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

Byrne, Daniel William

    Related profiles found in government register
  • Byrne, Daniel William
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 1
    • icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom

      IIF 2
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 3 IIF 4
    • icon of address Lavington, 60 London Road, Cosham, Portsmouth, Hampshire, PO6 3ET, England

      IIF 5 IIF 6 IIF 7
  • Byrne, Daniel William
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 18
  • Mr Daniel William Byrne
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, Daniel
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor The Clocktower, 44 Castle Road, Portsmouth, Hampshire, PO5 3DE, England

      IIF 29
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 30
  • Daniel Byrne
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 31
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, PO5 1DS, England

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,985 GBP2023-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BERNARDS ESTATE AGENTS (SOUTHSEA) LTD - 2021-03-31
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    84,519 GBP2023-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    BERNARDS ESTATES LTD - 2019-11-05
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,375 GBP2023-11-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    237,519 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,828 GBP2024-12-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    302,922 GBP2024-10-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,223 GBP2024-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 17 - Director → ME
  • 10
    BERNARDS MORTGAGE AND PROTECTION LTD - 2023-10-16
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,304 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    BERNARDS ESTATE AGENTS (NORTH END) LTD - 2024-05-09
    MAB PROPERTY CONSULTANTS LTD - 2025-07-15
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -586 GBP2023-12-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor The Clocktower, 44 Castle Road, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 29 - Director → ME
Ceased 5
  • 1
    BERNARDS ESTATE AGENTS (WATERLOOVILLE) LTD - 2023-08-22
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2024-02-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-28
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    531,517 GBP2024-08-31
    Officer
    icon of calendar 2014-11-07 ~ 2019-04-05
    IIF 7 - Director → ME
    icon of calendar 2021-10-19 ~ 2024-05-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2024-04-26
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ 2023-06-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-06-15
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -384,732 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2023-04-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-04-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,971 GBP2024-05-30
    Officer
    icon of calendar 2022-05-19 ~ 2023-08-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-05-23
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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.