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

Mr Paul Kiss

    Related profiles found in government register
  • Mr Paul Kiss
    English 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 1
    • Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

      IIF 2
    • 10a, Grosvenor Road, Seaford, BN25 2BL, England

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

      IIF 4
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • C/o Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, England

      IIF 9
    • C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 10
    • C/o Milner Smeaton, ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 11
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 12
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 13
  • Mr Paul Kiss
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 14
  • Kiss, Paul
    English born in July 1968

    Resident in England

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

      IIF 15
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 16 IIF 17
    • C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London, EC2V 7BG

      IIF 18
    • Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

      IIF 19
    • 3 Fern Court, Bracken Hill Business Park, Peterlee, SR8 2RR, United Kingdom

      IIF 20
    • 10a, Grosvenor Road, Seaford, BN25 2BL, England

      IIF 21
    • C/o Begbies Traynor (central) Llp Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 22
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 23 IIF 24 IIF 25
    • C/o Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, 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
    • C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 30
    • C/o Milner Smeaton, ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 31
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

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

      IIF 34
  • Kiss, Paul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 35
  • 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 36
    • 13a, Stokesley Road, Nunthorpe, Middlesbrough, Ts7 0nb, United Kingdom

      IIF 37
  • 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 38
    • 13a, Stokesley Road, Nunthorpe, TS7 0NB, United Kingdom

      IIF 39
  • 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 40
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 41
  • 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 42
  • Kiss, Paul

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

      IIF 43
child relation
Offspring entities and appointments 25
  • 1
    239 OXBRIDGE LTD
    14457974
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-11-02 ~ 2023-02-27
    IIF 26 - Director → ME
  • 2
    CHURCH LANE PROJECTS GUISBOROUGH LTD
    15335974
    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 41 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    CHURCH ROAD DEVELOPMENTS LTD
    14215582
    A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directors OE
  • 4
    FUTURE 4 DEVELOPMENTS LIMITED
    12006905
    12 Manor Road, Darlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HAZA DEVELOPMENTS LTD
    14949001
    C/o Milner Smeaton ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    HAZA HOMES LTD
    14440934
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-10-25 ~ 2023-02-27
    IIF 29 - Director → ME
  • 7
    HNB CONSTRUCTION SERVICES LIMITED
    11634533
    C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2024-11-28 ~ now
    IIF 18 - Director → ME
  • 8
    K CONSTRUCTION & DEVELOPMENT LTD
    14926596
    C/o Milner Smeaton Ltd Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    K CONSTRUCTION & MAINTENANCE LIMITED
    11606947
    C/o Begbies Traynor (central) Llp Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2018-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    LEECH COUNTRY HOMES LTD. - now
    UPSALL HOUSE RESIDENTIAL HOME LIMITED
    - 2025-12-03 02323833
    MARSHBURY LIMITED - 1989-04-11
    23 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (9 parents)
    Officer
    2024-12-23 ~ 2025-05-02
    IIF 19 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-01-08
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    MARSKE DEVELOPMENTS LTD
    15190953
    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 24 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    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
  • 12
    MDSI CONSTRUCTION LTD
    15986267
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ 2025-02-14
    IIF 34 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-02-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MDSI GROUP LTD - now
    MDSI GROUP LTD LTD
    - 2025-02-20 14897180
    HORDEN ENTERTAINMENTS LIMITED - 2024-04-11
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-11-21 ~ 2025-02-14
    IIF 40 - Director → ME
  • 14
    MDSI PROPERTY & DEVELOPMENT LTD
    15629265
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-08 ~ 2025-01-14
    IIF 15 - Director → ME
  • 15
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-23 ~ 2025-02-26
    IIF 32 - Director → ME
    2025-03-20 ~ 2025-05-08
    IIF 33 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-02-26
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MONARCH CONSTRUCTION LTD
    16196489
    10a Grosvenor Road, Seaford, England
    Active Corporate (4 parents)
    Officer
    2026-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NUNTHORPE HALL PROJECTS LTD
    15365999
    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 25 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    OLIGAB CONSTRUCTION LTD
    16521211
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 38 - Director → ME
    2025-06-16 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    OLIGAB HOLDINGS LTD
    14416703
    C/o Milner Smeaton Viking House, Falcon Court, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2022-10-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    PAUL KISS BUILDING AND JOINERY SERVICES LIMITED
    08741988
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 35 - Director → ME
  • 21
    SANDY NOOK ESTATES LTD - now
    C & S ESTATES LTD
    - 2023-04-26 14121590
    33 Scanbeck Drive, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-01 ~ 2023-04-20
    IIF 39 - Director → ME
  • 22
    STEEL RIVER HOMES LIMITED
    13612075
    3 Fern Court, Bracken Hill Business Park, Peterlee, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-09-09 ~ 2023-02-27
    IIF 20 - Director → ME
  • 23
    WORCESTER PARK DEVELOPMENTS GROUP LIMITED
    14576262
    31 Kendrew Close, Newton Aycliffe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-28 ~ 2024-03-18
    IIF 17 - Director → ME
  • 24
    YARM LANE DEVELOPMENTS LTD
    15126952
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    YARM LANE STOCKTON DEVELOPMENTS LTD
    15191065
    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 23 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.