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

Brankin-frisby, Michael Richard

    Related profiles found in government register
  • Brankin-frisby, Michael Richard
    English born in May 1970

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Brankin-frisby, Michael Richard
    English management consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Market St, Cinderford, Gloucestershire, GL14 2RT, United Kingdom

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5 IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7 IIF 8
  • Brankin-frisby, Michael Richard
    British born in May 1970

    Resident in United Kingdom

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

      IIF 9
    • 10669752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 11
  • 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 12
  • 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 13 IIF 14
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 15
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, England

      IIF 16
  • Brankin-frisby, Michael Richard
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • Brankin-frisby, Michael Richard
    British born in May 1970

    Resident in England

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

      IIF 23
  • 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 24
  • Brankin-frisby, Michael Richard
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 25
  • 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 26
  • Brankin- Frisby, Michael Richard
    British born in May 1970

    Resident in England

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

      IIF 27
  • Brankin- Frisby, Michael Richard
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Hampton Hill, Hampton Hill, TW12 1NH, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31 IIF 32 IIF 33
    • 08657741 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 35
    • 54 Yewtree Drive, Guildford, Surrey, GU1 1NY, England

      IIF 36
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, United Kingdom

      IIF 37
  • 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 38
    • 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    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 26 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    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 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Aston House Cornwall Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 22 - Director → ME
  • 8
    45 Rectory Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146,163 GBP2023-10-31
    Officer
    2018-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    155 Newton Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 10
    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 19 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 11
    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 10 - Director → ME
  • 12
    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 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    4385, 11795552 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -325 GBP2021-03-31
    Officer
    2019-01-29 ~ now
    IIF 23 - Director → ME
  • 14
    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 16 - Director → ME
Ceased 15
  • 1
    MELT GLOUCESTERSHIRE LIMITED - 2022-01-25
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979,672 GBP2024-05-28
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 6 - Director → ME
  • 2
    MELT PROPERTY HOLDINGS LIMITED - 2024-04-22
    MELT HOLDINGS LIMITED - 2019-09-24
    CELLIT LIMITED - 2015-03-13
    29 Market Street, Cinderford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,547,887 GBP2022-06-24
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 7 - Director → ME
  • 3
    MELT HOMES LIMITED - 2024-04-22
    TURMAIN LTD - 2008-07-28
    29 Market Street, Cinderford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,060 GBP2023-05-25
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 2 - Director → ME
  • 4
    MAINDONALD MANAGEMENT LIMITED - 2024-04-22
    29 Market Street, Cinderford, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-27
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 5 - 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
    29 Market Street, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    370,688 GBP2023-04-30
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 8 - Director → ME
  • 6
    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 4 - Director → ME
  • 7
    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
    2015-04-09 ~ 2018-02-19
    IIF 24 - Director → ME
  • 8
    27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ 2025-04-20
    IIF 21 - Director → ME
  • 9
    40 Warblington Road, Emsworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,640 GBP2024-09-30
    Officer
    2016-03-03 ~ 2022-10-13
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-07-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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)
    19,245 GBP2023-12-29
    Officer
    2024-04-19 ~ 2025-04-20
    IIF 3 - Director → ME
  • 12
    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)
    -854,953 GBP2024-01-31
    Officer
    2024-04-19 ~ 2025-04-20
    IIF 1 - Director → ME
  • 13
    Suite-11, Boundary House, Boston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,683 GBP2024-08-31
    Officer
    2017-08-11 ~ 2022-09-30
    IIF 28 - Director → ME
  • 14
    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 27 - Director → ME
  • 15
    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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE

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.