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 Andrew

    Related profiles found in government register
  • Lee, Michael Andrew
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Attenburys Lane, Timperley, Altrincham, WA14 5QE, England

      IIF 1
    • 15/23, Attenburys Lane, Timperley, Altrincham, WA14 5QE, England

      IIF 2
    • 35, Appleton Road, Hale, Altrincham, WA15 9LP, England

      IIF 3
    • Unit 15-23, Attenburys Lane, Timperley, Altrincham, WA14 5QE, England

      IIF 4
    • 35, Appleton Road, Hale, Altrincham, WA15 9LP, England

      IIF 5
    • Valluga, Old Lane, Rainhill, Prescot, L35 0LZ, England

      IIF 6 IIF 7 IIF 8
  • Lee, Michael Andrew
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Michael Andrew
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Appleton Road, Hale, Altrincham, WA15 9LP, England

      IIF 19
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 20
    • 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 21
  • Lee, Michael Andrew
    British sales director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 26 Cross Street, Manchester, M2 7AQ, United Kingdom

      IIF 22
    • 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 23
  • Lee, Michael
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63, Blackheath Road, Greenwich, London, SE10 8PD, England

      IIF 24
  • Mr Michael Andrew Lee
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Attenburys Lane, Timperley, Altrincham, WA14 5QE, England

      IIF 25
    • 35, Appleton Road, Hale, Altrincham, WA15 9LP, England

      IIF 26 IIF 27 IIF 28
    • Unit 15-23, Attenburys Lane, Timperley, Altrincham, WA14 5QE, England

      IIF 29
    • 35, Appleston Road, Hale, WA15 9LP, England

      IIF 30
    • 35, Appleton Road, Hale, Altrincham, WA15 9LP, England

      IIF 31
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 32
    • 4th Floor, 26 Cross Street, Manchester, M2 7AQ, United Kingdom

      IIF 33
    • Valluga, Old Lane, Rainhill, Prescot, L35 0LZ, England

      IIF 34 IIF 35
  • Lee, Michael Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cross Street, Manchester, M2 7AQ, United Kingdom

      IIF 36
    • 53, Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 37
    • Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 38
  • Lee, Michael Andrew
    British sales director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cecil Road, Hale, WA15 9NY, United Kingdom

      IIF 39
  • Lee, Michael Andrew
    British tool hire services born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cecil Road, Hale, Altrincham, Cheshire, WA15 9NY, England

      IIF 40
  • Lee, Michael
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cross Street, Manchester, M2 7AQ, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    BRIAN HANN CONSULTING LIMITED - 2008-07-07
    PAL CONTRACTING LIMITED - 2002-11-06
    4th Floor 26 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    13,980 GBP2017-03-31
    Officer
    2017-07-05 ~ dissolved
    IIF 22 - Director → ME
  • 2
    Unit 15-23 Attenburys Lane, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -79,252 GBP2024-05-31
    Officer
    2022-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    35 Appleton Road, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4th Floor 26 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2020-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,007 GBP2023-12-31
    Officer
    2021-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Valluga Old Lane, Rainhill, Prescot, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -99 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    15/23 Attenburys Lane, Timperley, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,906 GBP2024-03-30
    Officer
    2021-06-03 ~ now
    IIF 2 - Director → ME
  • 8
    15 Attenburys Lane, Timperley, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2025-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Valluga Old Lane, Rainhill, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    -74,288 GBP2024-10-31
    Officer
    2021-11-13 ~ now
    IIF 6 - Director → ME
  • 10
    Valluga Old Lane, Rainhill, Prescot, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -72,843 GBP2024-06-30
    Officer
    2022-06-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    53 Suite 15, 53 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-07-05 ~ dissolved
    IIF 37 - Director → ME
  • 12
    35 Appleton Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -310 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    215 Dane Road, Sale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,724 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-14 ~ 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
Ceased 17
  • 1
    EASYPAY SERVICES PLC - 2013-12-19
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-08-04 ~ 2021-04-27
    IIF 17 - Director → ME
  • 2
    BLUE INTELLECT SERVICES LIMITED - 2018-08-14
    BUSINESS ORCHARD NETWORK LIMITED - 2009-05-05
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,557 GBP2016-03-31
    Officer
    2015-06-08 ~ 2021-04-27
    IIF 18 - Director → ME
  • 3
    135 Wendover Road Wendover Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,468 GBP2021-03-31
    Officer
    2016-03-04 ~ 2016-11-25
    IIF 39 - Director → ME
  • 4
    35 Appleton Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ 2023-04-27
    IIF 9 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-04-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-13 ~ 2021-04-27
    IIF 16 - Director → ME
  • 6
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2018-01-12 ~ 2021-04-27
    IIF 13 - Director → ME
    2021-08-03 ~ 2022-12-31
    IIF 21 - Director → ME
  • 7
    LINK PERSONNEL LIMITED - 2014-09-25
    82 St John Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,241,258 GBP2015-12-31
    Officer
    2016-09-23 ~ 2020-07-25
    IIF 24 - Director → ME
  • 8
    15/23 Attenburys Lane, Timperley, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,906 GBP2024-03-30
    Person with significant control
    2021-06-03 ~ 2022-06-27
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2021-04-27
    IIF 23 - Director → ME
  • 10
    STAIRWAY & FENCING SOLUTIONS LIMITED - 2015-10-02
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    2013-11-07 ~ 2015-10-01
    IIF 40 - Director → ME
  • 11
    WALKER SMITH GLOBAL LIMITED - 2018-08-14
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -62,438 GBP2016-03-31
    Officer
    2014-07-18 ~ 2021-04-27
    IIF 15 - Director → ME
  • 12
    PAYMATTERS LIMITED - 2014-03-11
    Bollin House, Bollin Walk, Wilmslow, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,061,717 GBP2024-06-30
    Officer
    2013-08-16 ~ 2014-06-13
    IIF 38 - Director → ME
  • 13
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-24 ~ 2021-04-27
    IIF 36 - Director → ME
  • 14
    SDC RISK MANAGEMENT LIMITED - 2020-02-24
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2017-03-31
    Officer
    2017-08-31 ~ 2021-04-27
    IIF 14 - Director → ME
  • 15
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-11 ~ 2021-04-27
    IIF 41 - Director → ME
  • 16
    WALKER SMITH CONTRACTING LIMITED - 2020-02-24
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375 GBP2016-03-31
    Officer
    2014-07-31 ~ 2021-04-27
    IIF 12 - Director → ME
  • 17
    WORKR SOLUTIONS LIMITED - 2018-10-11
    WS TECHNOLOGY SOLUTIONS LTD - 2018-06-11
    2 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-03-31
    Officer
    2018-06-07 ~ 2021-04-27
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.