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, Ryan

    Related profiles found in government register
  • Sylvester, Ryan
    British business executive born in July 1985

    Resident in England

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

      IIF 1
  • Sylvester, Ryan
    British business manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, England

      IIF 2
  • Sylvester, Ryan
    British company director born in July 1985

    Resident in England

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

      IIF 3
    • icon of address Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 4
    • icon of address Acacia House, Trentham Business Quarter, Bellringer Road, Trentham, Staffordshire, ST4 8GB, United Kingdom

      IIF 5
  • Sylvester, Ryan
    British director born in July 1985

    Resident in England

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

      IIF 6
    • icon of address 4 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, ST21 6QJ, United Kingdom

      IIF 7
    • icon of address Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

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

      IIF 9
  • Sylvester, Ryan
    British operations manager born in July 1985

    Resident in England

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

      IIF 10
  • Sylvester, Ryan
    born in July 1985

    Resident in England

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

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

      IIF 12 IIF 13
  • Sylvester, Ryan
    British business executive born in July 1985

    Resident in United Kingdom

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

      IIF 14
  • Sylvester, Ryan
    British business owner born in July 1985

    Resident in United Kingdom

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

      IIF 15
  • Sylvester, Ryan
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, England

      IIF 16
  • Ryan Sylvester
    British born in July 1985

    Resident in England

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

      IIF 17
  • Mr Ryan Sylvester
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, ST21 6QJ, United Kingdom

      IIF 18
    • icon of address Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

      IIF 19
    • icon of address Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 20
    • icon of address Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 21
    • icon of address Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 22
  • Sylvester, Ryan

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

      IIF 23
    • icon of address Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 24
  • Mr Ryan Sylvester
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    icon of address Acacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,928,751 GBP2023-12-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    2,521,291 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 2 - Director → ME
  • 4
    THE PURPLE TRAINING HOUSE LTD - 2020-04-15
    icon of address Unit C2 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,055 GBP2022-03-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ATRAV LTD
    - now
    R&V SYLVESTER LTD - 2024-01-15
    icon of address Acacia House Trentham Business Quarter, Bellringer Road, Stoke On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,525 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    16,942 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 11 - LLP Member → ME
  • 8
    icon of address Fraser Building, 126 Bute Street, Cardiff Bay, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    87,473 GBP2024-11-30
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 9
    ECTA INVESTMENTS LIMITED - 2022-12-05
    icon of address Unit 4 Sugnall Business Centre, Sugnall, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    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
Ceased 9
  • 1
    icon of address 56 Halford Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2024-08-12 ~ 2025-01-20
    IIF 5 - Director → ME
  • 2
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    icon of address Acacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,928,751 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2018-11-30
    IIF 24 - Secretary → ME
  • 3
    icon of address Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    2,521,291 GBP2023-12-31
    Officer
    icon of calendar 2018-06-05 ~ 2025-07-31
    IIF 12 - LLP Designated Member → ME
  • 4
    icon of address Suite 0347, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,284 GBP2021-12-31
    Officer
    icon of calendar 2016-08-04 ~ 2023-11-01
    IIF 6 - Director → ME
  • 5
    LARA GROUP PLC - 2022-06-27
    UOVO GROUP PLC - 2018-03-11
    icon of address 7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2021-06-15 ~ 2023-10-27
    IIF 1 - Director → ME
    icon of calendar 2021-06-15 ~ 2023-10-27
    IIF 23 - Secretary → ME
  • 6
    icon of address 20 Knutton Road, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,920 GBP2023-12-31
    Officer
    icon of calendar 2019-08-21 ~ 2022-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-01-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    187,299 GBP2023-12-31
    Officer
    icon of calendar 2020-05-18 ~ 2022-12-31
    IIF 13 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2022-12-31
    IIF 17 - Has significant influence or control OE
  • 8
    KEEPUPAS LIMITED - 1983-12-14
    C. LITTLETON & SONS LIMITED - 2019-12-09
    icon of address Samuel Hobson House 20 Knutton Road, Wolstanton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,248,151 GBP2023-12-31
    Officer
    icon of calendar 2020-01-10 ~ 2023-01-06
    IIF 14 - Director → ME
  • 9
    UK SAFETY TRAINING LTD - 2015-09-30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,395 GBP2021-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-11-10
    IIF 3 - 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.