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

Cornish, Michael

    Related profiles found in government register
  • Cornish, Michael
    British claims manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Ty'r Winch Road, Old St. Mellons, Cardiff, CF3 5UX, Wales

      IIF 1
  • Cornish, Lee Michael
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, New Street, Wells, BA5 2LA, England

      IIF 2
    • One, New Street, Wells, Somerset, BA5 2LA

      IIF 3
  • Cornish, Michael
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynawel, Sennybridge, Sennybridge, Brecon, Powys, LD3 8PS, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Cornish, Michael
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Brook House, Spring Gardens 64-72, Manchester, M2 2BQ, England

      IIF 6
  • Cornish, Michael
    British consultant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golden Spring House, Church Road, Brackley, Northamptonshire, NN13 7BU, England

      IIF 7
  • Cornish, Michael
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdene, Ty'r Winch Road, Cardiff, CF3 5UX, United Kingdom

      IIF 8
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
    • Suite 3b, Brook House, 64-72 Spring Gardens, Manchester, M2 2BQ, England

      IIF 10
  • Cornish, Michael
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Truckham Farm, Combe Martin, Ilfracombe, Devon, EX34 0PE, United Kingdom

      IIF 11
  • Cornish, Michael James
    British director born in May 1965

    Registered addresses and corresponding companies
    • Breezes, Barton Lane Berrynarbor, Berrynarbor, Devon, EX34 9SU

      IIF 12
  • Cornish, Michael Lee
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3b, Brook House, 64-72 Spring Gardens, Manchester, M2 2BQ, England

      IIF 13
  • Cornish, Michael Lee
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Elgar Crescent, Llanrumney, Cardiff, CF3 5RW, United Kingdom

      IIF 14
  • Cornish, Michael Lee
    British partner born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-27, Castle Street, Liverpool, L2 4TA

      IIF 15
  • Cornish, Lee Michael
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, New St, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 16
  • Cornish, Lee Michael
    British builder born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Street, Wells, BA5 2LA, England

      IIF 17
  • Cornish, Lee Michael
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Allen Drive, Shepton Mallet, BA4 5GJ, United Kingdom

      IIF 18
  • Cornish, Michael

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

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Lee Michael Cornish
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, New Street, Wells, BA5 2LA, England

      IIF 21
  • Mr Michael Cornish
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynawel, Sennybridge, Sennybridge, Brecon, LD3 8PS, United Kingdom

      IIF 22
    • 76, Elgar Crescent, Llanrumney, Cardiff, CF3 5RW, United Kingdom

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

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Michael Cornish
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Truckham Farm, Combe Martin, Ilfracombe, EX34 0PE, England

      IIF 26
  • Mr Lee Michael Cornish
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Allen Drive, Shepton Mallet, BA4 5GJ, England

      IIF 27
    • 10, Allen Drive, Shepton Mallet, BA4 5GJ, United Kingdom

      IIF 28
    • One, New St, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 29
    • One, New Street, Wells, Somerset, BA5 2LA

      IIF 30
child relation
Offspring entities and appointments 18
  • 1
    BDM CONSULTANTS LIMITED
    08499014
    Suite 3b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 13 - Director → ME
  • 2
    DECORUS CONSULTANTS LIMITED
    09088544
    Oakdene, Ty'r Winch Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 8 - Director → ME
  • 3
    GT LAW ROCHDALE LIMITED
    08062317
    25-27 Castle Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    IDEL GROUP LTD
    09981466
    One, New Street, Wells, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    283,719 GBP2025-02-28
    Officer
    2016-02-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    IPAY LTD
    16223742
    One, New St, Wells, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    ISOURCE GROUP LTD
    16447413
    1 New Street, Wells, England
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    K & J PLANT (CONTRACTORS) LIMITED
    04634359
    Bishop Fleming, 2nd Floor Stratus House Emperor Way, Exeter, Devon
    Dissolved Corporate (8 parents)
    Officer
    2006-02-14 ~ 2013-01-14
    IIF 12 - Director → ME
  • 8
    LASPO SOLUTIONS LIMITED
    08920680
    Suite B Brook House, Spring Gardens 64-72, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 6 - Director → ME
  • 9
    LEGALUTIONS LIMITED
    09083279
    Suite 3b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-06-12 ~ 2015-11-01
    IIF 10 - Director → ME
  • 10
    MELIORA MARKETING LTD
    09016463
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    629,484 GBP2024-09-30
    Officer
    2014-04-29 ~ 2015-08-01
    IIF 7 - Director → ME
  • 11
    MERB PROPERTY LTD
    15360455
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-19 ~ now
    IIF 5 - Director → ME
    2023-12-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    MJC CONSTRUCTION PROJECT MANAGEMENT LIMITED
    09360943
    The Mews, Queen Street, Colyton, Devon
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,066 GBP2024-03-31
    Officer
    2014-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    MLC MARKETING LTD
    13445186
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 9 - Director → ME
    2021-06-08 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    PROWYS LTD
    15800429
    Brynawel Sennybridge, Sennybridge, Brecon, Powys, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    SWEAT EVENTS LIMITED
    11564004 08633731
    One, New Street, Wells, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-09-11 ~ 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
    IIF 28 - Right to appoint or remove directors OE
  • 16
    SWEAT EVENTS LTD
    08633731 11564004
    1 New Street, Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    TANTI MARKETING LTD
    10515538
    Langricks, Aus Bore House, 19-25 Manchester Road, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91 GBP2021-12-31
    Officer
    2016-12-07 ~ 2018-09-11
    IIF 14 - Director → ME
    Person with significant control
    2016-12-07 ~ 2018-09-11
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WMAR LIMITED
    07800692
    Oakdene Ty'r Winch Road, Old St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-12-08 ~ dissolved
    IIF 1 - 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.