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

Francis, Victoria Anne, Mrs.

    Related profiles found in government register
  • Francis, Victoria Anne, Mrs.
    British

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

      IIF 1
  • 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 2
  • 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 3
    • Acacia House, -trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 4
  • Sylvester, Victoria Anne

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

      IIF 5
    • 2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire, ST21 6QJ, United Kingdom

      IIF 6
  • Sylvester, Victoria Anne
    born in February 1979

    Resident in England

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

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

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

      IIF 9
  • 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 10
    • The Tannery, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 11
    • 81, The Cut, London, SE1 8LL, United Kingdom

      IIF 12
    • 20, Knutton Road, Newcastle, ST5 0HU, England

      IIF 13 IIF 14
    • Samuel Hobson House, 20 Knutton Road, Wolstanton, Newcastle-under-lyme, ST5 0HU, England

      IIF 15 IIF 16
    • Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, United Kingdom

      IIF 17
    • Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

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

      IIF 19
    • Acacia House, Trentham Business Quarter, Bellringer Road, Trentham, Staffordshire, ST4 8GB, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 24
    • Unit C2-trentham, Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 25
    • Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • 81, The Cut, London, SE1 8LL, United Kingdom

      IIF 29
    • 20, Knutton Road, Newcastle, ST5 0HU, England

      IIF 30
    • 2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire, ST21 6QJ

      IIF 31
    • Hollybush Farm, Aston Hill, Stafford, ST18 9LJ, England

      IIF 32
    • Acacia House, Trentham Business Quarter, Bellringer Road, Stoke On Trent, ST4 8GB, England

      IIF 33
    • Unit C1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 34
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 35
    • Unit 4, Sugnall Business Centre, Sugnall, Stafford, ST21 6NF, United Kingdom

      IIF 36
  • 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 37
    • Acacia House, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 38
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 39
  • 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 40
  • Ms Victoria Sylvester
    British born in February 1979

    Resident in United Kingdom

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

      IIF 41
    • Commerce House, Festival Park, Stoke On Trent, Staffordshire, ST1 5BE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 25
  • 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 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 3 - 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 4 - 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 25 - Director → ME
  • 5
    ACACIA TRAINING LIMITED
    - now 04080815
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    1st Floor 21 Station Road, Herts
    Liquidation Corporate (9 parents)
    Officer
    2003-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-08-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-08-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ACACIA TRAINING PARTNERS LLP
    OC422758
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (147 parents)
    Officer
    2018-06-05 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 41 - 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)
    Officer
    2023-10-03 ~ 2023-12-15
    IIF 22 - 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)
    Officer
    2021-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - 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)
    Officer
    2016-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - 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)
    Person with significant control
    2017-12-21 ~ 2018-05-21
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors 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 2 - Director → ME
    2005-08-02 ~ 2008-04-16
    IIF 1 - 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)
    Officer
    2016-08-04 ~ 2024-01-12
    IIF 11 - Director → ME
  • 13
    LOGISTICA TRAINING PARTNERS LLP
    OC447048
    Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (8 parents)
    Officer
    2023-06-29 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 34 - Has significant influence or control OE
  • 14
    MAYFIELD HOUSE RESIDENTIAL CARE HOME LIMITED
    03408441
    Mayfield House, Mayfield Mews, Crewe, Cheshire
    Active Corporate (10 parents)
    Officer
    2015-04-02 ~ 2019-12-31
    IIF 23 - 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 27 - Director → ME
    2020-10-10 ~ 2023-10-30
    IIF 5 - Secretary → ME
  • 16
    MIDDLE COPPICE MANAGEMENT LIMITED
    09073064
    2 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, Staffordshire
    Active Corporate (5 parents)
    Officer
    2014-06-05 ~ 2023-06-12
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 31 - 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)
    Officer
    2023-03-09 ~ 2024-01-17
    IIF 21 - Director → ME
  • 18
    SAMUEL HOBSON HOUSE LIMITED
    12168451
    20 Knutton Road, Newcastle, England
    Active Corporate (6 parents)
    Officer
    2025-10-27 ~ now
    IIF 14 - Director → ME
    2019-08-21 ~ 2022-01-01
    IIF 13 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-01-10
    IIF 30 - 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)
    Officer
    2020-05-18 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 39 - 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)
    Officer
    2020-01-10 ~ 2023-01-06
    IIF 16 - Director → ME
    2025-10-27 ~ now
    IIF 15 - Director → ME
  • 21
    SKILLCERT LIMITED
    09889262
    Fraser Building, 126 Bute Street, Cardiff Bay, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2022-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% 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)
    Officer
    2021-08-05 ~ 2025-12-11
    IIF 40 - Director → ME
    Person with significant control
    2021-08-05 ~ 2025-12-11
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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 26 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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)
    Officer
    2023-10-17 ~ now
    IIF 19 - 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 12 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 29 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.