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

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 32
  • 1
    1846 DIRECTORS LIMITED
    - now 05970018
    WH 331 LIMITED - 2007-02-08
    Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    2008-11-05 ~ 2012-03-05
    IIF 44 - Director → ME
  • 2
    1846 NOMINEES LIMITED
    - now 05953366
    WH 329 LIMITED - 2007-02-08
    Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (8 parents, 30 offsprings)
    Officer
    2008-11-05 ~ 2012-03-05
    IIF 43 - Director → ME
  • 3
    DANWOOD LIMITED
    - now 00201969
    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 (19 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 33 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 4 - Secretary → ME
  • 4
    DOCUMENT EXPRESS LIMITED
    03144763
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (23 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 37 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 13 - Secretary → ME
  • 5
    FLEXOWRAP LIMITED
    - now 05610883
    SIB TECHNOLOGY LIMITED - 2011-02-02
    THEOCREST AUTOMATION LIMITED - 2006-09-26
    The Kimbels 5 Hewitt Road, Barford, Warwick, England
    Dissolved Corporate (8 parents)
    Officer
    2013-07-02 ~ 2021-03-19
    IIF 22 - Director → ME
  • 6
    FORETELLER LIMITED
    06557229
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (5 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    GLOBAL SOURCE AND MARKETING LIMITED
    - now 08106707 04023081
    EDENEYRE LIMITED - 2012-06-22
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (12 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 38 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 14 - Secretary → ME
  • 8
    HOFATTO LIMITED
    07527432
    2 Vicarage Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-11 ~ 2017-10-01
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HOPS GROUP LIMITED
    - now 13128152
    HOPS GROUP GB LIMITED
    - 2021-02-17 13128152
    Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-01-12 ~ now
    IIF 18 - Director → ME
    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
  • 10
    HOPS LABOUR SOLUTIONS LIMITED
    07124036
    Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (15 parents)
    Officer
    2021-01-28 ~ now
    IIF 19 - Director → ME
  • 11
    HYKEHAM CAPITAL LIMITED
    - now 06548135
    DANWOOD CAPITAL I LIMITED
    - 2014-04-17 06548135 06548301
    GRESTY MIDCO LIMITED - 2008-05-09
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2013-10-14 ~ 2015-06-12
    IIF 11 - Secretary → ME
  • 12
    HYKEHAM GROUP HOLDINGS LIMITED - now
    DANWOOD GROUP HOLDINGS LIMITED
    - 2017-04-25 06548301 06548014
    DANWOOD CAPITAL II LIMITED
    - 2014-04-17 06548301 06548135
    GRESTY BIDCO LIMITED - 2008-05-09
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2013-10-14 ~ 2015-06-12
    IIF 10 - Secretary → ME
  • 13
    HYKEHAM GROUP LIMITED
    - now 06548014
    DANWOOD GROUP HOLDINGS LIMITED
    - 2014-04-17 06548014 06548301
    GRESTY EQUITYCO LIMITED - 2008-05-20
    Lex House, 17 Connaught Place, London, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2013-10-14 ~ 2015-06-12
    IIF 9 - Secretary → ME
  • 14
    INSATSU CHOSA LIMITED
    - now 00626545
    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 (17 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 34 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 5 - Secretary → ME
  • 15
    INVESTINGZONE LIMITED
    - now 08179786 12720951... (more)
    BLAND 1977 LIMITED - 2012-08-21
    Forward House, 17 High Street, Henley-in-arden, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 27 - Director → ME
    2013-04-02 ~ 2016-11-17
    IIF 21 - Director → ME
  • 16
    K01 INSULATION LIMITED - now
    KDB INSULATION LIMITED
    - 2016-10-21 05269921
    Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2004-10-27 ~ 2006-03-16
    IIF 42 - Director → ME
  • 17
    KENT PHOTOCOPIER ASSOCIATES LIMITED
    07923587
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (10 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 30 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 2 - Secretary → ME
  • 18
    KENT PHOTOCOPIER SERVICES (LONDON) LIMITED
    04347935
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (15 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 32 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 7 - Secretary → ME
  • 19
    KPS (GROUP) LIMITED
    07776478
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (11 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 31 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 3 - Secretary → ME
  • 20
    KPS BUSINESS SOLUTIONS LIMITED
    06734277
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (11 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 35 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 8 - Secretary → ME
  • 21
    LEAMINGTON MEDIA NOMINEES LIMITED
    - now 07561271
    LEAMINGTON MEDIA LIMITED
    - 2011-09-29 07561271
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2011-04-08 ~ 2012-03-13
    IIF 23 - Director → ME
  • 22
    OBD VEHICLE SECURITY LIMITED
    08524926
    2 Vicarage Road, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 41 - Director → ME
  • 23
    P H J LIMITED
    - now 04513068
    LINKMAJOR LIMITED - 2002-09-09
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (17 parents)
    Officer
    2014-03-05 ~ 2015-06-12
    IIF 39 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 15 - Secretary → ME
  • 24
    PHOENIX OFFICE SUPPLIES LIMITED
    02426143
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2015-02-04 ~ 2015-06-12
    IIF 36 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 12 - Secretary → ME
  • 25
    PRINTWARE LIMITED
    02440348
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (30 parents)
    Officer
    2013-10-14 ~ 2015-06-12
    IIF 6 - Secretary → ME
  • 26
    SPACE SOLAR GROUP HOLDINGS LIMITED
    14542128
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (10 parents, 3 offsprings)
    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
  • 27
    THE DANWOOD GROUP LIMITED
    - now 01056774
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (44 parents, 4 offsprings)
    Officer
    2014-02-19 ~ 2015-06-12
    IIF 28 - Director → ME
    2013-10-14 ~ 2015-06-12
    IIF 1 - Secretary → ME
  • 28
    TRANSACTOR GLOBAL SOLUTIONS GROUP LIMITED
    07682538
    Transactor House Leyland Business Park, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2011-06-24 ~ 2011-09-15
    IIF 25 - Director → ME
  • 29
    TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED
    - now 07681246
    TRANSACTOR LONDON MARKETS LIMITED
    - 2011-07-06 07681246 07696169
    Buckholt Drive, Warndon, Worcester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-06-24 ~ 2011-09-15
    IIF 24 - Director → ME
  • 30
    TWOKNIGHTS LIMITED
    11865150
    Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Officer
    2019-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-03-06 ~ 2021-07-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    VERMONDE LIMITED
    07764902
    11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ 2012-03-09
    IIF 29 - Director → ME
  • 32
    WEB RETAIL CONSULTANTS LIMITED
    08594048
    2 Vicarage Road, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 26 - 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.