF 9
  • Roche, Iseult
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield, 68 Summers Road, Godalming, Surrey, GU7 3BE

      IIF 10 IIF 11
  • Dr Iseult Roche
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • Beach Lodge, Old Boundary Road, Westgate Canterbury, CT8 8AA, United Kingdom

      IIF 14
  • Mrs Iseult Roche
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beach Lodge, Old Boundary Road, West Gate, CT8 8AA, United Kingdom

      IIF 15
  • Ms Iseult Roche
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Roche, Iseult
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beach Lodge, Old Boundary Road, Westgate-on-sea, CT8 8AA, United Kingdom

      IIF 17
  • Roche, Iseult
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beach Lodge, Old Boundary Road, Westgate-on-sea, CT8 8AA, England

      IIF 18
  • Dr Iseult Roche
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Montrose House, Petersham Road, Richmond, TW10 7AD, United Kingdom

      IIF 19
    • 26, High Street, Rickmansworth, WD3 1ER, England

      IIF 20
  • Ms Iseult Roche
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 21
  • Iseult Roche
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beach Lodge, Old Boundary Road, Westgate-on-sea, CT8 8AA, United Kingdom

      IIF 22
  • Ms Iseult Roche
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beach Lodge, Old Boundary Road, Westgate-on-sea, CT8 8AA, England

      IIF 23
  • Roche, Iseult, Dr

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    2020 HEALTH LIMITED
    06632676 09272671... (more)
    Beach Lodge, Old Boundary Road, Westgate-on-sea, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    3,697 GBP2021-06-30
    Officer
    2021-12-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 2
    2020HEALTH LTD
    16028287 06632676... (more)
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    ABLE MEDICAL LTD
    12992948
    Castle House, Castle Street, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,528 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    CENTRE STAGE PRIZE DRAWS LTD
    11061386
    Beach Lodge, Old Boundary Road, West Gate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    CITIZENS ADVICE SOUTH WEST SURREY - now
    CITIZENS ADVICE SOUTH WEST SURREY LTD - 2023-11-27
    CITIZENS ADVICE GUILDFORD - 2023-11-17
    GUILDFORD CITIZENS ADVICE BUREAU
    - 2019-01-03 03258272
    36 Bridge Street, Godalming, England
    Active Corporate (72 parents, 1 offspring)
    Equity (Company account)
    306,072 GBP2017-03-31
    Officer
    2011-06-29 ~ 2015-05-07
    IIF 8 - Director → ME
  • 6
    HALO HEALTH AND WELLBEING LTD
    11673181
    Beach Lodge, Old Boundary Road, Westgate-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 7
    HALO LIFESTYLE NUTRIENTS LIMITED
    10752742
    Beach Lodge, Old Boundary Road, Westgate Canterbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    REJUVE MEDICAL LIMITED
    14190830
    26 High Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 9
    S S ELM LTD
    10851315
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 7 - Director → ME
    2017-07-05 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    SAINT HEALTH AND WELLBEING LIMITED
    12385660
    Montrose House, Petersham Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -108,287 GBP2024-01-31
    Officer
    2020-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-11 ~ 2023-04-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SANCUS SPORTS LIMITED
    10752680
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WELLBRIDGE CENTRES LTD
    - now 08741030
    HUBBELL VENTURES LTD - 2019-04-03
    WELLBRIDGE CENTRE LIMITED - 2017-06-09
    Fairfield, 68 Summers Road, Godalming, Surrey
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-10-31
    Officer
    2019-06-24 ~ now
    IIF 10 - Director → ME
  • 13
    WELLBRIDGE FINANCIAL LIMITED
    08741707
    Fairfield, 68 Summers Road, Godalming, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-10-31
    Officer
    2019-06-24 ~ now
    IIF 11 - Director → ME

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.