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

Bye, Andrew Malcolm

    Related profiles found in government register
  • Bye, Andrew Malcolm
    British chartered insurance practitioner born in March 1964

    Resident in United Kingdom

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

      IIF 1
  • Bye, Andrew Malcolm
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bevis Marks, London, EC3A 7LN, England

      IIF 2
    • icon of address 7&7a Maltings Place, 169 Tower Bridge Road, London, SE1 3JB

      IIF 3
    • icon of address 1 Elmroyd Close, Potters Bar, Hertfordshire, EN6 2EG

      IIF 4
    • icon of address One, Harris Road, Wedgnock Industrial Estate, Warwick, Warwickshire, CV34 5FY, England

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

    Resident in United Kingdom

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

      IIF 6
  • Bye, Andrew Malcolm
    British none supplied born in March 1964

    Resident in United Kingdom

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

      IIF 7
  • Bye, Andrew Malcolm
    British risk management born in March 1964

    Resident in United Kingdom

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

      IIF 8
  • Bye, Andrew Malcolm
    British risk management & insurance consultant born in March 1964

    Resident in United Kingdom

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

      IIF 9
    • icon of address 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
    • icon of address 6, Pentland Close, London, NW11 8SP, United Kingdom

      IIF 11
  • Bye, Andrew Malcolm
    British chartered insurance practioner born in March 1964

    Resident in England

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

      IIF 12
  • Bye, Andrew Malcolm
    British chartered insurance practitioner born in March 1964

    Resident in England

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

      IIF 13
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 14
  • Bye, Andrew Malcolm
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bevis Marks, 6th Floor, London, EC3A 7LN, England

      IIF 15
    • icon of address 8th Floor, 17 Bevis Marks, London, EC3A 7LN, England

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

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

    Resident in England

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

      IIF 19
    • icon of address 17, Bevis Marks, London, EC3A 7LN, England

      IIF 20
    • icon of address 8th Floor, 17 Bevis Marks, London, EC3A 7LN, England

      IIF 21 IIF 22
    • icon of address Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 23
  • Bye, Andrew Malcolm
    British international risk manager born in March 1964

    Resident in England

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

      IIF 27
    • icon of address 60,wensleydale Road, Wensleydale Road, Hampton, TW12 2LX, England

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

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

      IIF 30
    • icon of address 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
    • icon of address Eastgate House, 70 Willoughby Lane, London, N17 0SP

      IIF 32
  • Bye, Andrew

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.