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

Mr Giles Michael Gummer Fuchs

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

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

      IIF 3 IIF 4
    • icon of address Yew Tree House, Longworth, Oxon, OX13 5EP, England

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

      IIF 6
    • icon of address The Old Vicarage, Vicarage Road, Flecknoe, Rugby, CV23 8AY, England

      IIF 7 IIF 8
  • Mr Giles Michael Gummer Fuchs
    British born in November 1964

    Registered addresses and corresponding companies
  • 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 13
    • icon of address 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 14 IIF 15 IIF 16
    • icon of address Churn House, Bohams Road, Blewbury, Didcot, OX11 9HF, England

      IIF 17
    • icon of address Yew Tree House, Longworth, Oxon, OX13 5EP, England

      IIF 18
  • 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 19 IIF 20
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 21
    • icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 29 IIF 30 IIF 31
  • 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 33 IIF 34
    • icon of address 10, Canberra House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 35
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, NN17 5JG, United Kingdom

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

      IIF 37
    • icon of address 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

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

      IIF 40 IIF 41
  • 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 42
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 43
  • Fuchs, Giles Michael Gummer
    British

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

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 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 12 - Ownership of shares - More than 25%OE
    IIF 12 - Ownership of voting rights - More than 25%OE
  • 2
    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 38 - Director → ME
  • 3
    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
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,691,973 GBP2023-09-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 32 - Director → ME
  • 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 2008-02-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - 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 2008-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - 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 2004-02-19 ~ dissolved
    IIF 15 - 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
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%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 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -382,586 GBP2023-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 ~ now
    IIF 23 - Director → ME
  • 12
    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 22 - 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 10 - Ownership of shares - More than 25%OE
    IIF 10 - Ownership of voting rights - More than 25%OE
  • 14
    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 36 - Director → ME
  • 15
    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 34 - Director → ME
  • 16
    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 40 - Director → ME
  • 17
    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 41 - Director → ME
  • 18
    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 11 - Ownership of shares - More than 25%OE
    IIF 11 - Ownership of voting rights - More than 25%OE
  • 19
    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 30 - Director → ME
  • 20
    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 2008-03-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    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 33 - Director → ME
  • 22
    icon of address First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 39 - Director → ME
  • 23
    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 17 - Director → ME
  • 24
    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 9 - Ownership of shares - More than 25%OE
    IIF 9 - Ownership of voting rights - More than 25%OE
  • 25
    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 2004-02-19 ~ dissolved
    IIF 14 - Director → ME
Ceased 11
  • 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 2013-06-14 ~ 2017-09-25
    IIF 21 - Director → ME
  • 2
    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 2005-01-20 ~ 2005-10-28
    IIF 26 - Director → ME
  • 3
    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 25 - Director → ME
    icon of calendar ~ 1992-08-13
    IIF 44 - Secretary → ME
  • 4
    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 24 - Director → ME
  • 5
    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 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    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 2012-07-10 ~ 2017-09-25
    IIF 19 - Director → ME
  • 7
    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 2012-05-18 ~ 2017-09-25
    IIF 20 - Director → ME
  • 8
    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 2014-07-01 ~ 2017-09-25
    IIF 16 - Director → ME
  • 9
    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 1997-08-28 ~ 1999-11-01
    IIF 27 - Director → ME
  • 10
    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 18 - Director → ME
  • 11
    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 2017-10-13 ~ 2019-10-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2022-10-13
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.