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

Mr Peter John Storrow

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • The Portland Centre, 74-82 Portland Road, Hove, BN3 5DL, United Kingdom

      IIF 4 IIF 5
  • 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 6
  • 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 7
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Storrow, Peter John
    British company director born in September 1941

    Resident in United Kingdom

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

      IIF 11
  • Storrow, Peter John
    British consultant born in September 1941

    Resident in United Kingdom

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

      IIF 12
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Storrow, Peter John
    British director born in September 1941

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • Storrow, Peter John
    British 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 22
    • 74-82, Portland Road, Hove, Brighton And Hove, East Sussex, BN3 5DL

      IIF 23
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 24
  • Storrow, Peter John
    British company secretary/director 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 25
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL

      IIF 26
  • Storrow, Peter John
    British consultant born in September 1941

    Resident in England

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

      IIF 27
    • Suite 540, 100 Borough High Street, London, SE1 1LB

      IIF 28
  • 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 29
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, England

      IIF 30
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 31
  • 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 32
  • Fletcher, John Michael
    British born in May 1949

    Resident in England

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

      IIF 33
  • 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 34
  • Fletcher, John
    British born in May 1949

    Resident in England

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

      IIF 35
  • 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 36
  • Storrow, Peter John
    British consultant born in September 1941

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

      IIF 37
  • 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 38
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 39
  • Storrow, Peter
    British accountant born in September 1941

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

      IIF 40
  • Storrow, Peter
    British consultant born in September 1941

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

      IIF 41
  • Fletcher, John
    British furniture manufacturer born in May 1949

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

      IIF 42
  • Storrow, Peter John
    British

    Registered addresses and corresponding companies
  • Storrow, Peter John
    British company secretary

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

      IIF 45
  • Storrow, Peter John
    British consultant

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

      IIF 46
  • Storrow, Peter John

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

      IIF 47
    • 66, The Drive, Hove, East Sussex, BN3 3PE, United Kingdom

      IIF 48
    • 74-82, Portland Road, Hove, East Sussex, BN3 5DL

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments 25
  • 1
    66 THE DRIVE (HOVE) LIMITED
    06597775
    66 The Drive, Hove, East Sussex, England
    Active Corporate (7 parents)
    Officer
    2013-04-02 ~ 2016-07-28
    IIF 32 - Director → ME
    2013-04-02 ~ 2017-06-14
    IIF 48 - Secretary → ME
  • 2
    74-82 PORTLAND ROAD LIMITED
    - now 03504515
    AUBREY SMITH GARDEN CENTRE LIMITED - 2002-10-25
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 31 - Director → ME
  • 3
    ASPLAND LIMITED
    02893801
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (8 parents, 8 offsprings)
    Officer
    1997-02-01 ~ 2009-02-03
    IIF 36 - Director → ME
    1994-03-18 ~ 2009-04-27
    IIF 45 - Secretary → ME
  • 4
    BRIGHTON PUBLIC HOUSES INC LIMITED
    12355801
    The Portland Centre, 74-82 Portland Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CENTRE FACTORS LIMITED
    - now 03101730
    THE WILL CENTRE (UK) LIMITED
    - 2001-05-23 03101730
    Blenheim House, 90 Ladbroke Grove, London
    Dissolved Corporate (6 parents)
    Officer
    1995-10-05 ~ 2009-02-03
    IIF 37 - Director → ME
    1995-10-05 ~ 2009-03-27
    IIF 46 - Secretary → ME
  • 6
    CROWNTAVERN INNS LIMITED
    08968543
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2019-09-26 ~ 2019-09-26
    IIF 26 - Director → ME
    2018-12-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    FLETCHER GEORGE ST LIMITED
    14243603
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2022-07-19 ~ 2023-11-20
    IIF 33 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    G SCENE LIMITED
    03222522
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2010-07-31 ~ 2016-04-05
    IIF 30 - Director → ME
    2016-04-05 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    GREENWOOD & SONS (TRANSPORT) LIMITED
    03222521
    90 Ladbroke Grove, London
    Dissolved Corporate (9 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 40 - Director → ME
  • 10
    GREENWOOD & SONS LIMITED
    03222530
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2001-11-02 ~ 2005-08-09
    IIF 43 - Secretary → ME
  • 11
    INNOVATIVE INNS LIMITED
    08230074
    Suite 540 100 Borough High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 28 - Director → ME
  • 12
    JOHN MICHAEL PUBS LTD
    13542147
    Trinder House, Free Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    OFFICE FURNITURE IMPORTS LIMITED
    05461599
    23 Spences Field, Lewes, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2005-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 14
    OPTIONS (WORTHING) LIMITED
    - now 03650329
    G W S CONTRACTORS LIMITED - 2002-10-25
    Blenheim House, 90 Ladbroke Grove, London
    Dissolved Corporate (7 parents)
    Officer
    2002-12-03 ~ 2009-02-03
    IIF 41 - Director → ME
  • 15
    PORTLAND TRADING CENTRE LIMITED
    12550501
    The Portland Centre, 74-82 Portland Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    SCENE MAGAZINE MEDIA CIC
    - now 03622496
    SCENE MAG CIC
    - 2021-02-10 03622496
    G SCENE MAGAZINE CIC
    - 2021-02-09 03622496
    G SCENE MAGAZINE LIMITED
    - 2020-03-19 03622496
    IMPACT PERSONNEL LIMITED - 2002-10-03
    14a Jubilee Street, Brighton, England
    Active Corporate (11 parents)
    Officer
    2019-10-01 ~ 2022-03-18
    IIF 22 - Director → ME
    2014-08-27 ~ 2016-04-05
    IIF 23 - Director → ME
    2002-10-04 ~ 2021-02-09
    IIF 44 - Secretary → ME
  • 17
    SOUTHERN ENTERTAINMENTS LIMITED
    07939905
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 18 - Director → ME
    2014-08-27 ~ 2016-04-05
    IIF 12 - Director → ME
    2016-04-05 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 18
    SOUTHERN METRO PROPERTIES LIMITED
    09521975
    74-82 Portland Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-01 ~ 2016-06-01
    IIF 24 - Director → ME
    2019-03-16 ~ dissolved
    IIF 10 - Director → ME
  • 19
    STORROWPJ FOR FAMILY LIMITED
    09835091
    74-82 Portland Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 15 - Director → ME
    2016-04-06 ~ 2016-07-28
    IIF 14 - Director → ME
    2015-10-21 ~ 2016-04-06
    IIF 27 - Director → ME
  • 20
    THE PORTLAND CENTRE LIMITED
    09026616
    74-82 Portland Road, Hove, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-09-28 ~ now
    IIF 7 - Director → ME
    2014-05-07 ~ 2016-05-02
    IIF 8 - Director → ME
    2016-05-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2019-09-28 ~ now
    IIF 1 - Has significant influence or control OE
  • 21
    THE QA BRIGHTON LIMITED
    10577604
    74-82 Portland Road, Hove, England
    Active Corporate (2 parents)
    Officer
    2017-01-23 ~ 2018-05-16
    IIF 9 - Director → ME
    2018-04-06 ~ 2023-04-21
    IIF 35 - Director → ME
    Person with significant control
    2017-01-23 ~ 2018-04-06
    IIF 20 - Ownership of shares – 75% or more OE
    2018-04-06 ~ 2023-04-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    THE TAVERN INN LIMITED
    08758325
    74-82 Portland Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-11-01 ~ 2016-06-01
    IIF 13 - Director → ME
  • 23
    THE WILL CENTRE (SALES) LIMITED
    03101593
    74-82 Portland Road, Hove, Brighton And Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2010-07-31 ~ 2016-04-05
    IIF 29 - Director → ME
    2019-09-23 ~ dissolved
    IIF 25 - Director → ME
    2016-04-05 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 24
    UNSEEN AMERICA LIMITED
    12070677
    The Portland Centre, 74-82 Portland Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 25
    WETRYHARDERPUBS LIMITED
    08325419
    Suite 54 100 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 19 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.