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

Storrow, Peter John

    Related profiles found in government register
  • Storrow, Peter John
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL

      IIF 1
  • Storrow, Peter John
    British company director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 2
    • The Portland Centre, 74-82 Portland Road, Hove, BN3 5DL, United Kingdom

      IIF 3
  • Storrow, Peter John
    British consultant born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Storrow, Peter John
    British director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 9
    • The Portland Centre, 74-82 Portland Road, Hove, BN3 5DL, United Kingdom

      IIF 10 IIF 11
  • Storrow, Peter John
    British director and company secretary born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL

      IIF 12
  • Storrow, Peter John
    British retired consultant born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, 100 Borough High Street, London, SE1 1LB

      IIF 13
  • Storrow, Peter John
    British company secretary/director born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Rainbow Hub, 93 St. James's Street, Brighton, BN2 1TP, England

      IIF 14
    • 74-82, Portland Road, Hove, Brighton And Hove, East Sussex, BN3 5DL

      IIF 15
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL

      IIF 16
  • Storrow, Peter John
    British consultant born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, Brighton And Hove, East Sussex, BN3 5DL

      IIF 17
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 18 IIF 19
    • Suite 540, 100 Borough High Street, London, SE1 1LB

      IIF 20
  • Storrow, Peter John
    British consultant born in September 1941

    Resident in Thailand

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, Brighton And Hove, East Sussex, BN3 5DL

      IIF 21
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, England

      IIF 22
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 23
  • Storrow, Peter John
    British financial consultant born in September 1941

    Resident in Thailand

    Registered addresses and corresponding companies
    • 66, The Drive, Hove, East Sussex, BN3 3PE, United Kingdom

      IIF 24
  • Storrow, Peter John
    British company secretary born in September 1941

    Registered addresses and corresponding companies
    • 53, Sutcliff House, Cassilis Road, London, E14 9LF, U K

      IIF 25
  • Storrow, Peter John
    British consultant born in September 1941

    Registered addresses and corresponding companies
    • 3 Sudeley Place, Brighton, East Sussex, BN2 1HF

      IIF 26
  • Mr Peter John Storrow
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL

      IIF 27 IIF 28 IIF 29
    • The Portland Centre, 74-82 Portland Road, Hove, BN3 5DL, United Kingdom

      IIF 30 IIF 31
  • Storrow, Peter
    British accountant born in September 1941

    Registered addresses and corresponding companies
    • 3 Burtons Court, Parkway, Horsham, West Sussex, RH12 1PY

      IIF 32
  • Storrow, Peter
    British consultant born in September 1941

    Registered addresses and corresponding companies
    • 3 Burtons Court, Parkway, Horsham, West Sussex, RH12 1PY

      IIF 33
  • Storrow, Peter John
    British

    Registered addresses and corresponding companies
    • 90 Ladbroke Grove, London, W11 2HE

      IIF 34
  • Storrow, Peter John
    British accountant

    Registered addresses and corresponding companies
    • 90 Ladbroke Grove, London, W11 2HE

      IIF 35
  • Storrow, Peter John
    British company secretary

    Registered addresses and corresponding companies
    • 53, Sutcliff House, Cassilis Road, London, E14 9LF, U K

      IIF 36
  • Storrow, Peter John
    British consultant

    Registered addresses and corresponding companies
    • 3 Sudeley Place, Brighton, East Sussex, BN2 1HF

      IIF 37
  • Storrow, Peter John

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, Brighton And Hove, East Sussex, BN3 5DL

      IIF 38
    • 66, The Drive, Hove, East Sussex, BN3 3PE, United Kingdom

      IIF 39
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL

      IIF 40 IIF 41 IIF 42
  • Fletcher, John
    British management consultant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, George Street, Brighton, BN2 1RH, England

      IIF 44
  • Mr Peter John Storrow
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, Brighton And Hove, East Sussex, BN3 5DL

      IIF 45
  • Mr John Fletcher
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 46
  • Fletcher, John
    British furniture manufacturer born in May 1949

    Registered addresses and corresponding companies
    • 201 Kingsway, Hove, East Sussex, BN3 4FD

      IIF 47
  • Mr John Fletcher
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Gmsm Accounting Limited, 4-6 The Stable Block Courtyard, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 48
  • Fletcher, John Michael
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7-8, George Street, Brighton, BN2 1RH, England

      IIF 49
  • Fletcher, John Michael
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 50
  • Mr John Michael Fletcher
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Apex Building 1, Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 51
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    AUBREY SMITH GARDEN CENTRE LIMITED - 2002-10-25
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 2
    The Portland Centre, 74-82 Portland Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,842 GBP2018-03-31
    Officer
    2018-12-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,686 GBP2023-12-31
    Person with significant control
    2022-07-19 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    90 Ladbroke Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    Suite 540 100 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 8
    Trinder House, Free Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    23 Spences Field, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2005-05-24 ~ dissolved
    IIF 47 - Director → ME
  • 10
    The Portland Centre, 74-82 Portland Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,530 GBP2019-02-28
    Officer
    2019-09-23 ~ dissolved
    IIF 12 - Director → ME
    2016-04-05 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 12
    74-82 Portland Road, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2019-03-16 ~ now
    IIF 2 - Director → ME
  • 13
    74-82 Portland Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 8 - Director → ME
  • 14
    74-82 Portland Road, Hove, East Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -832 GBP2021-05-31
    Officer
    2019-09-28 ~ now
    IIF 1 - Director → ME
    2016-05-02 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2019-09-28 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    74-82 Portland Road, Hove, Brighton And Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 15 - Director → ME
    2016-04-05 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 16
    The Portland Centre, 74-82 Portland Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2019-07-30 ~ dissolved
    IIF 3 - Director → ME
  • 17
    Suite 54 100 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 13 - Director → ME
Ceased 16
  • 1
    66 The Drive, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2013-04-02 ~ 2016-07-28
    IIF 24 - Director → ME
    2013-04-02 ~ 2017-06-14
    IIF 39 - Secretary → ME
  • 2
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1997-02-01 ~ 2009-02-03
    IIF 25 - Director → ME
    1994-03-18 ~ 2009-04-27
    IIF 36 - Secretary → ME
  • 3
    THE WILL CENTRE (UK) LIMITED - 2001-05-23
    Blenheim House, 90 Ladbroke Grove, London
    Dissolved Corporate (1 parent)
    Officer
    1995-10-05 ~ 2009-02-03
    IIF 26 - Director → ME
    1995-10-05 ~ 2009-03-27
    IIF 37 - Secretary → ME
  • 4
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,842 GBP2018-03-31
    Officer
    2019-09-26 ~ 2019-09-26
    IIF 16 - Director → ME
  • 5
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,686 GBP2023-12-31
    Officer
    2022-07-19 ~ 2023-11-20
    IIF 49 - Director → ME
  • 6
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-07-31 ~ 2016-04-05
    IIF 22 - Director → ME
  • 7
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2001-11-02 ~ 2005-08-09
    IIF 34 - Secretary → ME
  • 8
    G W S CONTRACTORS LIMITED - 2002-10-25
    Blenheim House, 90 Ladbroke Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-03 ~ 2009-02-03
    IIF 33 - Director → ME
  • 9
    SCENE MAG CIC - 2021-02-10
    G SCENE MAGAZINE CIC - 2021-02-09
    G SCENE MAGAZINE LIMITED - 2020-03-19
    IMPACT PERSONNEL LIMITED - 2002-10-03
    14a Jubilee Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,217 GBP2021-08-31
    Officer
    2019-10-01 ~ 2022-03-18
    IIF 14 - Director → ME
    2014-08-27 ~ 2016-04-05
    IIF 17 - Director → ME
    2002-10-04 ~ 2021-02-09
    IIF 35 - Secretary → ME
  • 10
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,530 GBP2019-02-28
    Officer
    2014-08-27 ~ 2016-04-05
    IIF 4 - Director → ME
  • 11
    74-82 Portland Road, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2015-04-01 ~ 2016-06-01
    IIF 19 - Director → ME
  • 12
    74-82 Portland Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ 2016-04-06
    IIF 18 - Director → ME
    2016-04-06 ~ 2016-07-28
    IIF 7 - Director → ME
  • 13
    74-82 Portland Road, Hove, East Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -832 GBP2021-05-31
    Officer
    2014-05-07 ~ 2016-05-02
    IIF 6 - Director → ME
  • 14
    74-82 Portland Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-24
    Officer
    2018-04-06 ~ 2023-04-21
    IIF 44 - Director → ME
    2017-01-23 ~ 2018-05-16
    IIF 9 - Director → ME
    Person with significant control
    2018-04-06 ~ 2023-04-20
    IIF 48 - Ownership of shares – 75% or more OE
    2017-01-23 ~ 2018-04-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-11-01 ~ 2016-06-01
    IIF 5 - Director → ME
  • 16
    74-82 Portland Road, Hove, Brighton And Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2010-07-31 ~ 2016-04-05
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.