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 Benjamin William Hugh Allen

    Related profiles found in government register
  • 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 1
    • 3, Stallington Hall Barns, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9QL, England

      IIF 2
  • 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 3
    • 27 Severn House, 19 Enterprise Way, London, SW18 1GD, England

      IIF 4
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 5
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 6 IIF 7
  • Allen, Benjamin William Hugh
    British chief executive born in August 1985

    Resident in England

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

      IIF 8
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • 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 11
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
    • 3, Stallington Hall Barns, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9QL, England

      IIF 13
  • Allen, Benjamin William Hugh
    British director born in August 1985

    Resident in England

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

      IIF 14
  • Mr Benjamin Allen
    British born in August 1985

    Resident in England

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

      IIF 15
  • 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 16
  • 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 17
    • 44, Filey Road, Scarborough, YO11 2TU, United Kingdom

      IIF 18
  • 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 19
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 20 IIF 21
    • The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 22
  • 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 23 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
child relation
Offspring entities and appointments
Active 8
  • 1
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-12-23 ~ 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
  • 2
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    101 Dora Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-01
    Officer
    2019-11-11 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    CARE INNOVATION HUB LTD - 2019-11-28
    27 Severn House 19 Enterprise Way, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    36,950 GBP2020-02-28
    Officer
    2019-02-01 ~ dissolved
    IIF 18 - director → ME
  • 5
    4385, 12777045 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-07-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    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
  • 6
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Officer
    2023-12-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    BWHA CONSULTANCY SERVICES LTD - 2023-05-26
    CYCLONE SOFTWARES LTD - 2021-10-19
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    22,042 GBP2022-04-30
    Officer
    2021-02-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    The Catalyst, Baird Lane, York, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 22 - director → ME
Ceased 9
  • 1
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,001 GBP2022-04-30
    Officer
    2021-04-12 ~ 2022-09-06
    IIF 23 - director → ME
  • 2
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    2021-04-26 ~ 2022-09-06
    IIF 24 - director → ME
  • 3
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,667 GBP2022-07-31
    Officer
    2018-12-19 ~ 2020-12-22
    IIF 16 - director → ME
    Person with significant control
    2018-12-19 ~ 2020-12-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1 Bell Court, Leapale Lane, Guildford, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-02 ~ 2023-01-31
    IIF 12 - director → ME
  • 5
    The Agora, 2nd Floor, Ellen Street, Hove, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    94,383 GBP2023-08-31
    Officer
    2020-11-12 ~ 2023-08-17
    IIF 9 - director → ME
  • 6
    OOMPH OUT AND ABOUT LIMITED - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -2,079,215 GBP2023-01-30
    Officer
    2016-12-01 ~ 2023-01-31
    IIF 11 - director → ME
  • 7
    OOMPH WELLNESS LIMITED - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,259 GBP2023-01-30
    Officer
    2011-04-19 ~ 2023-01-31
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OOMPH WELLNESS TRAINING LIMITED - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -730,719 GBP2023-01-30
    Officer
    2013-07-10 ~ 2023-01-31
    IIF 8 - director → ME
  • 9
    The Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -68,759 GBP2024-05-31
    Officer
    2018-06-29 ~ 2024-05-08
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.