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

VaissiÉ, Arnaud Paul Alain

    Related profiles found in government register
  • VaissiÉ, Arnaud Paul Alain
    French born in November 1954

    Resident in France

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

      IIF 1
    • 3rd, Floor, 23 Cromwell Road, London, SW7 2EL, United Kingdom

      IIF 2
    • Building 4, Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 3
    • 54, Forty Lane, Wembley, Middlesex, HA9 9LY, England

      IIF 4
  • VaissiÉ, Arnaud Paul Alain
    French ceo born in November 1954

    Resident in France

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

      IIF 5
    • Flat 3, 23 Cromwell Road, London, SW7 2EL, United Kingdom

      IIF 6
  • VaissiÉ, Arnaud Paul Alain
    French chairman & ceo born in November 1954

    Resident in France

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

      IIF 7
  • Vaissie, Arnaud Paul Alain
    French born in November 1954

    Resident in France

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

      IIF 8
    • French Embassy-cultural Department, 3rd Floor, 23 Cromwell Street, London, SW7 2EL, United Kingdom

      IIF 9
  • Vaissie, Arnaud Paul Alain
    French ceo international sos born in November 1954

    Resident in France

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

      IIF 10
  • Vaissie, Arnaud Paul Alain
    French chairman & ceo born in November 1954

    Resident in France

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

      IIF 11
    • Chiswick Park (building 4), 566 Chiswick High Road, London, W4 5YE, United Kingdom

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

    Resident in France

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

      IIF 13
  • Vaissie, Arnaud Paul Alain
    French director born in November 1954

    Resident in France

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

      IIF 14
  • VaissiÉ, Arnaud
    French born in November 1954

    Resident in France

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

      IIF 15
  • Vaissie, Arnaud Paul Alain
    French born in November 1954

    Resident in United Kingdom

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

      IIF 16
  • Mr Arnaud Paul Alain Vaissie
    French born in November 1954

    Resident in France

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

      IIF 17 IIF 18
    • Farnborough Airport, Farnborough Airport, Farnborough, Hampshire, GU14 6XA

      IIF 19
    • Farnborough Airport, Farnborough, Hampshire, GU14 6XA

      IIF 20
    • 150 Minories, 150 Minories, London, EC3N 1LS, England

      IIF 21
    • Chiswick Park (building 4), 566 Chiswick High Road, London, England, W4 5YE

      IIF 22 IIF 23
    • Chiswick Park (building 4), 566 Chiswick High Road, London, W4 5YE

      IIF 24 IIF 25
    • C/o International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 26 IIF 27
  • Mr Arnaud Paul, Alain Vaissie
    French born in November 1954

    Resident in France

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

      IIF 28
child relation
Offspring entities and appointments 23
  • 1
    ABERMED LIMITED
    - now SC267667
    ABERMED GROUP LIMITED - 2006-03-31
    ALSI LIMITED - 2005-12-09
    LEDGE 796 LIMITED - 2004-07-07
    Forest Grove House Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2009-11-04 ~ 2017-06-30
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 2
    ASPIRE INSURANCE ADVISERS LIMITED
    - now 05167933
    INTERNATIONAL SOS INSURANCE SERVICES LIMITED - 2013-04-04
    150 Minories, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2025-02-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    ASPIRE LIFESTYLES EUROPE LIMITED
    - now 07747106
    VIPDESK EUROPE LIMITED
    - 2014-03-27 07747106
    Chiswick Park (building 4), 566 Chiswick High Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED
    - now 03875425
    AYERS MEDICAL SERVICES LIMITED - 2000-01-13
    Chiswick Park (building 4), 566 Chiswick High Road, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    CERCLE D'OUTRE-MANCHE LIMITED
    09511547
    Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control OE
  • 6
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE LIMITED
    - now 00322528
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (260 parents, 1 offspring)
    Officer
    2006-06-14 ~ 2025-12-01
    IIF 16 - Director → ME
  • 7
    COLLEGE FRANCAIS BILINGUE DE LONDRES LTD
    - now 02804123
    L'ILE AUX ENFANTS LIMITED
    - 2010-11-29 02804123
    87 Holmes Road, London, London
    Active Corporate (83 parents)
    Officer
    2010-06-22 ~ 2016-10-03
    IIF 13 - Director → ME
  • 8
    DISPENSAIRE FRANCAIS-SOCIETE FRANCAISE DE BIENFAISANCE FRENCH CLINIC AND FRENCH BENEVOLENT SOCIETY - now
    LE DISPENSAIRE FRANCAIS - THE FRENCH CLINIC
    - 2014-07-23 06470940
    184 Hammersmith Road, London
    Active Corporate (49 parents)
    Officer
    2008-11-17 ~ 2012-05-10
    IIF 10 - Director → ME
  • 9
    EALING EDUCATIONAL CHARITABLE TRUST
    08845363
    Flat 3 23 Cromwell Road, London
    Dissolved Corporate (10 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 6 - Director → ME
  • 10
    EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED
    SC183429
    Forest Grove House Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 11
    FRENCH EDUCATION CHARITABLE TRUST
    08679804
    3rd Floor, 23 Cromwell Road, London
    Dissolved Corporate (9 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 5 - Director → ME
  • 12
    INTERNATIONAL SOS ASSISTANCE UK LIMITED
    - now 01908770
    INTERNATIONAL SOS ASSISTANCE MARKETING UK LIMITED - 1987-06-24
    PRECIS (455) LIMITED - 1986-07-24
    Chiswick Park (building 4), 566 Chiswick High Road, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    1998-07-01 ~ 2023-02-06
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 13
    IQARUS INTERNATIONAL LIMITED
    - now 05080465
    IQARUS TRAINING LIMITED - 2016-10-03
    EX-MED UK LIMITED - 2016-04-18
    C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2025-07-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    IQARUS MEDICAL SERVICES LIMITED
    - now 10451015
    IQARUS AFGHANISTAN LIMITED - 2022-03-16
    C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2025-07-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KT EDUCATIONAL CHARITABLE TRUST
    - now 07057043
    FRENCH EDUCATION PROPERTY TRUST LIMITED
    - 2013-09-18 07057043
    French Embassy-cultural Department, 3rd Floor 23 Cromwell Road, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2009-10-26 ~ now
    IIF 9 - Director → ME
  • 16
    LEGION D'HONNEUR CHARITABLE TRUST
    14388285
    3rd Floor, 28 Austin Friars, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-05-09 ~ now
    IIF 1 - Director → ME
  • 17
    LEGION D'HONNEUR UK CHAPTER LIMITED
    09960162
    3rd Floor, 28 Austin Friars, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-01-17 ~ now
    IIF 15 - Director → ME
  • 18
    LYCEE INTERNATIONAL DE LONDRES
    09033139
    54 Forty Lane, Wembley, Middlesex, England
    Active Corporate (22 parents)
    Officer
    2014-05-09 ~ now
    IIF 4 - Director → ME
  • 19
    MEDAIRE LIMITED
    - now 04418036
    MEDAIRE EUROPE LIMITED - 2002-04-25
    Farnborough Airport, Farnborough, Hampshire
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    MEDSUPPLY INTERNATIONAL UK LTD
    - now 00498721
    L E WEST LTD
    - 2020-07-16 00498721
    L.E.WEST & CO LIMITED - 2001-08-08
    Chiswick Park (building 4), 566 Chiswick High Road, London, England
    Active Corporate (25 parents)
    Officer
    2011-07-06 ~ 2020-01-28
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    TRAVEL SECURITY SERVICES LIMITED
    06477813
    566 Chiswick High Road, Chiswick Park, Building 4, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2008-02-19 ~ 2013-03-31
    IIF 14 - Director → ME
  • 22
    WEMBLEY EDUCATIONAL CHARITABLE TRUST
    08681480
    3rd Floor, 23 Cromwell Road, London
    Active Corporate (14 parents)
    Officer
    2013-09-09 ~ now
    IIF 2 - Director → ME
  • 23
    YACHT LIFELINE (UK) LIMITED
    06018920
    Medaire Limited, Farnborough Airport, Farnborough Airport, Farnborough, Hampshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.