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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Norton, Ben

    Related profiles found in government register
  • 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 4
  • Norton, Ben
    British director born in December 1968

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

      IIF 5 IIF 6
  • Norton, Ben

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

      IIF 7
  • 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 8
  • 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 9 IIF 10 IIF 11
    • Essex Tap Group, Jindal House, Leigh-on-sea, SS9 5PR, England

      IIF 12
  • 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 13
    • Jindal House, 35 Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 14
  • 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 15
  • 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 16
  • Norton, Ben Christopher
    British none born in December 1968

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

      IIF 17
  • 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 18
  • 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 19
    • Jindal House, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • Office 2, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • 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 27
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 28 IIF 29
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 30
    • Essex Tap Group, Jindal House, Leigh-on-sea, SS9 5PR, England

      IIF 31
    • Tapp'd Cocktails Ltd C/o Jindal House, 35 Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 38
  • 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 39
    • 35, Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 40
    • Flat 1a, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 41
    • Jindal House, 35 Progress Road, Leigh On Sea, SS9 5PR, United Kingdom

      IIF 42
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 43
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44 IIF 45
  • 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 46
    • 1, Bowden Drive, Hornchurch, Essex, RM11 3UP, United Kingdom

      IIF 47
  • 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 48
    • Office 4, Jindal House, Progress Road, Eastwood, SS9 5PR, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    A & J EXHIBITIONS LIMITED
    03578745
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (5 parents)
    Officer
    2002-03-11 ~ 2009-05-18
    IIF 6 - Director → ME
    2009-05-19 ~ dissolved
    IIF 3 - Secretary → ME
    2002-04-03 ~ 2009-05-18
    IIF 1 - Secretary → ME
  • 2
    ARC RENTAL LTD
    09386956
    Office 8 Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-13 ~ 2015-06-01
    IIF 36 - Director → ME
  • 3
    COVERSEARCH LTD
    15030127
    35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    ESSEX TAP GROUP LIMITED
    11850743
    Essex Tap Group, Jindal House, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    2019-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 31 - Has significant influence or control OE
  • 5
    I A BUILDING SERVICES LTD
    11035517
    35 Progress Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Officer
    2021-02-02 ~ 2022-10-10
    IIF 11 - Director → ME
    2024-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-10-10
    IIF 30 - Ownership of shares – 75% or more OE
    2024-10-15 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    LEIGH ON SEA BREWING COMPANY LIMITED
    10710100
    35 Progress Road Progress Road, Leigh-on-sea, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-09-01 ~ 2022-12-01
    IIF 35 - Director → ME
  • 7
    MOULSHAM STREET TAP LTD
    11486756
    Office 2, Jindal House, Progress Road, Eastwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 24 - Director → ME
    2018-07-27 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    NEWCROFT ENTERPRISE CENTRE LTD
    11642820
    35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    2018-10-25 ~ 2023-03-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    NEWCROFT TRAINING LIMITED
    05373573
    Jindal House, 35 Progress Road, Leigh On Sea, Essex
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2018-01-31
    IIF 33 - Director → ME
    2019-07-01 ~ 2022-07-01
    IIF 8 - Director → ME
  • 10
    OLIG LTD
    10718988
    32 Kings Road, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ now
    IIF 10 - Director → ME
  • 11
    PREMIER FULFILMENT SERVICES LTD
    15199343
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-10 ~ 2024-08-01
    IIF 21 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    PROGRESS MOTOR 2019 LTD
    11893325
    35 Progress Road, Eastwood, Eastwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    PURDEYS EXPORT LTD
    11590000
    35 Progress Road, Leigh On Sea, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-10 ~ 2020-07-15
    IIF 13 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-07-15
    IIF 28 - Ownership of shares – 75% or more OE
    2020-10-01 ~ 2021-01-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    RADIAL SERVICES LIMITED
    04093517
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (7 parents)
    Officer
    2001-03-09 ~ 2002-05-21
    IIF 17 - Director → ME
  • 15
    S-G TRANSPORT TRAINING & LOGISTICS LIMITED
    07897167
    Jindal House, Progress Road, Leigh-on-sea, England
    Liquidation Corporate (9 parents)
    Officer
    2024-05-29 ~ 2024-06-05
    IIF 16 - Director → ME
  • 16
    SILVATICO LTD
    14675449
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 17
    TAPP'D COCKTAILS LTD
    11777759
    Tapp'd Cocktails Ltd C/o Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    2019-12-09 ~ 2023-12-01
    IIF 15 - Director → ME
    Person with significant control
    2023-10-23 ~ 2023-12-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 18
    TAPPD GROUP LTD
    15290864
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ 2024-01-01
    IIF 25 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-01-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE MOULSHAM TAP LTD
    10813476
    Office 4, Jindal House, Progress Road, Eastwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-21 ~ 2018-12-01
    IIF 34 - Director → ME
    2017-06-12 ~ 2017-09-05
    IIF 18 - Director → ME
    Person with significant control
    2017-06-12 ~ 2017-09-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    2018-11-27 ~ 2019-01-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    TRAIN START LTD
    13046021
    Jindal House, Progress Road, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ 2021-06-04
    IIF 26 - Director → ME
  • 21
    TRANSCARS LIMITED
    06967699
    Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-02-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VERSO AUTOMOTIVE LIMITED
    - now 04852946
    INTERURO LTD
    - 2005-02-22 04852946
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    2003-09-11 ~ 2009-05-18
    IIF 5 - Director → ME
    2003-09-11 ~ 2009-05-18
    IIF 4 - Secretary → ME
    2009-05-19 ~ 2009-07-20
    IIF 2 - Secretary → ME
  • 23
    WHEELS GALORE LIMITED
    08263618
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 47 - Director → ME
  • 24
    WHYN LTD
    14843148
    Jindal House, 35 Progress Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    2023-05-03 ~ 2024-06-01
    IIF 22 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.