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

Longley, Eric Stuart

    Related profiles found in government register
  • Longley, Eric Stuart
    English business advisor born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall House Cottage, The Street, Rickinghall, Suffolk, IP22 1EG, England

      IIF 1
  • Longley, Eric Stuart
    English company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Burton Road, Carlton, Nottingham, NG4 3DH, England

      IIF 2
  • Longley, Eric Stuart
    English director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 3
  • Longley, Eric Stuart
    English tax director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Burton Road, Burton Road, Carlton, Nottingham, NG4 3DH, England

      IIF 4
    • icon of address 54, Burton Road, Carlton, Nottingham, NG4 3DH, England

      IIF 5 IIF 6
  • Longley, Eric Stuart
    British business adviser born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Longley, Eric Stuart
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall House Cottage, The Street, Rickinghall, Diss, IP22 1EG, England

      IIF 10
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 11
  • Longley, Eric Stuart
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall House Cottage, The Street, Rickinghall, Diss, IP22 1EG, England

      IIF 12 IIF 13 IIF 14
    • icon of address Hall House, Cottage, The Street Rickinghall, Diss, Norfolk, IP22 1EG, United Kingdom

      IIF 15
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 16
    • icon of address 8th Floor Imperial House, 15-19 Kingsway, London, WC2B 6UN, England

      IIF 17
    • icon of address Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berks, RG4 7DH, England

      IIF 18
    • icon of address Hall House, Cottage, The Street, Rickinghall, IP22 1EG, United Kingdom

      IIF 19 IIF 20
  • Longley, Eric Stuart
    British music publishing born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall House, Cottage, The Street, Rickinghall, IP22 1EG, United Kingdom

      IIF 21
  • Longley, Eric Stuart
    British none born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall House Cottage, The Street, Rickinghall, Suffolk, IP22 1EG

      IIF 22
  • Longley, Eric Stuart
    British tax consultant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern Chambers, 37 St. Peters Avenue, Reading, RG4 7DH

      IIF 23
  • Longley, Eric Stuart
    British tax specialist born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 24
  • Longley, Eric Stuart
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 25
    • icon of address C/o Cc Young & Co., 3rd Floor, 5 Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 26
  • Longley, Eric
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 27
  • Longley, Eric Stuart
    British company director born in April 1949

    Registered addresses and corresponding companies
    • icon of address 346 Stanstead Road, Hoddesdon, Hertfordshire, EN11 0RZ

      IIF 28
  • Longley, Eric Stuart
    British director born in April 1949

    Registered addresses and corresponding companies
    • icon of address 346 Stanstead Road, Hoddesdon, Hertfordshire, EN11 0RZ

      IIF 29
    • icon of address 73 Mays Lane, Reading, Berkshire, RG6 1JX

      IIF 30 IIF 31 IIF 32
  • Longley, Eric Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 38, Beaconsfield Avenue, Gateshead, Tyne And Wear, NE9 5XT, England

      IIF 33
  • Longley, Eric Stuart
    British auteur

    Registered addresses and corresponding companies
    • icon of address Hall House Cottage, The Street, Rickinghall, Suffolk, IP22 1EG

      IIF 34
  • Longley, Eric Stuart
    British manager

    Registered addresses and corresponding companies
    • icon of address Hall House Cottage, The Street, Rickinghall, Suffolk, IP22 1EG

      IIF 35
  • Mr Eric Stuart Longley
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, East Wing, Chancery House, 53- 64 Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 36
    • icon of address 54, Burton Road, Carlton, Nottingham, NG4 3DH, England

      IIF 37
  • Longley, Eric Stuart

    Registered addresses and corresponding companies
    • icon of address 73 Mays Lane, Reading, Berkshire, RG6 1JX

      IIF 38
  • Mr Eric Stuart Longley
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -168,251 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 14 - Director → ME
  • 2
    WKR PRODUCTIONS LIMITED - 2023-06-06
    THE ILLUSTRIOUS GATSBY LIMITED - 2022-09-21
    icon of address 160 Great Portland Street, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    22,741,187 GBP2024-09-30
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    410,195 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Hall House Cottage, The Street, Rickinghall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,698 GBP2024-04-30
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,392 GBP2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 160 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120,009 GBP2024-02-28
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Hall House Cottage, The Street, Rickinghall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 31 - Director → ME
  • 9
    ELAINC CONSTANTINE LIMITED - 1999-12-16
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    790,990 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,547,879 GBP2024-12-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 160 Great Portland Street, London, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    713,926 GBP2024-03-01
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 4 - Director → ME
  • 12
    MARCO SANTUCCI PHOTOGRAPHY LIMITED - 2008-10-29
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    224,273 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 75 Stour Street, Old Brewery Business Centre, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 22 - Director → ME
  • 14
    HEART OF SOUL PRODUCTIONS LIMITED - 2013-01-29
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,461 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,715 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,907 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 17
    STARFIX LIMITED - 1995-07-25
    icon of address 8th Floor Imperial House, 15-19 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 40 Hale Road, Wallasey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,461 GBP2025-03-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Assets Media, Chiltern Chambers, 37 St. Peters Avenue, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 54 Burton Road, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Chiltern Chambers St Peters Avenue, Caversham, Reading, Berks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,303 GBP2015-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-04-30
    IIF 18 - Director → ME
    icon of calendar 2008-10-01 ~ 2010-03-11
    IIF 15 - Director → ME
  • 2
    THE APRIL FOOL COMPANY LIMITED - 2000-04-07
    icon of address Ground Floor, 31 Kentish Town Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    527,928 GBP2024-03-31
    Officer
    icon of calendar 1999-05-13 ~ 2018-04-06
    IIF 35 - Secretary → ME
  • 3
    icon of address 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,554,277 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ 2020-06-15
    IIF 24 - Director → ME
  • 4
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,113 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2015-02-23
    IIF 20 - Director → ME
  • 5
    ELAINC CONSTANTINE LIMITED - 1999-12-16
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    790,990 GBP2024-11-30
    Officer
    icon of calendar 2002-12-01 ~ 2004-04-30
    IIF 32 - Director → ME
    icon of calendar 2002-10-02 ~ 2002-12-01
    IIF 38 - Secretary → ME
  • 6
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,489 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2021-12-06
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2019-11-23
    IIF 36 - Has significant influence or control OE
  • 7
    icon of address 19 Freke Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2013-12-09
    IIF 19 - Director → ME
  • 8
    icon of address 38 Beaconsfield Avenue, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -1,311 GBP2024-12-31
    Officer
    icon of calendar 2001-07-31 ~ 2024-06-01
    IIF 33 - Secretary → ME
  • 9
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-24 ~ 2000-12-27
    IIF 29 - Director → ME
  • 10
    RED SONG LIMITED - 2001-02-21
    icon of address Applied Accountancy Ltd, Riverside Suite, 50a Clifford Way, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -10,607 GBP2024-01-31
    Officer
    icon of calendar 2004-05-01 ~ 2017-11-01
    IIF 34 - Secretary → ME
  • 11
    MARCO SANTUCCI PHOTOGRAPHY LIMITED - 2008-10-29
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    224,273 GBP2024-11-30
    Officer
    icon of calendar 2002-10-01 ~ 2004-04-30
    IIF 30 - Director → ME
  • 12
    icon of address 5th Floor 111 Charterhouse Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    975,551 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-12-31
    IIF 27 - Director → ME
  • 13
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-28
    IIF 25 - LLP Designated Member → ME
  • 14
    icon of address Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,215 GBP2024-12-31
    Officer
    icon of calendar 1998-01-08 ~ 1999-01-07
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.