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 Edward

    Related profiles found in government register
  • 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 1
    • 15/18, Lime Street, London, EC3M 7AN, United Kingdom

      IIF 2
    • 255, Green Lanes, London, N13 4XE, England

      IIF 3
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 4 IIF 5
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 6
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 7 IIF 8 IIF 9
    • Warner House, Castle Street, Salisbury, SP1 3TB, England

      IIF 11
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 12
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 18 IIF 19 IIF 20
    • 1-4, Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 21 IIF 22
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 23
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 6, Hammarsfield Close, Ware, Hertfordshire, SG11 1PG

      IIF 30
  • 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 31
  • 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 32 IIF 33
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • 6, Hammarsfield Close, Standon, SG11 1PG, United Kingdom

      IIF 40
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 41
  • 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 42
  • 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 43 IIF 44 IIF 45
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 46
    • The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 47
    • The Portway Centre, Spitfire Road, Old Sarum, Salisbury, SP4 6EB, England

      IIF 48 IIF 49
    • Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 50
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 51 IIF 52
  • 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 57
  • 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 58
    • 162-164, High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 59
  • 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 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 37 - 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 14 - 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 20 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 56 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 23 - 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 27 - Director → ME
  • 7
    162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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 39 - 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 17 - 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 6 - 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 28 - 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 7 - 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 29 - Director → ME
  • 14
    AGHOCO 2340 LIMITED - 2025-04-02
    Related registrations: 13260082, 13322481, 07385906, 15717481
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-09-30 ~ now
    IIF 2 - 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 10 - 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 9 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - 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 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - 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 40 - 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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    Warner House, Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Officer
    2022-12-06 ~ now
    IIF 11 - Director → ME
  • 21
    Warner House, 123 Castle Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-06 ~ now
    IIF 38 - 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 8 - 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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - 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 31 - Director → ME
  • 3
    ANCILE INSURANCE GROUP LTD.
    - now
    Other registered number: 07442295
    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
    2005-04-19 ~ 2007-01-01
    IIF 33 - Director → ME
    2008-09-30 ~ 2011-07-01
    IIF 25 - 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 41 - 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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 43 - 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 1 - 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 35 - 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 21 - 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 15 - 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 30 - 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 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    ONE CLAIMS LTD - 2011-01-04
    Related registration: 05429925
    BSU CLAIMS LIMITED - 2005-06-15
    67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-30 ~ 2013-05-01
    IIF 26 - Director → ME
    2003-03-13 ~ 2006-05-30
    IIF 36 - Director → ME
  • 13
    67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ 2013-05-01
    IIF 24 - Director → ME
    2005-04-20 ~ 2006-10-01
    IIF 32 - Director → ME
  • 14
    ANCILE INSURANCE GROUP LIMITED - 2011-01-04
    Related registration: 05429313
    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 22 - 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 3 - Director → ME
  • 16
    ONE CLAIMS LIMITED - 2012-12-24
    Related registration: 04697100
    ONE HOLDINGS LTD - 2011-01-04
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-20 ~ 2013-05-01
    IIF 34 - 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 12 - Director → ME
  • 18
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2010-04-22 ~ 2011-03-17
    IIF 16 - 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 42 - 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 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 48 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-04-01
    IIF 49 - 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 51 - 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 55 - 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 53 - 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 4 - 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 57 - 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.