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

Mr Daniel Joshua Sylvester

    Related profiles found in government register
  • Mr Daniel Joshua Sylvester
    British born in April 1985

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 1, Glenhurst Avenue, London, NW5 1PT, England

      IIF 4 IIF 5
    • 11-12, The Oval, London, E2 9DT, United Kingdom

      IIF 6
    • 15 Devonshire Mews West, London, London, W1G 6QE, England

      IIF 7 IIF 8
    • 15, Devonshire Mews West, London, W1G 6QE, England

      IIF 9
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 10
    • 424, Margate Rd, Westwood, Ramsgate, CT12 6SJ, United Kingdom

      IIF 11 IIF 12
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 13
    • 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 14
  • Sylvester, Daniel Joshua
    British born in April 1985

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • 13, St. Andrews Lane, Congham, King's Lynn, PE32 1DS, England

      IIF 18 IIF 19
    • 23, St. Andrews Lane, Congham, King's Lynn, PE32 1DS, England

      IIF 20 IIF 21
    • 1 Glenhurst Avenue, London, London, NW5 1PT, England

      IIF 22
    • 1, Glenhurst Avenue, London, NW5 1PT, England

      IIF 23
    • 15 Devonshire Mews West, London, London, W1G 6QE, England

      IIF 24 IIF 25
    • 424, Margate Rd, Westwood, Ramsgate, CT12 6SJ, United Kingdom

      IIF 26 IIF 27
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 28 IIF 29 IIF 30
  • Sylvester, Daniel Joshua
    British commercial director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 424, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 32
  • Sylvester, Daniel Joshua
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 33 IIF 34
  • Sylvester, Daniel Joshua
    British director born in April 1985

    Resident in England

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

      IIF 35 IIF 36
    • 15 Devonshire Mews West, Marylebone, London, W1G 6QE, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Sylvester, Daniel Joshua
    British venue owner born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11-12 The Oval, The Oval, Bethnal Green, London, E2 9DT, United Kingdom

      IIF 40
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 41
    • 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 42
  • Sylvester, Daniel Joshua
    born in April 1985

    Resident in England

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

      IIF 43
    • 15, Devonshire Mews West, Marylebone, London, W1G 6QE, United Kingdom

      IIF 44
  • Sylvester, Daniel
    British executive born in April 1985

    Resident in United Kingdom

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

      IIF 45
    • 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 46
  • Sylvester, Daniel Joshua

    Registered addresses and corresponding companies
    • 15 Devonshire Mews West, London, London, W1G 6QE, England

      IIF 47
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.