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 Ben Norton

    Related profiles found in government register
  • Mr Ben Norton
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 1
    • icon of address 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 2
  • Mr Ben Norton
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 3
    • icon of address 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 4
    • icon of address Flat 1a, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 5
    • icon of address Jindal House, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 6
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 7
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9
  • Norton, Ben
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 10
  • Mr Ben Norton
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Eastwood, Eastwood, Essex, SS9 5PR, United Kingdom

      IIF 11
    • icon of address 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 12 IIF 13
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 14
    • icon of address Essex Tap Group, Jindal House, Leigh-on-sea, SS9 5PR, England

      IIF 15
    • icon of address Tapp'd Cocktails Ltd C/o Jindal House, 35 Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 16
  • Norton, Ben
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1a, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 17
    • icon of address Jindal House, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 18
  • Norton, Ben
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Eastwood, Eastwood, Essex, SS9 5PR, United Kingdom

      IIF 19
    • icon of address Office 2, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 20
    • icon of address 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 21
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Norton, Ben Christopher
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 25
    • icon of address 1, Bowden Drive, Hornchurch, Essex, RM11 3UP, United Kingdom

      IIF 26
  • Norton, Ben
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 27
    • icon of address Jindal House, 35 Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 28
  • Norton, Ben
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Progress Road, 35 Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 29
    • icon of address Essex Tap Group, Jindal House, Leigh-on-sea, SS9 5PR, England

      IIF 30
  • Norton, Ben
    British general manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 31 IIF 32
    • icon of address Jindal House, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 33
  • Norton, Ben
    British project manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 34
  • Mr Ben Christopher Norton
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 35
    • icon of address Office 4, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 36
  • Norton, Ben
    British general manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jindal House, 35 Progress Road, Leigh On Sea, Essex, SS9 5PR

      IIF 37
  • Norton, Ben
    British director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 243a Wingletye Lane, Hornchurch, Essex, RM11 3BL

      IIF 38 IIF 39
  • Norton, Ben Christopher
    British accounts manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 40
  • Norton, Ben Christopher
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Progress Road, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 41
    • icon of address Lancaster House, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, England

      IIF 42
  • Norton, Ben Christopher
    British transport manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, RM18 8RH, England

      IIF 43
  • Norton, Ben Christopher
    British none born in December 1968

    Registered addresses and corresponding companies
    • icon of address 49 Rutland Drive, Hornchurch, Essex, RM11 3EW

      IIF 44
  • Norton, Ben
    British

    Registered addresses and corresponding companies
  • Norton, Ben
    British director

    Registered addresses and corresponding companies
    • icon of address 243a Wingletye Lane, Hornchurch, Essex, RM11 3BL

      IIF 48
  • Norton, Ben

    Registered addresses and corresponding companies
    • icon of address Office 2, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    167,078 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address Essex Tap Group, Jindal House, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 2, Jindal House, Progress Road, Eastwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-07-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 32 Kings Road, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 35 Progress Road, Eastwood, Eastwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Jindal House, 35 Progress Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111,878 GBP2015-11-30
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2009-05-18
    IIF 39 - Director → ME
    icon of calendar 2002-04-03 ~ 2009-05-18
    IIF 45 - Secretary → ME
  • 2
    icon of address Office 8 Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-06-01
    IIF 43 - Director → ME
  • 3
    icon of address 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-02-02 ~ 2022-10-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-10-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address 35 Progress Road Progress Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,439 GBP2024-04-30
    Officer
    icon of calendar 2020-09-01 ~ 2022-12-01
    IIF 41 - Director → ME
  • 5
    icon of address 35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-25 ~ 2023-03-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address Jindal House, 35 Progress Road, Leigh On Sea, Essex
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2019-07-01 ~ 2022-07-01
    IIF 37 - Director → ME
    icon of calendar 2016-11-29 ~ 2018-01-31
    IIF 42 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ 2024-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-08-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    icon of address 35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-03-10 ~ 2020-07-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-07-15
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-01 ~ 2021-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2002-05-21
    IIF 44 - Director → ME
  • 10
    icon of address Jindal House, Progress Road, Leigh-on-sea, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251,190 GBP2023-12-31
    Officer
    icon of calendar 2024-05-29 ~ 2024-06-05
    IIF 33 - Director → ME
  • 11
    icon of address Tapp'd Cocktails Ltd C/o Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,646,468 GBP2024-01-31
    Officer
    icon of calendar 2019-12-09 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2023-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    icon of address Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-01-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    icon of address Office 4, Jindal House, Progress Road, Eastwood, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-21 ~ 2018-12-01
    IIF 40 - Director → ME
    icon of calendar 2017-06-12 ~ 2017-09-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-09-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2018-11-27 ~ 2019-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    icon of address Jindal House, Progress Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2021-06-04
    IIF 24 - Director → ME
  • 15
    INTERURO LTD - 2005-02-22
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-11 ~ 2009-05-18
    IIF 38 - Director → ME
    icon of calendar 2009-05-19 ~ 2009-07-20
    IIF 46 - Secretary → ME
    icon of calendar 2003-09-11 ~ 2009-05-18
    IIF 48 - Secretary → ME
  • 16
    icon of address Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-06-01
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.