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 July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 13a, Stokesley Road, Nunthorpe, Middlesbrough, Ts7 0nb, United Kingdom

      IIF 2
    • Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

      IIF 3
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Kiss, Paul
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Kiss, Paul
    British builder born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Stokesley Road, Nunthorpe, TS7 0NB, United Kingdom

      IIF 9
  • Kiss, Paul
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Featherbed Court, Mixbury, Brackley, NN13 5RN, England

      IIF 10
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 11
  • Kiss, Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Stokesley Road, Nunthorpe, Middlesbrough, Ts7 0nb, United Kingdom

      IIF 12
  • Mr Paul Kiss
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 13
    • C/o Begbies Traynor (central) Llp Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 14
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 15
    • C/o Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, England

      IIF 16
    • C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 17
    • C/o Milner Smeaton, ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 18
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 19
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 20
  • Kiss, Paul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 21 IIF 22
    • C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London, EC2V 7BG

      IIF 23
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 24
    • Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

      IIF 25
    • C/o Begbies Traynor (central) Llp Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 26
    • C/o Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, England

      IIF 27
    • C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 28
    • C/o Milner Smeaton, ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 29
  • Kiss, Paul
    British builder born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 30
  • Kiss, Paul
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Featherbed Court, Mixbury, Brackley, NN13 5RN, England

      IIF 31
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 37
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 38 IIF 39
  • Kiss, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Fern Court, Bracken Hill Business Park, Peterlee, SR8 2RR, United Kingdom

      IIF 40
  • Kiss, Paul

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,299 GBP2024-07-31
    Officer
    2022-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    12 Manor Road, Darlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o Milner Smeaton ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    436,236 GBP2023-10-31
    Officer
    2024-11-28 ~ now
    IIF 23 - Director → ME
  • 6
    C/o Milner Smeaton Ltd Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    C/o Begbies Traynor (central) Llp Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    37,394 GBP2021-10-31
    Officer
    2018-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 8 - Director → ME
    2025-06-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    C/o Milner Smeaton Viking House, Falcon Court, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2013-10-22 ~ now
    IIF 24 - Director → ME
  • 13
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ 2023-02-27
    IIF 35 - Director → ME
  • 2
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-25 ~ 2023-02-27
    IIF 37 - Director → ME
  • 3
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ 2025-02-14
    IIF 30 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-02-18
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MDSI GROUP LTD LTD - 2025-02-20
    HORDEN ENTERTAINMENTS LIMITED - 2024-04-11
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0.03 GBP2024-05-31
    Officer
    2024-11-21 ~ 2025-02-14
    IIF 10 - Director → ME
  • 5
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ 2025-01-14
    IIF 31 - Director → ME
  • 6
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2024-12-23 ~ 2025-02-26
    IIF 38 - Director → ME
    2025-03-20 ~ 2025-05-08
    IIF 39 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-02-26
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    C & S ESTATES LTD - 2023-04-26
    33 Scanbeck Drive, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ 2023-04-20
    IIF 9 - Director → ME
  • 8
    3 Fern Court, Bracken Hill Business Park, Peterlee, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -33,082 GBP2024-09-30
    Officer
    2021-09-09 ~ 2023-02-27
    IIF 40 - Director → ME
  • 9
    MARSHBURY LIMITED - 1989-04-11
    Upsall House, Swans Corner, Nunthorpe, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    60,168 GBP2023-09-30
    Officer
    2024-12-23 ~ 2025-05-02
    IIF 25 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-01-08
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    31 Kendrew Close, Newton Aycliffe, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-28 ~ 2024-03-18
    IIF 22 - 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.