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 United Kingdom

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

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

      IIF 9
    • 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 10 IIF 11
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 12
    • 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 13
  • 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 14 IIF 15
    • 10 Canberra House, Corbygate Business Park, Corby, NN17 5JG, United Kingdom

      IIF 16
  • 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 17
  • 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 18
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 19 IIF 20 IIF 21
    • Churn House, Bohams Road, Blewbury, Didcot, OX11 9HF, England

      IIF 22
    • Yew Tree House, Longworth, Oxon, OX13 5EP, England

      IIF 23
  • 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 24 IIF 25
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 26
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • Fuchs, Giles Michael Gummer
    British manager born in November 1964

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

      IIF 31
  • 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 32
  • Fuchs, Giles Michael Gummer
    British

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

      IIF 33
  • 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 34
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

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

      IIF 36 IIF 37
    • Yew Tree House, Longworth, Oxon, OX13 5EP, England

      IIF 38
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 39
    • The Old Vicarage, Vicarage Road, Flecknoe, Rugby, CV23 8AY, England

      IIF 40
  • Mr Giles Michael Gummer Fuchs
    British born in November 1964

    Registered addresses and corresponding companies
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 44 - Ownership of shares - More than 25%OE
    IIF 44 - 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 13 - 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 4 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - 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 7 - 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 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - 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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - 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 20 - 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 9 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - 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 1 - 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 6 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 17 - 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 27 - Director → ME
  • 13
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
  • 14
    LSO SERVICES LIMITED - 2024-09-11
    10 Canberra House Corbygate Business Park, Corby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-07 ~ now
    IIF 16 - Director → ME
  • 15
    LSO SERVICES INTERCO LIMITED - 2024-09-11
    10 Canberra House Corbygate Business Park, Corby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-05-07 ~ now
    IIF 15 - 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 10 - Director → ME
  • 17
    First Names House Victoria Road, Douglas, Isle Of Man
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 11 - Director → ME
  • 18
    First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-06-30 ~ now
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - 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 5 - 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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 21
    PLYWYN LIMITED - 2024-09-11
    10 Canberra House Corby, Corby Gate Business Park, Corby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-07 ~ now
    IIF 14 - 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 8 - Director → ME
  • 23
    10 Canberra House Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 24
    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
  • 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 19 - 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 26 - 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 31 - 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 30 - Director → ME
    ~ 1992-08-13
    IIF 33 - 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 29 - 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 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 24 - 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 25 - Director → ME
  • 8
    ST DUNSTAN'S LIMITED - 2014-07-15
    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 21 - 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 32 - 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 23 - 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 18 - Director → ME
    Person with significant control
    2017-10-13 ~ 2022-10-13
    IIF 34 - 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.