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.

Jump to: Offsprings
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 England

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

      IIF 1
    • 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 C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

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

      IIF 5
  • 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 6
  • 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 7
  • Sylvester, Ryan
    British born in July 1985

    Resident in England

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

      IIF 8
    • 7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, SW18 3SX, England

      IIF 9
    • 4 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, ST21 6QJ, United Kingdom

      IIF 10
    • Unit 4, Sugnall Business Centre, Stafford, ST21 6NF, England

      IIF 11
    • Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

      IIF 12
    • Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

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

      IIF 14 IIF 15 IIF 16
    • Acacia House, Trentham Business Quarter, Bellringer Road, Trentham, Staffordshire, ST4 8GB, United Kingdom

      IIF 20
  • 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 21
  • Sylvester, Ryan
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 22
  • Sylvester, Ryan
    British director born in July 1985

    Resident in England

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

      IIF 23
  • 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 24
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 25 IIF 26
  • Sylvester, Ryan
    British 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 27
    • Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, England

      IIF 28
  • 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 29
  • Sylvester, Ryan

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

      IIF 30
    • Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 31
child relation
Offspring entities and appointments 22
  • 1
    ACACIA BEC LTD
    15891765
    56 Halford Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    2024-08-12 ~ 2025-01-20
    IIF 20 - Director → ME
  • 2
    ACACIA TRAINING LIMITED
    - now 04080815
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    1st Floor 21 Station Road, Herts
    Liquidation Corporate (9 parents)
    Officer
    2015-09-07 ~ 2025-11-21
    IIF 13 - Director → ME
    2016-05-19 ~ 2018-11-30
    IIF 31 - Secretary → ME
  • 3
    ACACIA TRAINING PARTNERS LLP
    OC422758
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (147 parents)
    Officer
    2018-06-05 ~ 2025-07-31
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 1 - Has significant influence or control OE
  • 4
    ACCERION LIMITED
    12212335
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 5
    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)
    Officer
    2021-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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)
    Officer
    2016-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BANDWIDTH HOLDINGS LTD
    16870031
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 19 - Director → ME
  • 8
    FOUNDATIONS NAIL & BEAUTY ACADEMY LTD
    10312340
    Suite 0347, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2016-08-04 ~ 2023-11-01
    IIF 8 - Director → ME
  • 9
    INNOCREATIVE LIMITED
    10348377
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (11 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 29 - Director → ME
  • 10
    JEBOUR CORPORATE SERVICES LIMITED
    17028892
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-12 ~ now
    IIF 14 - Director → ME
  • 11
    LARA GROUP LIMITED
    - now 10245668 10245694
    LARA GROUP PLC
    - 2022-06-27 10245668 10245694
    UOVO GROUP PLC - 2018-03-11
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2021-06-15 ~ 2023-10-27
    IIF 9 - Director → ME
    2021-06-15 ~ 2023-10-27
    IIF 30 - Secretary → ME
  • 12
    LEGAL FUNDING GROUP LIMITED
    17011699
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 16 - Director → ME
  • 13
    LOGISTICA TRAINING PARTNERS LLP
    OC447048
    Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (8 parents)
    Officer
    2025-08-01 ~ now
    IIF 24 - LLP Member → ME
  • 14
    RAIL TECHNOLOGIES GROUP INTERNATIONAL LIMITED
    16769669
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-19 ~ now
    IIF 17 - Director → ME
  • 15
    RUOBRAH HOLDCO SERVICES LIMITED
    17085539
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-11 ~ now
    IIF 15 - Director → ME
  • 16
    SAMUEL HOBSON HOUSE LIMITED
    12168451
    20 Knutton Road, Newcastle, England
    Active Corporate (6 parents)
    Officer
    2019-08-21 ~ 2022-01-01
    IIF 10 - 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
  • 17
    SAMUEL HOBSON PARTNERS LLP
    OC431776
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (21 parents)
    Officer
    2020-05-18 ~ 2022-12-31
    IIF 26 - LLP Member → ME
    Person with significant control
    2020-05-18 ~ 2022-12-31
    IIF 6 - Has significant influence or control OE
  • 18
    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)
    Officer
    2020-01-10 ~ 2023-01-06
    IIF 27 - Director → ME
  • 19
    SKILLCERT LIMITED
    09889262
    Fraser Building, 126 Bute Street, Cardiff Bay, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2022-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    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 23 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    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
  • 21
    TRIDEL TECHNOLOGIES GROUP LIMITED
    - now 17028934
    RUOBRAH MANAGEMENT SERVICES LIMITED
    - 2026-03-13 17028934
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-12 ~ now
    IIF 18 - Director → ME
  • 22
    UK SPORTS TRAINING LTD
    - now 08118585
    UK SAFETY TRAINING LTD - 2015-09-30
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (7 parents)
    Officer
    2023-01-01 ~ 2023-11-10
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.