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 builder born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London, EC2V 7BG

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

      IIF 2
    • icon of address C/o Begbies Traynor (central) Llp Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

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

      IIF 4
  • Kiss, Paul
    British company director born in July 1968

    Resident in England

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

      IIF 5
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, England

      IIF 11
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 12
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 13
    • icon of address C/o Milner Smeaton, ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 14
    • icon of address Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 15 IIF 16
  • Kiss, Paul
    British director born in July 1968

    Resident in England

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

      IIF 17 IIF 18
    • icon of address Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

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

      IIF 20
  • Mr Paul Kiss
    British born in July 1968

    Resident in England

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

      IIF 21
    • icon of address Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 22
    • icon of address Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 23
  • Kiss, Paul
    British builder born in July 1968

    Resident in United Kingdom

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

      IIF 24
  • Kiss, Paul
    British company director born in July 1968

    Resident in United Kingdom

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

      IIF 25
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 26
  • Kiss, Paul
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 27
    • icon of address 13a, Stokesley Road, Nunthorpe, Middlesbrough, Ts7 0nb, United Kingdom

      IIF 28
  • Kiss, Paul

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

      IIF 29
  • Mr Paul Kiss
    British born in July 1968

    Resident in United Kingdom

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

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address 13a, Stokesley Road, Nunthorpe, Middlesbrough, Ts7 0nb, United Kingdom

      IIF 32
    • icon of address Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

      IIF 33
    • icon of address C/o Begbies Traynor (central) Llp Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 34
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address C/o Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, England

      IIF 39
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 40
    • icon of address C/o Milner Smeaton, ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,299 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Manor Road, Darlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Milner Smeaton ,viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2024-11-28 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2023-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2018-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-06-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2023-02-27
    IIF 9 - Director → ME
  • 2
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2023-02-27
    IIF 12 - Director → ME
  • 3
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ 2025-02-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-02-18
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MDSI GROUP LTD LTD - 2025-02-20
    HORDEN ENTERTAINMENTS LIMITED - 2024-04-11
    icon of address 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
    icon of calendar 2024-11-21 ~ 2025-02-14
    IIF 25 - Director → ME
  • 5
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ 2025-01-14
    IIF 5 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2025-03-20 ~ 2025-05-08
    IIF 16 - Director → ME
    icon of calendar 2024-12-23 ~ 2025-02-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-02-26
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    C & S ESTATES LTD - 2023-04-26
    icon of address 33 Scanbeck Drive, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2023-04-20
    IIF 24 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2021-09-09 ~ 2023-02-27
    IIF 20 - Director → ME
  • 9
    MARSHBURY LIMITED - 1989-04-11
    icon of address Upsall House, Swans Corner, Nunthorpe, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    60,168 GBP2023-09-30
    Officer
    icon of calendar 2024-12-23 ~ 2025-05-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-01-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    icon of address 31 Kendrew Close, Newton Aycliffe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ 2024-03-18
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.