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

Petrow, Steven George

    Related profiles found in government register
  • Petrow, Steven George
    British,american director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 81 Cadogan Place, Belgravia, London, SW1X 9RP, England

      IIF 1 IIF 2
  • Petrow, Steven George
    British,american private equity born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 3 IIF 4
  • Petrow, Steven George
    British,american venture capitalist born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 81 Cadogan Place, Belgravia, London, SW1X 9RP, England

      IIF 5 IIF 6
  • Petrow, Steven George
    American company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomfields, West End Lane, Frensham, Farnham, GU10 3EP, England

      IIF 7
  • Petrow, Steven George
    American director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HP, United Kingdom

      IIF 8
  • Petrow, Steven George
    British/american private equity born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, 272 King's Road, London, SW3 5AW, United Kingdom

      IIF 9 IIF 10
  • Petrow, Steven George
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 81 Cadogan Place, Belgravia, London, SW1X 9RP, England

      IIF 11
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 12
  • Mr Steven George Petrow
    American born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 13 IIF 14 IIF 15
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HP, United Kingdom

      IIF 16
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 17
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 18
  • Petrow, Steven
    American director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Petrow, Steven
    American managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven George Petrow
    American,british born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Nightingale House, 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 6 - Director → ME
  • 2
    CHANGE CAPITAL CARRY II LIMITED - 2007-03-05
    icon of address Nightingale House, 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-12-31
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    CHANGE CAPITAL ADVISORS (UK) LIMITED LIABILITY PARTNERSHIP - 2002-12-13
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-07 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 5
    CHANGE CAPITAL INVESTMENT MANAGEMENT LIMITED - 2004-08-03
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    475,769 GBP2019-12-31
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Cranmore Gardens, Aldershot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -12,693 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 7 - Director → ME
Ceased 16
  • 1
    HUNTER DOUGLAS UK TRADE LTD - 2025-02-13
    HILLARYS BLINDS (HOLDINGS) LIMITED - 2023-08-11
    HILLARY'S BLINDS (HOLDINGS) LIMITED - 1996-12-03
    CANTALINE LIMITED - 1992-03-11
    icon of address Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 27 - Director → ME
  • 2
    DUNWILCO (1692) LIMITED - 2011-03-21
    icon of address Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-21 ~ 2015-10-30
    IIF 10 - Director → ME
  • 3
    HILLGATE (222) LIMITED - 2001-07-30
    icon of address Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 19 - Director → ME
  • 4
    HILLGATE (223) LIMITED - 2001-07-30
    icon of address Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 25 - Director → ME
  • 5
    HILLARYS BLINDS LIMITED - 2020-12-19
    HILLARY'S BLINDS LIMITED - 1996-12-02
    icon of address Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 26 - Director → ME
  • 6
    ARENA BLINDS LIMITED - 2025-02-13
    ARENA SUN CONTROL SYSTEMS LIMITED - 2018-03-29
    icon of address The Darwin Building 2 Colwick Quays Business Park, Private Road No 2, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 20 - Director → ME
  • 7
    PHAIRWIND LIMITED - 2012-03-29
    DUNWILCO (1691) LIMITED - 2011-03-21
    icon of address C/o Dwf Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-21 ~ 2015-10-30
    IIF 9 - Director → ME
  • 8
    icon of address C/o Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2007-06-05
    IIF 23 - Director → ME
  • 9
    icon of address C/o Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 22 - Director → ME
  • 10
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,115,000 GBP2024-03-30
    Officer
    icon of calendar 2004-02-12 ~ 2009-04-08
    IIF 32 - Director → ME
  • 11
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,000 GBP2024-03-30
    Officer
    icon of calendar 2004-02-24 ~ 2009-04-08
    IIF 29 - Director → ME
  • 12
    RPS TRAVEL LIMITED - 2000-11-24
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2009-04-08
    IIF 30 - Director → ME
  • 13
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2010-06-21
    IIF 31 - Director → ME
  • 14
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2010-06-21
    IIF 28 - Director → ME
  • 15
    HILLGATE (213) LIMITED - 2001-04-27
    icon of address Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 21 - Director → ME
  • 16
    LODGEREALM LIMITED - 1984-12-11
    icon of address Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.