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, Victoria Anne

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

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 21, Station Road, Herts, WD17 1AP

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

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

      IIF 3
    • Samuel Hobson House, 20 Knutton Road, Wolstanton, Newcastle-under-lyme, ST5 0HU, England

      IIF 4 IIF 5
    • Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, United Kingdom

      IIF 6
    • Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

      IIF 7
    • Unit C1 Trentham Business Qtr, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 8
  • 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 9
  • 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 10
    • Acacia House, Trentham Business Quarter, Bellringer Road, Trentham, Staffordshire, ST4 8GB, United Kingdom

      IIF 11
  • 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 12
    • The Tannery, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 13
    • 20, Knutton Road, Newcastle, ST5 0HU, England

      IIF 14
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 15
    • Unit C2-trentham, Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 16
    • Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 20 IIF 21
  • Sylvester, Victoria
    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 22
  • Sylvester, Victoria Anne

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

      IIF 23
    • 2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire, ST21 6QJ, United Kingdom

      IIF 24
  • 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 25
    • 81, The Cut, London, SE1 8LL, United Kingdom

      IIF 26
    • 20, Knutton Road, Newcastle, ST5 0HU, England

      IIF 27
    • 2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire, ST21 6QJ

      IIF 28
    • Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, England

      IIF 29
    • Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

      IIF 30
    • Unit C1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 31
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 32
    • Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 33
  • 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 34
    • Acacia House, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 35
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 36
  • Francis, Victoria Anne, Mrs.
    British

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

      IIF 37
  • 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 38
    • Acacia House, -trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 39
  • 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 40
  • 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 41
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 42
child relation
Offspring entities and appointments 25
  • 1
    ACACIA BEC LTD
    15891765
    56 Halford Street, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    2024-08-12 ~ 2025-01-20
    IIF 11 - Director → ME
  • 2
    ACACIA DESTINY C.I.C
    07035409
    Acacia House Unit C2, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 38 - Director → ME
  • 3
    ACACIA RECRUITMENT LTD.
    07440247
    Acacia House -trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 39 - Director → ME
  • 4
    ACACIA SKILLS ACADEMY LTD.
    06957936
    Unit C2-trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 5
    ACACIA TRAINING LIMITED
    - now 04080815
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    Acacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Active Corporate (9 parents)
    Equity (Company account)
    2,928,751 GBP2023-12-31
    Officer
    2003-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-08-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-08-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ACACIA TRAINING PARTNERS LLP
    OC422758
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (147 parents)
    Net Assets/Liabilities (Company account)
    2,521,291 GBP2023-12-31
    Officer
    2018-06-05 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 42 - Has significant influence or control OE
  • 7
    ACADEMY 1 GROUP LTD
    11259744
    Suite 0336, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    91,198 GBP2020-04-01 ~ 2020-12-31
    Officer
    2023-10-03 ~ 2023-12-15
    IIF 10 - Director → ME
  • 8
    ACCOUNTANCY EPA LTD
    - now 09952867
    THE PURPLE TRAINING HOUSE LTD
    - 2020-04-15 09952867
    Unit C2 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    5,055 GBP2022-03-31
    Officer
    2021-05-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ATRAV LTD
    - now 10018679
    R&V SYLVESTER LTD
    - 2024-01-15 10018679
    Acacia House Trentham Business Quarter, Bellringer Road, Stoke On Trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,525 GBP2024-02-29
    Officer
    2016-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DAYTRUM LIMITED
    10398807
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    510,704 GBP2021-12-31
    Person with significant control
    2017-12-21 ~ 2018-05-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    DELTA TRAINING & CONSULTING LTD
    05524948
    Miss Samantha Marie Lunnon, 197a Orphanage Road Orphanage Road, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2005-08-02 ~ 2008-04-16
    IIF 40 - Director → ME
    2005-08-02 ~ 2008-04-16
    IIF 37 - Secretary → ME
  • 12
    FOUNDATIONS NAIL & BEAUTY ACADEMY LTD
    10312340
    Suite 0347, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,284 GBP2021-12-31
    Officer
    2016-08-04 ~ 2024-01-12
    IIF 13 - Director → ME
  • 13
    LOGISTICA TRAINING PARTNERS LLP
    OC447048
    Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    16,942 GBP2024-03-31
    Officer
    2023-06-29 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 31 - Has significant influence or control OE
  • 14
    MAYFIELD HOUSE RESIDENTIAL CARE HOME LIMITED
    03408441
    Mayfield House, Mayfield Mews, Crewe, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,228 GBP2024-01-31
    Officer
    2015-04-02 ~ 2019-12-31
    IIF 12 - Director → ME
  • 15
    MBH CORPORATION PLC
    - now 10238873
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (20 parents, 38 offsprings)
    Officer
    2019-05-29 ~ 2023-10-13
    IIF 18 - Director → ME
    2020-10-10 ~ 2023-10-30
    IIF 23 - Secretary → ME
  • 16
    MIDDLE COPPICE MANAGEMENT LIMITED
    09073064
    2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    594 GBP2024-06-30
    Officer
    2014-06-05 ~ 2023-06-12
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NVQ NAIL & BEAUTY SPECIALIST ACADEMY LIMITED
    10044037
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    36,344 GBP2022-12-31
    Officer
    2023-03-09 ~ 2024-01-17
    IIF 9 - Director → ME
  • 18
    SAMUEL HOBSON HOUSE LIMITED
    12168451
    20 Knutton Road, Newcastle, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,920 GBP2023-12-31
    Officer
    2019-08-21 ~ 2022-01-01
    IIF 14 - Director → ME
    2025-10-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-01-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SAMUEL HOBSON PARTNERS LLP
    OC431776
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    187,299 GBP2023-12-31
    Officer
    2020-05-18 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 36 - Has significant influence or control OE
  • 20
    SHH TOPCO LIMITED
    - now 01755661
    C. LITTLETON & SONS LIMITED - 2019-12-09
    KEEPUPAS LIMITED - 1983-12-14
    Samuel Hobson House 20 Knutton Road, Wolstanton, Newcastle-under-lyme, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,248,151 GBP2023-12-31
    Officer
    2020-01-10 ~ 2023-01-06
    IIF 5 - Director → ME
    2025-10-27 ~ now
    IIF 4 - Director → ME
  • 21
    SKILLCERT LIMITED
    09889262
    Fraser Building, 126 Bute Street, Cardiff Bay, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    87,473 GBP2024-11-30
    Officer
    2022-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 22
    STAFFORDSHIRE PROVIDERS NETWORK LIMITED
    - now 13549049
    STAFFORDSHIRE PARTNERSHIP FOR EMPLOYMENT AND SKILLS LTD
    - 2024-08-02 13549049
    Commerce House, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    25,403 GBP2024-08-31
    Officer
    2021-08-05 ~ 2025-12-11
    IIF 22 - Director → ME
    Person with significant control
    2021-08-05 ~ 2025-12-11
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 23
    SYLVESCO 1 LTD
    - now 14335131
    ECTA INVESTMENTS LIMITED
    - 2022-12-05 14335131
    Unit 4 Sugnall Business Centre, Sugnall, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 24
    VEDERE GROUP LTD
    - now 13600864
    RUOBRAH TWELVE LTD
    - 2023-10-17 13600864
    Unit C1 Trentham Business Qtr Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-10-17 ~ now
    IIF 8 - Director → ME
  • 25
    VEDERE HOLDINGS PLC
    15630140
    Acacia House Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-04-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 26 - Has significant influence or control OE

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.