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 Leigh Kiss

    Related profiles found in government register
  • Mr Leigh Kiss
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lymes, 6 Foxglove Farm, Hartfield Farm, Essex, C22 7BL, England

      IIF 1
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 2
  • Mr Leigh Stephen Kiss
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Foxglove Farm, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7BL, England

      IIF 3
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 4
  • Mr Istvan Kiss
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 5
  • Kiss, Leigh
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lymes, 6 Foxglove Farm, Hartfield Heath, Essex, C22 7BL, England

      IIF 6
  • Kiss, Leigh
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 7
  • Kiss, Leigh Stephen
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Foxglove Farm, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7BL, England

      IIF 8
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 9
  • Kiss, Leigh Stephen
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bells Hill, Bishops Stortford, Hertfordshire, CM23 2NN, United Kingdom

      IIF 10
    • icon of address 17, Bells Hill, Bishops Stortford, London, CM23 2NN, United Kingdom

      IIF 11
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 12 IIF 13
  • Mr Stephen Charles Kiss
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 14
  • Leigh Kiss
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond Hangar, Long Border Road, Stansted, Essex, CM24 1RE, United Kingdom

      IIF 15
  • Kiss, Istvan
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 16
  • Kiss, Stephen Charles
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 17
  • Kiss, Stephen Charles
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Herts, SG12 9EE

      IIF 18
    • icon of address 12, West Street, Ware, SG12 9EE, England

      IIF 19
  • Mr Istvan Kiss
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Brickyard Cottage, Bourton, Gillingham, SP8 5PJ, United Kingdom

      IIF 20
  • Kiss, Leigh
    British contract cleaning born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 21
  • Kiss, Leigh
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 22
    • icon of address Diamond Hangar, Long Border Road, Stansted, Essex, CM24 1RE, United Kingdom

      IIF 23
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 24
  • Kiss, Leigh Stephen

    Registered addresses and corresponding companies
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 25
  • Kiss, Istvan
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Brickyard Cottage, Bourton, Gillingham, SP8 5PJ, United Kingdom

      IIF 26
  • Mr Stephen Charles Kiss
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF

      IIF 27
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 28
    • icon of address 12, West Street, Ware, Herts, SG12 9EE

      IIF 29
  • Kiss, Stephen Charles

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, SG12 9EE, England

      IIF 30
  • Kiss, Stephen Charles
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-11-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 West Street, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 12 West Street, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address The Lymes, 6 Foxglove Farm, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Diamond Hangar, Long Border Road, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    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
  • 7
    icon of address 12 West Street, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Foxglove Farm Dunmow Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Old Brickyard Cottage, Bourton, Gillingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 14 Ravensbury Avenue, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,260 GBP2024-02-29
    Officer
    icon of calendar 2019-03-12 ~ 2020-04-24
    IIF 7 - Director → ME
    icon of calendar 2019-01-07 ~ 2019-03-12
    IIF 17 - Director → ME
    icon of calendar 2018-01-15 ~ 2019-01-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-03-12
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-12 ~ 2020-04-24
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-15 ~ 2019-01-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12 West Street, Ware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2013-10-25
    IIF 19 - Director → ME
    icon of calendar 2010-09-02 ~ 2014-02-26
    IIF 30 - Secretary → ME
  • 3
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,705 GBP2017-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2018-06-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-06-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address Diamond Hangar, Long Border Road, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ 2025-07-04
    IIF 23 - Director → ME
  • 5
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2016-03-08
    IIF 13 - Director → ME
  • 6
    icon of address 226 Seven Sisters Road, London, Islington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2009-06-08
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.