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

Mr Michael David Lee

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

    Resident in England

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

      IIF 1 IIF 2
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 3
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

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

      IIF 5
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 6
  • Mr Michael David Lee
    English born in August 1972

    Resident in England

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

      IIF 7
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 8 IIF 9
  • Mr Michael Lee
    British born in August 1972

    Resident in England

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

      IIF 10 IIF 11
  • Lee, Michael David
    British born in August 1972

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 15
  • Lee, Michael David
    British development director born in August 1972

    Resident in England

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

      IIF 16
  • Lee, Michael David
    British director born in August 1972

    Resident in England

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

      IIF 17 IIF 18
    • 64, Larkin Gardens, Higham Ferrers, Northamptonshire, NN10 8PE

      IIF 19
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 20
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 21 IIF 22
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 23 IIF 24
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 25
    • Bri Business Recovery And Insolvency, 100 St. James Road, Northampton, NN5 5LF

      IIF 26
    • 3, Market Square, Higham Ferrers, Rushden, NN10 8BP, England

      IIF 27
    • 64 Larkin Gardens, Higham Ferrers, Rushden, Northamptonshire, NN10 8PE, England

      IIF 28 IIF 29
  • Lee, Michael David
    British land buyer born in August 1972

    Resident in England

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

      IIF 30
    • 100, St James Road, Northampton, NN5 5LF

      IIF 31
    • 64, Larkin Gardens, Higham Ferrers, Rushden, Northamptonshire, NN10 8PE, United Kingdom

      IIF 32
  • Lee, Michael David
    British land director born in August 1972

    Resident in England

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

      IIF 33
  • Mr Michael David Lee
    British born in August 1972

    Resident in United Kingdom

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

      IIF 34
  • Lee, Michael David
    English director born in August 1972

    Resident in England

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

      IIF 35
  • Michael David Lee
    British born in August 1972

    Resident in United Kingdom

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

      IIF 36
  • Lee, Michael David
    born in August 1972

    Resident in England

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

      IIF 37
  • Lee, Michael
    English born in August 1972

    Resident in England

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

      IIF 38
  • Lee, Michael
    English quantity surveyor born in August 1972

    Resident in England

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

      IIF 39
  • Lee, Michael David
    British director born in August 1972

    Resident in United Kingdom

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

      IIF 40
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    LANCHESTER LAND & PLANNING LIMITED
    07691166
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,781 GBP2024-12-31
    Officer
    2011-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    LEE QS LIMITED
    07326934
    Tudor House, 4 Vicarage Road, East Budleigh, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,542 GBP2024-07-31
    Officer
    2010-07-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    PJL STRATEGIC LAND LIMITED
    16712815
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PJL WELHAM GREEN LTD
    16386722
    30 Harborough Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PREMIER LEVEL SCAFFOLDING LIMITED
    16578812
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2025-07-14 ~ now
    IIF 12 - Director → ME
  • 6
    S MIDLANDS DEVELOPMENTS LTD
    - now 08034991
    S MIDLANDS DEVELOPMENT LTD
    - 2013-07-08 08034991
    100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 7
    SCALESTICK LIMITED
    08285268
    Tudor House, 4 Vicarage Road, East Budleigh, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,251 GBP2019-11-30
    Officer
    2012-11-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    SIGNATURE LAND (THAME) LTD
    15721703
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SNOWDON (RINGSTEAD) LIMITED
    09774688 11017032
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    108 GBP2018-09-30
    Officer
    2015-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SNOWDON BLABY LTD
    11209553
    100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2019-02-28
    Officer
    2018-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 11
    SNOWDON HOMES (LOWER STONDON) LIMITED
    12895748
    Bri Business Recovery And Insolvency, 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    340,528 GBP2023-05-31
    Officer
    2021-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 12
    SNOWDON HOMES (OAKWELL PARK) LIMITED
    13293813
    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
    2021-03-26 ~ dissolved
    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
Ceased 17
  • 1
    BEECHWOOD DEVELOPMENTS (04) LLP
    OC329521
    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
    2016-02-01 ~ 2020-04-01
    IIF 37 - LLP Member → ME
  • 2
    BOWBRIDGE HOMES (RAUNDS) LIMITED
    11588340
    Unit 4 Shieling Court, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052,696 GBP2024-03-31
    Officer
    2019-03-29 ~ 2023-01-25
    IIF 17 - Director → ME
  • 3
    FAIRFIELD PARK RESIDENTS COMPANY LIMITED
    05078990
    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
    2008-09-03 ~ 2009-10-01
    IIF 33 - Director → ME
  • 4
    FOUNDRY BRICKWORKS LIMITED
    09106050
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,078 GBP2024-10-31
    Officer
    2014-08-01 ~ 2023-12-31
    IIF 29 - Director → ME
  • 5
    HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED
    09106087
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,026 GBP2024-10-31
    Officer
    2014-08-01 ~ 2023-12-31
    IIF 28 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    KESWICKE LTD - now
    STEPFORD CONSTRUCTION LIMITED - 2014-05-29 06609483, 06609483, 06609483... (more)
    STEPFORD CIVILS LIMITED
    - 2012-07-12 06742099
    STEPFORD HOMES (SOUTHERN) LIMITED
    - 2011-01-13 06742099 06165541
    STEPFORD CONSTRUCTION LIMITED
    - 2009-10-31 06742099 06609483, 06609483, 06609483... (more)
    STEPFORD HOMES CONSTRUCTION LIMITED - 2008-11-10 06609483
    Salway & Wright, 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate
    Officer
    2009-10-20 ~ 2011-06-28
    IIF 16 - Director → ME
  • 7
    LINDEN MIDLANDS LIMITED - now
    STAMFORD HOMES LIMITED
    - 2011-03-31 00409955
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2007-09-03 ~ 2009-10-01
    IIF 19 - Director → ME
  • 8
    MANTON MAINTENANCE LIMITED
    09161264
    Tho Old Library Midland Road, Higham Ferrers, Rushden, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    72 GBP2024-02-29
    Officer
    2017-06-05 ~ 2023-12-31
    IIF 27 - Director → ME
    2014-08-05 ~ 2016-10-10
    IIF 32 - Director → ME
  • 9
    SNOWBRIDGE HOMES LIMITED
    11595851
    Unit 4 Shieling Court, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,908 GBP2024-03-31
    Officer
    2019-07-29 ~ 2023-12-31
    IIF 18 - Director → ME
  • 10
    SNOWDON (RAUNDS) LIMITED
    - now 09773460 10282200
    SNOWDON (TITCHMARSH) LIMITED - 2017-02-03
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,711 GBP2024-01-31
    Officer
    2017-02-28 ~ 2024-08-01
    IIF 24 - Director → ME
  • 11
    SNOWDON (RINGSTEAD) LTD
    - now 11017032 09774688
    SNOWDON (LITTLE BRICKHILL) LIMITED
    - 2019-07-02 11017032
    Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    153,525 GBP2024-10-31
    Officer
    2017-12-04 ~ 2020-07-14
    IIF 22 - Director → ME
  • 12
    SNOWDON CONSULTANTS LIMITED
    - now 10282200
    SNOWDON (RAUNDS) LIMITED
    - 2017-02-02 10282200 09773460
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,275 GBP2024-01-31
    Officer
    2016-07-16 ~ 2017-02-13
    IIF 35 - Director → ME
  • 13
    SNOWDON HOMES (MELTON MOWBRAY) LIMITED
    - now 14256207
    SNOWDON HOMES (MELTON MOWBAY) LIMITED - 2022-08-10
    The Old Library, Midland Road, Rushden, Northants, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-09-07 ~ 2023-12-31
    IIF 25 - Director → ME
    Person with significant control
    2022-09-07 ~ 2023-03-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SNOWDON HOMES (OAKWELL PARK) LIMITED
    13293813
    Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-26 ~ 2023-12-31
    IIF 20 - Director → ME
  • 15
    SNOWDON HOMES LTD
    - now 08983239
    SMDL NEW HOMES LIMITED
    - 2016-12-21 08983239
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,285,679 GBP2023-10-31 ~ 2024-10-31
    Officer
    2014-07-01 ~ 2023-12-31
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 9 - Has significant influence or control OE
  • 16
    ST MARY'S PLACE MANAGEMENT COMPANY (MELTON) LIMITED
    15035463
    Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-28 ~ 2023-12-31
    IIF 41 - Director → ME
    Person with significant control
    2023-07-28 ~ 2024-07-27
    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
  • 17
    THE SAVILLE ROAD MANAGEMENT COMPANY (BLABY) LIMITED
    11758982
    Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2019-01-10 ~ 2023-12-31
    IIF 40 - Director → ME
    Person with significant control
    2019-01-10 ~ 2025-01-10
    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

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.