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

Mrs Nicola Claire Gummer Morgan

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

    Resident in United Kingdom

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

      IIF 1
  • Mrs Nicola Claire Gummer Morgan
    British born in July 1968

    Resident in England

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

      IIF 2
    • Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 7
    • Charwelton Lodge, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3FN, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • Fuchs, Nicola Clare Gummer
    British 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 11
  • 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 12 IIF 13
    • 10, Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 14 IIF 15
  • Fuchs, Niki Clare Gummer
    British 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 16
  • 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 17
  • Fuchs, Nicola Claire Gummer
    British born in July 1968

    Resident in England

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

      IIF 18
  • Fuchs, 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, England

      IIF 19
  • 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 20
  • Morgan, Nicola Claire Gummer
    British born in July 1968

    Resident in England

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

      IIF 21
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 22
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 23 IIF 24
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 25
    • 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 26
  • 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 27
  • 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 28 IIF 29 IIF 30
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 31
  • Fuchs, Nicola Claire Gummer
    British born in July 1968

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

      IIF 32
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 33 IIF 34
  • 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 35
  • 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 36 IIF 37
  • Gummer Morgan, Nicola Claire
    British born in July 1968

    Resident in United Kingdom

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

      IIF 38
  • Morgan, Nicola Claire Gummer
    British born in July 1968

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

      IIF 39
  • 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 40
  • Fuchs, Nicola Claire Gummer
    British

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

      IIF 41
    • 3 Manor Farm Road, Great Billing Village, Northampton, NN3 9EB

      IIF 42
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 43 IIF 44
  • 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 45
  • 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 46
  • Morgan, Nicola Claire Gummer
    British

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

      IIF 47
    • The Ridings, 3 Manor Farm Road, Great Billing, Northampton, Northamptonshire, NN3 9EB

      IIF 48
child relation
Offspring entities and appointments 31
  • 1
    0FFICES PLEASE LTD
    05919358
    Becket House, 14 Billing Road, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 2
    BOUNDARY ROW LIMITED
    OE006030
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% OE
    IIF 12 - Ownership of shares - More than 25% OE
  • 3
    BOUNDARY ROW OPCO LIMITED
    08569681
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (17 parents)
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 29 - Director → ME
    2025-03-11 ~ now
    IIF 6 - Director → ME
  • 4
    BRICK STREET OPCO LIMITED
    09211048
    100 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (5 parents)
    Officer
    2014-09-10 ~ now
    IIF 26 - Director → ME
  • 5
    BURGH ISLAND HOLDINGS LIMITED
    - now 07111467
    PERRYS ACRE LTD - 2018-05-25
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2019-04-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARDIFF EXECUTIVE CENTRE LIMITED
    05296423
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Officer
    2005-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 7
    CASTLE COURT EXECUTIVE CENTRE LIMITED
    - now 02878914
    TEMPLE COURT EXECUTIVE CENTRE LIMITED
    - 2005-11-01 02878914
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    100 St. James Road, Northampton, England
    Dissolved Corporate (20 parents)
    Officer
    1997-08-11 ~ dissolved
    IIF 25 - Director → ME
    2000-09-09 ~ 2000-12-19
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 8
    CEC-GLP SERVICED OFFICES LIMITED
    - now 04136922
    COGKELP LIMITED - 2001-01-15
    Gallaghers, 69/85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2001-04-24 ~ 2005-07-21
    IIF 37 - Director → ME
  • 9
    EXECUTIVE CENTRES SCOTLAND LTD
    04121057
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (8 parents)
    Officer
    2000-12-07 ~ dissolved
    IIF 20 - Director → ME
    2000-12-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    FLEXIBLE SPACE ASSOCIATION LIMITED - now
    BUSINESS CENTRE ASSOCIATION LIMITED
    - 2019-06-04 03636769
    F.B.B.C. LIMITED - 2000-05-16
    Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (69 parents)
    Officer
    2000-11-30 ~ 2002-11-21
    IIF 36 - Director → ME
  • 11
    GALION HOMES (BIGBURY) LIMITED
    09602272
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-27 ~ 2019-06-04
    IIF 27 - Director → ME
  • 12
    HARYL (1991) LIMITED
    - now 02348785
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1996-10-01 ~ 2013-09-17
    IIF 18 - Director → ME
    2020-02-18 ~ now
    IIF 7 - Director → ME
    1996-10-01 ~ now
    IIF 47 - Secretary → ME
  • 13
    LITTLE BRITAIN LIMITED
    OE006020
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% OE
    IIF 13 - Ownership of shares - More than 25% OE
  • 14
    LITTLE BRITAIN OPCO LIMITED
    08137517
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (16 parents)
    Officer
    2025-03-11 ~ now
    IIF 5 - Director → ME
    2017-09-25 ~ 2022-06-30
    IIF 30 - Director → ME
  • 15
    LSO SERVICES LIMITED
    FC041991 15706441... (more)
    First Names House Victoria Road, Douglas, Isle Of Man
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 11 - Director → ME
  • 16
    MWB EXECUTIVE CENTRES (AUSTIN FRIARS) LIMITED
    - now 05320652
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED
    - 2009-03-23 05320652
    FINLAW 472 LIMITED - 2005-02-02
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (20 parents)
    Officer
    2005-09-05 ~ 2010-03-04
    IIF 35 - Director → ME
  • 17
    MWB EXECUTIVE CENTRES LIMITED
    - now 05320651
    FINLAW 471 LIMITED - 2005-02-02
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    2005-09-05 ~ 2010-03-04
    IIF 34 - Director → ME
  • 18
    NBS OPCO LIMITED
    - now 08074571
    LSO SERVICING LIMITED - 2012-10-31
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (16 parents)
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 28 - Director → ME
    2025-03-11 ~ now
    IIF 9 - Director → ME
  • 19
    NEW BROAD STREET LIMITED
    OE006017
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% OE
    IIF 15 - Ownership of shares - More than 25% OE
  • 20
    OFFICE SPACE CLEANING LTD
    09492746
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2016-08-01 ~ now
    IIF 23 - Director → ME
  • 21
    OFFICE SPACE IN TOWN LIMITED
    - now 06521256
    THE OFFICE (SWINDON) LIMITED - 2009-05-14
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2011-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    OFFICES NOW PLEASE LTD - now
    CONSULTANCY PLEASE LIMITED
    - 2011-04-14 06868665
    14 Beckett House, Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-03 ~ 2009-05-01
    IIF 40 - Director → ME
  • 23
    OFFICES PLEASE LIMITED
    - now 05182580
    BOOKLAKE LIMITED
    - 2006-03-07 05182580
    100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (10 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 39 - Director → ME
    2004-12-09 ~ 2006-01-29
    IIF 48 - Secretary → ME
  • 24
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-02-01 ~ now
    IIF 16 - Director → ME
  • 25
    ST DUNSTAN'S LIMITED
    OE007355 09110868
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% OE
    IIF 14 - Ownership of shares - More than 25% OE
  • 26
    ST DUNSTAN'S OPCO LIMITED
    - now 09110868
    ST DUNSTAN'S LIMITED - 2014-07-15
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (14 parents)
    Officer
    2017-09-25 ~ 2022-06-30
    IIF 31 - Director → ME
    2025-03-11 ~ now
    IIF 8 - Director → ME
  • 27
    THE EXECUTIVE CENTRE EDINBURGH (2000) LIMITED
    - now 02878901 02878911
    BIRMINGHAM EXECUTIVE CENTRE LIMITED
    - 2000-12-06 02878901
    FILMBIG SERVICES LIMITED - 1994-01-14
    48a Arnhill Road, Gretton, Corby, Northants
    Dissolved Corporate (15 parents)
    Officer
    1997-08-15 ~ dissolved
    IIF 33 - Director → ME
    2000-09-09 ~ 2000-12-19
    IIF 43 - Secretary → ME
    2005-01-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 28
    THE EXECUTIVE CENTRE EDINBURGH LIMITED
    - now 02878911 02878901
    HALL GREEN EXECUTIVE CENTRE LIMITED
    - 1999-09-27 02878911
    DEGREEACT TRADING LIMITED - 1994-01-13
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (15 parents)
    Officer
    1997-08-15 ~ dissolved
    IIF 19 - Director → ME
    2000-09-09 ~ 2000-12-19
    IIF 45 - Secretary → ME
    2005-01-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 29
    TUDOR STREET OPCO LIMITED
    - now 11013089
    LSO3 OPCO LIMITED - 2018-08-25
    10 Canberra House Corby Gate Business Park, Corby, England
    Active Corporate (5 parents)
    Officer
    2019-10-11 ~ now
    IIF 21 - Director → ME
  • 30
    WIN FLEX LIMITED
    16329532
    Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2025-03-20 ~ 2025-11-13
    IIF 38 - Director → ME
  • 31
    WORKSPACE INTELLIGENCE NETWORK LTD
    - now 15750695
    FLEXDATA ANALYSIS LTD
    - 2024-11-04 15750695
    20 St Dunstan's Hill, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2024-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-05-30 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.