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

Fitzalan Howard, Henry Miles, The Earl Of Arundel

    Related profiles found in government register
  • Fitzalan Howard, Henry Miles, The Earl Of Arundel
    British investment banker born in December 1987

    Resident in United Kingdom

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

      IIF 1
  • Fitzalan-howard, Henry Miles, The Earl Of Arundel
    British finance born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel Castle, High Street, Arundel, BN18 9AB, England

      IIF 2
  • Fitzalan-howard, Henry Miles, The Earl Of Arundel
    born in December 1987

    Resident in England

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

      IIF 3
  • Arundel, Henry Miles, The Honourable
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 4
  • Miles, Henry, The Earl Of Arundel
    born in December 1987

    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 5
  • Mr Henry Miles Arundel
    British born in December 1987

    Resident in United Kingdom

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

      IIF 6
  • Earl Of Arundel Henry Miles Fitzalan Howard
    British born in December 1987

    Resident in United Kingdom

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

      IIF 7
  • Arundel, Henry Miles
    British company director born in December 1987

    Resident in United Kingdom

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

      IIF 8
    • icon of address Coopers Bridge, Braziers Lane, Winfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 9
    • icon of address Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 10
  • Arundel, Henry Miles
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arundel, Henry Miles
    British entrepreneur born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Flat, 127 Blythe Road, London, W14 0HL, United Kingdom

      IIF 14
  • Arundel, Henry Miles
    British private equity born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inflexion Private Equity Partners, 9 Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 15 IIF 16
  • Henry Miles Fitzalan -howard
    British born in December 1987

    Resident in United Kingdom

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

      IIF 17
  • Lord Henry Earl Of Arundel
    British born in December 1987

    Resident in England

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

      IIF 18
  • Mr Henry Miles Arundel
    British born in December 1987

    Resident in England

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

      IIF 19
    • icon of address Jubilee House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 20
  • Arundel, Henry Miles
    British director born in December 1987

    Resident in England

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

      IIF 21
    • icon of address Jubilee House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 22 IIF 23 IIF 24
  • The Earl Of Arundel Henry Miles Fitzalan Howard
    British born in December 1987

    Resident in England

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

      IIF 26
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 27
  • Arundel, Henry Miles
    born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Phoenix Riverside, Templeborough, Rotherham, S60 1FL

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Estate Office, 1 London Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    52,627,244 GBP2021-03-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 26 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Arundel Castle, High Street, Arundel, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address The Norfolk Estate Office, 1 London Road, Arundel
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 21 - 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 5 - LLP Designated Member → ME
  • 6
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,203,969 GBP2019-11-30
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Upper Flat, 127 Blythe Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 14 - Director → ME
  • 8
    VIRTUS BIDCO LIMITED - 2019-04-25
    icon of address Jubilee House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    499,167 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 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
  • 9
    NOBLE MARINE (INSURANCE BROKERS) LIMITED - 2020-06-17
    icon of address Jubilee House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,609,655 GBP2024-12-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 24 - Director → ME
  • 10
    SPEED 6083 LIMITED - 1995-09-28
    icon of address Jubilee House Long Bennington Business Park, Long Bennington, Newark, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    121,496 GBP2021-12-31
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 11
    ARUNDEL ESTATE FARMS LIMITED - 2003-09-09
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,219,847 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    LEGISTSHELFCO NO. 70 LIMITED - 1989-10-31
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    AUGURSHIP 157 LIMITED - 1999-12-29
    icon of address Jubilee House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    287,579 GBP2023-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 22 - Director → ME
Ceased 10
  • 1
    icon of address The Norfolk Estate Office, 1 London Road, Arundel
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-08-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    AGHOCO 1503 LIMITED - 2018-04-27
    icon of address Coopers Bridge Braziers Lane, Winfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2019-02-28
    IIF 9 - Director → ME
  • 3
    AGHOCO 1500 LIMITED - 2018-04-20
    icon of address Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2019-02-28
    IIF 10 - Director → ME
  • 4
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-30 ~ 2019-01-30
    IIF 15 - Director → ME
  • 5
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-30 ~ 2019-01-30
    IIF 16 - Director → ME
  • 6
    icon of address 6a Hall Annex Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ 2016-01-28
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address 4th Floor Abbey House, 11 Leopold Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    801 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address Kennet Park, Gables Way, Thatcham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-17
    IIF 12 - Director → ME
  • 9
    icon of address Kennet Park, Gables Way, Thatcham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ 2019-01-23
    IIF 13 - Director → ME
  • 10
    icon of address Kennet Park, Gables Way, Thatcham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-17
    IIF 11 - 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.