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

Janes, Steven

    Related profiles found in government register
  • Janes, Steven

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

      IIF 1
    • Harrison Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 2 IIF 3
    • Harrisson Place, Whisby Road, Lincoln, LN6 3DG

      IIF 4 IIF 5 IIF 6
    • Harrisson Place, Whisby Road, Lincoln, LN6 3DG, England

      IIF 7 IIF 8
    • Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 9 IIF 10 IIF 11
    • Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, England

      IIF 13
    • Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 14 IIF 15
  • Janes, Steven Prance

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

      IIF 16
  • Janes, Steven Prance
    British

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

      IIF 17
  • Janes, Steven Prance
    British born in May 1959

    Resident in England

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

      IIF 18 IIF 19 IIF 20
  • Janes, Steven Prance
    British consultant born in May 1959

    Resident in England

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

      IIF 21
  • Janes, Steven Prance
    British director born in May 1959

    Resident in England

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

      IIF 22
    • Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Janes, Steven Prance
    British lawyer born in May 1959

    Resident in England

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

      IIF 26
    • Forward House, 17 High Street, Henley In Arden, Warwickshire, B95 5AA

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

    Resident in England

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

      IIF 28
    • Olmpus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 29
    • Harrison Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 30 IIF 31
    • Harrisson Place, Whisby Road, Lincoln, LN6 3DG

      IIF 32 IIF 33 IIF 34
    • Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 36 IIF 37
    • Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 38 IIF 39
    • 2, Vicarage Road, Rugby, Warwickshire, CV22 7AJ, England

      IIF 40 IIF 41
  • Janes, Steven Prance
    British solicitor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven Prance Janes
    British born in May 1959

    Resident in England

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

      IIF 45
    • 2, Vicarage Road, Rugby, CV22 7AJ, England

      IIF 46 IIF 47
    • 2, Vicarage Road, Rugby, Warwickshire, CV22 7AJ

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