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

Dr Michael Aigbokhai Ose Arumemi-ikhide

    Related profiles found in government register
  • Dr Michael Aigbokhai Ose Arumemi-ikhide
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor Landmark House, Hammersmith Bridge Road, London, W6 9EJ, England

      IIF 1
  • Dr Michael Aigbokhai Ose Arumemi-ikhide
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Director General's House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 2
    • C/o Virtual Company Secretary Ltd, Brooklands House, 4a Guildford Road, Woking, GU22 7PX, United Kingdom

      IIF 3
  • Michael Aigbokhai Ose Arunemi-ikhide
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Crutched Friars, London, EC3N 2AE, United Kingdom

      IIF 4
  • Arumemi-ikhide, Michael Aigbokhai Ose
    British director born in April 1978

    Registered addresses and corresponding companies
    • Flat 10, 23c Gayfield Square, Edinburgh, EH1 3NX

      IIF 5
  • Arumemi-ikhide, Michael Aigbokhai Ose, Dr
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frithwald, Cavendish Road, Weybridge, KT13 0JW, England

      IIF 6
  • Arumemi-ikhide, Michael Aigbokhai Ose, Dr
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Virtual Company Secretary Ltd, Brooklands House, 4a Guildford Road, Woking, GU22 7PX, United Kingdom

      IIF 7
  • Arumemi-ikhide, Michael Aigbokhai Ose
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley, Granville Road, Weybridge, KT13 0QJ, United Kingdom

      IIF 8
  • Arumemi-ikhide, Michael Aigbokhai Ose
    British aviation executive born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th, Floor Landmark House, Hammersmith Bridge Road, London, W6 9EJ, United Kingdom

      IIF 9
  • Arumemi-ikhide, Michael Aigbokhai Ose
    British businessman born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 4, Landmark House, Hammersmith Bridge Road, London, W6 9EJ, England

      IIF 10
  • Arumemi-ikhide, Michael Aigbokhai Ose
    British chemical engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Arumemi-ikhide, Michael Aigbokhai Ose
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 12
  • Arumemi-ikhide, Michael Aigbokhai Ose
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Crutched Friars, London, EC3N 2AE, United Kingdom

      IIF 13
  • Arumemi-ikhide, Michael, Dr
    Nigerian,british

    Registered addresses and corresponding companies
    • 11th Floor, 76 Shoe Lane, London, EC4A 3JB

      IIF 14
  • Arumemi-ikhide, Michael, Dr
    Nigerian,british company director born in April 1978

    Registered addresses and corresponding companies
    • 50 Consort Rise House, 203 Buckingham Palace Road, London, SW1W 9TB

      IIF 15
child relation
Offspring entities and appointments 11
  • 1
    75C COMPANY LIMITED
    10719813
    65 Crutched Friars, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    ARIK AIR INTERNATIONAL LIMITED
    05883948
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2007-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 3
    ARIK AIR LIMITED
    FC028873
    Arik Air Aviation Centre, Murtala Muhammed Airport P O Box 10468, Ikeja, Lagos, Nigeria
    Converted / Closed Corporate (8 parents)
    Officer
    2009-03-02 ~ now
    IIF 15 - Director → ME
  • 4
    BESPOKE SMILES LTD
    08719729
    Osprey Wrens Hill, Oxshott, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 11 - Director → ME
  • 5
    BLUE MARBLE CREATIVE LIMITED
    08729770
    2 Patent House, 48 Morris Road, London
    Active Corporate (3 parents)
    Officer
    2015-09-02 ~ 2016-05-04
    IIF 10 - Director → ME
  • 6
    STONEBLUE GLOBAL INVESTMENTS LIMITED
    12048228
    C/o Virtual Company Secretary Ltd Brooklands House, 4a Guildford Road, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    SYSTEM ADA LIMITED
    06150535
    11th Floor, 76 Shoe Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    TARTAN HIGHLANDS LIMITED
    07515028
    34 St. Andrews Close, London, England
    Active Corporate (11 parents)
    Officer
    2011-02-02 ~ 2014-04-30
    IIF 9 - Director → ME
  • 9
    THE ODISSEAN EXPERIENCE LTD
    - now 11044334
    THE ODYSSEY EXPERIENCE LTD
    - 2018-08-07 11044334
    THE ODYSSEY RESIDENCE CONSULTANCY LTD
    - 2018-07-10 11044334
    Director General's House, 15 Rockstone Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    2017-11-02 ~ now
    IIF 8 - Director → ME
  • 10
    THE ODISSEAN RESIDENCE (UK) LIMITED
    - now 09708242
    THE ODYSSEY RESIDENCE (UK) LIMITED
    - 2018-08-07 09708242
    Director General's House, 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-07-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    URBAN TONIC LIMITED
    - now SC277624
    METRO-SEXUAL.CO.UK LIMITED
    - 2009-07-03 SC277624
    10 Marchmont Street, Gf1, Edinburgh, Lothian
    Dissolved Corporate (5 parents)
    Officer
    2006-04-02 ~ 2011-05-19
    IIF 5 - 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.