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 James Reid Desmond Arthur

    Related profiles found in government register
  • Mr James Reid Desmond Arthur
    British born in September 1977

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 2
  • Arthur, James Reid Desmond
    British born in September 1977

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 3
  • Arthur, James Reid Desmond
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agri Epi Centre Ltd, Poultry Drive, Edgmond, Newport, Shropshire, TF10 8JZ, England

      IIF 4
    • icon of address 1st Floor, One Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 5
    • icon of address 84, Canon Street, Shrewsbury, SY2 5HF, England

      IIF 6
    • icon of address 84, Canon Street, Shrewsbury, SY2 5HF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 84, Canon Street, Shrewsbury, Shropshire, SY2 5HF, United Kingdom

      IIF 10
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 11
  • Arthur, James Reid Desmond
    British technology entrepreneur born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 12
  • Arthur, James Reid Desmond
    British web developer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bull Lane, St. Ives, Cambridgeshire, PE27 5AX

      IIF 13
  • Arthur, James Reid Desmond
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 14
  • Arthur, James Reid Desmond
    British self-employed born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Arlington Lodge, Brixton Hill, London, SW2 1RF, England

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    WEEDRBOT INNOVATIONS LIMITED - 2018-03-15
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 2
    III-V LIMITED - 2017-08-14
    icon of address 84 Canon Street, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    SPARSE DATA LIMITED - 2021-10-15
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,772,593 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 70 Arlington Lodge, Brixton Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 84 Canon Street, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    POST URBAN VENTURES LIMITED - 2023-06-07
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    7,258 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address 84 Canon Street, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 84 Canon Street, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address C/o Agri Epi Centre Ltd Poultry Drive, Edgmond, Newport, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -691,328 GBP2024-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-04-07
    IIF 4 - Director → ME
  • 2
    DEVELOPMENT 00 LIMITED - 2014-03-25
    icon of address 217 Mare Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,356 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-08-04
    IIF 13 - Director → ME
  • 3
    ANON AI LIMITED - 2019-02-01
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -2,628,759 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2022-06-22
    IIF 5 - Director → ME
  • 4
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -844,790 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2022-08-25
    IIF 11 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,127 GBP2024-06-30
    Officer
    icon of calendar 2020-03-16 ~ 2021-11-01
    IIF 8 - 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.