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

Duke Of Norfolk Edward William Fitzalan Howard

    Related profiles found in government register
  • Duke Of Norfolk Edward William Fitzalan Howard
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 1
  • The Duke Of Norfolk Edward William Fitzalan Howard
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, 1 London Road, Arundel, West Sussex, BN18 9BH, England

      IIF 2
  • Duke Edward William Fitzalan Howard
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 3
  • Duke Of Norfolk Edward William Fitzalan Howard
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk Estate Office, London Road, Arundel, BN18 9AS, England

      IIF 4
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 5
  • Duke Edward William Norfolk
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E1, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 6
  • Fitzalan Howard, Edward William, Duke
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 7
  • Fitzalan Howard, Edward William, Duke Of Norfolk
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel Castle, East Wing, Arundel, West Sussex, BN18 9AB, United Kingdom

      IIF 8 IIF 9
  • Fitzalan Howard, Edward William, Duke Of Norfolk
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate Office, London Road, Arundel, BN18 9AS, England

      IIF 10
  • Fitzalan Howard, Edward William, Duke Of Norfolk
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgate Manor, Fordingbridge, Hampshire, SP6 1EF

      IIF 11
  • The Duke Of Norfolk Edward William
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, United Kingdom

      IIF 12
  • Fitzalan-howard, Edward William
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 - 42, Regent Street, Clifton, Bristol, BS8 4HU, England

      IIF 13
  • Howard, Edward William Fitzalan
    born in December 1956

    Registered addresses and corresponding companies
    • icon of address East Wing, Arundel Castle, Arundel, West Sussex, BN18 9AB

      IIF 14
  • Fitzalan Howard, Edward William,duke Of Norfolk
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 15
  • Duke Of Norfolk, Edward William
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk Office Estate, London Road, Arundel, West Sussex, BN18 9AS, United Kingdom

      IIF 16
  • Fitzalan Howard, Edward
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate, 1 London Road, Arundel, West Sussex, BN18 9BH, England

      IIF 17
  • Edward William The Duke Of Norfolk
    British born in December 1956

    Registered addresses and corresponding companies
    • icon of address 28, Esplanade, St. Helier, JE2 3QA, Jersey

      IIF 18
  • Fitzalan Howard, Edward William, The Duke Of Norfolk
    British company director born in December 1956

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate Office, Arundel, West Sussex, BN18 9AS

      IIF 19
  • Fitzalan Howard, Edward William, Duke Of Norfolk
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzalan Howard, Edward William, Duke Of Norfolk
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing, Arundel Castle, Arundel, West Sussex, BN18 9AB

      IIF 34
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 35
    • icon of address Unit 114a, Business Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 36
  • Fitzalan Howard, Edward William, Duke Of Norfolk
    British land owner born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing, Arundel Castle, Arundel, West Sussex, BN18 9AB

      IIF 37
  • Fitzalan-howard, Edward William, Duke Of Norfolk
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate Office, London Road, Arundel, BN18 9AS, United Kingdom

      IIF 38
  • William, Edward, The Duke Of Norfolk
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Estate Office, 1 London Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 2 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Arundel Castle, High Street, Arundel, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,182 GBP2022-12-31
    Officer
    icon of calendar 2001-02-06 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Arundel Castle, High Street, Arundel, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 5
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,973 GBP2020-03-31
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    IPN GROUP LIMITED - 2019-08-27
    BLOCKCHAIN DIGITAL SERVICES LIMITED - 2019-04-04
    icon of address Unit 114a Business Design Centre, 52 Upper Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,083,483 GBP2024-03-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,807,402 GBP2019-11-30
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 35 - Director → ME
  • 9
    ARUNDEL ESTATE FARMS LIMITED - 2003-09-09
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,874 GBP2020-09-30
    Officer
    icon of calendar 1997-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    LEGISTSHELFCO NO. 70 LIMITED - 1989-10-31
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 40 - 42 Regent Street, Clifton, Bristol, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,272,421 GBP2024-04-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 13 - Director → ME
  • 12
    WAFERSHIELD PLC - 1990-11-22
    icon of address Casson Beckman & Partners, Hobson House, 155 Gower Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
Ceased 18
  • 1
    icon of address Old Engine Shed, 6a London Road, Arundel, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ 2021-10-14
    IIF 10 - Director → ME
  • 2
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2020-05-04
    IIF 11 - Director → ME
    icon of calendar 2006-01-01 ~ 2009-07-09
    IIF 19 - Director → ME
  • 3
    SENTINEL UNDERWRITING PLC - 2007-07-10
    HAMPDEN UNDERWRITING PLC - 2014-01-22
    icon of address 1st Floor 33 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 57 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2024-04-19
    IIF 20 - Director → ME
  • 4
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2002-07-26
    IIF 34 - Director → ME
  • 5
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-06-08 ~ 2023-06-08
    IIF 18 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 18 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 18 - Ownership of shares - More than 25% as trustees of a trust OE
  • 6
    LEGISTSHELFCO NO. 70 LIMITED - 1989-10-31
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 4 - Has significant influence or control OE
  • 7
    INTELLIKRAFT LIMITED - 2005-07-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2018-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-15 ~ 2002-07-26
    IIF 28 - Director → ME
    icon of calendar ~ 1992-03-15
    IIF 25 - Director → ME
  • 9
    LEGISTSHELFCO NO. 108 LIMITED - 1991-05-30
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1995-09-28 ~ 2002-07-26
    IIF 21 - Director → ME
  • 10
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-16 ~ 2002-07-26
    IIF 22 - Director → ME
  • 11
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-16 ~ 2002-07-26
    IIF 24 - Director → ME
    icon of calendar ~ 1992-03-15
    IIF 27 - Director → ME
  • 12
    icon of address 6a Hall Annex Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-10 ~ 2012-12-14
    IIF 14 - LLP Designated Member → ME
  • 13
    SOTHEBY & CO. - 1984-08-31
    icon of address 34 & 35 New Bond St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-04-13
    IIF 23 - Director → ME
  • 14
    icon of address The St Philip Howard Centre, 4 Southgate Drive, Crawley, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2002-10-20
    IIF 26 - Director → ME
  • 15
    CHARIS (23) LIMITED - 1992-03-18
    icon of address Regus, Green Park, 200 Brook Drive, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-11-10
    IIF 37 - Director → ME
  • 16
    VIRIDOR WASTE (SHEFFIELD) LIMITED - 2023-05-17
    PARKWOOD LANDFILL LIMITED - 2003-09-11
    icon of address The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2002-07-26
    IIF 29 - Director → ME
  • 17
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2019-01-07
    IIF 38 - Director → ME
  • 18
    XERO FUELS LIMITED - 2020-07-07
    THEGN LTD - 2020-04-17
    icon of address Michelin House, 81 Fulham Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,561,152 GBP2024-03-31
    Officer
    icon of calendar 2024-09-11 ~ 2025-01-30
    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 26 August 2025 and licensed under the Open Government Licence v3.0.