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 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
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

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

      IIF 4
    • icon of address Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 5
    • icon of address 54 Yewtree Drive, Guildford, Surrey, GU1 1NY, England

      IIF 6
    • icon of address The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, United Kingdom

      IIF 7
  • Mr Michael Richard Frisby
    British born in May 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 9
  • Mr Michael Richard Brankin-frisby
    British born in May 1970

    Resident in England

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

      IIF 10
    • icon of address 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 11
  • Frisby, Michael Richard
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 12
  • Frisby, Michael Richard
    born in May 1970

    Resident in United Kingdom

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

      IIF 13
  • Brankin-frisby, Michael Richard
    British business executive born in May 1970

    Resident in United Kingdom

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

      IIF 14
  • Brankin-frisby, Michael Richard
    British company director born in May 1970

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 17
    • icon of address The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, England

      IIF 18
  • Brankin-frisby, Michael Richard
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 19
    • icon of address 45, Rectory Road, Southall, Middlesex, UB2 4EN

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 22
  • Brankin-frisby, Michael Richard
    British professional landlord born in May 1970

    Resident in United Kingdom

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

      IIF 23
  • Brankin-frisby, Michael Richard
    British property born in May 1970

    Resident in United Kingdom

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

      IIF 24
  • Brankin-frisby, Michael Richard
    English consultant born in May 1970

    Resident in United Kingdom

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

      IIF 25
  • 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
    • icon of address 93, Bohemia Road, St. Leonards-on-sea, East Sussex, TN37 6RJ, United Kingdom

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

    Resident in England

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

      IIF 34
    • icon of address 73 High Street, Hampton Hill, Hampton Hill, TW12 1NH, England

      IIF 35
  • Brankin-frisby, Michael Richard
    British company director born in May 1970

    Resident in England

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

      IIF 36
  • Brankin-frisby, Michael Richard
    British director born in May 1970

    Resident in England

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

      IIF 37
    • icon of address 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 38
  • Brankin-frisby, Michael Richard
    English management consultant born in May 1970

    Resident in England

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

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    FORMATIONS NO 237 LLP - 2018-02-15
    icon of address 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
    icon of calendar 2016-12-30 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -90,713 GBP2021-03-30
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Aston House Cornwall Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 45 Rectory Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146,163 GBP2023-10-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 155 Newton Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2015-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address 4385, 10669752 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -113,268 GBP2021-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 19 - Director → ME
  • 12
    EASY2 PROPERTY COMPANY LTD - 2013-09-04
    icon of address 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
    icon of calendar 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
  • 13
    icon of address 4385, 11795552 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -325 GBP2021-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address 2d Derby Road, Sandiacre, Nottingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -387 GBP2016-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 18 - Director → ME
Ceased 15
  • 1
    MELT GLOUCESTERSHIRE LIMITED - 2022-01-25
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979,672 GBP2024-05-28
    Officer
    icon of calendar 2024-04-19 ~ 2025-05-01
    IIF 28 - Director → ME
  • 2
    MELT HOLDINGS LIMITED - 2019-09-24
    MELT PROPERTY HOLDINGS LIMITED - 2024-04-22
    CELLIT LIMITED - 2015-03-13
    icon of address 29 Market Street, Cinderford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,547,887 GBP2022-06-24
    Officer
    icon of calendar 2024-04-19 ~ 2025-05-01
    IIF 29 - Director → ME
  • 3
    MELT HOMES LIMITED - 2024-04-22
    TURMAIN LTD - 2008-07-28
    icon of address 29 Market Street, Cinderford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,060 GBP2023-05-25
    Officer
    icon of calendar 2024-04-19 ~ 2025-05-01
    IIF 31 - Director → ME
  • 4
    MAINDONALD MANAGEMENT LIMITED - 2024-04-22
    icon of address 29 Market Street, Cinderford, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-27
    Officer
    icon of calendar 2024-04-19 ~ 2025-05-01
    IIF 27 - Director → ME
  • 5
    MELT PROPERTY MANAGEMENT LIMITED - 2024-04-22
    ESPALIER PROPERTY VENTURES (MELT BN1) LIMITED - 2022-05-05
    MELT MANAGEMENT LIMITED - 2023-07-14
    MELT PROPERTY INVESTMENT LIMITED - 2022-06-17
    icon of address 29 Market Street, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    370,688 GBP2023-04-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-05-01
    IIF 32 - Director → ME
  • 6
    MELT PROPERTY MGNT LIMITED - 2021-11-24
    MELT MGMT LIMITED - 2024-04-22
    MELT MANAGEMENT LIMITED - 2020-09-10
    BASYM9 LIMITED - 2024-06-20
    MELT MANAGEMENT LIMITED - 2025-04-02
    MELT MANAGEMENT LIMITED - 2022-06-15
    icon of address 29 Market St, Cinderford, Gloucestershire, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    -73,029 GBP2023-05-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-03-18
    IIF 26 - Director → ME
  • 7
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2018-02-19
    IIF 36 - Director → ME
  • 8
    icon of address 27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2025-04-20
    IIF 39 - Director → ME
  • 9
    icon of address 40 Warblington Road, Emsworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,640 GBP2024-09-30
    Officer
    icon of calendar 2016-03-03 ~ 2022-10-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-07-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 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
    icon of calendar 2016-02-29 ~ 2022-10-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MELT PROPERTY DEVELOPMENT LIMITED - 2023-09-06
    MELT PROPERTY LIMITED - 2023-07-07
    BASYM7 LIMITED - 2024-08-23
    MELT PROPERTY LIMITED - 2025-04-02
    MELT CONSTRUCTION LIMITED - 2022-12-28
    MELT PROPERTY LIMITED - 2024-04-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,245 GBP2023-12-29
    Officer
    icon of calendar 2024-04-19 ~ 2025-04-20
    IIF 25 - Director → ME
  • 12
    MELT HYTHE LIMITED - 2023-07-07
    MELT CONSTRUCTION LIMITED - 2024-04-22
    BASYM6 LIMITED - 2025-04-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -854,953 GBP2024-01-31
    Officer
    icon of calendar 2024-04-19 ~ 2025-04-20
    IIF 30 - Director → ME
  • 13
    icon of address Suite-11, Boundary House, Boston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,683 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2022-09-30
    IIF 35 - Director → ME
  • 14
    EASY2 PROPERTY COMPANY LTD - 2013-09-04
    icon of address 4385, 08657741 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    144,942 GBP2021-03-31
    Officer
    icon of calendar 2013-08-20 ~ 2022-10-19
    IIF 34 - Director → ME
  • 15
    VIVA LIVING LIMITED - 2017-11-06
    EASY2LET LIMITED - 2017-11-02
    icon of address 4385, 08483519 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -529,790 GBP2021-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2022-10-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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.