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

Allen, Benjamin William Hugh

    Related profiles found in government register
  • Allen, Benjamin William Hugh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Allen, Benjamin William Hugh
    British ceo born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Severn House, 19 Enterprise Way, London, SW18 1GD, England

      IIF 4
  • Allen, Benjamin William Hugh
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • 44, Filey Road, Scarborough, YO11 2TU, United Kingdom

      IIF 6
  • Allen, Benjamin William Hugh
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom

      IIF 7
    • The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 8
  • Allen, Benjamin William Hugh
    British social care entrepreneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sanctuary, Suites 6-8, 23 Oak Hill Grove, Surbiton, KT6 6DU, United Kingdom

      IIF 9 IIF 10
  • Allen, Benjamin William Hugh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bell Court, Leapale Lane, Guildford, GU1 4LY, England

      IIF 11 IIF 12
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
    • 3, Stallington Hall Barns, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9QL, England

      IIF 14
  • Allen, Benjamin William Hugh
    British chief executive born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 15
  • Allen, Benjamin William Hugh
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bell Court, Leapale Lane, Guildford, GU1 4LY, England

      IIF 16
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Mr Benjamin William Hugh Allen
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bell Court, Leapale Lane, Guildford, GU1 4LY, England

      IIF 18
    • 27 Severn House, 19 Enterprise Way, London, SW18 1GD, England

      IIF 19
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 21 IIF 22
  • Mr Benjamin William Hugh Allen
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • 1, Stallington Hall Barns, Blythe Bridge, Stoke-on-trent, Staffordshire, SE10 8QF, England

      IIF 24
  • Allen, Benjamin
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Dora Road, London, SW19 7JT, England

      IIF 25
  • Mr Benjamin Allen
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Dora Road, London, SW19 7JT, England

      IIF 26
child relation
Offspring entities and appointments 18
  • 1
    BALA ASSET MANAGEMENT LTD
    16149981
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-06-26
    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
  • 2
    BALA HOLDINGS LTD
    16387932
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BALA QS38 LTD
    16412732
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-28 ~ now
    IIF 1 - Director → ME
  • 4
    BAYS PROPERTY HOLDINGS LIMITED
    12309195
    101 Dora Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARE INNOVATE HUB LTD
    - now 11801699
    CARE INNOVATION HUB LTD
    - 2019-11-28 11801699 12355221
    27 Severn House 19 Enterprise Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CLN GROUP LIMITED
    13328134
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-12 ~ 2022-09-06
    IIF 9 - Director → ME
  • 7
    CLN HOLDINGS LIMITED
    13356308 15683722
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-04-26 ~ 2022-09-06
    IIF 10 - Director → ME
  • 8
    LET'S CREATE GROUP LIMITED
    12777045
    4385, 12777045 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MIRTHY LTD
    11735767
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2018-12-19 ~ 2020-12-22
    IIF 4 - Director → ME
    Person with significant control
    2018-12-19 ~ 2020-12-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MYLEY EDUCATION LTD
    15348274
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-12-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MYLEY TRANSPORT SERVICES LTD
    - now 11934342
    BWHA CONSULTANCY SERVICES LTD
    - 2023-05-26 11934342
    CYCLONE SOFTWARES LTD
    - 2021-10-19 11934342
    85 Great Portland Street, First Floor, London, England
    Active Corporate (7 parents)
    Officer
    2021-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    OOMPH TRANSPORT LIMITED
    13777981
    1 Bell Court, Leapale Lane, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-02 ~ 2023-01-31
    IIF 17 - Director → ME
  • 13
    OOMPH WELLNESS ASSOCIATES LTD
    08284661
    The Catalyst, Baird Lane, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 14
    PATHWAY CTM LTD
    09545140
    The Agora, 2nd Floor, Ellen Street, Hove, East Sussex, England
    Active Corporate (7 parents)
    Officer
    2020-11-12 ~ 2023-08-17
    IIF 15 - Director → ME
  • 15
    PGL OOAL LIMITED - now
    OOMPH OUT AND ABOUT LIMITED
    - 2024-06-06 10506523
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (7 parents)
    Officer
    2016-12-01 ~ 2023-01-31
    IIF 16 - Director → ME
  • 16
    PGL OWL LIMITED - now
    OOMPH WELLNESS LIMITED
    - 2024-06-06 07608774
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2011-04-19 ~ 2023-01-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PGL OWTL LIMITED - now
    OOMPH WELLNESS TRAINING LIMITED
    - 2024-06-06 08603448
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (9 parents)
    Officer
    2013-07-10 ~ 2023-01-31
    IIF 11 - Director → ME
  • 18
    PUROZO LIMITED
    11352216
    The Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-06-29 ~ 2024-05-08
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.