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

Allen, Benjamin William Hugh

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

    Resident in England

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

      IIF 1
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • icon of address 3, Stallington Hall Barns, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9QL, England

      IIF 3
  • Allen, Benjamin William Hugh
    British chief executive born in August 1985

    Resident in England

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

      IIF 4
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
  • Allen, Benjamin William Hugh
    British company director born in August 1985

    Resident in England

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

      IIF 6
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

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

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
  • Allen, Benjamin William Hugh
    British ceo born in August 1985

    Resident in United Kingdom

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

      IIF 11
  • Allen, Benjamin William Hugh
    British company director born in August 1985

    Resident in United Kingdom

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

      IIF 12
    • icon of address 44, Filey Road, Scarborough, YO11 2TU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 15
  • Allen, Benjamin William Hugh
    British social care entrepreneur born in August 1985

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Mr Benjamin William Hugh Allen
    British born in August 1985

    Resident in England

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

      IIF 18
    • icon of address 1, Stallington Hall Barns, Blythe Bridge, Stoke-on-trent, Staffordshire, SE10 8QF, England

      IIF 19
  • Allen, Benjamin
    British director born in August 1985

    Resident in England

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

      IIF 20
  • Mr Benjamin Allen
    British born in August 1985

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 22
    • icon of address 27 Severn House, 19 Enterprise Way, London, SW18 1GD, England

      IIF 23
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 24
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 101 Dora Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-01
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CARE INNOVATION HUB LTD - 2019-11-28
    icon of address 27 Severn House 19 Enterprise Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,950 GBP2020-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 4385, 12777045 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217,640 GBP2025-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    BWHA CONSULTANCY SERVICES LTD - 2023-05-26
    CYCLONE SOFTWARES LTD - 2021-10-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Catalyst, Baird Lane, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-06-26
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,001 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2022-09-06
    IIF 16 - Director → ME
  • 3
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2022-09-06
    IIF 17 - Director → ME
  • 4
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,667 GBP2022-07-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-12-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-12-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Bell Court, Leapale Lane, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2023-01-31
    IIF 7 - Director → ME
  • 6
    icon of address The Agora, 2nd Floor, Ellen Street, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,383 GBP2023-08-31
    Officer
    icon of calendar 2020-11-12 ~ 2023-08-17
    IIF 5 - Director → ME
  • 7
    OOMPH OUT AND ABOUT LIMITED - 2024-06-06
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,079,215 GBP2023-01-30
    Officer
    icon of calendar 2016-12-01 ~ 2023-01-31
    IIF 6 - Director → ME
  • 8
    OOMPH WELLNESS LIMITED - 2024-06-06
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,259 GBP2023-01-30
    Officer
    icon of calendar 2011-04-19 ~ 2023-01-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OOMPH WELLNESS TRAINING LIMITED - 2024-06-06
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -730,719 GBP2023-01-30
    Officer
    icon of calendar 2013-07-10 ~ 2023-01-31
    IIF 4 - Director → ME
  • 10
    icon of address The Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -68,759 GBP2024-05-31
    Officer
    icon of calendar 2018-06-29 ~ 2024-05-08
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.