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 Paul Kiss

    Related profiles found in government register
  • Mr Paul Kiss
    British born in December 1953

    Resident in England

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

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

      IIF 2 IIF 3
    • icon of address Unit 2-6, Bilton Way, Dallow Road, Luton, LU1 1UU, England

      IIF 4
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 5 IIF 6 IIF 7
  • Kiss, Paul
    British civil engineer born in December 1953

    Resident in England

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

      IIF 10
    • icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 11 IIF 12
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 13
  • Kiss, Paul
    British company director born in December 1953

    Resident in England

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

      IIF 14
    • icon of address Arquen House, Spicer Street, St. Albans, AL3 4PQ, England

      IIF 15
  • Kiss, Paul
    British director born in December 1953

    Resident in England

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

      IIF 16
    • icon of address 65, Vicarage Lane, Kings Langley, WD4 9HS, England

      IIF 17
    • icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 23
    • icon of address Unit 2-6, Bilton Way, Dallow Road, Luton, LU1 1UU, England

      IIF 24
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 25
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 26
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 27
  • Kiss, Paul
    British civil engineer born in December 1953

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

      IIF 28
  • Kiss, Paul
    British civil engineer

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

      IIF 29 IIF 30 IIF 31
  • Kiss, Paul
    British company director

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

      IIF 32
  • Kiss, Paul

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

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    ABBEY PYNFORD LIMITED - 2020-06-15
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED - 2018-11-21
    icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address 65 Vicarage Lane, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ABBEY PYNFORD PILING AND FOUNDATIONS LTD - 2011-03-15
    ABBEY PYNFORD HOUSE FOUNDATIONS LIMITED - 2007-05-25
    ABBEY PYNFORD HOLDINGS PLC - 2004-04-13
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1998-06-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address Imex 575- 599 Maxted Road Abbey Pynford, 1st Floor, Hemel Hempstead, Great Britain
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RIVERBOAT LIMITED - 2010-06-30
    icon of address 1st Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 26 - Director → ME
Ceased 11
  • 1
    ABBEY PYNFORD LIMITED - 2020-06-15
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED - 2018-11-21
    icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    670 GBP2024-05-29
    Officer
    icon of calendar 2012-07-06 ~ 2023-08-31
    IIF 23 - Director → ME
  • 4
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD CONTRACTS PLC - 1998-07-24
    ABBEY PYNFORD PLC - 2000-11-07
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-29
    Officer
    icon of calendar 1998-06-20 ~ 2023-08-31
    IIF 12 - Director → ME
    icon of calendar 1998-06-20 ~ 2023-08-31
    IIF 30 - Secretary → ME
  • 5
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED - 2012-10-18
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,706 GBP2024-05-29
    Officer
    icon of calendar 2012-07-06 ~ 2018-12-14
    IIF 16 - Director → ME
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 21 - Director → ME
  • 6
    GLAZECHARM LIMITED - 2004-04-13
    ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    60,801 GBP2024-05-29
    Officer
    icon of calendar 2004-02-04 ~ 2023-08-31
    IIF 11 - Director → ME
    icon of calendar 2004-02-04 ~ 2023-08-24
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    ABBEY PYNFORD SERVICES LIMITED - 2020-06-15
    SUBSIDENCE SURVEYS LIMITED - 2004-04-08
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,233 GBP2024-11-30
    Officer
    icon of calendar ~ 2023-08-31
    IIF 14 - Director → ME
    icon of calendar 1994-11-22 ~ 2000-11-03
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address 167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    190,196 GBP2023-12-31
    Officer
    icon of calendar 1998-02-18 ~ 1999-12-19
    IIF 28 - Director → ME
  • 10
    PROFESSIONAL PLANT SERVICES LIMITED - 2020-05-19
    icon of address Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,437 GBP2024-05-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-08-31
    IIF 18 - Director → ME
    icon of calendar 2013-11-29 ~ 2018-12-14
    IIF 25 - Director → ME
    icon of calendar 2013-11-29 ~ 2020-11-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    RSSKL LTD
    - now
    NEW SCHOOL(KINGS LANGLEY)ASSOCIATION LIMITED(THE) - 1985-04-19
    RUDOLF STEINER SCHOOL KINGS LANGLEY LIMITED - 2019-08-07
    icon of address Rsskl Ltd, Langley Hill, Langley Hill, Kings Langley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2012-07-05
    IIF 10 - Director → ME
    icon of calendar 2018-07-24 ~ 2020-11-19
    IIF 15 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.