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

Kiss, Paul

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 4
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 5
  • 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 6
  • 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 7
    • 65, Vicarage Lane, Kings Langley, WD4 9HS, England

      IIF 8
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 9 IIF 10 IIF 11
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, United Kingdom

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

      IIF 15
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 16
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 17
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 18
  • Kiss, Paul
    British civil engineer born in November 1953

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

      IIF 19
  • 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 20
    • Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU, England

      IIF 21 IIF 22
    • Unit 2-6, Bilton Way, Dallow Road, Luton, LU1 1UU, England

      IIF 23
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 24 IIF 25 IIF 26
  • Kiss, Paul
    British

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

      IIF 29
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 30
  • Kiss, Paul
    British civil engineer

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

      IIF 31 IIF 32
  • Kiss, Paul

    Registered addresses and corresponding companies
    • 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
    Related registrations: 02536812, 03575157
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED - 2018-11-21
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 2
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 3
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Unit 2-6 Bilton Way, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    65 Vicarage Lane, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - 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
    Related registration: 05027756
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    1998-06-20 ~ dissolved
    IIF 5 - Director → ME
    1998-06-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    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 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
  • 9
    RIVERBOAT LIMITED - 2010-06-30
    1st Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Officer
    2009-07-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    ABBEY PYNFORD LIMITED - 2020-06-15
    Related registrations: 02536812, 03575157
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED - 2018-11-21
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-05-29
    Officer
    2012-07-06 ~ 2023-08-31
    IIF 14 - Director → ME
  • 4
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD PLC - 2000-11-07
    Related registrations: 02536812, 08133955
    ABBEY PYNFORD CONTRACTS PLC - 1998-07-24
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-29
    Officer
    1998-06-20 ~ 2023-08-31
    IIF 4 - Director → ME
    1998-06-20 ~ 2023-08-31
    IIF 32 - Secretary → ME
  • 5
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED - 2012-10-18
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,706 GBP2024-05-29
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 12 - Director → ME
    2012-07-06 ~ 2018-12-14
    IIF 7 - Director → ME
  • 6
    Other registered number: 03582614
    ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
    Related registration: 03582614
    GLAZECHARM LIMITED - 2004-04-13
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    60,801 GBP2024-05-29
    Officer
    2004-02-04 ~ 2023-08-31
    IIF 1 - Director → ME
    2004-02-04 ~ 2023-08-24
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-16
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    Other registered numbers: 03575157, 08133955
    ABBEY PYNFORD SERVICES LIMITED - 2020-06-15
    Related registrations: 03575157, 08133955
    SUBSIDENCE SURVEYS LIMITED - 2004-04-08
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,233 GBP2024-11-30
    Officer
    ~ 2023-08-31
    IIF 2 - Director → ME
    1994-11-22 ~ 2000-11-03
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    190,196 GBP2023-12-31
    Officer
    1998-02-18 ~ 1999-12-19
    IIF 19 - Director → ME
  • 10
    PROFESSIONAL PLANT SERVICES LIMITED - 2020-05-19
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,437 GBP2024-05-31
    Officer
    2020-10-01 ~ 2023-08-31
    IIF 9 - Director → ME
    2013-11-29 ~ 2018-12-14
    IIF 16 - Director → ME
    2013-11-29 ~ 2020-11-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    RSSKL LTD
    - now
    RUDOLF STEINER SCHOOL KINGS LANGLEY LIMITED - 2019-08-07
    NEW SCHOOL(KINGS LANGLEY)ASSOCIATION LIMITED(THE) - 1985-04-19
    Rsskl Ltd, Langley Hill, Langley Hill, Kings Langley, England
    Active Corporate (3 parents)
    Officer
    2018-07-24 ~ 2020-11-19
    IIF 6 - Director → ME
    2005-05-03 ~ 2012-07-05
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.