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 Andrew Malcolm Bye

    Related profiles found in government register
  • Mr Andrew Malcolm Bye
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Forstal Farm, New House Lane, Headcorn, Ashford, TN27 9JL, England

      IIF 1
    • 60,wensleydale Road, Wensleydale Road, Hampton, TW12 2LX, England

      IIF 2
    • 17, Bevis Marks, London, EC3A 7LN, England

      IIF 3
    • C/o Gica Insurance Solutions, 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 4
    • Five Ways, 57 - 59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 5
  • Bye, Andrew Malcolm
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Forstal Farm, New House Lane, Headcorn, Ashford, TN27 9JL, England

      IIF 6
    • 17, Bevis Marks, 6th Floor, London, EC3A 7LN, England

      IIF 7
    • 17, Bevis Marks, London, EC3A 7LN, England

      IIF 8
    • 8th Floor, 17 Bevis Marks, London, EC3A 7LN, England

      IIF 9 IIF 10 IIF 11
    • C/o Mmti Ltd, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 13
    • Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 14
  • Bye, Andrew Malcolm
    British chartered insurance practioner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blencathra Gardens, Kendal, Cumbria, LA9 7HL, England

      IIF 15
  • Bye, Andrew Malcolm
    British chartered insurance practitioner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, East Parade, Leeds, West Yorkshire, LS1 5BD, England

      IIF 16
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 17
  • Bye, Andrew Malcolm
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 17 Bevis Marks, London, EC3A 7LN, England

      IIF 18
  • Bye, Andrew Malcolm
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 17 Bevis Marks, London, EC3A 7LN, England

      IIF 19
  • Bye, Andrew Malcolm
    British risk consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate House, 70 Willoughby Lane, London, N17 0SP

      IIF 20
  • Mr Andy Bye
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate House, 70 Willoughby Lane, London, N17 0SP

      IIF 21
  • Bye, Andrew Malcolm
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pentland Close, London, NW11 8SP, United Kingdom

      IIF 22
  • Bye, Andrew Malcolm
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60,wensleydale Road, Wensleydale Road, Hampton, TW12 2LX, England

      IIF 23
    • 17, Bevis Marks, London, EC3A 7LN, England

      IIF 24
    • One, Harris Road, Wedgnock Industrial Estate, Warwick, Warwickshire, CV34 5FY, England

      IIF 25
  • Bye, Andrew Malcolm
    British chartered insurance practitioner born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The St Botolph Building, 138 Houndsditch, London, EC3A 7AR

      IIF 26
  • Bye, Andrew Malcolm
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7&7a Maltings Place, 169 Tower Bridge Road, London, SE1 3JB

      IIF 27
    • 1 Elmroyd Close, Potters Bar, Hertfordshire, EN6 2EG

      IIF 28
  • Bye, Andrew Malcolm
    British insurance born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Top Farm, Stainburn, Otley, W. Yorkshire, LS21 2LT, England

      IIF 29
  • Bye, Andrew Malcolm
    British none supplied born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pentland Close, London, NW11 8SP, United Kingdom

      IIF 30
  • Bye, Andrew Malcolm
    British risk management born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pentland Close, London, NW11 8SP, United Kingdom

      IIF 31
  • Bye, Andrew Malcolm
    British risk management & insurance consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Old Maidstone Road, Sidcup, Kent, DA14 5BA, England

      IIF 32
  • Bye, Andrew

    Registered addresses and corresponding companies
    • Five Ways, 57 - 59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    24 R&I LTD - 2018-12-10
    60,wensleydale Road Wensleydale Road, Hampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    297,001 GBP2023-12-31
    Officer
    2015-12-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Eastgate House, 70 Willoughby Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Eastgate House, 70 Willoughby Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    TWENTY FOUR RISK CONSULTING LTD - 2012-09-07
    6 Pentland Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 31 - Director → ME
  • 5
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 6
    Forstal Farm New House Lane, Headcorn, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    SHAPEGLASS LIMITED - 1998-03-06
    C/o Mmti Ltd Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2022-10-17 ~ now
    IIF 13 - Director → ME
  • 8
    17 Bevis Marks, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    2019-02-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BURY STREET SERVICES LTD - 2025-07-22
    GET COVER SERVICES LTD - 2024-11-25
    CITADEL GLOBAL RE LTD - 2023-07-11
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-27 ~ now
    IIF 9 - Director → ME
  • 10
    LUPFAW 391 LIMITED - 2015-08-03
    3 Blencathra Gardens, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 11
    LUPFAW 459 LIMITED - 2017-12-19
    Yorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-01-08 ~ dissolved
    IIF 16 - Director → ME
  • 12
    NEWPOINT FINANCIAL (EUROPE) LTD - 2025-09-03
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2020-11-02 ~ now
    IIF 10 - Director → ME
  • 13
    NEWPOINT CAPITAL & GUARANTEE LTD - 2024-10-16
    NEWPOINT CAPITAL GUARANTEE LTD - 2023-10-28
    NEWPOINT CAPITAL LIMITED - 2023-10-27
    HAY FIELDING GROUP LTD - 2018-02-20
    HEATH CLARKE HOLDINGS LIMITED - 2016-07-12
    17 Bevis Marks 8th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    130,242 GBP2018-04-30
    Officer
    2018-04-04 ~ now
    IIF 12 - Director → ME
  • 14
    NEWPOINT PROPERTY LTD - 2024-11-01
    NFG CAPITAL PARTNERS LTD - 2024-01-30
    NEWPOINT SECURITIES LTD - 2023-11-10
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-03-24 ~ now
    IIF 7 - Director → ME
  • 15
    C/o Gica Services 1st Floor, 40 Gracechurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 32 - Director → ME
  • 16
    OSSO RENEWABLES LTD - 2024-08-03
    OSSO INVESTMENTS LTD - 2023-07-24
    7th Floor 17 Bevis Marks, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-19 ~ now
    IIF 24 - Director → ME
  • 17
    OSSO ENERGY LIMITED - 2022-09-02
    OSSO GAS LIMITED - 2022-09-02
    OSS MOBILE RECYCLING LIMITED - 2018-09-19
    ATIMUR PROPERTY SERVICES LIMITED - 2016-01-06
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -138,593 GBP2021-09-30
    Officer
    2022-06-15 ~ now
    IIF 11 - Director → ME
  • 18
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,105,983 GBP2024-06-30
    Officer
    2022-07-01 ~ now
    IIF 14 - Director → ME
  • 19
    OCEVA RISK SERVICES LIMITED - 2017-08-24
    SAVA INTERNATIONAL (EUROPE) MARKETING LIMITED - 2015-11-16
    C/o Gica Insurance Solutions, 40, Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -887 GBP2017-01-31
    Officer
    2015-06-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    17 Bevis Marks, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2019-02-26 ~ 2026-02-05
    IIF 8 - Director → ME
  • 2
    REGIS MANAGING AGENCIES LIMITED - 2009-08-18
    7&7a Maltings Place 169 Tower Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-04 ~ 2010-05-05
    IIF 28 - Director → ME
  • 3
    N.B.S UK HOLDINGS LIMITED - 2021-05-06
    RISKALLIANCE GROUP LIMITED - 2021-04-21
    RISKALLIANCE GROUP PLC - 2012-08-16
    SYNERGY PLUS GROUP PLC - 2008-11-25
    One, Fleet Place, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    2009-11-01 ~ 2010-12-01
    IIF 29 - Director → ME
  • 4
    SPECIALTYRISKRE SERVICES LTD - 2025-06-19
    GET COVER PLC - 2024-11-13
    SPECIALTYRISKRE SERVICES PLC - 2024-11-13
    GET COVER LIMITED - 2022-12-02
    TRAVEL AND MEDICAL INSURANCE SERVICES LTD - 2022-10-27
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -199,545 GBP2021-09-30
    Officer
    2022-10-26 ~ 2023-06-15
    IIF 19 - Director → ME
  • 5
    NPRE MANAGEMENT SERVICES LTD - 2024-10-23
    NEWPOINT FUNDING LTD - 2024-10-22
    17 Bevis Marks, London Ec3a 7ln 7th Floor, 17 Bevis Marks, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-18 ~ 2024-12-03
    IIF 18 - Director → ME
  • 6
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,105,983 GBP2024-06-30
    Officer
    2022-10-25 ~ 2024-05-07
    IIF 33 - Secretary → ME
    Person with significant control
    2022-10-26 ~ 2024-05-07
    IIF 5 - Has significant influence or control OE
  • 7
    NEWPOINT BROKERS LIMITED - 2025-01-02
    NEWPOINT INSURANCE BROKERS LIMITED - 2024-04-23
    SINOASIA (UK) LIMITED - 2020-06-08
    TOBELL INSURANCE SERVICES LIMITED - 2019-10-01
    HMA INSURANCE BROKERS LIMITED - 2007-06-05
    HALLMEYER AND ASSOCIATES LIMITED - 2003-09-26
    MGC VENTURES LIMITED - 2001-04-02
    WIDEPOINT LIMITED - 2000-02-04
    Dixon House 1 Lloyds Avenue, 5th Floor, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    850,232 GBP2017-12-31
    Officer
    2020-05-01 ~ 2020-07-01
    IIF 26 - Director → ME
  • 8
    REGIS LIMITED - 2007-09-10
    Quadrant House, 4 Thomas More Square, London
    In Administration Corporate (5 parents, 4 offsprings)
    Officer
    2008-12-08 ~ 2010-05-05
    IIF 27 - Director → ME
  • 9
    One, Harris Road, Wedgnock Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-05-31
    Officer
    2017-11-08 ~ 2021-08-09
    IIF 25 - 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.