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 born in November 1964

    Resident in England

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

      IIF 1
  • Fuchs, Giles Michael Gummer
    British company director born in November 1964

    Resident in England

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

      IIF 2
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 3 IIF 4 IIF 5
    • Churn House, Bohams Road, Blewbury, Didcot, OX11 9HF, England

      IIF 6
    • Yew Tree House, Longworth, Oxon, OX13 5EP, England

      IIF 7
  • Fuchs, Giles Michael Gummer
    British director born in November 1964

    Resident in England

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

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

      IIF 10
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW

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

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

      IIF 12
  • Fuchs, Giles Michael Gummer
    British estate agent born in November 1964

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

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

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

      IIF 14
  • Fuchs, Giles Michael Gummer
    British managing director born in November 1964

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

      IIF 15
  • Fuchs, Giles Michael Gummer
    British born in November 1964

    Resident in United Kingdom

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

      IIF 16
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

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

      IIF 18 IIF 19 IIF 20
    • 10 Canberra House, Corbygate, Business Park, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 23
    • 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, England

      IIF 24
    • 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

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

      IIF 27
    • 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

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

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • 10 Canberra House, Corbygate Business Park, Corby, NN17 5JG, United Kingdom

      IIF 31
  • Mr Giles Michael Gummer Fuchs
    British born in November 1964

    Resident in England

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

      IIF 32
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 33
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 34 IIF 35
    • Yew Tree House, Longworth, Oxon, OX13 5EP, England

      IIF 36
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 37
    • The Old Vicarage, Vicarage Road, Flecknoe, Rugby, CV23 8AY, England

      IIF 38
  • Fuchs, Giles Michael Gummer
    British

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

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

    Registered addresses and corresponding companies
  • Mr Giles Michael Gummer Fuchs
    British born in November 1964

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
    IIF 43 - Ownership of voting rights - More than 25%OE
  • 2
    100 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,742,153 GBP2021-03-31
    Officer
    2014-09-10 ~ now
    IIF 28 - Director → ME
  • 3
    PERRYS ACRE LTD - 2018-05-25
    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
    2018-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,761,655 GBP2024-09-30
    Officer
    2018-04-11 ~ now
    IIF 22 - Director → ME
  • 5
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,546 GBP2024-03-31
    Officer
    2008-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - 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
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    2008-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    2004-02-19 ~ dissolved
    IIF 4 - Director → ME
  • 8
    10 Canberra House Corbygate Business Park, Corby, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,651 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-09-21 ~ 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
  • 9
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,710 GBP2024-03-31
    Officer
    2018-06-27 ~ now
    IIF 16 - Director → ME
  • 10
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -513,450 GBP2024-07-31
    Officer
    2016-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    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
    1996-10-01 ~ now
    IIF 1 - Director → ME
  • 12
    Beckett House, 14 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 13
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
  • 14
    LSO SERVICES LIMITED - 2024-09-11 FC041991
    10 Canberra House Corbygate Business Park, Corby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-07 ~ now
    IIF 31 - Director → ME
  • 15
    LSO SERVICES INTERCO LIMITED - 2024-09-11 FC042060
    10 Canberra House Corbygate Business Park, Corby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-05-07 ~ now
    IIF 30 - Director → ME
  • 16
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-07 ~ now
    IIF 25 - Director → ME
  • 17
    First Names House Victoria Road, Douglas, Isle Of Man
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 26 - Director → ME
  • 18
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Ownership of shares - More than 25%OE
  • 19
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,773 GBP2024-03-31
    Officer
    2016-08-01 ~ now
    IIF 20 - Director → ME
  • 20
    THE OFFICE (SWINDON) LIMITED - 2009-05-14
    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
    2008-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PLYWYN LIMITED - 2024-09-11 FC041966
    10 Canberra House Corby, Corby Gate Business Park, Corby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-07 ~ now
    IIF 29 - Director → ME
  • 22
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-04-28 ~ now
    IIF 23 - Director → ME
  • 23
    10 Canberra House Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 24
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
  • 25
    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
    2004-02-19 ~ dissolved
    IIF 3 - Director → ME
Ceased 11
  • 1
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -299,522 GBP2025-03-31
    Officer
    2013-06-14 ~ 2017-09-25
    IIF 10 - Director → ME
  • 2
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,546 GBP2024-03-31
    Officer
    2005-01-20 ~ 2005-10-28
    IIF 14 - Director → ME
  • 3
    16 Roseholme Road, Roseholme Road, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ 1992-08-13
    IIF 13 - Director → ME
    ~ 1992-08-13
    IIF 39 - Secretary → ME
  • 4
    Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    2006-07-10 ~ 2009-10-23
    IIF 12 - Director → ME
  • 5
    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
    2021-08-31 ~ 2021-09-14
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    613,174 GBP2025-03-31
    Officer
    2012-07-10 ~ 2017-09-25
    IIF 8 - Director → ME
  • 7
    LSO SERVICING LIMITED - 2012-10-31
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    537,995 GBP2025-03-31
    Officer
    2012-05-18 ~ 2017-09-25
    IIF 9 - Director → ME
  • 8
    ST DUNSTAN'S LIMITED - 2014-07-15 OE007355
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    162,899 GBP2025-03-31
    Officer
    2014-07-01 ~ 2017-09-25
    IIF 5 - Director → ME
  • 9
    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
    1997-08-28 ~ 1999-11-01
    IIF 15 - Director → ME
  • 10
    55 St Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,144 GBP2024-06-30
    Officer
    2020-09-15 ~ 2021-08-03
    IIF 7 - Director → ME
  • 11
    LSO3 OPCO LIMITED - 2018-08-25
    10 Canberra House Corby Gate Business Park, Corby, England
    Active Corporate (4 parents)
    Equity (Company account)
    137,996 GBP2024-12-31
    Officer
    2017-10-13 ~ 2019-10-11
    IIF 2 - Director → ME
    Person with significant control
    2017-10-13 ~ 2022-10-13
    IIF 32 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.