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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Michael Brankin-frisby

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • 08657741 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 6
    • 54 Yewtree Drive, Guildford, Surrey, GU1 1NY, England

      IIF 7
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 12
  • 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 13
  • 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 14
    • 10669752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 16
  • 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 17
  • 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 18 IIF 19
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 20
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • Brankin-frisby, Michael Richard
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 28
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29 IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA, United Kingdom

      IIF 37
  • 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 38
  • Brankin-frisby, Michael Richard
    English born in May 1970

    Resident in England

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

      IIF 39
child relation
Offspring entities and appointments 28
  • 1
    BASYM2 LIMITED
    - now 11352079 05701721... (more)
    MELT GLOUCESTERSHIRE LIMITED - 2022-01-25
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 30 - Director → ME
  • 2
    BASYM20 LIMITED
    - now 05690655 11352079... (more)
    MELT PROPERTY HOLDINGS LIMITED
    - 2024-04-22 05690655
    MELT HOLDINGS LIMITED - 2019-09-24
    CELLIT LIMITED - 2015-03-13
    29 Market Street, Cinderford, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 31 - Director → ME
  • 3
    BASYM4 LIMITED
    - now 04774894 11352079... (more)
    MELT HOMES LIMITED
    - 2024-04-22 04774894
    TURMAIN LTD - 2008-07-28
    29 Market Street, Cinderford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 26 - Director → ME
  • 4
    BASYM5 LIMITED
    - now 05837660 11352079... (more)
    MAINDONALD MANAGEMENT LIMITED
    - 2024-04-22 05837660
    29 Market Street, Cinderford, England
    Receiver Action Corporate (5 parents)
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 29 - Director → ME
  • 5
    BASYM8 LIMITED
    - now 12544098 11352079... (more)
    MELT PROPERTY MANAGEMENT LIMITED
    - 2024-04-22 12544098 05701721... (more)
    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
    Dissolved Corporate (3 parents)
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 32 - Director → ME
  • 6
    BASYM9 LIMITED - now
    MELT MANAGEMENT LIMITED
    - 2025-04-02 05603403 12544098
    BASYM9 LIMITED
    - 2024-06-20 05603403 11352079... (more)
    MELT MGMT LIMITED
    - 2024-04-22 05603403
    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 (5 parents, 1 offspring)
    Officer
    2024-04-19 ~ 2025-03-18
    IIF 28 - Director → ME
  • 7
    BF PROPERTY PARTNERSHIP LLP
    - now OC415288
    FORMATIONS NO 237 LLP
    - 2018-02-15 OC415288 OC415282... (more)
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-30 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 8
    BRANKIN DEVELOPMENTS LIMITED
    09706016
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2015-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    BRANKIN LAWRENCE DEVELOPMENTS LTD
    10984665
    93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    COHABIT HOMES LTD
    16497610
    77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CRAWLEY PROPERTIES LIMITED
    06119826
    2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 12
    EPIC PROJECTS LIMITED
    09533326
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-04-09 ~ 2018-02-19
    IIF 37 - Director → ME
  • 13
    HYPERLIGHT MANAGEMENT LIMITED
    15740575
    27 Old Gloucester St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ 2025-04-20
    IIF 39 - Director → ME
  • 14
    JJM PROPERTY INVESTMENTS LIMITED
    10041861
    40 Warblington Road, Emsworth, England
    Active Corporate (4 parents)
    Officer
    2016-03-03 ~ 2022-10-13
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-07-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    KF PROPERTY DEVELOPMENTS LTD
    10032267
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2016-02-29 ~ 2022-10-13
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KIMOMI LLP
    OC432231
    Aston House Cornwall Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KING LIVING LIMITED
    12921034
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 10 - Director → ME
  • 18
    KNOCKOUT KINGS LTD
    08243350
    45 Rectory Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MELT GLOUCESTERSHIRE LIMITED
    - now 13097761 11352079
    MELT PROPERTY LIMITED
    - 2025-04-02 13097761 01400421... (more)
    BASYM7 LIMITED
    - 2024-08-23 13097761 11352079... (more)
    MELT PROPERTY LIMITED
    - 2024-04-22 13097761 01400421... (more)
    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 (4 parents)
    Officer
    2024-04-19 ~ 2025-04-20
    IIF 27 - Director → ME
  • 20
    MELT PROPERTY LIMITED
    - now 09903176 13097761... (more)
    BASYM6 LIMITED
    - 2025-04-10 09903176 11352079... (more)
    MELT CONSTRUCTION LIMITED
    - 2024-04-22 09903176 13097761
    MELT HYTHE LIMITED - 2023-07-07
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ 2025-04-20
    IIF 25 - Director → ME
  • 21
    NEW LOOK PROPERTIES LIMITED
    10910921
    Suite-11, Boundary House, Boston Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-11 ~ 2022-09-30
    IIF 35 - Director → ME
  • 22
    SA EDUCATION ACADEMY LIMITED
    10281959
    155 Newton Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 20 - Director → ME
  • 23
    SOUTHCOTE CARLTON PROPERTIES LTD
    09685113
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 24
    ST RONANS PROJECTS LTD
    10669752
    4385, 10669752 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-03-14 ~ now
    IIF 15 - Director → ME
  • 25
    THE EASY2 PROPERTY COMPANY LIMITED
    - now 08657741
    EASY2 PROPERTY COMPANY LTD
    - 2013-09-04 08657741
    4385, 08657741 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2013-08-20 ~ 2022-10-19
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    VIVA LIVING PORTFOLIO BUILDERS LTD
    11795552
    4385, 11795552 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-01-29 ~ now
    IIF 36 - Director → ME
  • 27
    VIVA LIVING PROPERTY LIMITED
    - now 08483519
    VIVA LIVING LIMITED
    - 2017-11-06 08483519
    EASY2LET LIMITED
    - 2017-11-02 08483519
    4385, 08483519 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-04-11 ~ 2022-10-14
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 28
    ZUMI PROPERTIES LTD
    09786781
    2d Derby Road, Sandiacre, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.