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

Mrs Victoria Anne Sylvester

    Related profiles found in government register
  • Mrs Victoria Anne Sylvester
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 1
    • 81, The Cut, London, SE1 8LL, United Kingdom

      IIF 2
    • 20, Knutton Road, Newcastle, ST5 0HU, England

      IIF 3
    • 2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire, ST21 6QJ

      IIF 4
    • Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, England

      IIF 5
    • Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

      IIF 6
    • Unit C1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 7
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 8
    • Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 9
  • Ms Victoria Anne Sylvester
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Acacia House, Trentham Business Quarter Bellringer Road, Trentham, Stoke On Trent, Staffordshire, ST4 8GB, England

      IIF 10
    • Acacia House, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 11
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 12
  • Ms Victoria Sylvester
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Festival Park, Stoke On Trent, Staffordshire, ST1 5BE, United Kingdom

      IIF 13
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 14
  • Sylvester, Victoria Anne
    British business executive born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Samuel Hobson House, 20 Knutton Road, Wolstanton, Newcastle-under-lyme, ST5 0HU, England

      IIF 15
  • Sylvester, Victoria Anne
    British ceo born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sugnall Business Centre, Stafford, ST21 6NF, England

      IIF 16
  • Sylvester, Victoria Anne
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 122, Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, RM18 8RH, England

      IIF 17
    • Acacia House, Trentham Business Quarter, Bellringer Road, Trentham, Staffordshire, ST4 8GB, United Kingdom

      IIF 18
  • Sylvester, Victoria Anne
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Mayfield Mews, Crewe, Cheshire, CW1 3FZ

      IIF 19
    • The Tannery, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 20
    • 81, The Cut, London, SE1 8LL, United Kingdom

      IIF 21
    • 20, Knutton Road, Newcastle, ST5 0HU, England

      IIF 22
    • Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, United Kingdom

      IIF 23
    • Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

      IIF 24
    • Unit C1 Trentham Business Qtr, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 25
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 26
    • Unit C2-trentham, Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 27
    • Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 28
  • Sylvester, Victoria Anne
    British director of operations born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 29
  • Sylvester, Victoria Anne
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 30
  • Francis, Victoria Anne, Mrs.
    British director born in February 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • Acacia House Unit C2, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB

      IIF 31
    • Acacia House, -trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 32
  • Francis, Victoria Anne, Mrs.
    British operations director born in February 1979

    Registered addresses and corresponding companies
    • 2 Copsy Dale, Fair Oak, Eccleshall, Stafford, ST21 6NT

      IIF 33
  • Sylvester, Victoria Anne
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 34
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 35 IIF 36
  • Francis, Victoria Anne, Mrs.
    British

    Registered addresses and corresponding companies
    • 2 Copsy Dale, Fair Oak, Eccleshall, Stafford, ST21 6NT

      IIF 37
  • Sylvester, Victoria
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Festival Park, Stoke On Trent, Staffordshire, ST1 5BE, United Kingdom

      IIF 38
  • Sylvester, Victoria Anne

    Registered addresses and corresponding companies
    • 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 39
    • 2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire, ST21 6QJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    Acacia House Unit C2, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 31 - director → ME
  • 2
    Acacia House -trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 32 - director → ME
  • 3
    Unit C2-trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 27 - director → ME
  • 4
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    Acacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    2,928,751 GBP2023-12-31
    Officer
    2003-12-23 ~ now
    IIF 29 - director → ME
  • 5
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    2,521,291 GBP2023-12-31
    Officer
    2018-06-05 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    THE PURPLE TRAINING HOUSE LTD - 2020-04-15
    Unit C2 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,055 GBP2022-03-31
    Officer
    2021-05-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ATRAV LTD
    - now
    R&V SYLVESTER LTD - 2024-01-15
    Acacia House Trentham Business Quarter, Bellringer Road, Stoke On Trent, England
    Corporate (2 parents)
    Equity (Company account)
    10,525 GBP2024-02-29
    Officer
    2016-02-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    16,942 GBP2024-03-31
    Officer
    2023-06-29 ~ now
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    187,299 GBP2023-12-31
    Officer
    2020-05-18 ~ now
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    Fraser Building, 126 Bute Street, Cardiff Bay, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    138,215 GBP2023-11-30
    Officer
    2022-02-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    STAFFORDSHIRE PARTNERSHIP FOR EMPLOYMENT AND SKILLS LTD - 2024-08-02
    Commerce House, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    25,403 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ECTA INVESTMENTS LIMITED - 2022-12-05
    Unit 4 Sugnall Business Centre, Sugnall, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    RUOBRAH TWELVE LTD - 2023-10-17
    Unit C1 Trentham Business Qtr Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-10-17 ~ now
    IIF 25 - director → ME
  • 14
    Acacia House Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 12
  • 1
    56 Halford Street, Leicester, England
    Corporate (2 parents)
    Officer
    2024-08-12 ~ 2025-01-20
    IIF 18 - director → ME
  • 2
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    Acacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    2,928,751 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ 2018-08-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    Suite 0336, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    91,198 GBP2020-04-01 ~ 2020-12-31
    Officer
    2023-10-03 ~ 2023-12-15
    IIF 17 - director → ME
  • 4
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    510,704 GBP2021-12-31
    Person with significant control
    2017-12-21 ~ 2018-05-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    Miss Samantha Marie Lunnon, 197a Orphanage Road Orphanage Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2005-08-02 ~ 2008-04-16
    IIF 33 - director → ME
    2005-08-02 ~ 2008-04-16
    IIF 37 - secretary → ME
  • 6
    Suite 0347, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -10,284 GBP2021-12-31
    Officer
    2016-08-04 ~ 2024-01-12
    IIF 20 - director → ME
  • 7
    Mayfield House, Mayfield Mews, Crewe, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,228 GBP2024-01-31
    Officer
    2015-04-02 ~ 2019-12-31
    IIF 19 - director → ME
  • 8
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent, 14 offsprings)
    Officer
    2019-05-29 ~ 2023-10-13
    IIF 30 - director → ME
    2020-10-10 ~ 2023-10-30
    IIF 39 - secretary → ME
  • 9
    2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    -1,104 GBP2023-06-30
    Officer
    2014-06-05 ~ 2023-06-12
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    36,344 GBP2022-12-31
    Officer
    2023-03-09 ~ 2024-01-17
    IIF 16 - director → ME
  • 11
    20 Knutton Road, Newcastle, England
    Corporate (2 parents)
    Officer
    2019-08-21 ~ 2022-01-01
    IIF 22 - director → ME
    Person with significant control
    2019-08-21 ~ 2020-01-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    C. LITTLETON & SONS LIMITED - 2019-12-09
    KEEPUPAS LIMITED - 1983-12-14
    Samuel Hobson House 20 Knutton Road, Wolstanton, Newcastle-under-lyme, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,765,580 GBP2019-12-31
    Officer
    2020-01-10 ~ 2023-01-06
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.