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
    British born in May 1970

    Resident in England

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

      IIF 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • 10669752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 10
  • 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 11
  • 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 12 IIF 13
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 14
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23 IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25 IIF 26
  • 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 27
  • 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 28
  • 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 29
    • 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33 IIF 34 IIF 35
    • 08657741 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 37
    • 54 Yewtree Drive, Guildford, Surrey, GU1 1NY, England

      IIF 38
    • The Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 28
  • 1
    MELT GLOUCESTERSHIRE LIMITED - 2022-01-25
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -979,672 GBP2024-05-28
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 24 - Director → ME
  • 2
    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)
    Equity (Company account)
    1,547,887 GBP2022-06-24
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 25 - Director → ME
  • 3
    MELT HOMES LIMITED
    - 2024-04-22 04774894
    TURMAIN LTD - 2008-07-28
    29 Market Street, Cinderford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -146,060 GBP2023-05-25
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 20 - Director → ME
  • 4
    MAINDONALD MANAGEMENT LIMITED
    - 2024-04-22 05837660
    29 Market Street, Cinderford, England
    Receiver Action Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-27
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 23 - Director → ME
  • 5
    MELT PROPERTY MANAGEMENT LIMITED
    - 2024-04-22 12544098 05701721
    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 (3 parents)
    Equity (Company account)
    370,688 GBP2023-04-30
    Officer
    2024-04-19 ~ 2025-05-01
    IIF 26 - Director → ME
  • 6
    BASYM9 LIMITED - now
    MELT MANAGEMENT LIMITED
    - 2025-04-02 05603403 12544098
    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)
    Equity (Company account)
    -73,029 GBP2023-05-30
    Officer
    2024-04-19 ~ 2025-03-18
    IIF 22 - Director → ME
  • 7
    BF PROPERTY PARTNERSHIP LLP
    - now OC415288
    FORMATIONS NO 237 LLP
    - 2018-02-15 OC415288 OC383827, OC417432, OC358379... (more)
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,483,919 GBP2021-03-30
    Officer
    2016-12-30 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 8
    BRANKIN DEVELOPMENTS LIMITED
    09706016
    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 17 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more 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 5 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    COHABIT HOMES LTD
    16497610
    77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - 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 11 - 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)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2015-04-09 ~ 2018-02-19
    IIF 4 - 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 6 - Director → ME
  • 14
    JJM PROPERTY INVESTMENTS LIMITED
    10041861
    40 Warblington Road, Emsworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,640 GBP2024-09-30
    Officer
    2016-03-03 ~ 2022-10-13
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-07-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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)
    Equity (Company account)
    114,950 GBP2024-03-31
    Officer
    2016-02-29 ~ 2022-10-13
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - 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 7 - LLP Designated Member → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to surplus assets - 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 28 - Director → ME
  • 18
    KNOCKOUT KINGS LTD
    08243350
    45 Rectory Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146,163 GBP2023-10-31
    Officer
    2018-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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, 09903176
    MELT PROPERTY LIMITED
    - 2024-04-22 13097761 01400421, 09903176
    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)
    Equity (Company account)
    19,245 GBP2023-12-29
    Officer
    2024-04-19 ~ 2025-04-20
    IIF 21 - Director → ME
  • 20
    MELT PROPERTY LIMITED
    - now 09903176 01400421, 13097761
    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)
    Equity (Company account)
    -854,953 GBP2024-01-31
    Officer
    2024-04-19 ~ 2025-04-20
    IIF 19 - Director → ME
  • 21
    NEW LOOK PROPERTIES LIMITED
    10910921
    Suite-11, Boundary House, Boston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,683 GBP2024-08-31
    Officer
    2017-08-11 ~ 2022-09-30
    IIF 2 - Director → ME
  • 22
    SA EDUCATION ACADEMY LIMITED
    10281959
    155 Newton Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 14 - Director → ME
  • 23
    SOUTHCOTE CARLTON PROPERTIES LTD
    09685113
    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 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 24
    ST RONANS PROJECTS LTD
    10669752
    4385, 10669752 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -113,268 GBP2021-03-31
    Officer
    2017-03-14 ~ now
    IIF 9 - 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)
    Equity (Company account)
    144,942 GBP2021-03-31
    Officer
    2013-08-20 ~ 2022-10-19
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    VIVA LIVING PORTFOLIO BUILDERS LTD
    11795552
    4385, 11795552 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -325 GBP2021-03-31
    Officer
    2019-01-29 ~ now
    IIF 3 - 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)
    Equity (Company account)
    -529,790 GBP2021-03-31
    Officer
    2013-04-11 ~ 2022-10-14
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 28
    ZUMI PROPERTIES LTD
    09786781
    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 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.