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

Ben Vale

    Related profiles found in government register
  • Ben Vale
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 1
    • Wenlock Road, London, N1 7GU, England

      IIF 2
    • Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire, LE12 7XF, England

      IIF 3
  • Mr Ben Vale
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Walk, Leicester, Leicestershire, LE1 7JA, England

      IIF 4
  • Benjamin Vale
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Walk, Leicester, LE1 7JA, England

      IIF 5
  • Mr Benjamin Vale
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Walk, Leicester, LE1 7JA, England

      IIF 6
    • Astill Planning Consultants Limited, 144 New Walk, Leicester, Leicestershire, LE1 &JA, England

      IIF 7
    • B2 The Point, Weaver Road, Lincoln, LN6 3QN, England

      IIF 8 IIF 9 IIF 10
  • Vale, Ben
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Walk, Leicester, Leicestershire, LE1 7JA, England

      IIF 12
    • Brayford Square, London, E1 0SG

      IIF 13
  • Vale, Ben
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, 1 Canada Square, London, E14 5DY, England

      IIF 14
  • Vale, Ben
    British md born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 15
  • Vale, Benjamin
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Walk, Leicester, LE1 7JA, England

      IIF 16 IIF 17
    • Friar Lane, Friar Lane, Leicester, LE1 5QQ, England

      IIF 18
    • Astill Planning Consultants Limited, 144 New Walk, Leicester, Leicestershire, LE1 &JA, England

      IIF 19 IIF 20
    • B2 The Point, Weaver Road, Lincoln, LN6 3QN, England

      IIF 21 IIF 22 IIF 23
  • Mr Benjamin Vale
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Uk Ltd, Rutland House 23-25, Leicester, LE1 5QQ, England

      IIF 25
  • Vale, Benjamin
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Uk Ltd, Rutland House 23-25, Leicester, LE1 5QQ, England

      IIF 26
  • Benjamin Vale
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shaw House, Fowke Street, Rothley, Leicestershire, LE7 7PJ, United Kingdom

      IIF 27
  • Mr Benjamin Vale
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Country House Hotel, Aberporth, Ceredigion, SA43 2BS, United Kingdom

      IIF 28
    • New Walk, Leicester, LE1 7JA, United Kingdom

      IIF 29
    • Astill Planning Consultants Limited, 144 New Walk, Leicester, Leicestershire, LE1 &JA, England

      IIF 30
    • Brayford Square, London, E1 0SG, United Kingdom

      IIF 31
    • Brayford Square, London, E1 0ST

      IIF 32
    • Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 33
    • Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, United Kingdom

      IIF 34
    • Shaw House, Fowke Street, Rothley, Leicestershire, LE7 7PJ, United Kingdom

      IIF 35
  • Vale, Benjamin
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Country House Hotel, Aberporth, Ceredigion, SA43 2BS, United Kingdom

      IIF 36
    • 10, Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 37
  • Vale, Benjamin
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brokers Ltd, 1 Canada Square , Canary Wharf, London, E145DY, United Kingdom

      IIF 38
  • Vale, Benjamin
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Walk, Leicester, LE1 7JA, United Kingdom

      IIF 39
    • Brayford Square, London, E1 0ST

      IIF 40
    • Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, United Kingdom

      IIF 41
    • Shaw House, Fowke Street, Rothley, Leicestershire, LE7 7PJ, United Kingdom

      IIF 42
  • Vale, Benjamin

    Registered addresses and corresponding companies
    • Uk Ltd, Rutland House 23-25, Leicester, LE1 5QQ, England

      IIF 43
child relation
Offspring entities and appointments 21
  • 1
    BIG ROAR LTD
    - now 09404501
    BOOM BOOM ROOM LTD - 2019-10-11
    144 New Walk, Leicester, Leicestershire, England
    Active Corporate (8 parents)
    Officer
    2022-07-08 ~ 2025-12-05
    IIF 12 - Director → ME
    Person with significant control
    2022-09-16 ~ 2025-12-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BRVA HOLDINGS LIMITED
    15066964
    144 New Walk, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-08-13 ~ 2025-11-14
    IIF 20 - Director → ME
    Person with significant control
    2023-08-13 ~ 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
  • 3
    EMW (HR) LTD
    07860440
    Prestige Brokers, 1 Canada Square ,canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-25 ~ 2012-11-01
    IIF 38 - Director → ME
  • 4
    G P S ( UK ) LTD
    10213484
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2016-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-03 ~ 2019-09-10
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    LUXURY LODGE ESCAPES LTD
    - now 13560355
    BRVA LTD
    - 2023-06-27 13560355
    144 New Walk, Leicester, Leicestershire
    Active Corporate (2 parents)
    Officer
    2023-09-05 ~ 2025-11-14
    IIF 19 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PENRALLT HOTEL LTD
    12182319
    5 Brayford Square, London
    Active Corporate (2 parents)
    Officer
    2019-08-30 ~ 2025-11-12
    IIF 36 - Director → ME
    Person with significant control
    2019-08-30 ~ 2019-09-10
    IIF 28 - Ownership of shares – 75% or more OE
    2022-08-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    PENRALLT LEISURE LTD
    11579640
    5 Brayford Square, London
    Active Corporate (4 parents)
    Officer
    2020-06-04 ~ 2025-11-12
    IIF 13 - Director → ME
    2018-09-20 ~ 2019-09-24
    IIF 41 - Director → ME
    Person with significant control
    2018-09-20 ~ 2019-09-10
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    2020-06-30 ~ 2021-09-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    PRESTIGE BROKERS LIMITED
    07492389
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-13 ~ 2011-12-14
    IIF 14 - Director → ME
  • 9
    RED RHINO HOLDINGS LTD
    - now 10679531
    GPS UK HOLDINGS LTD
    - 2019-10-09 10679531
    4385, 10679531: Companies House Default Address, Cardiff
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2017-03-20 ~ now
    IIF 26 - Director → ME
    2017-03-20 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 25 - Has significant influence or control OE
  • 10
    SECURE SOCIAL HOUSING INCOME PROPERTY MANAGEMENT TRUSTEE LTD
    - now 13829326
    PLL PROPERTY MANAGEMENT LTD
    - 2022-11-18 13829326
    5 Brayford Square, London
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    SECURE SOCIAL HOUSING LTD
    - now 12729801
    BIG ROAR COMMERCIAL LTD - 2022-11-22
    144 New Walk, Leicester, England
    Active Corporate (4 parents)
    Officer
    2023-03-10 ~ 2025-12-05
    IIF 16 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    SKYLIGHT 21 HOMES LTD
    15327246
    144 New Walk, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-04 ~ 2025-12-05
    IIF 24 - Director → ME
    Person with significant control
    2023-12-04 ~ 2025-12-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2025-12-05 ~ 2026-01-22
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    SKYLIGHT HOMES (DESBOROUGH) LTD
    16725376
    Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (4 parents)
    Officer
    2025-09-17 ~ 2025-12-05
    IIF 23 - Director → ME
  • 14
    SKYLIGHT HOMES (NEWARK) LTD
    16724902
    Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (4 parents)
    Officer
    2025-09-17 ~ 2025-12-05
    IIF 22 - Director → ME
  • 15
    SKYLIGHT HOMES GROUP LIMITED
    16722154
    Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-09-16 ~ 2025-12-05
    IIF 21 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    2025-09-16 ~ 2025-12-05
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    SSH NO 2 LTD
    15672549
    144 New Walk, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-04-23 ~ 2025-08-29
    IIF 39 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SSH NO 3 LTD
    16734837
    144 New Walk, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ 2025-12-18
    IIF 17 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    STRAT LAND & PLANNING LIMITED
    10594533
    144 New Walk, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-02-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    WE STAY (LEICESTER) LIMITED
    14439650
    1-3 Fowke Street, Rothley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    WE STAY (LOUGHBOROUGH) LIMITED
    12345260
    Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2020-02-12 ~ 2025-11-19
    IIF 37 - Director → ME
  • 21
    WE STAY LTD
    12055674
    8b Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2019-06-18 ~ 2020-10-01
    IIF 15 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-09-10
    IIF 2 - Ownership of shares – 75% or more OE
    2021-12-08 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.