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 Stephen Pretty

    Related profiles found in government register
  • Mr James Stephen Pretty
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 9, Purkess Close, Chandler's Ford, Eastleigh, SO53 2ED, England

      IIF 6
    • icon of address 99, Beacon Llp, Leigh Road, Eastleigh, SO50 9DR, United Kingdom

      IIF 7
    • icon of address Stone Osmond Ltd, 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, England

      IIF 8
  • Pretty, James Stephen
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Purkess Close, Chandler's Ford, Eastleigh, SO53 2ED, England

      IIF 9
  • Pretty, James Stephen
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Purkess Close, Chandler's Ford, Eastleigh, SO53 2ED, England

      IIF 10
  • Pretty, James Stephen
    British insolvency practioner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 11
  • Pretty, James Stephen
    British insolvency practitioner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Beacon Llp, Leigh Road, Eastleigh, SO50 9DR, United Kingdom

      IIF 12 IIF 13
  • Pretty, James Stephen
    British licensed insolvency practitioner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Leigh Road, Eastleigh, SO50 9DR, United Kingdom

      IIF 14
  • Pretty, James Stephen
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 9 Purkess Close, Chandlers Ford, Eastleigh, SO53 2ED

      IIF 18 IIF 19
    • icon of address 99, Leigh Road, Eastleigh, Hampshire, SO50 9DR, England

      IIF 20
  • Pretty, James Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Purkess Close, Chandlers Ford, Hants, SO53 2ED

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 75 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,824 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stone Osmond Ltd 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address 99 Leigh Road, Eastleigh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2015-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 75 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 9 Purkess Close, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 75 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,824 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2021-01-10
    IIF 10 - Director → ME
  • 2
    ATHERTON BAILEY LLP - 2014-08-22
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2015-05-06
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address Stone Osmond Ltd 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2021-01-10
    IIF 20 - LLP Designated Member → ME
  • 4
    icon of address Compass Accountants The Tanneries, East Street, Titchfield, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-08-17 ~ 2021-01-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2021-01-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 75 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2021-01-10
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-01-10
    IIF 3 - Right to surplus assets - 75% or more OE
  • 6
    icon of address 75 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2021-01-10
    IIF 17 - LLP Designated Member → ME
  • 7
    icon of address Compass Accountants The Tanneries, East Street, Titchfield, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2021-01-10
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-10
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    185,084 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2021-01-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5-6 The Courtyard, East Park, Crawley, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2005-07-20
    IIF 18 - LLP Member → ME
  • 10
    icon of address 19 Benmore Gardens, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2011-12-06
    IIF 21 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.