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 Steven Prance Janes

    Related profiles found in government register
  • Mr Steven Prance Janes
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, England

      IIF 1
    • icon of address 2, Vicarage Road, Rugby, CV22 7AJ, England

      IIF 2 IIF 3
    • icon of address 2, Vicarage Road, Rugby, Warwickshire, CV22 7AJ

      IIF 4
  • Janes, Steven Prance
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Warehouse, East Poultry Avenue, London, EC1A 9PT, England

      IIF 5
  • Janes, Steven Prance
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theocrest Park, Cavans Way, Binley Industrial Estate, Coventry, West Midlands, CV3 2SF, England

      IIF 6
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Janes, Steven Prance
    British lawyer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Bridge Road, (rear Of Kidzone), Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 10
    • icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire, B95 5AA

      IIF 11
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, England

      IIF 12 IIF 13
  • Janes, Steven Prance
    British solicitor born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrisson Place, Whisby Road Lincoln, LN6 3DG

      IIF 14
    • icon of address Olmpus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 15
    • icon of address Harrison Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 16 IIF 17
    • icon of address Harrisson Place, Whisby Road, Lincoln, LN6 3DG

      IIF 18 IIF 19 IIF 20
    • icon of address Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 22 IIF 23
    • icon of address Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 24 IIF 25
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, England

      IIF 26
    • icon of address 2, Vicarage Road, Rugby, Warwickshire, CV22 7AJ, England

      IIF 27 IIF 28
  • Janes, Steven Prance
    British solicitor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Janes, Steven Prance
    British

    Registered addresses and corresponding companies
    • icon of address 2, Vicarage Road, Rugby, Warwickshire, CV22 7AJ, United Kingdom

      IIF 32
  • Janes, Steven Prance

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 33
  • Janes, Steven

    Registered addresses and corresponding companies
    • icon of address Harrisson Place, Whisby Road Lincoln, LN6 3DG

      IIF 34
    • icon of address Harrison Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 35 IIF 36
    • icon of address Harrisson Place, Whisby Road, Lincoln, LN6 3DG

      IIF 37 IIF 38 IIF 39
    • icon of address Harrisson Place, Whisby Road, Lincoln, LN6 3DG, England

      IIF 40 IIF 41
    • icon of address Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 42 IIF 43 IIF 44
    • icon of address Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, England

      IIF 46
    • icon of address Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address 2 Vicarage Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,614 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOPS GROUP GB LIMITED - 2021-02-17
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    57,906 GBP2024-12-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    336,066 GBP2024-12-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 26 - Director → ME
  • 5
    BLAND 1977 LIMITED - 2012-08-21
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,181 GBP2018-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 2 Vicarage Road, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    519,813 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 33 - Secretary → ME
  • 8
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,063 GBP2024-12-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 2 Vicarage Road, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 28
  • 1
    WH 331 LIMITED - 2007-02-08
    icon of address Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2012-03-05
    IIF 31 - Director → ME
  • 2
    WH 329 LIMITED - 2007-02-08
    icon of address Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-11-05 ~ 2012-03-05
    IIF 30 - Director → ME
  • 3
    DANWOOD (NORTHERN) LIMITED - 2003-08-04
    DANWOOD OFFICE EQUIPMENT (NORTHERN) LIMITED - 1989-11-23
    DANWOOD-LOWTHROP LIMITED - 1987-10-30
    LOWTHROP AND COMPANY LIMITED - 1977-12-31
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 19 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 37 - Secretary → ME
  • 4
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 23 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 46 - Secretary → ME
  • 5
    THEOCREST AUTOMATION LIMITED - 2006-09-26
    SIB TECHNOLOGY LIMITED - 2011-02-02
    icon of address The Kimbels 5 Hewitt Road, Barford, Warwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,787 GBP2022-08-31
    Officer
    icon of calendar 2013-07-02 ~ 2021-03-19
    IIF 6 - Director → ME
  • 6
    EDENEYRE LIMITED - 2012-06-22
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 24 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 47 - Secretary → ME
  • 7
    icon of address 2 Vicarage Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,614 GBP2016-03-31
    Officer
    icon of calendar 2011-02-11 ~ 2017-10-01
    IIF 27 - Director → ME
  • 8
    HOPS GROUP GB LIMITED - 2021-02-17
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    57,906 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DANWOOD CAPITAL I LIMITED - 2014-04-17
    GRESTY MIDCO LIMITED - 2008-05-09
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 44 - Secretary → ME
  • 10
    DANWOOD GROUP HOLDINGS LIMITED - 2017-04-25
    DANWOOD CAPITAL II LIMITED - 2014-04-17
    GRESTY BIDCO LIMITED - 2008-05-09
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 43 - Secretary → ME
  • 11
    DANWOOD GROUP HOLDINGS LIMITED - 2014-04-17
    GRESTY EQUITYCO LIMITED - 2008-05-20
    icon of address Lex House, 17 Connaught Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 42 - Secretary → ME
  • 12
    DANWOOD (EASTERN) LTD - 2003-08-04
    DANWOOD OFFICE EQUIPMENT (EASTERN) LIMITED - 1989-11-23
    DANWOOD LEAMON LTD - 1987-10-30
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 20 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 38 - Secretary → ME
  • 13
    BLAND 1977 LIMITED - 2012-08-21
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,181 GBP2018-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2016-11-17
    IIF 5 - Director → ME
  • 14
    KDB INSULATION LIMITED - 2016-10-21
    icon of address Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2006-03-16
    IIF 29 - Director → ME
  • 15
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 16 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 35 - Secretary → ME
  • 16
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 18 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 40 - Secretary → ME
  • 17
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 17 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 36 - Secretary → ME
  • 18
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 21 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 41 - Secretary → ME
  • 19
    LEAMINGTON MEDIA LIMITED - 2011-09-29
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-03-13
    IIF 7 - Director → ME
  • 20
    LINKMAJOR LIMITED - 2002-09-09
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-06-12
    IIF 25 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 48 - Secretary → ME
  • 21
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-04 ~ 2015-06-12
    IIF 22 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 45 - Secretary → ME
  • 22
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2023-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 39 - Secretary → ME
  • 23
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    519,813 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-04-28
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ 2015-06-12
    IIF 14 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-06-12
    IIF 34 - Secretary → ME
  • 25
    icon of address Transactor House Leyland Business Park, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-09-15
    IIF 9 - Director → ME
  • 26
    TRANSACTOR LONDON MARKETS LIMITED - 2011-07-06
    icon of address Buckholt Drive, Warndon, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ 2011-09-15
    IIF 8 - Director → ME
  • 27
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,063 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2021-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 28
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2012-03-09
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.