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

Norton, Adam David

    Related profiles found in government register
  • Norton, Adam David
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Richmond Road, Kingston Upon Thames, KT2 5BW, United Kingdom

      IIF 1 IIF 2
  • Norton, Adam David
    British company director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 29 Alma Road, Reigate, Surrey, RH2 0DH

      IIF 3 IIF 4
  • Norton, Adam David
    British construction born in September 1969

    Registered addresses and corresponding companies
    • icon of address 29 Alma Road, Reigate, Surrey, RH2 0DH

      IIF 5
  • Norton, Adam
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 720, Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9PN, England

      IIF 6
  • Norton, Adam David
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cronks Hill Road, Redhill, RH1 6LZ

      IIF 7
    • icon of address 4, Cronks Hill Road, Redhill, Surrey, RH1 6LZ

      IIF 8
    • icon of address 15, Highlands Road, Reigate, RH2 0LA, United Kingdom

      IIF 9
    • icon of address 4, West Road, Reigate, Surrey, RH2 7JT

      IIF 10
  • Norton, Adam David
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gadbrook Old Farm, Wellhouse Lane, Betchworth, RH3 7HH, England

      IIF 11
    • icon of address 15, Highlands Road, Reigate, Surrey, RH2 0LA, United Kingdom

      IIF 12
  • Norton, Adam David
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 13
  • Norton, Adam David
    British house builder born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House 66-68, Baker Street, Weybridge, KT13 8AL, England

      IIF 14
  • Norton, Adam David
    British housebuilder born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Richmond Road, Kingston Upon Thames, KT2 5BW, United Kingdom

      IIF 15
    • icon of address Egerton House 66-68, Baker Street, Weybridge, KT13 8AL, England

      IIF 16
    • icon of address Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 17
  • Norton, Adam David
    British property developer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ac Court, High Street, Thames Ditton, KT7 0SR, United Kingdom

      IIF 18
  • Norton, Adam David
    British surveyor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cronks Hill Road, Redhill, Surrey, RH1 6LZ

      IIF 19
    • icon of address 15, Highlands Road, Reigate, Surrey, RH2 0LA, England

      IIF 20
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 21
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 22
  • Norton, Adam David
    British

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 23
  • Norton, Adam David
    British construction

    Registered addresses and corresponding companies
    • icon of address 29 Alma Road, Reigate, Surrey, RH2 0DH

      IIF 24
  • Mr Adam David Norton
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Richmond Road, Kingston Upon Thames, KT2 5BW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 15, Highlands Road, Reigate, RH2 0LA, United Kingdom

      IIF 28 IIF 29
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 30
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 31 IIF 32
  • Norton, David
    British director born in June 1938

    Registered addresses and corresponding companies
    • icon of address 34 Seymour Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HW

      IIF 33
  • Adam Norton
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 720, Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9PN, England

      IIF 34
  • Norton, Adam David

    Registered addresses and corresponding companies
    • icon of address Gadbrook Old Farm, Wellhouse Lane, Betchworth, RH3 7HH, England

      IIF 35
    • icon of address 4, Cronks Hill Road, Redhill, Surrey, RH1 6LZ

      IIF 36
    • icon of address 29 Alma Road, Reigate, Surrey, RH2 0DH

      IIF 37
  • Mr Adam David Norton
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Highlands Road, Reigate, RH2 0LA, United Kingdom

      IIF 38
  • Norton, Adam

    Registered addresses and corresponding companies
    • icon of address 21, Richmond Road, Kingston Upon Thames, KT2 5BW, United Kingdom

      IIF 39
    • icon of address 15, Highlands Road, Reigate, Surrey, RH2 0LA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,466 GBP2023-03-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Gadbrook Old Farm, Wellhouse Lane, Betchworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-11-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21 Richmond Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 720 Kingsbury Road, Erdington, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,130,604 GBP2024-01-29
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,671,265 GBP2024-01-28
    Officer
    icon of calendar 2010-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Richmond Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -27,904 GBP2024-01-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-08-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 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
  • 10
    icon of address 21 Richmond Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 21 Richmond Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 15 Highlands Road, Reigate, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,676,886 GBP2024-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Gadbrook Old Farm, Wellhouse Lane, Betchworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-05-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WORCESTER PARK LLP - 2014-08-04
    icon of address 30-31 Queen Street, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 15
    ROSSIO LLP - 2010-07-09
    icon of address 4 West Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 10 - LLP Designated Member → ME
Ceased 7
  • 1
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-02 ~ 2004-05-01
    IIF 5 - Director → ME
    icon of calendar 2000-02-02 ~ 2004-05-01
    IIF 24 - Secretary → ME
  • 2
    icon of address The Forge, Ockham Lane, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,405 GBP2024-03-31
    Officer
    icon of calendar 1999-08-26 ~ 2004-05-01
    IIF 4 - Director → ME
    icon of calendar 1999-08-26 ~ 2000-05-21
    IIF 33 - Director → ME
    icon of calendar 1999-08-26 ~ 2004-05-01
    IIF 37 - Secretary → ME
  • 3
    icon of address Crown Lodge, Cantelupe Road, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-01-01
    IIF 7 - LLP Designated Member → ME
  • 4
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,993 GBP2024-05-31
    Officer
    icon of calendar 2005-05-19 ~ 2014-03-01
    IIF 20 - Director → ME
  • 5
    LOWER UPNOR DEPOT MANAGEMENT COMPANY LTD - 2017-05-19
    icon of address C/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (9 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2021-06-15
    IIF 18 - Director → ME
  • 6
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,600 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2014-03-01
    IIF 19 - Director → ME
    icon of calendar 2007-03-06 ~ 2014-03-01
    IIF 36 - Secretary → ME
  • 7
    icon of address 1st Floor 80 Coombe Road, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,654 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ 2008-06-05
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.