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 consultant born in July 1946

    Resident in Bahrain

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

      IIF 1
  • Brightman, Peter John
    British producer & company director born in July 1946

    Resident in Bahrain

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

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

    Resident in England

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

      IIF 3
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 4
  • Brightman, Peter John
    British director born in July 1946

    Resident in England

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

      IIF 5
  • Brightman, Peter John
    British music consultant born in July 1946

    Resident in England

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

      IIF 6
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 7 IIF 8 IIF 9
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 10
    • icon of address Dial House, Govett Avenue, Shepperton, Middlesex, TW17 8AG, United Kingdom

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

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

      IIF 14
  • Brightman, Peter John
    British music consultant born in July 1946

    Resident in United Arab Emirates

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

      IIF 15
  • Frohlich, Peter
    British certified chartered accountant born in August 1941

    Resident in England

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

      IIF 16
  • Frohlich, Peter
    British chartered certified accountant born in August 1941

    Resident in England

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

      IIF 17
  • Frohlich, Peter
    British company director born in August 1941

    Resident in England

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

      IIF 18
    • icon of address 128 Mount Street, London, W1K 5NU

      IIF 19 IIF 20
    • icon of address 65, New Cavendish Street, London, W1G 7LS

      IIF 21
  • Frohlich, Peter
    British director born in August 1941

    Resident in England

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

      IIF 22
  • Frohlich, Peter
    British property developer born in August 1941

    Resident in England

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

      IIF 23
  • Mr Peter Frohlich
    British born in July 1956

    Resident in England

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

      IIF 24
  • Mr Peter Frohlich
    British born in August 1941

    Resident in England

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

      IIF 25
  • Mr Peter Frolich
    British born in August 1941

    Resident in England

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

      IIF 26
    • icon of address Brook Point, 1412 High Road, London, N20 9BH, United Kingdom

      IIF 27
  • Frohlich, Peter
    British

    Registered addresses and corresponding companies
  • Mr Peter John Brightman
    British born in July 1946

    Resident in England

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

      IIF 30
  • Frohlich, Peter
    British campany director born in August 1941

    Resident in United Kingdom

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

      IIF 31
  • Frohlich, Peter
    British certified accountant born in August 1941

    Resident in United Kingdom

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

      IIF 32
  • Frohlich, Peter
    British certified chartered accountant born in August 1941

    Resident in United Kingdom

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

      IIF 33
  • 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
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 36
    • icon of address 72 London Road, Stanmore, Middlesex, HA7 4NS

      IIF 37 IIF 38 IIF 39
  • Frohlich, Peter
    British director born in August 1941

    Resident in United Kingdom

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

      IIF 40
    • icon of address 72 London Road, Stanmore, Middlesex, HA7 4NS

      IIF 41 IIF 42
  • Frohlich, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Belgrave Mansions, Belgrave Gardens, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,350 GBP2015-05-30
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    SIMPART NO. 305 LIMITED - 2007-04-30
    icon of address 61 High Street, Woking, Surrey, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,129,656 GBP2024-04-30
    Officer
    icon of calendar 2007-07-02 ~ 2016-03-15
    IIF 4 - Director → ME
  • 2
    LINENHIRE LIMITED - 1986-07-11
    icon of address C/o Westbury, 2nd Floor, 145-157 Saint John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-02-23
    IIF 38 - Director → ME
    icon of calendar ~ 1998-12-07
    IIF 29 - Secretary → ME
  • 3
    icon of address Crown House, Old Gloucester Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -419,184 GBP2023-11-30
    Officer
    icon of calendar 2016-02-01 ~ 2017-10-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-01-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2009-02-28
    IIF 14 - Director → ME
    icon of calendar 2007-06-27 ~ 2010-06-14
    IIF 42 - Director → ME
  • 5
    JGP INVESTMENTS PLC - 2006-01-13
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2010-03-17
    IIF 12 - Director → ME
    icon of calendar 2006-01-13 ~ 2010-06-14
    IIF 31 - Director → ME
  • 6
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-03-17
    IIF 13 - Director → ME
    icon of calendar 2007-05-31 ~ 2010-06-14
    IIF 35 - Director → ME
  • 7
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-31 ~ 2016-03-15
    IIF 10 - Director → ME
  • 8
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,553 GBP2020-04-30
    Officer
    icon of calendar 2013-04-10 ~ 2020-12-17
    IIF 32 - Director → ME
  • 9
    ENTERTAINMENT MANAGMENT LIMITED - 2013-07-04
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2013-08-23
    IIF 18 - Director → ME
  • 10
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ 2016-03-15
    IIF 9 - Director → ME
  • 11
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2016-03-15
    IIF 7 - Director → ME
  • 12
    SIMPART NO. 297 LIMITED - 2006-05-16
    icon of address 61 High Street, Chobham, Woking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    427,523 GBP2024-04-30
    Officer
    icon of calendar 2007-06-11 ~ 2008-01-23
    IIF 3 - Director → ME
    icon of calendar 2008-01-23 ~ 2012-03-02
    IIF 21 - Director → ME
  • 13
    icon of address 6 Belgrave Mansions, Belgrave Gardens, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,350 GBP2015-05-30
    Officer
    icon of calendar 2010-10-18 ~ 2010-11-22
    IIF 15 - Director → ME
  • 14
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2017-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2018-03-12
    IIF 2 - Director → ME
    icon of calendar 2018-03-12 ~ 2020-12-17
    IIF 36 - Director → ME
  • 15
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2016-03-15
    IIF 8 - Director → ME
  • 16
    ENTERPRISE TELEVISION LIMITED - 1984-03-26
    MIKE MANSFIELD ENTERPRISES LIMITED - 1988-05-26
    icon of address The Gate House, 4 Ellerton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -263,720 GBP2024-09-30
    Officer
    icon of calendar 2000-01-11 ~ 2009-11-23
    IIF 19 - Director → ME
  • 17
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -570 GBP2023-12-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-12-04
    IIF 20 - Director → ME
    icon of calendar 2007-03-30 ~ 2008-11-07
    IIF 43 - Secretary → ME
  • 18
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,692,118 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2020-12-17
    IIF 40 - Director → ME
    icon of calendar 2004-07-13 ~ 2012-02-21
    IIF 33 - Director → ME
    icon of calendar 2007-03-30 ~ 2012-02-21
    IIF 44 - Secretary → ME
  • 19
    ONSLOW GT BLAKENHAM LTD - 2003-05-06
    icon of address Leonard House, 5-7 Newman Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2012-02-29
    IIF 37 - Director → ME
    icon of calendar 2003-03-21 ~ 2012-02-29
    IIF 28 - Secretary → ME
  • 20
    FITZPATRICK INVESTMENTS LIMITED - 2007-03-27
    DEGREEPACK LIMITED - 2002-10-10
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,920 GBP2023-12-31
    Officer
    icon of calendar 2007-03-30 ~ 2012-02-21
    IIF 16 - Director → ME
    icon of calendar 2007-03-30 ~ 2012-02-21
    IIF 45 - Secretary → ME
  • 21
    SPEED 8652 LIMITED - 2001-03-08
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,121,656 GBP2023-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2020-12-17
    IIF 22 - Director → ME
    icon of calendar 2003-11-18 ~ 2012-02-21
    IIF 41 - Director → ME
    icon of calendar 2007-03-30 ~ 2012-02-21
    IIF 46 - Secretary → ME
  • 22
    icon of address Flat 29 Royal Victoria Patriotic Building, John Archer Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-21 ~ 2011-02-23
    IIF 34 - Director → ME
  • 23
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-04-23
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.