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

Mr Arnaud Paul Alain Vaissie

    Related profiles found in government register
  • Mr Arnaud Paul Alain Vaissie
    French born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Forest Grove House, Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, AB25 2ZP, United Kingdom

      IIF 1 IIF 2
    • icon of address Farnborough Airport, Farnborough Airport, Farnborough, Hampshire, GU14 6XA

      IIF 3
    • icon of address Farnborough Airport, Farnborough, Hampshire, GU14 6XA

      IIF 4
    • icon of address 150 Minories, 150 Minories, London, EC3N 1LS, England

      IIF 5
    • icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, England, W4 5YE

      IIF 6 IIF 7
    • icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, W4 5YE

      IIF 8 IIF 9
    • icon of address C/o International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 10 IIF 11
  • Mr Arnaud Paul, Alain Vaissie
    French born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Building 4, Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 12
  • Vaissie, Arnaud Paul Alain
    French born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address French Embassy-cultural Department, 3rd Floor, 23 Cromwell Street, London, SW7 2EL, United Kingdom

      IIF 13
  • Vaissie, Arnaud Paul Alain
    French ceo international sos born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Landmark House, Hammersmith Bridge Road, London, W6 9DP

      IIF 14
  • Vaissie, Arnaud Paul Alain
    French chairman & ceo born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Forest Grove House, Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, AB25 2ZP, United Kingdom

      IIF 15
    • icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 16
  • Vaissie, Arnaud Paul Alain
    French chairman and ceo born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, England, W4 5YE

      IIF 17
  • Vaissie, Arnaud Paul Alain
    French chairman sos international born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 87, Holmes Road, London, London, NW5 3AX, England

      IIF 18
  • Vaissie, Arnaud Paul Alain
    French director born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 19
  • VaissiÉ, Arnaud Paul Alain
    French born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Allée Pierre Burelle, 92 300 Levallois Perret, France

      IIF 20
    • icon of address 3rd, Floor, 23 Cromwell Road, London, SW7 2EL, United Kingdom

      IIF 21
    • icon of address Building 4, Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 22
    • icon of address 54, Forty Lane, Wembley, Middlesex, HA9 9LY, England

      IIF 23
  • VaissiÉ, Arnaud Paul Alain
    French ceo born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 23 Cromwell Road, London, SW7 2EL, United Kingdom

      IIF 24
    • icon of address Flat 3, 23 Cromwell Road, London, SW7 2EL, United Kingdom

      IIF 25
  • VaissiÉ, Arnaud Paul Alain
    French chairman & ceo born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 26
  • VaissiÉ, Arnaud
    French born in November 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 28 Austin Friars, London, EC2N 2QQ, England

      IIF 27
  • Vaissie, Arnaud Paul Alain
    French born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 South Terrace, London, SW7 2TB

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    VIPDESK EUROPE LIMITED - 2014-03-27
    icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,199 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 3
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    1,132,400 GBP2024-12-31
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Flat 3 23 Cromwell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Forest Grove House Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address 3rd Floor, 23 Cromwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 7
    PRECIS (455) LIMITED - 1986-07-24
    INTERNATIONAL SOS ASSISTANCE MARKETING UK LIMITED - 1987-06-24
    icon of address Chiswick Park (building 4), 566 Chiswick High Road, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 8
    EX-MED UK LIMITED - 2016-04-18
    IQARUS TRAINING LIMITED - 2016-10-03
    icon of address C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,945,757 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    IQARUS AFGHANISTAN LIMITED - 2022-03-16
    icon of address C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,023,991 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FRENCH EDUCATION PROPERTY TRUST LIMITED - 2013-09-18
    icon of address French Embassy-cultural Department, 3rd Floor 23 Cromwell Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 3rd Floor, 28 Austin Friars, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -651 GBP2024-12-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 54 Forty Lane, Wembley, Middlesex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 23 - Director → ME
  • 14
    MEDAIRE EUROPE LIMITED - 2002-04-25
    icon of address Farnborough Airport, Farnborough, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,304,874 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    L E WEST LTD - 2020-07-16
    L.E.WEST & CO LIMITED - 2001-08-08
    icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    730 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address 3rd Floor, 23 Cromwell Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Medaire Limited, Farnborough Airport, Farnborough Airport, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 8
  • 1
    ABERMED GROUP LIMITED - 2006-03-31
    LEDGE 796 LIMITED - 2004-07-07
    ALSI LIMITED - 2005-12-09
    icon of address Forest Grove House Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-04 ~ 2017-06-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 2
    INTERNATIONAL SOS INSURANCE SERVICES LIMITED - 2013-04-04
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-26
    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
  • 3
    AYERS MEDICAL SERVICES LIMITED - 2000-01-13
    icon of address Chiswick Park (building 4), 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    201,070 USD2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    L'ILE AUX ENFANTS LIMITED - 2010-11-29
    icon of address 87 Holmes Road, London, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2016-10-03
    IIF 18 - Director → ME
  • 5
    LE DISPENSAIRE FRANCAIS - THE FRENCH CLINIC - 2014-07-23
    icon of address 184 Hammersmith Road, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-05-10
    IIF 14 - Director → ME
  • 6
    PRECIS (455) LIMITED - 1986-07-24
    INTERNATIONAL SOS ASSISTANCE MARKETING UK LIMITED - 1987-06-24
    icon of address Chiswick Park (building 4), 566 Chiswick High Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2023-02-06
    IIF 16 - Director → ME
  • 7
    L E WEST LTD - 2020-07-16
    L.E.WEST & CO LIMITED - 2001-08-08
    icon of address Chiswick Park (building 4), 566 Chiswick High Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    730 GBP2023-12-31
    Officer
    icon of calendar 2011-07-06 ~ 2020-01-28
    IIF 17 - Director → ME
  • 8
    icon of address 566 Chiswick High Road, Chiswick Park, Building 4, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,271,618 GBP2019-06-30
    Officer
    icon of calendar 2008-02-19 ~ 2013-03-31
    IIF 19 - Director → 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.