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 ceo born in February 1968

    Resident in England

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

      IIF 1
  • 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 2
  • 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 3
    • Warner House, Castle Street, Salisbury, SP1 3TB, England

      IIF 4
  • 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 5 IIF 6
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

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

      IIF 8
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 9 IIF 10 IIF 11
    • 6, Hammarsfield Close, Standon, SG11 1PG, United Kingdom

      IIF 13
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 14
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 15
  • 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 16
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 25 IIF 26 IIF 27
    • 1-4, Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 29 IIF 30
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 6, Hammarsfield Close, Ware, Hertfordshire, SG11 1PG

      IIF 39
  • 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 40
  • 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 41 IIF 42
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 48
  • 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 49
  • 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 50 IIF 51 IIF 52
    • The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 53
    • The Portway Centre, Spitfire Road, Old Sarum, Salisbury, SP4 6EB, England

      IIF 54 IIF 55
    • Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 56
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      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 21 - 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 2 - 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 28 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - 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 20 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - 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 31 - 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 36 - 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 8 - 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 24 - 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 7 - 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 37 - 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 9 - 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 38 - 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 12 - 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 11 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - 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 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - 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 13 - 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 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    Warner House, Castle Street, Salisbury, England
    Corporate (5 parents)
    Officer
    2022-12-06 ~ now
    IIF 4 - director → ME
  • 19
    Warner House, 123, Castle Street, Salisbury, England
    Corporate (4 parents)
    Officer
    2022-06-06 ~ now
    IIF 1 - 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 10 - 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - 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 40 - 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 34 - director → ME
    2005-04-19 ~ 2007-01-01
    IIF 42 - 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 15 - 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 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 50 - 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 25 - 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 44 - 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 29 - 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 22 - 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 39 - 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 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 35 - director → ME
    2003-03-13 ~ 2006-05-30
    IIF 45 - director → ME
  • 13
    67 Westow Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ 2013-05-01
    IIF 33 - director → ME
    2005-04-20 ~ 2006-10-01
    IIF 41 - 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 30 - 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 3 - 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 43 - 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 32 - director → ME
  • 18
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2010-04-22 ~ 2011-03-17
    IIF 23 - 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 16 - 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 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 55 - Ownership of shares – 75% or more OE
    2017-07-19 ~ 2019-04-01
    IIF 54 - 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 57 - 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 19 - 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 18 - 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 5 - 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 17 - 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.