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

Mr Peter John Storrow

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

    Resident in England

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

      IIF 1
  • Mr Peter John Storrow
    British born in September 1941

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • icon of address The Portland Centre, 74-82 Portland Road, Hove, BN3 5DL, United Kingdom

      IIF 5 IIF 6
  • Mr John Fletcher
    British born in September 1941

    Resident in England

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

      IIF 7
  • Mr John Fletcher
    British born in May 1949

    Resident in England

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

      IIF 8
  • Storrow, Peter John
    British company secretary/director born in September 1941

    Resident in England

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

      IIF 9
    • icon of address 74-82, Portland Road, Hove, Brighton And Hove, East Sussex, BN3 5DL

      IIF 10
    • icon of address 74-82, Portland Road, Hove, East Sussex, BN3 5DL

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

    Resident in England

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

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

      IIF 13 IIF 14
    • icon of address Suite 540, 100 Borough High Street, London, SE1 1LB

      IIF 15
  • Fletcher, John Michael
    British company director born in May 1949

    Resident in England

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

      IIF 16
  • Fletcher, John Michael
    British director born in May 1949

    Resident in England

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

      IIF 17
  • Fletcher, John
    British management consultant born in May 1949

    Resident in England

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

      IIF 18
  • Storrow, Peter John
    British consultant born in September 1941

    Resident in Thailand

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

      IIF 19
    • icon of address 74-82, Portland Road, Hove, East Sussex, BN3 5DL, England

      IIF 20
    • icon of address 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 21
  • Storrow, Peter John
    British financial consultant born in September 1941

    Resident in Thailand

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

      IIF 22
  • Mr John Michael Fletcher
    British born in May 1949

    Resident in England

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

      IIF 23
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

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

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

      IIF 26
  • Storrow, Peter
    British accountant born in September 1941

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

      IIF 27
  • Storrow, Peter
    British consultant born in September 1941

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

      IIF 28
  • Fletcher, John
    British furniture manufacturer born in May 1949

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

      IIF 29
  • Storrow, Peter John
    British born in September 1941

    Resident in United Kingdom

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

      IIF 30
  • Storrow, Peter John
    British company director born in September 1941

    Resident in United Kingdom

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

      IIF 31
    • icon of address The Portland Centre, 74-82 Portland Road, Hove, BN3 5DL, United Kingdom

      IIF 32
  • 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
    • icon of address 74-82, Portland Road, Hove, East Sussex, BN3 5DL, United Kingdom

      IIF 38
    • icon of address The Portland Centre, 74-82 Portland Road, Hove, BN3 5DL, United Kingdom

      IIF 39 IIF 40
  • Storrow, Peter John
    British director and company secretary born in September 1941

    Resident in United Kingdom

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

      IIF 41
  • Storrow, Peter John
    British retired consultant born in September 1941

    Resident in United Kingdom

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

      IIF 42
  • Storrow, Peter John
    British

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

      IIF 43
  • Storrow, Peter John
    British accountant

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

      IIF 44
  • Storrow, Peter John
    British company secretary

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

      IIF 45
  • Storrow, Peter John
    British consultant

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

      IIF 46
  • Storrow, Peter John

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

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

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

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