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 25
  • 1
    Mr Pascal Marie Georges Rey-herme
    Born in April 1954
    Individual (13 offsprings)
    Person with significant control
    2025-07-01 ~ now
    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
  • 2
    Mr Arnaud Paul Alain Vaissie
    Born in November 1954
    Individual (24 offsprings)
    Person with significant control
    2025-07-01 ~ now
    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
    Williams, Nicola Joan
    Individual (1 offspring)
    Officer
    2004-12-06 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 4
    Harrison, Giles Russell Mcdonald
    Managing Director born in May 1968
    Individual (6 offsprings)
    Officer
    2023-01-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Jones, David Charles
    Training Director born in January 1969
    Individual (3 offsprings)
    Officer
    2004-05-10 ~ 2014-06-13
    OF - Director → CIF 0
    Jones, David Charles
    Executive Director - Chief Operating Officer born in January 1969
    Individual (3 offsprings)
    2014-06-16 ~ 2022-06-23
    OF - Director → CIF 0
  • 6
    Rudd, Martin
    Director born in January 1968
    Individual (7 offsprings)
    Officer
    2019-06-12 ~ 2022-02-01
    OF - Director → CIF 0
  • 7
    Soal, Jeffrey Stuart Bertram
    Director born in January 1974
    Individual (54 offsprings)
    Officer
    2016-04-16 ~ 2018-02-10
    OF - Director → CIF 0
  • 8
    Pugholm, Ole
    Chief Financial Officer born in July 1976
    Individual (65 offsprings)
    Officer
    2018-02-10 ~ 2019-07-07
    OF - Director → CIF 0
  • 9
    Wood, Paul William De Carteret
    Director born in September 1967
    Individual (1 offspring)
    Officer
    2010-07-20 ~ 2015-06-01
    OF - Director → CIF 0
  • 10
    Mitchell, Timothy Holman
    Director born in February 1964
    Individual (20 offsprings)
    Officer
    2016-04-16 ~ 2023-01-01
    OF - Director → CIF 0
  • 11
    Healy, Gerald Peter
    Managing Director born in October 1969
    Individual (3 offsprings)
    Officer
    2004-03-22 ~ 2014-06-13
    OF - Director → CIF 0
    Healy, Gerald Peter
    Executive Director - Chief Executive Officer born in October 1969
    Individual (3 offsprings)
    2014-06-10 ~ 2019-12-18
    OF - Director → CIF 0
    Healy, Gerald Peter
    Director born in October 1969
    Individual (3 offsprings)
    2021-07-13 ~ 2024-04-15
    OF - Director → CIF 0
    Healy, Gerald Peter
    Individual (3 offsprings)
    Officer
    2007-08-07 ~ 2014-06-13
    OF - Secretary → CIF 0
  • 12
    Dochard, Lyall John
    Chief Financial Officer born in September 1966
    Individual (18 offsprings)
    Officer
    2016-08-02 ~ 2018-02-10
    OF - Director → CIF 0
  • 13
    Matkovich, Rosemarie Daniella
    Chief Financial Officer born in January 1979
    Individual (2 offsprings)
    Officer
    2023-01-01 ~ 2023-03-15
    OF - Director → CIF 0
  • 14
    Drennan, Richard Gordon
    Accountant born in April 1948
    Individual (8 offsprings)
    Officer
    2010-07-20 ~ 2014-04-01
    OF - Director → CIF 0
  • 15
    Button, Edward Oliver
    Born in June 1981
    Individual (7 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 16
    Mott, Andrew George
    Individual (6 offsprings)
    Officer
    2005-06-30 ~ 2007-07-23
    OF - Secretary → CIF 0
  • 17
    Peters, Nicholas
    Born in June 1962
    Individual (6 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 18
    Mcgill, William Glen Guthrie
    Director born in November 1984
    Individual (1 offspring)
    Officer
    2010-07-20 ~ 2013-08-27
    OF - Director → CIF 0
  • 19
    Connell, David Joseph
    Medical Technician born in September 1960
    Individual (2 offsprings)
    Officer
    2004-12-06 ~ 2007-12-23
    OF - Director → CIF 0
    Connell, David Joseph
    Individual (2 offsprings)
    Officer
    2004-03-22 ~ 2004-12-06
    OF - Secretary → CIF 0
  • 20
    Sabourin, Laurent, Mr.
    Director born in August 1957
    Individual (27 offsprings)
    Officer
    2019-12-18 ~ 2023-01-01
    OF - Director → CIF 0
  • 21
    Bridges, Daniel Paul
    Executive Director - Finance, Risk, Legal born in May 1973
    Individual (5 offsprings)
    Officer
    2013-12-31 ~ 2016-04-15
    OF - Director → CIF 0
  • 22
    PARAMOUNT COMPANY SEARCHES LIMITED
    01616115
    229 Nether Street, London
    Active Corporate (4 parents, 5519 offsprings)
    Officer
    2004-03-22 ~ 2004-03-22
    OF - Nominee Secretary → CIF 0
  • 23
    UK PARAMOUNT PROPERTIES LIMITED
    229 Nether Street, London
    Active Corporate (2 parents, 4871 offsprings)
    Officer
    2004-03-22 ~ 2004-03-22
    OF - Nominee Director → CIF 0
  • 24
    IQARUS UK LIMITED
    - now 09635021
    GOODWOOD MIDCO LIMITED - 2015-07-03
    C/o International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (10 parents, 6 offsprings)
    Person with significant control
    2016-04-17 ~ 2019-12-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 25
    8 Changi Business Park Avenue 1, 486018, #07-54, Esr Bizpark, @ Changi, Singapore
    Corporate (2 offsprings)
    Person with significant control
    2019-12-18 ~ 2025-07-01
    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
parent relation
Company in focus

IQARUS INTERNATIONAL LIMITED

Period: 2016-10-03 ~ now
Company number: 05080465
Registered names
IQARUS INTERNATIONAL LIMITED - now
EX-MED UK LIMITED - 2016-04-18
Standard Industrial Classification
86220 - Specialists Medical Practice Activities
47749 - Retail Sale Of Medical And Orthopaedic Goods In Specialised Stores (not Incl. Hearing Aids) N.e.c.
86900 - Other Human Health Activities
85590 - Other Education N.e.c.
Brief company account
Cost of Sales
-18,169,232 GBP2024-07-01 ~ 2025-06-30
-17,535,897 GBP2023-07-01 ~ 2024-06-30
Administrative Expenses
-10,449,920 GBP2024-07-01 ~ 2025-06-30
-7,513,551 GBP2023-07-01 ~ 2024-06-30
Profit/Loss on Ordinary Activities Before Tax
-4,798,828 GBP2024-07-01 ~ 2025-06-30
-428,353 GBP2023-07-01 ~ 2024-06-30
Profit/Loss
Retained earnings (accumulated losses)
-4,607,689 GBP2024-07-01 ~ 2025-06-30
-348,526 GBP2023-07-01 ~ 2024-06-30
Fixed Assets - Investments
15,000 GBP2025-06-30
15,001 GBP2024-06-30
Cash and Cash Equivalents
392,436 GBP2025-06-30
302,531 GBP2024-06-30
Equity
Called up share capital
1,191 GBP2025-06-30
1,191 GBP2024-06-30
Retained earnings (accumulated losses)
-6,554,637 GBP2025-06-30
-1,946,948 GBP2024-06-30
Equity
-6,553,446 GBP2025-06-30
-1,945,757 GBP2024-06-30
-1,598,422 GBP2023-06-30
Average Number of Employees
252024-07-01 ~ 2025-06-30
152023-07-01 ~ 2024-06-30
Wages/Salaries
1,935,840 GBP2024-07-01 ~ 2025-06-30
1,047,096 GBP2023-07-01 ~ 2024-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
50,079 GBP2024-07-01 ~ 2025-06-30
30,626 GBP2023-07-01 ~ 2024-06-30
Staff Costs/Employee Benefits Expense
2,222,799 GBP2024-07-01 ~ 2025-06-30
1,221,266 GBP2023-07-01 ~ 2024-06-30
Director Remuneration
0 GBP2024-07-01 ~ 2025-06-30
155,203 GBP2023-07-01 ~ 2024-06-30
Tax Expense/Credit at Applicable Tax Rate
-1,199,707 GBP2024-07-01 ~ 2025-06-30
-107,088 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
336,247 GBP2024-06-30
Plant and equipment
124,318 GBP2025-06-30
105,907 GBP2024-06-30
Computers
66,254 GBP2025-06-30
65,949 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
1,421,835 GBP2025-06-30
1,198,528 GBP2024-06-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-07-01 ~ 2025-06-30
Computers
0 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals
-97,867 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
336,247 GBP2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
96,073 GBP2025-06-30
77,692 GBP2024-06-30
Computers
62,338 GBP2025-06-30
55,348 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
990,863 GBP2025-06-30
900,990 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
18,381 GBP2024-07-01 ~ 2025-06-30
Computers
6,990 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
187,740 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-07-01 ~ 2025-06-30
Computers
0 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-97,867 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
278,201 GBP2025-06-30
Prepayments
Current
1,603,971 GBP2025-06-30
1,475,816 GBP2024-06-30
Trade Creditors/Trade Payables
Current
349,235 GBP2025-06-30
290,919 GBP2024-06-30
Accrued Liabilities
Current
519,322 GBP2025-06-30
1,196,560 GBP2024-06-30

Related profiles found in government register
  • IQARUS INTERNATIONAL LIMITED
    Info
    IQARUS TRAINING LIMITED - 2016-10-03
    EX-MED UK LIMITED - 2016-10-03
    Registered number 05080465
    C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London W4 5YE
    PRIVATE LIMITED COMPANY incorporated on 2004-03-22 (22 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • IQARUS INTERNATIONAL LIMITED
    S
    Registered number 05080465
    C/o International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE
    Limited By Shares in Companies House, England
    CIF 1
  • IQARUS INTERNATIONAL LIMITED
    S
    Registered number 05080465
    Mml Capital Partners, Upper St. Martin's Lane, London, England, WC2H 9EA
    Corporate in Companies House, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    EM SOURCING UK LTD
    10100250
    Unit 3a Whitestone Business Park, Whitestone, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    IQARUS JV LIMITED
    10794167
    C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-05-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.