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 Paul Edward Byrne

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

    Resident in England

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

      IIF 1
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 2
  • 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 3
  • Mr Paul Byrne
    British born in February 1968

    Resident in England

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

      IIF 4
  • 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 5 IIF 6 IIF 7
    • The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 8
    • The Portway Centre, Spitfire Road, Old Sarum, Salisbury, SP4 6EB, England

      IIF 9 IIF 10
    • Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 11
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 12
  • Byrne, Paul Edward
    British ceo born in February 1968

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 14
  • Byrne, Paul Edward
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 255, Green Lanes, London, N13 4XE, England

      IIF 15
    • Warner House, Castle Street, Salisbury, SP1 3TB, England

      IIF 16
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in England

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

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

      IIF 19
    • The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 20
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 21 IIF 22 IIF 23
    • 6, Hammarsfield Close, Standon, SG11 1PG, United Kingdom

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

      IIF 26
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 27
  • Byrne, Paul Edward
    British company director born in January 1968

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 37 IIF 38 IIF 39
    • 1-4, Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 41 IIF 42
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 43 IIF 44
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 6, Hammarsfield Close, Ware, Hertfordshire, SG11 1PG

      IIF 51
  • 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 52
  • 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 53 IIF 54
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 55
  • 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 56
  • 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 57
child relation
Offspring entities and appointments
Active 20
  • 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 33 - 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 40 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    162-164 High Street, Rayleigh, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -9,093 GBP2024-01-31
    Officer
    2023-03-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 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 43 - 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 48 - director → ME
  • 7
    The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved corporate (4 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 20 - director → ME
  • 8
    East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 36 - director → ME
  • 9
    170a-172 High Street, Rayleigh, Essex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,925 GBP2024-06-30
    Officer
    2019-02-08 ~ now
    IIF 19 - director → ME
  • 10
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ dissolved
    IIF 49 - director → ME
  • 11
    INTRINSIA CLAIMS LTD - 2021-08-12
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 21 - director → ME
  • 12
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 50 - director → ME
  • 13
    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
    Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Officer
    2016-02-02 ~ now
    IIF 24 - director → ME
  • 14
    TURNING HOLDINGS LIMITED - 2018-12-05
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Officer
    2015-02-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SPINNING INVESTMENTS LIMITED - 2018-01-15
    162-164 High Street, Rayleigh, Essex, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-10-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    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 25 - director → ME
  • 17
    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 2 - Ownership of shares – 75% or moreOE
  • 18
    Warner House, Castle Street, Salisbury, England
    Corporate (5 parents)
    Officer
    2022-12-06 ~ now
    IIF 16 - director → ME
  • 19
    Warner House, 123, Castle Street, Salisbury, England
    Corporate (4 parents)
    Officer
    2022-06-06 ~ now
    IIF 13 - director → ME
  • 20
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (5 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    2013-11-15 ~ now
    IIF 22 - director → ME
Ceased 26
  • 1
    PEAR TREE INVESTMENTS (UK) LIMITED - 2023-12-20
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -169,443 GBP2023-12-31
    Officer
    2013-12-04 ~ 2017-12-11
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 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 52 - director → ME
  • 3
    ONE UNDERWRITING LTD - 2011-01-05
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    758,084 GBP2023-12-31
    Officer
    2008-09-30 ~ 2011-07-01
    IIF 46 - director → ME
    2005-04-19 ~ 2007-01-01
    IIF 54 - 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 27 - 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 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    1 Dean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    635,298 GBP2016-12-31
    Officer
    2010-09-07 ~ 2017-12-11
    IIF 37 - director → ME
  • 7
    168 Church Road, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    104,229 GBP2023-12-31
    Officer
    2013-08-19 ~ 2014-06-06
    IIF 56 - director → ME
  • 8
    ONE TRAVELWISE LIMITED - 2010-07-09
    ONE TRAVEL BROKERS LIMITED - 2010-02-04
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2009-12-10 ~ 2011-07-01
    IIF 41 - 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 34 - director → ME
  • 10
    Kao Hockham Building, Edinburgh Way, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-03-20 ~ 2012-10-02
    IIF 51 - 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 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 47 - director → ME
    2003-03-13 ~ 2006-05-30
    IIF 57 - director → ME
  • 13
    67 Westow Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ 2013-05-01
    IIF 45 - director → ME
    2005-04-20 ~ 2006-10-01
    IIF 53 - 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 42 - director → ME
  • 15
    255 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    176,783 GBP2023-12-31
    Officer
    2018-12-17 ~ 2021-03-08
    IIF 15 - 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 55 - director → ME
  • 17
    Office 4 28 Castle Street, Hertford, Hertfordshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    279,388 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-11-12 ~ 2013-09-16
    IIF 44 - director → ME
  • 18
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2010-04-22 ~ 2011-03-17
    IIF 35 - director → ME
  • 19
    LESS CLICKS LTD - 2023-05-15
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    17,190 GBP2020-12-31
    Officer
    2020-10-22 ~ 2023-01-12
    IIF 28 - director → ME
  • 20
    INTRINSIA CLAIMS LTD - 2021-08-12
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Person with significant control
    2019-03-22 ~ 2019-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors 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
    Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 10 - Ownership of shares – 75% or more OE
    2017-07-19 ~ 2019-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    TURNING HOLDINGS LIMITED - 2018-12-05
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -30,068 GBP2023-12-31
    Officer
    2023-04-17 ~ 2024-11-25
    IIF 31 - director → ME
  • 24
    FEC GROUP LIMITED - 2022-04-01
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -419,436 GBP2023-12-31
    Officer
    2019-09-30 ~ 2024-11-25
    IIF 30 - director → ME
  • 25
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -994 GBP2023-01-01 ~ 2023-12-31
    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
    Corporate (3 parents)
    Equity (Company account)
    -28,311 GBP2023-12-31
    Officer
    2022-11-29 ~ 2024-11-25
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.