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

Kiss, Paul

    Related profiles found in government register
  • Kiss, Paul
    British

    Registered addresses and corresponding companies
    • 65 Vicarage Lane, Kings Langley, Hertfordshire, WD4 9HS

      IIF 1
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 2
  • Kiss, Paul
    British civil engineer

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 3 IIF 4
  • Kiss, Paul
    British civil engineer born in November 1953

    Registered addresses and corresponding companies
    • 18 Crescent Road, London, N11

      IIF 5
  • Kiss, Paul

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 6
  • Kiss, Paul
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 7 IIF 8
  • Kiss, Paul
    British civil engineer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Vicarage Lane, Kings Langley, Hertfordshire, WD4 9HS

      IIF 9
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 10
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 11
  • Kiss, Paul
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Arquen House, Spicer Street, St. Albans, AL3 4PQ, England

      IIF 12
  • Kiss, Paul
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, England

      IIF 13
    • 65, Vicarage Lane, Kings Langley, WD4 9HS, England

      IIF 14
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 15 IIF 16 IIF 17
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 20
    • Unit 2-6, Bilton Way, Dallow Road, Luton, LU1 1UU, England

      IIF 21
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 22
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 23
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 24
  • Mr Paul Kiss
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65, Vicarage Lane, Kings Langley, WD4 9HS, England

      IIF 25
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 26 IIF 27
    • Unit 2-6, Bilton Way, Dallow Road, Luton, LU1 1UU, England

      IIF 28
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments 17
  • 1
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED
    - now 08133955
    ABBEY PYNFORD LIMITED
    - 2020-06-15 08133955 03575157... (more)
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED
    - 2018-11-21 08133955
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    ABBEY PYNFORD DESIGN AND INNOVATION LIMITED
    08133877
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED
    08133888
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (10 parents)
    Officer
    2012-07-06 ~ 2023-08-31
    IIF 20 - Director → ME
  • 4
    ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED
    - now 03575157
    ABBEY PYNFORD CONTRACTS PLC
    - 2004-04-13 03575157
    ABBEY PYNFORD PLC
    - 2000-11-07 03575157 08133955... (more)
    ABBEY PYNFORD CONTRACTS PLC
    - 1998-07-24 03575157
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (11 parents)
    Officer
    1998-06-20 ~ 2023-08-31
    IIF 10 - Director → ME
    1998-06-20 ~ 2023-08-31
    IIF 4 - Secretary → ME
  • 5
    ABBEY PYNFORD GEO STRUCTURES LTD
    - now 08133914
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED
    - 2012-10-18 08133914
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (15 parents)
    Officer
    2012-07-06 ~ 2018-12-14
    IIF 13 - Director → ME
    2020-03-05 ~ 2023-08-31
    IIF 18 - Director → ME
  • 6
    ABBEY PYNFORD HOLDINGS LIMITED
    - now 05027756 03582614
    ABBEY PYNFORD HOLDINGS PLC
    - 2009-06-22 05027756 03582614
    GLAZECHARM LIMITED
    - 2004-04-13 05027756
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (21 parents, 9 offsprings)
    Officer
    2004-02-04 ~ 2023-08-31
    IIF 7 - Director → ME
    2004-02-04 ~ 2023-08-24
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    ABBEY PYNFORD LIMITED
    - now 02536812 03575157... (more)
    ABBEY PYNFORD SERVICES LIMITED
    - 2020-06-15 02536812 03575157... (more)
    SUBSIDENCE SURVEYS LIMITED
    - 2004-04-08 02536812
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (15 parents)
    Officer
    (before 1991-09-04) ~ 2023-08-31
    IIF 8 - Director → ME
    1994-11-22 ~ 2000-11-03
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    ABBEY PYNFORD UNDERPINNING LIMITED
    08134035
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    AP LASER LIMITED
    08926343
    Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 24 - Director → ME
  • 10
    ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS
    02684502
    11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (26 parents)
    Officer
    1998-02-18 ~ 1999-12-19
    IIF 5 - Director → ME
  • 11
    FOUNDSAFE LIMITED
    09318953
    Unit 2-6 Bilton Way, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 12
    PAUL KISS CONSULTANT LIMITED
    15035445
    65 Vicarage Lane, Kings Langley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    PYNFORD PILING SERVICES LIMITED
    - now 05264526
    PROFESSIONAL PLANT SERVICES LIMITED
    - 2020-05-19 05264526
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (18 parents)
    Officer
    2013-11-29 ~ 2018-12-14
    IIF 22 - Director → ME
    2020-10-01 ~ 2023-08-31
    IIF 15 - Director → ME
    2013-11-29 ~ 2020-11-01
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-20
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    RAPID INSTALLATIONS UK LTD
    - now 03582614
    ABBEY PYNFORD PILING AND FOUNDATIONS LTD
    - 2011-03-15 03582614
    ABBEY PYNFORD HOUSE FOUNDATIONS LIMITED
    - 2007-05-25 03582614
    ABBEY PYNFORD HOLDINGS PLC
    - 2004-04-13 03582614 05027756... (more)
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (9 parents)
    Officer
    1998-06-20 ~ dissolved
    IIF 11 - Director → ME
    1998-06-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    ROCKMASTER HEALTH AND SAFETY TRAINING LIMITED
    09362362
    Imex 575- 599 Maxted Road Abbey Pynford, 1st Floor, Hemel Hempstead, Great Britain
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    RSSKL LTD
    - now 00395056
    RUDOLF STEINER SCHOOL KINGS LANGLEY LIMITED
    - 2019-08-07 00395056
    NEW SCHOOL(KINGS LANGLEY)ASSOCIATION LIMITED(THE) - 1985-04-19
    Rsskl Ltd, Langley Hill, Langley Hill, Kings Langley, England
    Active Corporate (83 parents)
    Officer
    2018-07-24 ~ 2020-11-19
    IIF 12 - Director → ME
    2005-05-03 ~ 2012-07-05
    IIF 9 - Director → ME
  • 17
    THOMAS TAYLOR LTD
    - now 06937688
    RIVERBOAT LIMITED
    - 2010-06-30 06937688
    1st Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-07-14 ~ dissolved
    IIF 23 - Director → ME

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.