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 Christopher Norton

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

    Resident in England

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

      IIF 1
    • Office 4, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 2
  • Mr Ben Norton
    British born in December 1968

    Resident in England

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

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

      IIF 4 IIF 5
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 6
    • Essex Tap Group, Jindal House, Leigh-on-sea, SS9 5PR, England

      IIF 7
    • Tapp'd Cocktails Ltd C/o Jindal House, 35 Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 8
  • Norton, Ben Christopher
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, England

      IIF 9
  • Norton, Ben Christopher
    British accounts manager born in December 1968

    Resident in England

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

      IIF 10
  • Norton, Ben Christopher
    British director born in December 1968

    Resident in England

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

      IIF 11
  • Norton, Ben Christopher
    British transport manager born in December 1968

    Resident in England

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

      IIF 12
  • Norton, Ben Christopher
    British none born in December 1968

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

      IIF 13
  • Mr Ben Norton
    British born in December 1968

    Resident in United Kingdom

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

      IIF 14
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 15
    • Flat 1a, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 16
    • Jindal House, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 17
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
  • Norton, Ben
    British born in December 1968

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • Essex Tap Group, Jindal House, Leigh-on-sea, SS9 5PR, England

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

    Resident in England

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

      IIF 25
    • Jindal House, 35 Progress Road, Leigh-on-sea, SS9 5PR, England

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

    Resident in England

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

      IIF 27
  • Norton, Ben
    British general manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jindal House, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 28
  • Mr Ben Norton
    British born in November 1968

    Resident in United Kingdom

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

      IIF 29
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 30
  • Norton, Ben
    British born in July 1968

    Resident in England

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

      IIF 31
  • Norton, Ben Christopher
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 32
    • 1, Bowden Drive, Hornchurch, Essex, RM11 3UP, United Kingdom

      IIF 33
  • Norton, Ben
    British director born in December 1968

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

      IIF 34 IIF 35
  • Norton, Ben
    British born in December 1968

    Resident in United Kingdom

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

      IIF 36
    • Jindal House, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Norton, Ben
    British director born in December 1968

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 40
    • Office 2, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Norton, Ben
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 44
  • Norton, Ben
    British

    Registered addresses and corresponding companies
  • Norton, Ben
    British director

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

      IIF 48
  • Norton, Ben

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

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    167,078 GBP2024-07-31
    Officer
    2023-07-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    Essex Tap Group, Jindal House, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-02-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    Office 2, Jindal House, Progress Road, Eastwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 41 - Director → ME
    2018-07-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,343 GBP2024-10-31
    Officer
    2018-10-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    32 Kings Road, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2021-02-01 ~ now
    IIF 22 - Director → ME
  • 8
    35 Progress Road, Eastwood, Eastwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 26 - Director → ME
  • 10
    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
    2011-02-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 11
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 33 - Director → ME
  • 12
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2023-05-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    2002-03-11 ~ 2009-05-18
    IIF 35 - Director → ME
    2002-04-03 ~ 2009-05-18
    IIF 45 - Secretary → ME
  • 2
    Office 8 Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-13 ~ 2015-06-01
    IIF 12 - Director → ME
  • 3
    35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-02-02 ~ 2022-10-10
    IIF 23 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-10-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    35 Progress Road Progress Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,439 GBP2024-04-30
    Officer
    2020-09-01 ~ 2022-12-01
    IIF 11 - Director → ME
  • 5
    35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,343 GBP2024-10-31
    Person with significant control
    2018-10-25 ~ 2023-03-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    Jindal House, 35 Progress Road, Leigh On Sea, Essex
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2019-07-01 ~ 2022-07-01
    IIF 31 - Director → ME
    2016-11-29 ~ 2018-01-31
    IIF 9 - Director → ME
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ 2024-08-01
    IIF 38 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-03-10 ~ 2020-07-15
    IIF 25 - Director → ME
    Person with significant control
    2020-10-01 ~ 2021-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    2020-02-03 ~ 2020-07-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-03-09 ~ 2002-05-21
    IIF 13 - Director → ME
  • 10
    Jindal House, Progress Road, Leigh-on-sea, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251,190 GBP2023-12-31
    Officer
    2024-05-29 ~ 2024-06-05
    IIF 28 - Director → ME
  • 11
    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
    2019-12-09 ~ 2023-12-01
    IIF 27 - Director → ME
    Person with significant control
    2023-10-23 ~ 2023-12-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-17 ~ 2024-01-01
    IIF 42 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Office 4, Jindal House, Progress Road, Eastwood, United Kingdom
    Dissolved Corporate
    Officer
    2017-06-12 ~ 2017-09-05
    IIF 44 - Director → ME
    2018-11-21 ~ 2018-12-01
    IIF 10 - Director → ME
    Person with significant control
    2017-06-12 ~ 2017-09-05
    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
    IIF 29 - Right to appoint or remove directors OE
    2018-11-27 ~ 2019-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    Jindal House, Progress Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ 2021-06-04
    IIF 43 - Director → ME
  • 15
    INTERURO LTD - 2005-02-22
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    2003-09-11 ~ 2009-05-18
    IIF 34 - Director → ME
    2009-05-19 ~ 2009-07-20
    IIF 46 - Secretary → ME
    2003-09-11 ~ 2009-05-18
    IIF 48 - Secretary → ME
  • 16
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-03 ~ 2024-06-01
    IIF 39 - Director → ME

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.