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

Mr Benjamin Vale

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 144, New Walk, Leicester, LE1 7JA, United Kingdom

      IIF 2
    • icon of address C/o Astill Planning Consultants Limited, 144 New Walk, Leicester, Leicestershire, LE1 &JA, England

      IIF 3
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 4
    • icon of address 5, Brayford Square, London, E1 0ST

      IIF 5
    • icon of address 11, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 6
    • icon of address 11, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, United Kingdom

      IIF 7
    • icon of address 1-3 Shaw House, Fowke Street, Rothley, Leicestershire, LE7 7PJ, United Kingdom

      IIF 8 IIF 9
  • Vale, Benjamin
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 10
    • icon of address Prestige Brokers Ltd, 1 Canada Square , Canary Wharf, London, E145DY, United Kingdom

      IIF 11
  • Vale, Benjamin
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 12
    • icon of address 144, New Walk, Leicester, LE1 7JA, United Kingdom

      IIF 13
    • icon of address 5, Brayford Square, London, E1 0ST

      IIF 14
    • icon of address 11, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, United Kingdom

      IIF 15
    • icon of address 1-3 Shaw House, Fowke Street, Rothley, Leicestershire, LE7 7PJ, United Kingdom

      IIF 16
  • Mr Benjamin Vale
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, New Walk, Leicester, LE1 7JA, England

      IIF 17
    • icon of address C/o Astill Planning Consultants Limited, 144 New Walk, Leicester, Leicestershire, LE1 &JA, England

      IIF 18
    • icon of address Unit B2 The Point, Weaver Road, Lincoln, LN6 3QN, England

      IIF 19 IIF 20
  • Benjamin Vale
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, New Walk, Leicester, LE1 7JA, England

      IIF 21
  • Mr Benjamin Vale
    English born in July 1979

    Resident in England

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

      IIF 22
  • Mr Ben Vale
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, New Walk, Leicester, Leicestershire, LE1 7JA, England

      IIF 23
  • Ben Vale
    British born in July 1979

    Resident in England

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

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 8b Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire, LE12 7XF, England

      IIF 26
  • Vale, Benjamin
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Vale, Benjamin
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 Friar Lane, Friar Lane, Leicester, LE1 5QQ, England

      IIF 33
    • icon of address C/o Astill Planning Consultants Limited, 144 New Walk, Leicester, Leicestershire, LE1 &JA, England

      IIF 34 IIF 35
  • Vale, Benjamin
    English company director born in July 1979

    Resident in England

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

      IIF 36
  • Vale, Ben
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, New Walk, Leicester, Leicestershire, LE1 7JA, England

      IIF 37
    • icon of address Level 29, 1 Canada Square, London, E14 5DY, England

      IIF 38
  • Vale, Ben
    British landlord born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG

      IIF 39
  • Vale, Ben
    British md born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Vale, Benjamin

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

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    BOOM BOOM ROOM LTD - 2019-10-11
    icon of address 144 New Walk, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,726 GBP2024-03-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 144 New Walk, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,161 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    165,516 GBP2018-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 33 - Director → ME
  • 4
    BRVA LTD - 2023-06-27
    icon of address 144 New Walk, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,965 GBP2024-07-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,202 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Brayford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -215,674 GBP2021-09-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 39 - Director → ME
  • 7
    GPS UK HOLDINGS LTD - 2019-10-09
    icon of address 4385, 10679531: Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2022-03-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-03-20 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    PLL PROPERTY MANAGEMENT LTD - 2022-11-18
    icon of address 5 Brayford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    BIG ROAR COMMERCIAL LTD - 2022-11-22
    icon of address 144 New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,892 GBP2023-07-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 144 New Walk, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -113,853 GBP2025-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 144 New Walk, Leicester, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 144 New Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 144 New Walk, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -353 GBP2024-02-28
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1-3 Fowke Street, Rothley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,839 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 8b Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -636,739 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address Prestige Brokers, 1 Canada Square ,canary Wharf, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-25 ~ 2012-11-01
    IIF 11 - Director → ME
  • 2
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    165,516 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-03 ~ 2019-09-10
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,202 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-09-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Brayford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -215,674 GBP2021-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2019-09-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2019-09-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-30 ~ 2021-09-29
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-12-14
    IIF 38 - Director → ME
  • 6
    icon of address 144 New Walk, Leicester, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-04-23 ~ 2025-08-29
    IIF 13 - Director → ME
  • 7
    icon of address 8b Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -636,739 GBP2024-12-31
    Officer
    icon of calendar 2019-06-18 ~ 2020-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-09-10
    IIF 25 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.