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 Michael Richard Brankin-frisby

    Related profiles found in government register
  • Mr Michael Richard Brankin-frisby
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 1 IIF 2 IIF 3
    • 08657741 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 54 Yewtree Drive, Guildford, Surrey, GU1 1NY, England

      IIF 5
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, United Kingdom

      IIF 6
  • Mr Michael Richard Frisby
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 7
  • Michael Brankin-frisby
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Bohemia Road, East Sussex, TN37 6RJ, United Kingdom

      IIF 8
  • Mr Michael Richard Brankin-frisby
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rectory Road, Southall, Middlesex, UB2 4EN

      IIF 9
    • 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 10
  • Frisby, Michael Richard
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
  • Frisby, Michael Richard
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 12
  • Brankin-frisby, Michael Richard
    British business executive born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Orchard, Burney Road, Westhumble, Surrey, RH5 6AU

      IIF 13
  • Brankin-frisby, Michael Richard
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 14 IIF 15
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 16
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, England

      IIF 17
  • Brankin-frisby, Michael Richard
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10669752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 45, Rectory Road, Southall, Middlesex, UB2 4EN

      IIF 19
  • Brankin-frisby, Michael Richard
    British owner born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 20
  • Brankin-frisby, Michael Richard
    British professional landlord born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, England

      IIF 21
  • Brankin-frisby, Michael Richard
    British property born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08483519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Brankin-frisby, Michael Richard
    English consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Brankin-frisby, Michael Richard
    English management consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brankin-frisby, Michael Richard
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Bohemia Road, St. Leonards-on-sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 31
  • Brankin- Frisby, Michael Richard
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 08657741 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 73 High Street, Hampton Hill, Hampton Hill, TW12 1NH, England

      IIF 33
  • Brankin-frisby, Michael Richard
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA, United Kingdom

      IIF 34
  • Brankin-frisby, Michael Richard
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11795552 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 36
  • Brankin-frisby, Michael Richard
    English management consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    MELT GLOUCESTERSHIRE LIMITED - 2022-01-25
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -494,151 GBP2023-05-28
    Officer
    2024-04-19 ~ now
    IIF 26 - Director → ME
  • 2
    MELT PROPERTY HOLDINGS LIMITED - 2024-04-22
    MELT HOLDINGS LIMITED - 2019-09-24
    CELLIT LIMITED - 2015-03-13
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,547,887 GBP2022-06-24
    Officer
    2024-04-19 ~ now
    IIF 27 - Director → ME
  • 3
    MELT HOMES LIMITED - 2024-04-22
    TURMAIN LTD - 2008-07-28
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,060 GBP2023-05-25
    Officer
    2024-04-19 ~ now
    IIF 29 - Director → ME
  • 4
    MAINDONALD MANAGEMENT LIMITED - 2024-04-22
    27 Old Gloucester Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-27
    Officer
    2024-04-19 ~ now
    IIF 25 - Director → ME
  • 5
    MELT PROPERTY MANAGEMENT LIMITED - 2024-04-22
    MELT MANAGEMENT LIMITED - 2023-07-14
    MELT PROPERTY INVESTMENT LIMITED - 2022-06-17
    ESPALIER PROPERTY VENTURES (MELT BN1) LIMITED - 2022-05-05
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    370,688 GBP2023-04-30
    Officer
    2024-04-19 ~ now
    IIF 30 - Director → ME
  • 6
    FORMATIONS NO 237 LLP - 2018-02-15
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,483,919 GBP2021-03-30
    Officer
    2016-12-30 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -90,713 GBP2021-03-30
    Officer
    2015-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 10
    Aston House Cornwall Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 11 - Director → ME
  • 12
    45 Rectory Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -146,163 GBP2023-10-31
    Officer
    2018-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    155 Newton Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 16 - Director → ME
  • 14
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    820,862 GBP2016-03-30
    Officer
    2015-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 15
    4385, 10669752 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -113,268 GBP2021-03-31
    Officer
    2017-03-14 ~ now
    IIF 18 - Director → ME
  • 16
    EASY2 PROPERTY COMPANY LTD - 2013-09-04
    4385, 08657741 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    144,942 GBP2021-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    4385, 11795552 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -325 GBP2021-03-31
    Officer
    2019-01-29 ~ now
    IIF 35 - Director → ME
  • 18
    2d Derby Road, Sandiacre, Nottingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -387 GBP2016-09-30
    Officer
    2015-09-21 ~ dissolved
    IIF 17 - Director → ME
Ceased 10
  • 1
    MELT MANAGEMENT LIMITED - 2025-04-02
    BASYM9 LIMITED - 2024-06-20
    MELT MGMT LIMITED - 2024-04-22
    MELT MANAGEMENT LIMITED - 2022-06-15
    MELT PROPERTY MGNT LIMITED - 2021-11-24
    MELT MANAGEMENT LIMITED - 2020-09-10
    29 Market St, Cinderford, Gloucestershire, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    -73,029 GBP2023-05-30
    Officer
    2024-04-19 ~ 2025-03-18
    IIF 24 - Director → ME
  • 2
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-04-09 ~ 2018-02-19
    IIF 34 - Director → ME
  • 3
    27 Old Gloucester St, London, United Kingdom
    Active Corporate
    Officer
    2024-05-25 ~ 2025-04-20
    IIF 37 - Director → ME
  • 4
    40 Warblington Road, Emsworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-03-03 ~ 2022-10-13
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,950 GBP2024-03-31
    Officer
    2016-02-29 ~ 2022-10-13
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MELT PROPERTY LIMITED - 2025-04-02
    BASYM7 LIMITED - 2024-08-23
    MELT PROPERTY LIMITED - 2024-04-22
    MELT PROPERTY DEVELOPMENT LIMITED - 2023-09-06
    MELT PROPERTY LIMITED - 2023-07-07
    MELT CONSTRUCTION LIMITED - 2022-12-28
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,322 GBP2022-12-29
    Officer
    2024-04-19 ~ 2025-04-20
    IIF 23 - Director → ME
  • 7
    BASYM6 LIMITED - 2025-04-10
    MELT CONSTRUCTION LIMITED - 2024-04-22
    MELT HYTHE LIMITED - 2023-07-07
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273 GBP2023-01-31
    Officer
    2024-04-19 ~ 2025-04-20
    IIF 28 - Director → ME
  • 8
    Suite-11, Boundary House, Boston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,226 GBP2023-08-31
    Officer
    2017-08-11 ~ 2022-09-30
    IIF 33 - Director → ME
  • 9
    EASY2 PROPERTY COMPANY LTD - 2013-09-04
    4385, 08657741 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    144,942 GBP2021-03-31
    Officer
    2013-08-20 ~ 2022-10-19
    IIF 32 - Director → ME
  • 10
    VIVA LIVING LIMITED - 2017-11-06
    EASY2LET LIMITED - 2017-11-02
    4385, 08483519 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -529,790 GBP2021-03-31
    Officer
    2013-04-11 ~ 2022-10-14
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.