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, Ben Christopher

    Related profiles found in government register
  • 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 1
    • 1, Bowden Drive, Hornchurch, Essex, RM11 3UP, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • Lancaster House, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, England

      IIF 5
  • 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 6
  • 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 7
    • Jindal House, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 8
  • 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 9
    • Office 2, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 10
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • 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 15
  • Norton, Ben Christopher
    British none born in December 1968

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

      IIF 16
  • 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 17
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 18
    • Flat 1a, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 19
    • Jindal House, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 20
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, England

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

      IIF 22 IIF 23
  • 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 24
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 25
  • 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 26
    • Jindal House, 35 Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 27
  • 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 28
    • Essex Tap Group, Jindal House, Leigh-on-sea, SS9 5PR, England

      IIF 29
  • Norton, Ben
    British general manager born in December 1968

    Resident in England

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

      IIF 30 IIF 31
    • Jindal House, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 32
  • Norton, Ben
    British project manager born in December 1968

    Resident in England

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

      IIF 33
  • 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 34
    • Office 4, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 35
  • Norton, Ben
    British general manager born in July 1968

    Resident in England

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

      IIF 36
  • 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 37
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 38 IIF 39
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 40
    • Essex Tap Group, Jindal House, Leigh-on-sea, SS9 5PR, England

      IIF 41
    • Tapp'd Cocktails Ltd C/o Jindal House, 35 Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 42
  • Norton, Ben
    British director born in December 1968

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

      IIF 43 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 8 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 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 29 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 41 - 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 30 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 21 - 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 10 - Director → ME
    2018-07-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 25 - 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 33 - 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 9 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 27 - 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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 2 - Director → ME
  • 12
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2023-05-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    2002-03-11 ~ 2009-05-18
    IIF 44 - 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 6 - 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 31 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-10-10
    IIF 40 - 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 4 - Director → ME
  • 5
    35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2018-10-25 ~ 2023-03-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors 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 36 - Director → ME
    2016-11-29 ~ 2018-01-31
    IIF 5 - Director → ME
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ 2024-08-01
    IIF 13 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors 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 26 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-07-15
    IIF 38 - Ownership of shares – 75% or more OE
    2020-10-01 ~ 2021-01-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2001-03-09 ~ 2002-05-21
    IIF 16 - 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 32 - 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 28 - Director → ME
    Person with significant control
    2023-10-23 ~ 2023-12-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ 2024-01-01
    IIF 12 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-01-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    Office 4, Jindal House, Progress Road, Eastwood, United Kingdom
    Dissolved Corporate
    Officer
    2018-11-21 ~ 2018-12-01
    IIF 3 - Director → ME
    2017-06-12 ~ 2017-09-05
    IIF 15 - Director → ME
    Person with significant control
    2017-06-12 ~ 2017-09-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    2018-11-27 ~ 2019-01-01
    IIF 35 - 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 14 - 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 43 - 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 (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-03 ~ 2024-06-01
    IIF 7 - 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.