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

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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

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

      IIF 9 IIF 10 IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address Woodgate House, Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 19
  • La Corte, Michele
    British

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

      IIF 20
  • La Corte, Michael
    British

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

      IIF 22
    • icon of address 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
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 24
    • icon of address 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
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

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

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,945 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brentano Suite, Catalyst House Centennial Park, Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    179,063 GBP2024-10-31
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -260 GBP2025-01-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -404 GBP2025-01-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -204 GBP2025-02-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 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
    icon of calendar 2008-02-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor 49 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -860 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 4th Floor 49 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -404 GBP2025-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2015-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Medicare Corporation Ltd, 147 Yarmouth Road, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    544,981 GBP2024-03-31
    Officer
    icon of calendar 2003-05-08 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Woodgate House, 2-8 Games Road, Cockfoster, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,016 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 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
    icon of calendar 2007-01-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 13
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,041 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4th Floor 49 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,178 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,248 GBP2024-09-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-06-26
    IIF 13 - Director → ME
  • 2
    icon of address C/o Hargreaves Owen Ltd, Red Sky House Fairclough Hall, Halls Green, Weston, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,766 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2005-06-01
    IIF 15 - Director → ME
  • 3
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-09-04
    IIF 5 - LLP Member → ME
  • 4
    icon of address 44 Mount Road, Tettenhall Wood, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,367 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ 2019-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4th Floor 49 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,178 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2015-01-23
    IIF 3 - 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.