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 Ryan Sylvester

    Related profiles found in government register
  • Mr Ryan Sylvester
    British born in July 1985

    Resident in United Kingdom

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

      IIF 1
  • Mr Ryan Sylvester
    British born in July 1985

    Resident in England

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

      IIF 2
    • Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

      IIF 3
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 4
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 5
    • Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 6
  • Ryan Sylvester
    British born in July 1985

    Resident in England

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

      IIF 7
  • Sylvester, Ryan
    British born in July 1985

    Resident in United Kingdom

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

      IIF 8
  • Sylvester, Ryan
    British business executive born in July 1985

    Resident in United Kingdom

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

      IIF 9
  • Sylvester, Ryan
    British business owner born in July 1985

    Resident in United Kingdom

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

      IIF 10
  • Sylvester, Ryan
    British born in July 1985

    Resident in England

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

      IIF 11
    • Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 12
    • Acacia House, Trentham Business Quarter, Bellringer Road, Trentham, Staffordshire, ST4 8GB, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 17
  • Sylvester, Ryan
    British director born in July 1985

    Resident in England

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

      IIF 18
    • 4 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, ST21 6QJ, United Kingdom

      IIF 19
    • Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 20
  • Sylvester, Ryan
    born in July 1985

    Resident in England

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

      IIF 21
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 22 IIF 23
  • Sylvester, Ryan

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

      IIF 24
    • Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    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
    2015-09-07 ~ now
    IIF 12 - Director → ME
  • 2
    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
    2018-06-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ATRAV LTD
    - now
    R&V SYLVESTER LTD - 2024-01-15
    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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-09-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    16,942 GBP2024-03-31
    Officer
    2025-08-01 ~ now
    IIF 21 - LLP Member → ME
  • 8
    Fraser Building, 126 Bute Street, Cardiff Bay, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    87,473 GBP2024-11-30
    Officer
    2022-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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 20 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    56 Halford Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    2024-08-12 ~ 2025-01-20
    IIF 13 - Director → ME
  • 2
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    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
    2016-05-19 ~ 2018-11-30
    IIF 25 - Secretary → ME
  • 3
    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
    2018-06-05 ~ 2025-07-31
    IIF 22 - LLP Designated Member → ME
  • 4
    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
    2016-08-04 ~ 2023-11-01
    IIF 18 - Director → ME
  • 5
    LARA GROUP PLC - 2022-06-27
    UOVO GROUP PLC - 2018-03-11
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-06-15 ~ 2023-10-27
    IIF 14 - Director → ME
    2021-06-15 ~ 2023-10-27
    IIF 24 - Secretary → ME
  • 6
    20 Knutton Road, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,920 GBP2023-12-31
    Officer
    2019-08-21 ~ 2022-01-01
    IIF 19 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-01-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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
    2020-05-18 ~ 2022-12-31
    IIF 23 - LLP Member → ME
    Person with significant control
    2020-05-18 ~ 2022-12-31
    IIF 7 - Has significant influence or control OE
  • 8
    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 (4 parents, 1 offspring)
    Equity (Company account)
    2,248,151 GBP2023-12-31
    Officer
    2020-01-10 ~ 2023-01-06
    IIF 9 - Director → ME
  • 9
    UK SAFETY TRAINING LTD - 2015-09-30
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,395 GBP2021-12-31
    Officer
    2023-01-01 ~ 2023-11-10
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.