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

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 4
  • 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 5
  • 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 6
  • 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 21
    • icon of address The Norfolk Estate Office, 1 London Road, Arundel, BN18 9BH, England

      IIF 22
    • icon of address Unit 114a, Business Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33 IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 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)
    Total Assets Less Current Liabilities (Company account)
    52,627,244 GBP2021-03-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 37 - 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)
    221,282 GBP2022-12-31
    Officer
    icon of calendar 2001-02-06 ~ now
    IIF 34 - Director → ME
  • 3
    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 6 - Director → ME
  • 4
    icon of address Arundel Castle, High Street, Arundel, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 33 - 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 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
  • 6
    icon of address The Norfolk Estate Office, 1 London Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,073 GBP2020-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 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 23 - Director → ME
  • 8
    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 2009-12-04 ~ now
    IIF 22 - Director → ME
  • 9
    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
    Officer
    icon of calendar 1997-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    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 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 29 - 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)
    -80,586 GBP2024-04-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 5 - 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 17 - Director → ME
Ceased 18
  • 1
    icon of address Old Engine Shed, 6a London Road, Arundel, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -191,245 GBP2024-03-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-10-14
    IIF 35 - Director → ME
  • 2
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2020-05-04
    IIF 36 - Director → ME
    icon of calendar 2006-01-01 ~ 2009-07-09
    IIF 39 - Director → ME
  • 3
    HAMPDEN UNDERWRITING PLC - 2014-01-22
    SENTINEL UNDERWRITING PLC - 2007-07-10
    icon of address 1st Floor 33 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2024-04-19
    IIF 7 - 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 21 - 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 38 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 38 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as the 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)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 3 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 27 - 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 15 - Director → ME
    icon of calendar ~ 1992-03-15
    IIF 12 - 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 8 - 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 9 - 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 11 - Director → ME
    icon of calendar ~ 1992-03-15
    IIF 14 - 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 28 - 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 10 - 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 13 - Director → ME
  • 15
    CHARIS (23) LIMITED - 1992-03-18
    icon of address Windsor House, Heritage Gate Sandy Lane West, Littlemore, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-11-10
    IIF 24 - 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 16 - Director → ME
  • 17
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    753,412 GBP2019-06-30
    Officer
    icon of calendar 2018-11-15 ~ 2019-01-07
    IIF 25 - 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)
    Profit/Loss (Company account)
    -1,778,843 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-09-11 ~ 2025-01-30
    IIF 26 - 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.