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

Brightman, Peter John

    Related profiles found in government register
  • Brightman, Peter John
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 South Audley Street, London, W1K 2NU

      IIF 1
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 2
  • Brightman, Peter John
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 South Audley Street, Mayfair, London, W1K 2NU, England

      IIF 3
  • Brightman, Peter John
    British music consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19, South Audley Street, London, W1K 2NU, United Kingdom

      IIF 4
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 5 IIF 6 IIF 7
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 8
    • Dial House, Govett Avenue, Shepperton, Middlesex, TW17 8AG, United Kingdom

      IIF 9
  • Brightman, Peter John
    British consultant born in July 1946

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 6 Belgrave Mansions, Belgrave Gardens, London, NW8 0RA, England

      IIF 10
  • Brightman, Peter John
    British producer & company director born in July 1946

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 19, South Audley Street, London, W1K 2NU, England

      IIF 11
  • Brightman, Peter John
    British company director born in July 1946

    Registered addresses and corresponding companies
    • Villa 8 320 Umm Suqeim, Dubai, 2, United Arab Emirates

      IIF 12 IIF 13
  • Brightman, Peter John
    British producer born in July 1946

    Registered addresses and corresponding companies
    • Villa 8 320 Umm Suqeim, Dubai, 2, United Arab Emirates

      IIF 14
  • Frohlich, Peter
    British born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • 128 Mount Street, London, W1K 5NU

      IIF 15 IIF 16
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 17
  • Frohlich, Peter
    British chartered certified accountant born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 314 Regents Park Road, Finchley, London, Hertfordshire, N3 2LT, England

      IIF 18
  • Frohlich, Peter
    British company director born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • 128, Mount Street, London, London, W1K 3NU, United Kingdom

      IIF 19
    • 128 Mount Street, London, W1K 5NU

      IIF 20
    • 65, New Cavendish Street, London, W1G 7LS

      IIF 21
  • Frohlich, Peter
    British property developer born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 22
  • Mr Peter Frohlich
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 23
  • Mr Peter Frohlich
    British born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 24
  • Mr Peter Frolich
    British born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 25
    • Brook Point, 1412 High Road, London, N20 9BH, United Kingdom

      IIF 26
  • Brightman, Peter John
    British music consultant born in July 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The International Group, 32 Kingly Street, London, W1B 5QQ, United Kingdom

      IIF 27
  • Mr Peter John Brightman
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 South Audley Street, Mayfair, London, W1K 2NU, England

      IIF 28
  • Frohlich, Peter
    British

    Registered addresses and corresponding companies
  • Frohlich, Peter
    British born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 35
    • 72 London Road, Stanmore, Middlesex, HA7 4NS

      IIF 36 IIF 37
  • Frohlich, Peter
    British campany director born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 London Road, Stanmore, Middlesex, HA7 4NS

      IIF 38
  • Frohlich, Peter
    British certified accountant born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 39
  • Frohlich, Peter
    British chartered certified accountant born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frohlich, Peter
    British company director born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 42
    • 72 London Road, Stanmore, Middlesex, HA7 4NS

      IIF 43 IIF 44 IIF 45
  • Frohlich, Peter
    British director born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 London Road, Stanmore, Middlesex, HA7 4NS

      IIF 46
child relation
Offspring entities and appointments
Active 7
  • 1
    ENTERTAINMENT CAPITAL CORPORATION LIMITED
    08482661
    1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,553 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    IEC GLOBAL LTD
    07410098
    6 Belgrave Mansions, Belgrave Gardens, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,350 GBP2015-05-30
    Officer
    2010-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    IEG GLOBAL LIMITED
    08366964
    36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 9 - Director → ME
  • 4
    INTERNATIONAL ENTERTAINMENT & MUSIC CORPORATION LIMITED
    11983924
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    INTERNATIONAL ENTERTAINMENT CORPORATION LIMITED
    08767032
    1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    ONSLOW DITCHLING LIMITED
    04673094
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    2003-02-20 ~ dissolved
    IIF 45 - Director → ME
  • 7
    ONSLOW LONDON LIMITED
    09183098
    1st Floor 314 Regents Park Road, Finchley, London, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    BAT OUT OF HELL HOLDINGS LIMITED
    - now 06212756
    SIMPART NO. 305 LIMITED - 2007-04-30 04199519, 04850877, 03059686... (more)
    61 High Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,129,656 GBP2024-04-30
    Officer
    2007-07-02 ~ 2016-03-15
    IIF 2 - Director → ME
  • 2
    BELGRAVIA FINANCIAL SERVICES LIMITED
    - now 02027909
    LINENHIRE LIMITED
    - 1986-07-11 02027909
    C/o Westbury, 2nd Floor, 145-157 Saint John Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2011-02-23
    IIF 44 - Director → ME
    ~ 1998-12-07
    IIF 34 - Secretary → ME
  • 3
    COOL HAND MEDIA GROUP LIMITED
    09879853
    Crown House, Old Gloucester Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -419,184 GBP2023-11-30
    Officer
    2016-02-01 ~ 2017-10-13
    IIF 22 - Director → ME
    Person with significant control
    2016-04-27 ~ 2018-01-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CREATE MUSIC LIMITED
    05269914
    Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    2007-06-27 ~ 2010-06-14
    IIF 46 - Director → ME
    2007-06-27 ~ 2009-02-28
    IIF 14 - Director → ME
  • 5
    CREATIVE ENTERTAINMENT GROUP PLC
    - now 05310224 04668796
    JGP INVESTMENTS PLC
    - 2006-01-13 05310224
    Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-01-13 ~ 2010-03-17
    IIF 12 - Director → ME
    2006-01-13 ~ 2010-06-14
    IIF 38 - Director → ME
  • 6
    CREATIVE THEATRICAL LIMITED
    06265038
    Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-31 ~ 2010-03-17
    IIF 13 - Director → ME
    2007-05-31 ~ 2010-06-14
    IIF 41 - Director → ME
  • 7
    CROSSROADS PRODUCTIONS LTD
    08094710
    64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-31 ~ 2016-03-15
    IIF 8 - Director → ME
  • 8
    ENTERTAINMENT CAPITAL CORPORATION LIMITED
    08482661
    1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,553 GBP2020-04-30
    Officer
    2013-04-10 ~ 2020-12-17
    IIF 39 - Director → ME
  • 9
    ENTERTAINMENT MANAGEMENT (LONDON) LTD
    - now 08485324
    ENTERTAINMENT MANAGMENT LIMITED
    - 2013-07-04 08485324
    Brook Point, 1412 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ 2013-08-23
    IIF 19 - Director → ME
  • 10
    GLAM PRODUCTIONS LTD
    07767370
    64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ 2016-03-15
    IIF 7 - Director → ME
  • 11
    GLAM ROCK LTD
    08377982
    64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ 2016-03-15
    IIF 5 - Director → ME
  • 12
    HILL TOP PRODUCTIONS LIMITED
    - now 05773443
    SIMPART NO. 297 LIMITED - 2006-05-16 04199519, 04850877, 03059686... (more)
    61 High Street, Chobham, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    427,523 GBP2024-04-30
    Officer
    2007-06-11 ~ 2008-01-23
    IIF 1 - Director → ME
    2008-01-23 ~ 2012-03-02
    IIF 21 - Director → ME
  • 13
    IEC GLOBAL LTD
    07410098
    6 Belgrave Mansions, Belgrave Gardens, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,350 GBP2015-05-30
    Officer
    2010-10-18 ~ 2010-11-22
    IIF 27 - Director → ME
  • 14
    INTERNATIONAL ENTERTAINMENT CORPORATION LIMITED
    08767032
    1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2017-11-30
    Officer
    2018-03-12 ~ 2020-12-17
    IIF 42 - Director → ME
    2013-11-07 ~ 2018-03-12
    IIF 11 - Director → ME
  • 15
    JLS PRODUCTIONS LTD
    07616491
    64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    2011-04-27 ~ 2016-03-15
    IIF 6 - Director → ME
  • 16
    MIKE MANSFIELD TELEVISION LIMITED
    - now 01484007
    MIKE MANSFIELD ENTERPRISES LIMITED - 1988-05-26 00933732
    ENTERPRISE TELEVISION LIMITED - 1984-03-26 00933732
    The Gate House, 4 Ellerton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -263,720 GBP2024-09-30
    Officer
    2000-01-11 ~ 2009-11-23
    IIF 20 - Director → ME
  • 17
    ONSLOW FITZROY LIMITED
    05268635
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -570 GBP2023-12-31
    Officer
    2007-03-30 ~ 2007-12-04
    IIF 16 - Director → ME
    2007-03-30 ~ 2008-11-07
    IIF 29 - Secretary → ME
  • 18
    ONSLOW GIPPING LIMITED
    05177875
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,692,118 GBP2023-12-31
    Officer
    2004-07-13 ~ 2012-02-21
    IIF 37 - Director → ME
    2018-04-06 ~ 2020-12-17
    IIF 35 - Director → ME
    2007-03-30 ~ 2012-02-21
    IIF 30 - Secretary → ME
  • 19
    ONSLOW GREAT BLAKENHAM LIMITED
    - now 04171961
    ONSLOW GT BLAKENHAM LTD - 2003-05-06
    Leonard House, 5-7 Newman Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2005-03-04 ~ 2012-02-29
    IIF 43 - Director → ME
    2003-03-21 ~ 2012-02-29
    IIF 33 - Secretary → ME
  • 20
    ONSLOW PROPERTY LIMITED
    - now 04523678
    FITZPATRICK INVESTMENTS LIMITED - 2007-03-27
    DEGREEPACK LIMITED - 2002-10-10
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,920 GBP2023-12-31
    Officer
    2007-03-30 ~ 2012-02-21
    IIF 15 - Director → ME
    2007-03-30 ~ 2012-02-21
    IIF 31 - Secretary → ME
  • 21
    ONSLOW SUFFOLK LIMITED
    - now 04168681
    SPEED 8652 LIMITED - 2001-03-08 03764793, 02766608, 04628585... (more)
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,121,656 GBP2023-12-31
    Officer
    2003-11-18 ~ 2012-02-21
    IIF 36 - Director → ME
    2015-08-19 ~ 2020-12-17
    IIF 17 - Director → ME
    2007-03-30 ~ 2012-02-21
    IIF 32 - Secretary → ME
  • 22
    RAMSES PRODUCTIONS LIMITED
    05191242
    Flat 29 Royal Victoria Patriotic Building, John Archer Way, London
    Dissolved Corporate (1 parent)
    Officer
    2004-09-21 ~ 2011-02-23
    IIF 40 - Director → ME
  • 23
    SWANSONG PRODUCTIONS LTD
    07616477 11017176
    64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ 2012-04-23
    IIF 4 - 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.