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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

La Corte, Michele

    Related profiles found in government register
  • La Corte, Michele
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 1
  • Lacorte, Michele
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brentano Suite, Catalyst House, Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 2
  • La Corte, Michael
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catalina Fields, Hawkshead Lane, North Mymms, Hatfield, Hertfordshire, AL9 7TB, United Kingdom

      IIF 3
  • Lacorte, Mike
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 4
  • La Corte, Michael
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 5
  • La Corte, Michele
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 6
  • Lacorte, Michele
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 7 IIF 8
    • 4th Floor, 49 St. James's Street, London, SW1A 1AH, England

      IIF 9 IIF 10 IIF 11
    • C/o Michael Omiros Ltd, 48 Warwick Street, London, W1B 5AW, England

      IIF 12
  • Lacorte, Michele
    British ceo born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 110/112, Lancaster Road, New Barnet, Herts, EN4 8AL, England

      IIF 13
  • Lacorte, Michael
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 14
  • Lacorte, Michael
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82 Ordnance Road, Enfield, Middlesex, EN3 6BW

      IIF 15
  • Mr Michael Lacorte
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 16
    • 4th Floor, 49 St. James's Street, London, SW1A 1AH, England

      IIF 17
  • Lacorte, Mike
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 147, Yarmouth Road, Norwich, NR7 0SA, England

      IIF 18
  • Mr Michele La Corte
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 19
  • La Corte, Michele
    British

    Registered addresses and corresponding companies
    • Catalina Fields, Hawkshead Lane, North Mymms, Hatfield, Hertfordshire, AL9 7TB

      IIF 20
  • La Corte, Michael
    British

    Registered addresses and corresponding companies
    • 13, Onslow Parade, Hampden Square, Southgate, London, N14 5JN

      IIF 21
  • Mr Mike Lacorte
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 147, Yarmouth Road, Norwich, NR7 0SA, England

      IIF 22
    • 11, Coalway Avenue, Wolverhampton, WV3 7LT, England

      IIF 23
  • Mr Michele Lacorte
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 24
    • 4th Floor, 49 St. James's Street, London, SW1A 1AH, England

      IIF 25
  • Mr Michele La Corte
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 26
    • Medicare Corporation Ltd, 147 Yarmouth Road, Norwich, Norfolk, NR7 0SA

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    20 SOUTH STREET FREEHOLD LIMITED
    12058472
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,945 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSOCIATION OF BRITISH INVESTIGATORS LIMITED(THE)
    00998568
    Brentano Suite, Catalyst House Centennial Park, Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (58 parents, 2 offsprings)
    Equity (Company account)
    179,063 GBP2024-10-31
    Officer
    2025-04-05 ~ now
    IIF 2 - Director → ME
  • 3
    AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED
    02543290 02542971... (more)
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (18 parents)
    Equity (Company account)
    2,248 GBP2024-09-30
    Officer
    2020-06-18 ~ 2020-06-26
    IIF 13 - Director → ME
  • 4
    CONFLICT ADVISORY GROUP LIMITED
    10593760
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    -260 GBP2025-01-31
    Officer
    2017-02-07 ~ now
    IIF 14 - Director → ME
  • 5
    CONFLICT GLOBAL LIMITED
    10591271
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -404 GBP2025-01-31
    Officer
    2017-02-07 ~ now
    IIF 8 - Director → ME
  • 6
    CONFLICT HOLDINGS LIMITED
    10610304
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -204 GBP2025-02-28
    Officer
    2017-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONFLICT INTERNATIONAL LIMITED
    06518420
    4th Floor 49 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,182,895 GBP2024-03-31
    Officer
    2008-02-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CONFLICT PROTECTION LIMITED
    11032215
    4th Floor 49 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -860 GBP2024-10-31
    Officer
    2017-10-25 ~ now
    IIF 9 - Director → ME
  • 9
    CONFLICT TECHNICAL LIMITED
    13349439
    4th Floor 49 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -404 GBP2025-04-30
    Officer
    2021-04-21 ~ now
    IIF 11 - Director → ME
  • 10
    HEATHMOUNT INTERNATIONAL LIMITED
    04023955
    C/o Hargreaves Owen Ltd, Red Sky House Fairclough Hall, Halls Green, Weston, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    135,766 GBP2024-06-30
    Officer
    2001-06-01 ~ 2005-06-01
    IIF 15 - Director → ME
  • 11
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2012-09-05 ~ 2014-09-04
    IIF 5 - LLP Member → ME
  • 12
    JFML PROPERTIES LIMITED
    09790132
    Woodgate House Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,628 GBP2024-09-30
    Officer
    2015-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MEDICARE CORPORATION LTD
    04692617
    Medicare Corporation Ltd, 147 Yarmouth Road, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    544,981 GBP2024-03-31
    Officer
    2003-05-08 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MEDICARE HOME SUPPORT LIMITED
    09389611
    44 Mount Road, Tettenhall Wood, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,367 GBP2024-03-31
    Officer
    2015-01-15 ~ 2019-02-01
    IIF 4 - Director → ME
    Person with significant control
    2016-12-05 ~ 2019-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MJ PROPERTY VENTURES LTD
    11494757
    Woodgate House, 2-8 Games Road, Cockfoster, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,016 GBP2024-08-31
    Officer
    2018-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PAINT THE TOWN LIMITED
    06053656
    Paint The Town, 13 Onslow Parade, Hampden Square, Southgate, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,856 GBP2016-02-29
    Officer
    2007-01-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 17
    SCBA LTD
    13265305
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,041 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    TYC ENTERPRISES LIMITED
    04638022
    4th Floor 49 St. James's Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    176,178 GBP2024-03-31
    Officer
    2003-01-23 ~ 2015-01-23
    IIF 3 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or more 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.