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

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
    • 10 Canberra House, Corby Gate Business Park, Corby, NN17 5JG, England

      IIF 1
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

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

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

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

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

      IIF 7
  • 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 12
  • Fuchs, Giles Michael Gummer
    British born in November 1964

    Resident in England

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

      IIF 13 IIF 14
    • 10, Canberra House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 15
    • 10 Canberra House, Corbygate Business Park, Corby, NN17 5JG, United Kingdom

      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 24
    • 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, England

      IIF 25
    • 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 26 IIF 27
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 28
    • 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

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

      IIF 31 IIF 32 IIF 33
    • Churn House, Bohams Road, Blewbury, Didcot, OX11 9HF, England

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

      IIF 35
  • 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 36 IIF 37
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 38
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW

      IIF 39
  • 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 40
  • 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 41
  • Fuchs, Giles Michael Gummer
    British manager born in November 1964

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

      IIF 42
  • 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 43
  • Fuchs, Giles Michael Gummer
    British

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

      IIF 44
child relation
Offspring entities and appointments 33
  • 1
    BOUNDARY ROW LIMITED
    OE006030
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 11 - Ownership of voting rights - More than 25% OE
    IIF 11 - Ownership of shares - More than 25% OE
  • 2
    BOUNDARY ROW OPCO LIMITED
    08569681
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (17 parents)
    Officer
    2013-06-14 ~ 2017-09-25
    IIF 38 - Director → ME
  • 3
    BRICK STREET OPCO LIMITED
    09211048
    100 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (5 parents)
    Officer
    2014-09-10 ~ now
    IIF 29 - Director → ME
  • 4
    BURGH ISLAND HOLDINGS LIMITED
    - now 07111467
    PERRYS ACRE LTD
    - 2018-05-25 07111467
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2018-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BURGH ISLAND LIMITED
    04219765
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-04-11 ~ now
    IIF 23 - Director → ME
  • 6
    CARDIFF EXECUTIVE CENTRE LIMITED
    05296423
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Officer
    2005-01-20 ~ 2005-10-28
    IIF 42 - Director → ME
    2008-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 7
    CASTLE COURT EXECUTIVE CENTRE LIMITED
    - now 02878914
    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
    Dissolved Corporate (18 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 8
    CHOICEPROJECT PROPERTY MANAGEMENT LIMITED
    02353679
    16 Roseholme Road, Roseholme Road, Northampton
    Active Corporate (12 parents)
    Officer
    (before 1992-04-16) ~ 1992-08-13
    IIF 41 - Director → ME
    (before 1992-04-16) ~ 1992-08-13
    IIF 44 - Secretary → ME
  • 9
    DISASTER RECOVERY SOLUTIONS LIMITED
    05870863
    Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (7 parents)
    Officer
    2006-07-10 ~ 2009-10-23
    IIF 40 - Director → ME
  • 10
    EXECUTIVE CENTRES SCOTLAND LTD
    04121057
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (8 parents)
    Officer
    2004-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 11
    G & F PROPERTY & DEVELOPMENTS LTD
    13029545
    10 Canberra House Corbygate Business Park, Corby, Northants, England
    Active Corporate (3 parents)
    Officer
    2020-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-08-31 ~ 2021-09-14
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2021-09-21 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GALION HOMES (BIGBURY) LIMITED
    09602272
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-27 ~ now
    IIF 15 - Director → ME
  • 13
    GUNNERS COCKTAILS LIMITED
    10265282
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2016-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    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
  • 14
    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 ~ now
    IIF 22 - Director → ME
  • 15
    HARYL INVESTMENT LIMITED
    07874118
    Beckett House, 14 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 39 - Director → ME
  • 16
    LITTLE BRITAIN LIMITED
    OE006020
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% OE
    IIF 9 - Ownership of shares - More than 25% OE
  • 17
    LITTLE BRITAIN OPCO LIMITED
    08137517
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (16 parents)
    Officer
    2012-07-10 ~ 2017-09-25
    IIF 36 - Director → ME
  • 18
    LSO SERVICES 2022 LIMITED
    - now 15706441 FC041991
    LSO SERVICES LIMITED
    - 2024-09-11 15706441 FC041991
    10 Canberra House Corbygate Business Park, Corby, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-05-07 ~ dissolved
    IIF 16 - Director → ME
  • 19
    LSO SERVICES INTERCO 2022 LIMITED
    - now 15706430 FC042060
    LSO SERVICES INTERCO LIMITED
    - 2024-09-11 15706430 FC042060
    10 Canberra House Corbygate Business Park, Corby, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2024-05-07 ~ dissolved
    IIF 14 - Director → ME
  • 20
    LSO SERVICES INTERCO LIMITED
    FC042060 15706430... (more)
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-07 ~ now
    IIF 26 - Director → ME
  • 21
    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 27 - Director → ME
  • 22
    NBS OPCO LIMITED
    - now 08074571
    LSO SERVICING LIMITED
    - 2012-10-31 08074571
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (16 parents)
    Officer
    2012-05-18 ~ 2017-09-25
    IIF 37 - Director → ME
  • 23
    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 10 - Ownership of voting rights - More than 25% OE
    IIF 10 - Ownership of shares - More than 25% OE
  • 24
    OFFICE SPACE CLEANING LTD
    09492746
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2016-08-01 ~ now
    IIF 20 - Director → ME
  • 25
    OFFICE SPACE IN TOWN LIMITED
    - now 06521256
    THE OFFICE (SWINDON) LIMITED
    - 2009-05-14 06521256
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2008-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    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
  • 26
    PLYWYN 2022 LIMITED
    - now 15706437 FC041966
    PLYWYN LIMITED
    - 2024-09-11 15706437 FC041966
    10 Canberra House Corby, Corby Gate Business Park, Corby, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-05-07 ~ dissolved
    IIF 13 - Director → ME
  • 27
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-04-28 ~ now
    IIF 24 - Director → ME
  • 28
    ST CLEMENTS OPCO LIMITED
    09110934
    10 Canberra House Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 29
    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 8 - Ownership of voting rights - More than 25% OE
    IIF 8 - Ownership of shares - More than 25% OE
  • 30
    ST DUNSTAN'S OPCO LIMITED
    - now 09110868
    ST DUNSTAN'S LIMITED
    - 2014-07-15 09110868 OE007355
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (14 parents)
    Officer
    2014-07-01 ~ 2017-09-25
    IIF 33 - Director → ME
  • 31
    THE EXECUTIVE CENTRE EDINBURGH LIMITED
    - now 02878911
    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
    2004-02-19 ~ dissolved
    IIF 31 - Director → ME
    1997-08-28 ~ 1999-11-01
    IIF 43 - Director → ME
  • 32
    TRADE CREDIT GLOBAL UK LIMITED
    12235133
    8 St. Paul's Street, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2020-09-15 ~ 2021-08-03
    IIF 35 - Director → ME
  • 33
    TUDOR STREET OPCO LIMITED
    - now 11013089
    LSO3 OPCO LIMITED
    - 2018-08-25 11013089
    10 Canberra House Corby Gate Business Park, Corby, England
    Active Corporate (5 parents)
    Officer
    2017-10-13 ~ 2019-10-11
    IIF 30 - Director → ME
    Person with significant control
    2017-10-13 ~ 2022-10-13
    IIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.