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, Niki Clare Gummer

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 6
    • icon of address Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

      IIF 7 IIF 8
  • 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 9
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 10
  • 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 11
  • Mrs Nicola Claire Gummer Morgan
    British 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, England

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

      IIF 13
  • 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 14 IIF 15
  • 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 16 IIF 17
  • 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 18
  • 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 19
    • icon of address 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 20
  • 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 21 IIF 22 IIF 23
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 25 IIF 26
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Resident in England

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

      IIF 37
  • 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 38
  • 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 39 IIF 40
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-30 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 2
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -759 GBP2017-12-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 100 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,742,153 GBP2021-03-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 20 - Director → ME
  • 4
    PERRYS ACRE LTD - 2018-05-25
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -731,174 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,546 GBP2024-03-31
    Officer
    icon of calendar 2005-01-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    icon of calendar 1997-08-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2000-12-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,409,775 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 1996-10-01 ~ now
    IIF 38 - Secretary → ME
  • 9
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-30 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    273,732 GBP2017-12-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address First Names House Victoria Road, Douglas, Isle Of Man
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 2 - Director → ME
  • 12
    LSO SERVICING LIMITED - 2012-10-31
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    102,705 GBP2017-12-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-30 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
  • 14
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,773 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 26 - Director → ME
  • 15
    THE OFFICE (SWINDON) LIMITED - 2009-05-14
    icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (6 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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 1 - Director → ME
  • 17
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-30 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
  • 18
    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)
    -885,828 GBP2017-12-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 7 - Director → ME
  • 19
    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 (4 parents)
    Officer
    icon of calendar 1997-08-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-01-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 20
    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)
    6,995 GBP2023-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 29 - Director → ME
  • 22
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -759 GBP2017-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2022-06-30
    IIF 23 - Director → ME
  • 2
    TEMPLE COURT EXECUTIVE CENTRE LIMITED - 2005-11-01
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    icon of calendar 2000-09-09 ~ 2000-12-19
    IIF 32 - Secretary → ME
  • 3
    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 17 - Director → ME
  • 4
    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 16 - Director → ME
  • 5
    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 19 - Director → ME
  • 6
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,409,775 GBP2024-03-31
    Officer
    icon of calendar 1996-10-01 ~ 2013-09-17
    IIF 9 - Director → ME
  • 7
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    273,732 GBP2017-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2022-06-30
    IIF 24 - Director → ME
  • 8
    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 15 - Director → ME
  • 9
    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 14 - Director → ME
  • 10
    LSO SERVICING LIMITED - 2012-10-31
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    102,705 GBP2017-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2022-06-30
    IIF 22 - Director → ME
  • 11
    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 34 - Director → ME
  • 12
    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)
    -885,828 GBP2017-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2022-06-30
    IIF 25 - Director → ME
  • 13
    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 (4 parents)
    Officer
    icon of calendar 2000-09-09 ~ 2000-12-19
    IIF 31 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.