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

Byrne, Paul

    Related profiles found in government register
  • Byrne, Paul
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, Paul
    British company chairman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 5
  • Byrne, Paul Edward
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, United Kingdom

      IIF 6
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 7
    • 6, Hammarsfield Close, Standon, SG11 1PG, United Kingdom

      IIF 8
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 9
  • Byrne, Paul Edward
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 10
  • Mr Paul Byrne
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 11
    • 162-164, High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 12
  • Byrne, Paul Edward
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 13
  • Byrne, Paul Edward
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 14
    • 15/18, Lime Street, London, EC3M 7AN, United Kingdom

      IIF 15
    • 255, Green Lanes, London, N13 4XE, England

      IIF 16
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 17 IIF 18
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 19
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 20 IIF 21 IIF 22
    • Warner House, Castle Street, Salisbury, SP1 3TB, England

      IIF 24
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 25
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 26 IIF 27
  • Byrne, Paul Edward
    British co director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG

      IIF 28
  • Byrne, Paul Edward
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, England

      IIF 29
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, EN7 5BW, United Kingdom

      IIF 30
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 31 IIF 32 IIF 33
    • 1-4, Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 34 IIF 35
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 36
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 6, Hammarsfield Close, Ware, Hertfordshire, SG11 1PG

      IIF 43
  • Byrne, Paul Edward
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Newland Gardens, Hertford, Herts, SG13 7WY

      IIF 44
  • Byrne, Paul Edward
    British managing director/underwriter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Dacre Close, Chigwell, Essex, IG7 5HQ

      IIF 45 IIF 46
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 47
  • Byrne, Paul Edward
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 48
  • Byrne, Paul Edward
    British underwriter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Dacre Close, Chigwell, Essex, IG7 5HQ

      IIF 49
  • Mr Paul Edward Byrne
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 50
  • Mr Paul Edward Byrne
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 51 IIF 52 IIF 53
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 54
    • The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 55
    • The Portway Centre, Spitfire Road, Old Sarum, Salisbury, SP4 6EB, England

      IIF 56 IIF 57
    • Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 58
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 2
    DS TRAVEL LIMITED - 2015-10-20
    East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    13 Harforde Court, John Tate Road, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,611 GBP2018-06-30
    Officer
    2017-01-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,297 GBP2025-01-31
    Officer
    2023-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 36 - Director → ME
  • 6
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 40 - Director → ME
  • 7
    162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 30 - Director → ME
  • 10
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,925 GBP2024-06-30
    Officer
    2019-02-08 ~ now
    IIF 19 - Director → ME
  • 11
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-06 ~ dissolved
    IIF 41 - Director → ME
  • 12
    INTRINSIA CLAIMS LTD - 2021-08-12
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 20 - Director → ME
  • 13
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 42 - Director → ME
  • 14
    AGHOCO 2340 LIMITED - 2025-04-02
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-09-30 ~ now
    IIF 15 - Director → ME
  • 15
    INTRINSIA BROKERS LTD - 2021-08-27
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    KIT AND CADOODLE LIMITED - 2016-08-26
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Officer
    2016-02-02 ~ now
    IIF 23 - Director → ME
  • 16
    TURNING HOLDINGS LIMITED - 2018-12-05
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Officer
    2015-02-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SPINNING INVESTMENTS LIMITED - 2018-01-15
    162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,112,135 GBP2024-06-30
    Officer
    2014-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,800 GBP2018-12-31
    Officer
    2012-10-16 ~ dissolved
    IIF 8 - Director → ME
  • 19
    NATIONAL PROPERTY BUYERS LTD - 2017-03-10
    TABLEHAT LIMITED - 2016-09-20
    East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,596 GBP2018-12-31
    Officer
    2014-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    Warner House, Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Officer
    2022-12-06 ~ now
    IIF 24 - Director → ME
  • 21
    Warner House, 123 Castle Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-06 ~ now
    IIF 6 - Director → ME
  • 22
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    2013-11-15 ~ now
    IIF 21 - Director → ME
Ceased 26
  • 1
    PEAR TREE INVESTMENTS (UK) LIMITED - 2023-12-20
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -216,163 GBP2024-12-31
    Officer
    2013-12-04 ~ 2017-12-11
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SAGICOR UNDERWRITING LIMITED - 2014-01-07
    BYRNE & STACEY UNDERWRITING LIMITED - 2008-07-01
    Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    2000-01-18 ~ 2007-10-04
    IIF 44 - Director → ME
  • 3
    ONE UNDERWRITING LTD - 2011-01-05
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,201,388 GBP2024-12-31
    Officer
    2008-09-30 ~ 2011-07-01
    IIF 38 - Director → ME
    2005-04-19 ~ 2007-01-01
    IIF 46 - Director → ME
  • 4
    DS TRAVEL LIMITED - 2015-10-20
    East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-10-23 ~ 2017-05-23
    IIF 9 - Director → ME
  • 5
    37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268,364 GBP2017-12-31
    Officer
    2016-03-15 ~ 2017-12-11
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,298 GBP2016-12-31
    Officer
    2010-09-07 ~ 2017-12-11
    IIF 14 - Director → ME
  • 7
    168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    104,229 GBP2024-12-31
    Officer
    2013-08-19 ~ 2014-06-06
    IIF 48 - Director → ME
  • 8
    ONE TRAVELWISE LIMITED - 2010-07-09
    ONE TRAVEL BROKERS LIMITED - 2010-02-04
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-12-10 ~ 2011-07-01
    IIF 34 - Director → ME
  • 9
    East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-28 ~ 2011-07-01
    IIF 28 - Director → ME
  • 10
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-03-20 ~ 2012-10-02
    IIF 43 - Director → ME
  • 11
    The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-22 ~ 2019-10-16
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    ONE CLAIMS LTD - 2011-01-04
    BSU CLAIMS LIMITED - 2005-06-15
    67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-30 ~ 2013-05-01
    IIF 39 - Director → ME
    2003-03-13 ~ 2006-05-30
    IIF 49 - Director → ME
  • 13
    67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2005-04-20 ~ 2006-10-01
    IIF 45 - Director → ME
    2008-10-01 ~ 2013-05-01
    IIF 37 - Director → ME
  • 14
    ANCILE INSURANCE GROUP LIMITED - 2011-01-04
    East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-17 ~ 2013-04-23
    IIF 35 - Director → ME
  • 15
    255 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,783 GBP2023-12-31
    Officer
    2018-12-17 ~ 2021-03-08
    IIF 16 - Director → ME
  • 16
    ONE CLAIMS LIMITED - 2012-12-24
    ONE HOLDINGS LTD - 2011-01-04
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-20 ~ 2013-05-01
    IIF 47 - Director → ME
  • 17
    Office 4 28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    438,253 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-11-12 ~ 2013-09-16
    IIF 25 - Director → ME
  • 18
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2010-04-22 ~ 2011-03-17
    IIF 29 - Director → ME
  • 19
    LESS CLICKS LTD - 2023-05-15
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,190 GBP2020-12-31
    Officer
    2020-10-22 ~ 2023-01-12
    IIF 10 - Director → ME
  • 20
    INTRINSIA CLAIMS LTD - 2021-08-12
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Person with significant control
    2019-03-22 ~ 2019-04-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 21
    INTRINSIA BROKERS LTD - 2021-08-27
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    KIT AND CADOODLE LIMITED - 2016-08-26
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Person with significant control
    2017-07-19 ~ 2019-04-01
    IIF 56 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-04-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    TURNING HOLDINGS LIMITED - 2018-12-05
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -269,449 GBP2024-12-31
    Officer
    2023-04-17 ~ 2024-11-25
    IIF 3 - Director → ME
  • 24
    FEC GROUP LIMITED - 2022-04-01
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -646,863 GBP2024-12-31
    Officer
    2019-09-30 ~ 2024-11-25
    IIF 1 - Director → ME
  • 25
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -26,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-11-26 ~ 2024-11-25
    IIF 17 - Director → ME
  • 26
    YUME WORLD DESSERTS (NEWCASTLE) LIMITED - 2023-06-09
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,978 GBP2024-12-31
    Officer
    2022-11-29 ~ 2024-11-25
    IIF 5 - 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.