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

Sylvest, Lars

    Related profiles found in government register
  • Sylvest, Lars
    Danish director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Portland Square, Canterbury, Kent, CT1 3DJ

      IIF 1 IIF 2
    • icon of address 1, Portland Square, New Dover Road, Canterbury, Kent, CT1 3DJ, England

      IIF 3
    • icon of address 77, Dean Street, London, W1D 3SH, United Kingdom

      IIF 4
  • Sylvest, Lars
    Danish lawyer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Portland Square, Canterbury, Kent, CT1 3DJ

      IIF 5
    • icon of address 1, Portland Square, New Dover Road, Canterbury, Kent, CT1 3DY

      IIF 6
  • Sylvest, Lars
    Danish lawyer/producer born in May 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Sylvest, Lars
    Danish director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Old Watling Street, Canterbury, CT1 2DX, England

      IIF 8
  • Sylvest, Lars
    Danish lawyer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, Main Street, Maids Moreton, Buckingham, MK18 1QU, England

      IIF 9 IIF 10
    • icon of address 140, Wardour Street, 5th Floor, London, W1F 8ZT, United Kingdom

      IIF 11
  • Sylvest, Lars
    Danish lawyer producer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Wardour Street, London, W1F 8ZT, England

      IIF 12
  • Sylvest, Lars
    Danish none born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Newmans Copse Road, Houndsdown Business Park, Southampton, SO40 9LX, United Kingdom

      IIF 13
  • Sylvest, Lars
    Danish producer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Wardour Street, 5th Floor, London, W1F 8ZT, England

      IIF 14
    • icon of address 77, Dean Street, London, W1D 3SH, England

      IIF 15
  • Lars Syvest
    Danish born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 218, Mta Taylor Moore, Strand, London, WC2R 1AT

      IIF 16
  • Sylvest, Lars
    Danish director born in May 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall St. James, London, SW1 Y5, United Kingdom

      IIF 17
  • Sylvest, Lars
    Danish producer born in May 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 18
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19 IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Lars Sylvest, 100 Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 22
  • Sylvest, Lars
    Danish producer/lawyer born in May 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 218, Mta Taylor Moore, Strand, London, WC2R 1AT, United Kingdom

      IIF 23
    • icon of address James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 24
  • Lars Sylvest
    Danish born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Watcombe Road, London, SE25 4XA, England

      IIF 25
  • Mr Lars Sylvest
    Danish born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, Main Street, Maids Moreton, Buckingham, MK18 1QU, England

      IIF 26 IIF 27
    • icon of address 17, Old Watling Street, Canterbury, CT1 2DX, England

      IIF 28
    • icon of address 17, Old Watling Street, Canterbury, CT1 2DX, United Kingdom

      IIF 29
    • icon of address 77, Dean Street, London, W1D 3SH, England

      IIF 30 IIF 31 IIF 32
    • icon of address 77, Dean Street, London, W1D 3SH, United Kingdom

      IIF 33
  • Mr Lars Sylvest
    Danish born in May 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 17 Old Watling Street, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    752 GBP2024-07-31
    Officer
    icon of calendar 2008-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Old Watling Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 77 Dean Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,815 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 77 Dean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 2nd Floor 218 Mta Taylor Moore, Strand, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 17 Old Watling Street, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 28 Cottage Grove, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 3 - Director → ME
  • 12
    ROCKET SCIENCE QM LIMITED - 2021-04-14
    icon of address 17 Watcombe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,840,897 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Old House Main Street, Maids Moreton, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    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
  • 14
    icon of address The Old House Main Street, Maids Moreton, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address 77 Dean Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,245 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 77 Dean Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 17 Old Watling Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    QUICK START NR. NINE LIMITED - 2008-07-21
    icon of address 69 Great Hampton Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Unit 67 Oak Field Road, Three Legged Cross, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,924 GBP2024-12-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 13 - Director → ME
Ceased 3
  • 1
    BRASS HAT FILMS LIMITED - 2012-08-14
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-16 ~ 2008-09-10
    IIF 1 - Director → ME
  • 2
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2009-04-29 ~ 2011-05-27
    IIF 6 - Director → ME
    icon of calendar 2009-04-29 ~ 2010-03-27
    IIF 5 - Director → ME
  • 3
    ROCKET SCIENCE QM LIMITED - 2021-04-14
    icon of address 17 Watcombe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,840,897 GBP2024-01-31
    Officer
    icon of calendar 2018-11-19 ~ 2022-07-12
    IIF 12 - 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.