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

Mrs Nicola Claire Gummer Morgan

    Related profiles found in government register
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Registered addresses and corresponding companies
    • 10, Canberra House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 1 IIF 2
    • 10, Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 3 IIF 4
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

      IIF 5
  • Mrs Nicola Clare Gummer Morgan
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, St Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 6
  • Fuchs, Nicola Claire Gummer
    British manager born in July 1968

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 7 IIF 8
  • Fuchs, Nicola Claire Gummer
    British managing director born in July 1968

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 9 IIF 10
  • Morgan, Nicola Claire Gummer
    British company director born in July 1968

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 11
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 12
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 13
  • Ms Nicola Claire Gummer Fuchs
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 14
  • Fuchs, Nicola Claire Gummer
    British

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 15
  • Fuchs, Nicola Claire Gummer
    British managing director

    Registered addresses and corresponding companies
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 16 IIF 17
  • Fuchs, Nicola Claire Gummer
    British md serviced offices

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 18
  • Morgan, Nicola Claire Gummer
    British manager

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 19
  • Fuchs, Nicola Claire Gummer
    British manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fox & Hounds Farm, Lillingstone Dayrell, Buckingham, Buckinghamshire, MK18 5AP, United Kingdom

      IIF 20
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 21
  • Fuchs, Nicola Claire Gummer
    British md serviced offices born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 22
  • Morgan, Nicola Claire Gummer
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Canberra House, Corby Gate Business Park, Corby, NN17 5JG, England

      IIF 23
  • Morgan, Nicola Claire Gummer
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 24
    • 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 25
  • Morgan, Nicola Claire Gummer
    British manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 26 IIF 27 IIF 28
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 30 IIF 31
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 32
  • Morgan, Nicola Claire Gummer
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 33
  • Morgan, Nicola Claire Gummer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 34
  • Morgan, Nicola Claire Gummer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 35 IIF 36
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 37
    • Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

      IIF 38 IIF 39
  • Fuchs, Nicola Clare Gummer
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 40
  • Fuchs, Niki Clare Gummer
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Canberra House, Cobygate, Business Park, Corby, NN17 5JG, United Kingdom

      IIF 41
  • Gummer Morgan, Nicola Claire
    British ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley House, 9 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    First Names House, Victoria Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
  • 2
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    -759 GBP2017-12-31
    Officer
    2025-03-11 ~ now
    IIF 36 - director → ME
  • 3
    100 St James Road, Northampton, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    -1,742,153 GBP2021-03-31
    Officer
    2014-09-10 ~ now
    IIF 25 - director → ME
  • 4
    PERRYS ACRE LTD - 2018-05-25
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -731,174 GBP2023-09-30
    Person with significant control
    2019-04-08 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Corporate (4 parents)
    Equity (Company account)
    -53,778 GBP2023-03-31
    Officer
    2005-01-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    TEMPLE COURT EXECUTIVE CENTRE LIMITED - 2005-11-01
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    100 St. James Road, Northampton, England
    Corporate (3 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    1997-08-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved corporate (4 parents)
    Officer
    2000-12-07 ~ dissolved
    IIF 22 - director → ME
    2000-12-07 ~ dissolved
    IIF 18 - secretary → ME
  • 8
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,968,335 GBP2023-03-31
    Officer
    2020-02-18 ~ now
    IIF 37 - director → ME
    1996-10-01 ~ now
    IIF 19 - secretary → ME
  • 9
    First Names House, Victoria Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 2 - Ownership of shares - More than 25%OE
    IIF 2 - Ownership of voting rights - More than 25%OE
  • 10
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    273,732 GBP2017-12-31
    Officer
    2025-03-11 ~ now
    IIF 35 - director → ME
  • 11
    First Names House Victoria Road, Douglas, Isle Of Man
    Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 40 - director → ME
  • 12
    LSO SERVICING LIMITED - 2012-10-31
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    102,705 GBP2017-12-31
    Officer
    2025-03-11 ~ now
    IIF 39 - director → ME
  • 13
    First Names House, Victoria Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
  • 14
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    93,773 GBP2024-03-31
    Officer
    2016-08-01 ~ now
    IIF 31 - director → ME
  • 15
    THE OFFICE (SWINDON) LIMITED - 2009-05-14
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    9,122,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Corporate (8 parents)
    Officer
    2024-02-01 ~ now
    IIF 41 - director → ME
  • 17
    First Names House, Victoria Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
  • 18
    ST DUNSTAN'S LIMITED - 2014-07-15
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Corporate (4 parents)
    Equity (Company account)
    -885,828 GBP2017-12-31
    Officer
    2025-03-11 ~ now
    IIF 38 - director → ME
  • 19
    HALL GREEN EXECUTIVE CENTRE LIMITED - 1999-09-27
    DEGREEACT TRADING LIMITED - 1994-01-13
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved corporate (4 parents)
    Officer
    1997-08-15 ~ dissolved
    IIF 21 - director → ME
    2005-01-01 ~ dissolved
    IIF 15 - secretary → ME
  • 20
    LSO3 OPCO LIMITED - 2018-08-25
    10 Canberra House Corby Gate Business Park, Corby, England
    Corporate (4 parents)
    Equity (Company account)
    6,995 GBP2023-12-31
    Officer
    2019-10-11 ~ now
    IIF 23 - director → ME
  • 21
    Waverley House, 9 Noel Street, London, United Kingdom
    Corporate (9 parents)
    Officer
    2025-03-20 ~ now
    IIF 42 - director → ME
  • 22
    FLEXDATA ANALYSIS LTD - 2024-11-04
    20 St Dunstan's Hill, London, United Kingdom
    Corporate (9 parents)
    Officer
    2024-05-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    -759 GBP2017-12-31
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 28 - director → ME
  • 2
    TEMPLE COURT EXECUTIVE CENTRE LIMITED - 2005-11-01
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    100 St. James Road, Northampton, England
    Corporate (3 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    2000-09-09 ~ 2000-12-19
    IIF 17 - secretary → ME
  • 3
    COGKELP LIMITED - 2001-01-15
    Gallaghers, 69/85 Tabernacle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-04-24 ~ 2005-07-21
    IIF 10 - director → ME
  • 4
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    F.B.B.C. LIMITED - 2000-05-16
    Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Corporate (8 parents)
    Officer
    2000-11-30 ~ 2002-11-21
    IIF 9 - director → ME
  • 5
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    285,710 GBP2024-03-31
    Officer
    2018-06-27 ~ 2019-06-04
    IIF 24 - director → ME
  • 6
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,968,335 GBP2023-03-31
    Officer
    1996-10-01 ~ 2013-09-17
    IIF 20 - director → ME
  • 7
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    273,732 GBP2017-12-31
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 29 - director → ME
  • 8
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED - 2009-03-23
    FINLAW 472 LIMITED - 2005-02-02
    6th Floor, 2 Kingdom Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-09-05 ~ 2010-03-04
    IIF 8 - director → ME
  • 9
    FINLAW 471 LIMITED - 2005-02-02
    6th Floor, 2 Kingdom Street, London, England
    Corporate (3 parents)
    Officer
    2005-09-05 ~ 2010-03-04
    IIF 7 - director → ME
  • 10
    LSO SERVICING LIMITED - 2012-10-31
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    102,705 GBP2017-12-31
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 27 - director → ME
  • 11
    CONSULTANCY PLEASE LIMITED - 2011-04-14
    14 Beckett House, Billing Road, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2009-05-01
    IIF 11 - director → ME
  • 12
    ST DUNSTAN'S LIMITED - 2014-07-15
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Corporate (4 parents)
    Equity (Company account)
    -885,828 GBP2017-12-31
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 30 - director → ME
  • 13
    HALL GREEN EXECUTIVE CENTRE LIMITED - 1999-09-27
    DEGREEACT TRADING LIMITED - 1994-01-13
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved corporate (4 parents)
    Officer
    2000-09-09 ~ 2000-12-19
    IIF 16 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.