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

Fuchs, Giles Michael Gummer

    Related profiles found in government register
  • Fuchs, Giles Michael Gummer
    British company director born in November 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 2 IIF 3 IIF 4
  • Fuchs, Giles Michael Gummer
    British director born in November 1964

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address 10, Canberra House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 8
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, NN17 5JG, United Kingdom

      IIF 9
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, England

      IIF 10
    • icon of address 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 11
  • Fuchs, Giles Michael Gummer
    British entrepreneur born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Canberra House, Corbygate, Business Park, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 12
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 13 IIF 14
  • Fuchs, Giles Michael Gummer
    British manager born in November 1964

    Resident in United Kingdom

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

      IIF 15
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 16
  • Fuchs, Giles Michael Gummer
    British company director born in November 1964

    Resident in England

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

      IIF 17
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 18 IIF 19 IIF 20
    • icon of address Churn House, Bohams Road, Blewbury, Didcot, OX11 9HF, England

      IIF 21
    • icon of address Yew Tree House, Longworth, Oxon, OX13 5EP, England

      IIF 22
  • Fuchs, Giles Michael Gummer
    British director born in November 1964

    Resident in England

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

      IIF 23 IIF 24
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 25
    • icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW

      IIF 26
  • Fuchs, Giles Michael Gummer
    British manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chum House, Blonham Road, Blewbury, Oxfordshire, OX11 9HF, United Kingdom

      IIF 27
  • Fuchs, Niki Clare Gummer
    British none born in July 1968

    Resident in United Kingdom

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

      IIF 28
  • Fuchs, Giles Michael Gummer
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Flat5, Latimer&crick, Cattlemarket Road, Northampton, NN1 1HL, United Kingdom

      IIF 29
  • Fuchs, Giles Michael Gummer
    British estate agent born in November 1964

    Registered addresses and corresponding companies
    • icon of address Beckett House, 14 Billing Road, Northampton, NN1 5AW

      IIF 30
  • Fuchs, Giles Michael Gummer
    British manager born in November 1964

    Registered addresses and corresponding companies
    • icon of address Beckett House, 14 Billing Road, Northampton, NN1 5AW

      IIF 31
  • Fuchs, Giles Michael Gummer
    British managing director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Beckett House, 14 Billing Road, Northampton, NN1 5AW

      IIF 32
  • Fuchs, Nicola Clare Gummer
    British managing director born in July 1968

    Resident in United Kingdom

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

      IIF 33
  • Fuchs, Giles Michael Gummer
    British

    Registered addresses and corresponding companies
    • icon of address Beckett House, 14 Billing Road, Northampton, NN1 5AW

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

    Resident in United Kingdom

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

      IIF 35
  • Morgan, Nicola Claire Gummer
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 38
    • icon of address Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

      IIF 39 IIF 40
  • Mr Giles Michael Gummer Fuchs
    British born in November 1964

    Resident in England

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

      IIF 41
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 42
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 43 IIF 44
    • icon of address Yew Tree House, Longworth, Oxon, OX13 5EP, England

      IIF 45
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 46
    • icon of address The Old Vicarage, Vicarage Road, Flecknoe, Rugby, CV23 8AY, England

      IIF 47 IIF 48
  • Fuchs, Nicola Claire Gummer
    British manager born in July 1968

    Resident in England

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

      IIF 49
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 50
  • Fuchs, Nicola Claire Gummer
    British md serviced offices born in July 1968

    Resident in England

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

      IIF 51
  • Gummer Morgan, Nicola Claire
    British ceo born in July 1968

    Resident in United Kingdom

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

      IIF 52
  • Mr Giles Michael Gummer Fuchs
    British born in November 1964

    Registered addresses and corresponding companies
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 57
  • Fuchs, Nicola Claire Gummer
    British manager born in July 1968

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

      IIF 58 IIF 59
  • Fuchs, Nicola Claire Gummer
    British managing director born in July 1968

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

      IIF 60 IIF 61
  • Fuchs, Nicola Claire Gummer
    British

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

      IIF 62
  • Fuchs, Nicola Claire Gummer
    British managing director

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

      IIF 63 IIF 64
  • Fuchs, Nicola Claire Gummer
    British md serviced offices

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

      IIF 65
  • Morgan, Nicola Claire Gummer
    British company director born in July 1968

    Resident in England

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

      IIF 66
  • Morgan, Nicola Claire Gummer
    British director born in July 1968

    Resident in England

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

      IIF 67
    • icon of address 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 68
  • Morgan, Nicola Claire Gummer
    British manager born in July 1968

    Resident in England

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

      IIF 69 IIF 70 IIF 71
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 73 IIF 74
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 75
  • Morgan, Nicola Claire Gummer
    British managing director born in July 1968

    Resident in England

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

      IIF 76
  • Morgan, Nicola Claire Gummer
    British company director born in July 1968

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

      IIF 77
  • Morgan, Nicola Claire Gummer
    British manager

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

      IIF 78
  • Ms Nicola Claire Gummer Fuchs
    British born in July 1968

    Resident in England

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

      IIF 79
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Resident in England

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

      IIF 80
    • icon of address Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

      IIF 81
  • Mrs Nicola Clare Gummer Morgan
    British born in July 1968

    Resident in England

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

      IIF 82
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

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

      IIF 83 IIF 84
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-30 ~ now
    IIF 56 - Ownership of voting rights - More than 25%OE
    IIF 56 - Ownership of shares - More than 25%OE
    IIF 83 - Ownership of voting rights - More than 25%OE
    IIF 83 - Ownership of shares - More than 25%OE
  • 2
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -299,522 GBP2025-03-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 100 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,742,153 GBP2021-03-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 11 - Director → ME
    IIF 68 - Director → ME
  • 4
    PERRYS ACRE LTD - 2018-05-25
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,495,515 GBP2024-09-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,761,655 GBP2024-09-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,546 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-01-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 80 - Has significant influence or controlOE
  • 7
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    TEMPLE COURT EXECUTIVE CENTRE LIMITED - 2005-11-01
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    icon of calendar 1997-08-11 ~ now
    IIF 75 - Director → ME
    icon of calendar 2008-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 46 - Has significant influence or controlOE
  • 8
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-12-07 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2000-12-07 ~ dissolved
    IIF 65 - Secretary → ME
  • 9
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,651 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,710 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -513,450 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,409,775 GBP2024-03-31
    Officer
    icon of calendar 1996-10-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-02-18 ~ now
    IIF 38 - Director → ME
    icon of calendar 1996-10-01 ~ now
    IIF 78 - Secretary → ME
  • 13
    icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-30 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - Ownership of shares - More than 25%OE
  • 15
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    613,174 GBP2025-03-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 36 - Director → ME
  • 16
    LSO SERVICES LIMITED - 2024-09-11
    icon of address 10 Canberra House Corbygate Business Park, Corby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 9 - Director → ME
  • 17
    LSO SERVICES INTERCO LIMITED - 2024-09-11
    icon of address 10 Canberra House Corbygate Business Park, Corby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address First Names House Victoria Road, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 33 - Director → ME
    IIF 14 - Director → ME
  • 20
    LSO SERVICING LIMITED - 2012-10-31
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    537,995 GBP2025-03-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-30 ~ now
    IIF 55 - Ownership of voting rights - More than 25%OE
    IIF 55 - Ownership of shares - More than 25%OE
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Ownership of shares - More than 25%OE
  • 22
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    93,773 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Director → ME
    IIF 74 - Director → ME
  • 23
    THE OFFICE (SWINDON) LIMITED - 2009-05-14
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    9,122,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 69 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PLYWYN LIMITED - 2024-09-11
    icon of address 10 Canberra House Corby, Corby Gate Business Park, Corby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address 10 Canberra House Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-30 ~ now
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 85 - Ownership of shares - More than 25%OE
    IIF 85 - Ownership of voting rights - More than 25%OE
  • 28
    ST DUNSTAN'S LIMITED - 2014-07-15
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    162,899 GBP2025-03-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 39 - Director → ME
  • 29
    HALL GREEN EXECUTIVE CENTRE LIMITED - 1999-09-27
    DEGREEACT TRADING LIMITED - 1994-01-13
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1997-08-15 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2005-01-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 30
    LSO3 OPCO LIMITED - 2018-08-25
    icon of address 10 Canberra House Corby Gate Business Park, Corby, England
    Active Corporate (4 parents)
    Equity (Company account)
    137,996 GBP2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 66 - Director → ME
  • 31
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 52 - Director → ME
  • 32
    FLEXDATA ANALYSIS LTD - 2024-11-04
    icon of address 20 St Dunstan's Hill, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -299,522 GBP2025-03-31
    Officer
    icon of calendar 2013-06-14 ~ 2017-09-25
    IIF 25 - Director → ME
    icon of calendar 2017-09-25 ~ 2022-06-30
    IIF 71 - Director → ME
  • 2
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,546 GBP2024-03-31
    Officer
    icon of calendar 2005-01-20 ~ 2005-10-28
    IIF 31 - Director → ME
  • 3
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    TEMPLE COURT EXECUTIVE CENTRE LIMITED - 2005-11-01
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    icon of calendar 2000-09-09 ~ 2000-12-19
    IIF 64 - Secretary → ME
  • 4
    COGKELP LIMITED - 2001-01-15
    icon of address Gallaghers, 69/85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-24 ~ 2005-07-21
    IIF 61 - Director → ME
  • 5
    icon of address 16 Roseholme Road, Roseholme Road, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-08-13
    IIF 30 - Director → ME
    icon of calendar ~ 1992-08-13
    IIF 34 - Secretary → ME
  • 6
    icon of address Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2009-10-23
    IIF 29 - Director → ME
  • 7
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    F.B.B.C. LIMITED - 2000-05-16
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2000-11-30 ~ 2002-11-21
    IIF 60 - Director → ME
  • 8
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,651 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-09-14
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,710 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-06-04
    IIF 67 - Director → ME
  • 10
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,409,775 GBP2024-03-31
    Officer
    icon of calendar 1996-10-01 ~ 2013-09-17
    IIF 49 - Director → ME
  • 11
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    613,174 GBP2025-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2017-09-25
    IIF 23 - Director → ME
    icon of calendar 2017-09-25 ~ 2022-06-30
    IIF 72 - Director → ME
  • 12
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED - 2009-03-23
    FINLAW 472 LIMITED - 2005-02-02
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2010-03-04
    IIF 59 - Director → ME
  • 13
    FINLAW 471 LIMITED - 2005-02-02
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2010-03-04
    IIF 58 - Director → ME
  • 14
    LSO SERVICING LIMITED - 2012-10-31
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    537,995 GBP2025-03-31
    Officer
    icon of calendar 2012-05-18 ~ 2017-09-25
    IIF 24 - Director → ME
    icon of calendar 2017-09-25 ~ 2022-06-30
    IIF 70 - Director → ME
  • 15
    CONSULTANCY PLEASE LIMITED - 2011-04-14
    icon of address 14 Beckett House, Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2009-05-01
    IIF 77 - Director → ME
  • 16
    ST DUNSTAN'S LIMITED - 2014-07-15
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    162,899 GBP2025-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-09-25
    IIF 20 - Director → ME
    icon of calendar 2017-09-25 ~ 2022-06-30
    IIF 73 - Director → ME
  • 17
    HALL GREEN EXECUTIVE CENTRE LIMITED - 1999-09-27
    DEGREEACT TRADING LIMITED - 1994-01-13
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ 1999-11-01
    IIF 32 - Director → ME
    icon of calendar 2000-09-09 ~ 2000-12-19
    IIF 63 - Secretary → ME
  • 18
    icon of address 55 St Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,144 GBP2024-06-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-08-03
    IIF 22 - Director → ME
  • 19
    LSO3 OPCO LIMITED - 2018-08-25
    icon of address 10 Canberra House Corby Gate Business Park, Corby, England
    Active Corporate (4 parents)
    Equity (Company account)
    137,996 GBP2024-12-31
    Officer
    icon of calendar 2017-10-13 ~ 2019-10-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2022-10-13
    IIF 41 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.