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 Stephen Charles Kiss

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

    Resident in England

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

      IIF 1
  • Mr Leigh Stephen Kiss
    British born in September 1975

    Resident in England

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

      IIF 2
    • 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 3
  • Kiss, Stephen Charles
    British born in June 1957

    Resident in England

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

      IIF 4
  • Kiss, Stephen Charles
    British director born in June 1957

    Resident in England

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

      IIF 5
    • 12, West Street, Ware, SG12 9EE, England

      IIF 6
  • Mr Leigh Kiss
    British born in September 1975

    Resident in England

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

      IIF 7
    • 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 8
  • Mr Stephen Charles Kiss
    British born in June 1957

    Resident in United Kingdom

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

      IIF 9
    • 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 10
    • 12, West Street, Ware, Herts, SG12 9EE

      IIF 11
  • Mr Istvan Kiss
    British born in June 1957

    Resident in England

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

      IIF 12
  • Kiss, Leigh
    British born in September 1975

    Resident in England

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

      IIF 13
  • Kiss, Leigh
    British company director born in September 1975

    Resident in England

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

      IIF 14
  • Kiss, Leigh Stephen
    British born in September 1975

    Resident in England

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

      IIF 15
    • 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 16
  • Kiss, Leigh Stephen
    British company director born in September 1975

    Resident in England

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

      IIF 17
  • Kiss, Leigh Stephen
    British director born in September 1975

    Resident in England

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

      IIF 18
    • 17, Bells Hill, Bishops Stortford, London, CM23 2NN, United Kingdom

      IIF 19
    • 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 20
  • Kiss, Istvan
    British director born in June 1957

    Resident in England

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

      IIF 21
  • Kiss, Stephen Charles
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 22
  • Leigh Kiss
    British born in September 1975

    Resident in United Kingdom

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

      IIF 23
  • Mr Istvan Kiss
    British born in June 1957

    Resident in United Kingdom

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

      IIF 24
  • Kiss, Stephen Charles

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

      IIF 25
  • Kiss, Leigh
    British born in September 1975

    Resident in United Kingdom

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

      IIF 26
  • Kiss, Leigh
    British contract cleaning born in September 1975

    Resident in United Kingdom

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

      IIF 27
  • Kiss, Leigh
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 28
    • 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 29
  • Kiss, Istvan
    British born in June 1957

    Resident in United Kingdom

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

      IIF 30
  • Kiss, Leigh Stephen

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

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    ARMOURTECH CONSULTANCY LTD
    11688911
    46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-11-21 ~ now
    IIF 15 - Director → ME
    2018-11-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GLISTEN FACILITIES MANAGEMENT LIMITED
    11081450
    12 West Street, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    JANITORIAL SOLUTIONS LIMITED
    08004325
    46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 4
    JANITORIAL UK LIMITED
    07153330
    12 West Street, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 5
    KISS GROUP LTD
    12823816
    The Lymes, 6 Foxglove Farm, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    LSAK CONSULTANCY LTD
    15055369
    Diamond Hangar, Long Border Road, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2023-08-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    MOBILE SERVICES LTD
    06577965
    12 West Street, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 8
    PRECISE RECRUITMENT UK LIMITED
    11812666
    Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    PRESTIGE SPORTS LIMITED
    12388216
    6 Foxglove Farm Dunmow Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    UK CATERING SUPPLIES LIMITED
    07588323
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    WHISTLE WORK UK LTD
    14818836
    Old Brickyard Cottage, Bourton, Gillingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    BLUE OSCAR FACILITIES LIMITED
    10608593
    14 Ravensbury Avenue, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,260 GBP2024-02-29
    Officer
    2018-01-15 ~ 2019-01-07
    IIF 16 - Director → ME
    2019-01-07 ~ 2019-03-12
    IIF 4 - Director → ME
    2019-03-12 ~ 2020-04-24
    IIF 13 - Director → ME
    Person with significant control
    2019-03-12 ~ 2020-04-24
    IIF 8 - Ownership of shares – 75% or more OE
    2019-01-07 ~ 2019-03-12
    IIF 10 - Ownership of shares – 75% or more OE
    2018-01-15 ~ 2019-01-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    FIRST COMMERCE CONSULTING LTD
    07074261
    12 West Street, Ware
    Dissolved Corporate (1 parent)
    Officer
    2010-09-02 ~ 2013-10-25
    IIF 6 - Director → ME
    2010-09-02 ~ 2014-02-26
    IIF 25 - Secretary → ME
  • 3
    JANITORIAL SERVICE & SUPPLY LTD
    08466556
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,705 GBP2017-03-31
    Officer
    2013-03-28 ~ 2018-06-13
    IIF 5 - Director → ME
    Person with significant control
    2017-03-28 ~ 2018-06-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    LSAK CONSULTANCY LTD
    15055369
    Diamond Hangar, Long Border Road, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ 2025-07-04
    IIF 26 - Director → ME
  • 5
    RED & BLUE FACILITIES LIMITED
    09329450
    46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2016-03-08
    IIF 20 - Director → ME
  • 6
    WHEEL MOVE IT LTD
    04786198
    226 Seven Sisters Road, London, Islington, England
    Dissolved Corporate (1 parent)
    Officer
    2008-11-27 ~ 2009-06-08
    IIF 19 - 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.