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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bye, Andrew Malcolm

    Related profiles found in government register
  • 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 1
    • 17, Bevis Marks, London, EC3A 7LN, England

      IIF 2
    • One, Harris Road, Wedgnock Industrial Estate, Warwick, Warwickshire, CV34 5FY, England

      IIF 3
  • 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 4
  • 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 5
    • 1 Elmroyd Close, Potters Bar, Hertfordshire, EN6 2EG

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • 17, Bevis Marks, 6th Floor, London, EC3A 7LN, England

      IIF 13
    • 17, Bevis Marks, London, EC3A 7LN, England

      IIF 14
    • 8th Floor, 17 Bevis Marks, London, EC3A 7LN, England

      IIF 15 IIF 16 IIF 17
    • C/o Mmti Ltd, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 19
    • Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 20
  • 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 21
  • 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 22
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • 60,wensleydale Road, Wensleydale Road, Hampton, TW12 2LX, England

      IIF 28
    • 17, Bevis Marks, London, EC3A 7LN, England

      IIF 29
    • C/o Gica Insurance Solutions, 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 30
    • Five Ways, 57 - 59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 31
  • 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 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 26
  • 1
    24 L&A LTD
    - now 09915340
    24 R&I LTD
    - 2018-12-10 09915340
    60,wensleydale Road Wensleydale Road, Hampton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    24 LIME CAPITAL LTD
    09290132
    Eastgate House, 70 Willoughby Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    24 LIME STREET LIMITED
    06847358
    Eastgate House, 70 Willoughby Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    24 MUTUAL MANAGEMENT (SERVICES) LIMITED
    - now 07754988
    TWENTY FOUR RISK CONSULTING LTD
    - 2012-09-07 07754988
    6 Pentland Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 9 - Director → ME
  • 5
    24 RISK CONSULTING LLP
    OC365230
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 6
    FORSTAL FARM LIMITED
    16310948
    Forstal Farm New House Lane, Headcorn, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    GRYPHON INDUSTRIAL PARK (PORTERS WOOD) MANAGEMENT COMPANY LIMITED
    - now 03520869
    SHAPEGLASS LIMITED - 1998-03-06
    C/o Mmti Ltd Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (18 parents)
    Officer
    2022-10-17 ~ now
    IIF 19 - Director → ME
  • 8
    HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED
    11848300
    17 Bevis Marks, London, England
    Active Corporate (5 parents)
    Officer
    2019-02-26 ~ 2026-02-05
    IIF 14 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HAZCHEM HOLDINGS LIMITED
    - now 06836323
    REGIS MANAGING AGENCIES LIMITED
    - 2009-08-18 06836323
    7&7a Maltings Place 169 Tower Bridge Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-03-04 ~ 2010-05-05
    IIF 6 - Director → ME
  • 10
    LOGICIEL LIMITED
    - now 14136395
    BURY STREET SERVICES LTD
    - 2025-07-22 14136395
    GET COVER SERVICES LTD
    - 2024-11-25 14136395 03610631... (more)
    CITADEL GLOBAL RE LTD
    - 2023-07-11 14136395
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2022-05-27 ~ now
    IIF 15 - Director → ME
  • 11
    MIPIRIS LIMITED
    - now 09086333
    LUPFAW 391 LIMITED
    - 2015-08-03 09086333 09176280... (more)
    3 Blencathra Gardens, Kendal, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 21 - Director → ME
  • 12
    MORGAN PROTECT LIMITED
    - now 10815716
    LUPFAW 459 LIMITED - 2017-12-19
    Yorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 22 - Director → ME
  • 13
    N.B.S. UK HOLDINGS LIMITED - now
    N.B.S UK HOLDINGS LIMITED - 2021-05-06
    RISKALLIANCE GROUP LIMITED - 2021-04-21
    RISKALLIANCE GROUP PLC
    - 2012-08-16 06414736
    SYNERGY PLUS GROUP PLC - 2008-11-25
    One, Fleet Place, London, England
    Active Corporate (16 parents, 19 offsprings)
    Officer
    2009-11-01 ~ 2010-12-01
    IIF 7 - Director → ME
  • 14
    NEWPOINT FINANCIAL (EUROPE) LTD
    - now 12988469
    NEWPOINT FINANCIAL (EUROPE) LTD
    - 2025-09-03 12988469
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2020-11-02 ~ now
    IIF 16 - Director → ME
  • 15
    NFG CAPITAL LIMITED
    - now 07714873
    NEWPOINT CAPITAL & GUARANTEE LTD
    - 2024-10-16 07714873
    NEWPOINT CAPITAL GUARANTEE LTD
    - 2023-10-28 07714873
    NEWPOINT CAPITAL LIMITED
    - 2023-10-27 07714873
    HAY FIELDING GROUP LTD - 2018-02-20
    HEATH CLARKE HOLDINGS LIMITED - 2016-07-12
    17 Bevis Marks 8th Floor, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2018-04-04 ~ now
    IIF 18 - Director → ME
  • 16
    NFG PROPERTY LIMITED
    - now 14001027
    NEWPOINT PROPERTY LTD
    - 2024-11-01 14001027
    NFG CAPITAL PARTNERS LTD
    - 2024-01-30 14001027
    NEWPOINT SECURITIES LTD
    - 2023-11-10 14001027 09600070
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2022-03-24 ~ now
    IIF 13 - Director → ME
  • 17
    NFG SERVICES LIMITED - now
    SPECIALTYRISKRE SERVICES LTD - 2025-06-19
    GET COVER PLC - 2024-11-13
    SPECIALTYRISKRE SERVICES PLC
    - 2024-11-13 03610631
    GET COVER LIMITED
    - 2022-12-02 03610631 14136395
    TRAVEL AND MEDICAL INSURANCE SERVICES LTD
    - 2022-10-27 03610631
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (27 parents)
    Officer
    2022-10-26 ~ 2023-06-15
    IIF 25 - Director → ME
  • 18
    NPRE ADMINISTRATION SERVICES LTD
    - now 12889487
    NPRE MANAGEMENT SERVICES LTD
    - 2024-10-23 12889487
    NEWPOINT FUNDING LTD
    - 2024-10-22 12889487
    17 Bevis Marks, London Ec3a 7ln 7th Floor, 17 Bevis Marks, London, England
    Active Corporate (9 parents)
    Officer
    2020-09-18 ~ 2024-12-03
    IIF 24 - Director → ME
  • 19
    OCEAN RISK SERVICES LTD
    09958315
    C/o Gica Services 1st Floor, 40 Gracechurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 10 - Director → ME
  • 20
    OSSO ENERGY (RETAIL) LTD
    - now 14603942
    OSSO RENEWABLES LTD
    - 2024-08-03 14603942
    OSSO INVESTMENTS LTD
    - 2023-07-24 14603942
    7th Floor 17 Bevis Marks, London, England
    Active Corporate (5 parents)
    Officer
    2023-01-19 ~ now
    IIF 2 - Director → ME
  • 21
    OSSO ENERGY PLC
    - now 09064653
    OSSO ENERGY LIMITED - 2022-09-02
    OSSO GAS LIMITED
    - 2022-09-02 09064653
    OSS MOBILE RECYCLING LIMITED - 2018-09-19
    ATIMUR PROPERTY SERVICES LIMITED - 2016-01-06
    17 Bevis Marks 8th Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-06-15 ~ now
    IIF 17 - Director → ME
  • 22
    PONDSTONE INVESTMENTS LIMITED
    00682690
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2022-07-01 ~ now
    IIF 20 - Director → ME
    2022-10-25 ~ 2024-05-07
    IIF 33 - Secretary → ME
    Person with significant control
    2022-10-26 ~ 2024-05-07
    IIF 31 - Has significant influence or control OE
  • 23
    QRG BROKERS LIMITED - now
    NEWPOINT BROKERS LIMITED - 2025-01-02
    NEWPOINT INSURANCE BROKERS LIMITED
    - 2024-04-23 03911171
    SINOASIA (UK) LIMITED
    - 2020-06-08 03911171
    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 (39 parents, 7 offsprings)
    Officer
    2020-05-01 ~ 2020-07-01
    IIF 4 - Director → ME
  • 24
    REGIS MUTUAL MANAGEMENT LIMITED
    - now 04194000
    REGIS LIMITED - 2007-09-10
    Quadrant House, 4 Thomas More Square, London
    In Administration Corporate (19 parents, 17 offsprings)
    Officer
    2008-12-08 ~ 2010-05-05
    IIF 5 - Director → ME
  • 25
    SKY CLUB PARTNERS LIMITED
    08071579
    One, Harris Road, Wedgnock Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2017-11-08 ~ 2021-08-09
    IIF 3 - Director → ME
  • 26
    TENATEN SERVICES LIMITED
    - now 09406282
    OCEVA RISK SERVICES LIMITED
    - 2017-08-24 09406282
    SAVA INTERNATIONAL (EUROPE) MARKETING LIMITED
    - 2015-11-16 09406282
    C/o Gica Insurance Solutions, 40, Gracechurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

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.