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

Lee, Michael David

    Related profiles found in government register
  • Lee, Michael David
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 1
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 2
  • Mr Michael David Lee
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 3
  • Michael David Lee
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 4
  • Lee, Michael David
    British development director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherdown, Elm Lane, Low Fulney, Spalding, Lincolnshire, PE12 6EQ, Uk

      IIF 5
  • Lee, Michael David
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 6 IIF 7
    • icon of address 64, Larkin Gardens, Higham Ferrers, Northamptonshire, NN10 8PE

      IIF 8
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 9 IIF 10
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 11
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 12 IIF 13
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 14 IIF 15
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 16
    • icon of address 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 17
    • icon of address Bri Business Recovery And Insolvency, 100 St. James Road, Northampton, NN5 5LF

      IIF 18
    • icon of address 3, Market Square, Higham Ferrers, Rushden, NN10 8BP, England

      IIF 19
    • icon of address 64 Larkin Gardens, Higham Ferrers, Rushden, Northamptonshire, NN10 8PE, England

      IIF 20 IIF 21
  • Lee, Michael David
    British land buyer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 22
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 23
    • icon of address 64, Larkin Gardens, Higham Ferrers, Rushden, Northamptonshire, NN10 8PE, United Kingdom

      IIF 24
  • Lee, Michael David
    British land director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Larkin Gardens, Higham Ferrers, Northamptonshire, NN10 8PE

      IIF 25
  • Lee, Michael David
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Larkin Gardens, Highan Ferrers, Rushden, NN10 8PE, England

      IIF 26
  • Lee, Michael David
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 27
  • Mr Michael David Lee
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 28
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 29
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 30
    • icon of address 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 31
  • Mr Michael Lee
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 4 Vicarage Road, East Budleigh, Devon, EX9 7EF, United Kingdom

      IIF 32 IIF 33
  • Lee, Michael
    English quantity surveyor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 4 Vicarage Road, East Budleigh, Devon, EX9 7EF, United Kingdom

      IIF 34 IIF 35
  • Mr Michael David Lee
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 36
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,781 GBP2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Tudor House, 4 Vicarage Road, East Budleigh, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,542 GBP2024-07-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Harborough Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 9 - Director → ME
  • 5
    S MIDLANDS DEVELOPMENT LTD - 2013-07-08
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Tudor House, 4 Vicarage Road, East Budleigh, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,251 GBP2019-11-30
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    108 GBP2018-09-30
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2019-02-28
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Bri Business Recovery And Insolvency, 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    340,528 GBP2023-05-31
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Church View Chambers, 38 Market Square, Toddington Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    195 GBP2021-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2020-04-01
    IIF 27 - LLP Member → ME
  • 2
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052,696 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2023-01-25
    IIF 6 - Director → ME
  • 3
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2008-09-03 ~ 2009-10-01
    IIF 25 - Director → ME
  • 4
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,078 GBP2024-10-31
    Officer
    icon of calendar 2014-08-01 ~ 2023-12-31
    IIF 21 - Director → ME
  • 5
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,026 GBP2024-10-31
    Officer
    icon of calendar 2014-08-01 ~ 2023-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    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
  • 6
    STEPFORD CONSTRUCTION LIMITED - 2014-05-29
    STEPFORD CIVILS LIMITED - 2012-07-12
    STEPFORD HOMES (SOUTHERN) LIMITED - 2011-01-13
    STEPFORD CONSTRUCTION LIMITED - 2009-10-31
    STEPFORD HOMES CONSTRUCTION LIMITED - 2008-11-10
    icon of address Salway & Wright, 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-20 ~ 2011-06-28
    IIF 5 - Director → ME
  • 7
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    STAMFORD HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2009-10-01
    IIF 8 - Director → ME
  • 8
    icon of address Tho Old Library Midland Road, Higham Ferrers, Rushden, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    72 GBP2024-02-29
    Officer
    icon of calendar 2017-06-05 ~ 2023-12-31
    IIF 19 - Director → ME
    icon of calendar 2014-08-05 ~ 2016-10-10
    IIF 24 - Director → ME
  • 9
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,908 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2023-12-31
    IIF 7 - Director → ME
  • 10
    SNOWDON (TITCHMARSH) LIMITED - 2017-02-03
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,711 GBP2024-01-31
    Officer
    icon of calendar 2017-02-28 ~ 2024-08-01
    IIF 15 - Director → ME
  • 11
    SNOWDON (LITTLE BRICKHILL) LIMITED - 2019-07-02
    icon of address Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    153,525 GBP2024-10-31
    Officer
    icon of calendar 2017-12-04 ~ 2020-07-14
    IIF 13 - Director → ME
  • 12
    SNOWDON (RAUNDS) LIMITED - 2017-02-02
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,275 GBP2024-01-31
    Officer
    icon of calendar 2016-07-16 ~ 2017-02-13
    IIF 26 - Director → ME
  • 13
    SNOWDON HOMES (MELTON MOWBAY) LIMITED - 2022-08-10
    icon of address The Old Library, Midland Road, Rushden, Northants, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-09-07 ~ 2023-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2023-03-23
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2023-12-31
    IIF 11 - Director → ME
  • 15
    SMDL NEW HOMES LIMITED - 2016-12-21
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,285,679 GBP2023-10-31 ~ 2024-10-31
    Officer
    icon of calendar 2014-07-01 ~ 2023-12-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 38 - Has significant influence or control OE
  • 16
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2023-12-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2024-07-27
    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
  • 17
    icon of address Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2023-12-31
    IIF 1 - Director → ME

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.