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

Sylvester, Daniel Joshua

    Related profiles found in government register
  • Sylvester, Daniel Joshua
    British commercial director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Glenhurst Avenue, London, NW5 1PT, England

      IIF 1
    • icon of address Lg01, 24 Highbury Grove, Highbury, London, N5 2EF, United Kingdom

      IIF 2
    • icon of address Lg01, 24 Highbury Grove, London, N5 2EF, United Kingdom

      IIF 3
    • icon of address Unit Lg01 Screenworks, 22 Highbury Grove, London, N5 2EF, England

      IIF 4
    • icon of address 424, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 5
  • Sylvester, Daniel Joshua
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lg01, 24 Highbury Grove, Highbury, London, N5 2EF, England

      IIF 6 IIF 7
    • icon of address 424, Margate Rd, Westwood, Ramsgate, CT12 6SJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 10 IIF 11
  • Sylvester, Daniel Joshua
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lg01, 24 Highbury Grove, Highbury, London, N5 2EF, England

      IIF 12 IIF 13 IIF 14
    • icon of address 1 Glenhurst Avenue, London, London, NW5 1PT, England

      IIF 17
    • icon of address 15 Devonshire Mews West, London, London, W1G 6QE, England

      IIF 18
    • icon of address 15 Devonshire Mews West, Marylebone, London, W1G 6QE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit Lg01 Screenworks, 22 Highbury Grove, London, N5 2EF, England

      IIF 22
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 23
  • Sylvester, Daniel Joshua
    British venue owner born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lg01, 24 Highbury Grove, Highbury, London, N5 2EF, England

      IIF 24
    • icon of address 11-12 The Oval, The Oval, Bethnal Green, London, E2 9DT, United Kingdom

      IIF 25
    • icon of address 15 Devonshire Mews West, London, London, W1G 6QE, England

      IIF 26
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 27
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 28
  • Sylvester, Daniel Joshua
    born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, The Oval, London, E2 9DT, United Kingdom

      IIF 29
    • icon of address 15, Devonshire Mews West, Marylebone, London, W1G 6QE, United Kingdom

      IIF 30
  • Sylvester, Daniel
    British executive born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 31
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 32
  • Sylvester, Daniel Joshua

    Registered addresses and corresponding companies
    • icon of address Lg01, 24 Highbury Grove, Highbury, London, N5 2EF, England

      IIF 33
    • icon of address 15 Devonshire Mews West, London, London, W1G 6QE, England

      IIF 34
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 35
  • Mr Daniel Joshua Sylvester
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lg01, 24 Highbury Grove, Highbury, London, N5 2EF, England

      IIF 36 IIF 37 IIF 38
    • icon of address 1, Glenhurst Avenue, London, NW5 1PT, England

      IIF 40 IIF 41
    • icon of address 11-12, The Oval, London, E2 9DT, United Kingdom

      IIF 42
    • icon of address 15 Devonshire Mews West, London, London, W1G 6QE, England

      IIF 43 IIF 44
    • icon of address 15, Devonshire Mews West, London, W1G 6QE, England

      IIF 45
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 46
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 47
  • Mr Daniel Joshua Sylvester
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424, Margate Rd, Westwood, Ramsgate, CT12 6SJ, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1 Glenhurst Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BEER CENTRAL FESTIVAL LIMITED - 2024-10-18
    LONDON CRAFT BEER FESTIVAL LIMITED - 2025-01-28
    icon of address Lg01 24 Highbury Grove, Highbury, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,165 GBP2023-10-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,825 GBP2017-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,031 GBP2021-10-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Lg01 24 Highbury Grove, Highbury, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    833 GBP2023-10-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-04-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 424 Margate Rd, Westwood, Ramsgate, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 26 Walter Road, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    2,284,529 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    icon of address Lg01 24 Highbury Grove, Highbury, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,221 GBP2023-10-31
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,543 GBP2023-10-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-11-28 ~ now
    IIF 34 - Secretary → ME
  • 10
    icon of address 26 Walter Road, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    1,745,842 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    LONDON CRAFT BEER FESTIVAL LIMITED - 2024-10-18
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,332 GBP2023-10-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Lg01 24 Highbury Grove, Highbury, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,936 GBP2023-10-31
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Lg01 24 Highbury Grove, Highbury, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,954 GBP2023-10-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,900,100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-08-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 38 - Has significant influence or controlOE
  • 18
    icon of address 424 Margate Rd, Westwood, Ramsgate, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 424 Margate Road, Ramsgate, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 20
    icon of address Lg01 24 Highbury Grove, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Lg01 24 Highbury Grove, Highbury, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address Lg01 24 Highbury Grove, Highbury, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    52,599 GBP2023-10-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    LCBF LTD - 2025-03-25
    icon of address Unit Lg01 Screenworks, 22 Highbury Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address Unit Lg01 Screenworks, 22 Highbury Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address 28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 9/10 Scirocco Close, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    137,490 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-07-01
    IIF 19 - Director → ME
  • 2
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,543 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-11-28 ~ 2022-11-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,049 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-07-01
    IIF 20 - Director → ME
  • 4
    icon of address 71 Fanshaw Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143,720 GBP2016-11-30
    Officer
    icon of calendar 2013-04-24 ~ 2017-11-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-11-17
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIG NEW YEAR LLP - 2017-01-26
    icon of address Granary House 18a North Street, Leatherhead, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ 2017-09-07
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address 9-10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-02-14 ~ 2017-08-10
    IIF 31 - Director → ME
  • 7
    BIG NEW YEAR SERVICES LIMITED - 2017-08-11
    icon of address 71 Fanshaw Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,381 GBP2017-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2017-07-01
    IIF 21 - Director → ME
  • 8
    THE PICKLE FACTORY LIMITED - 2017-09-06
    OVAL VENUES LIMITED LIMITED - 2017-09-07
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    177,079 GBP2020-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2017-08-10
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.