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

Mr Eric Stuart Longley

    Related profiles found in government register
  • Mr Eric Stuart Longley
    English born in April 1949

    Resident in England

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

      IIF 1
  • Mr Eric Stuart Longley
    British born in April 1949

    Resident in England

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

      IIF 2
    • 54, Burton Road, Carlton, Nottingham, NG4 3DH, England

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

    Resident in England

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

      IIF 4
  • Longley, Eric Stuart
    British born in April 1949

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • C/o Coots & Boots, Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 13
    • 54 Burton Road, Burton Road, Carlton, Nottingham, NG4 3DH, England

      IIF 14 IIF 15
    • 54, Burton Road, Carlton, Nottingham, NG4 3DH, England

      IIF 16 IIF 17 IIF 18
  • Longley, Eric Stuart
    British director born in April 1949

    Resident in England

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

      IIF 19
    • Hall House, Cottage, The Street Rickinghall, Diss, Norfolk, IP22 1EG, United Kingdom

      IIF 20
    • 8th Floor Imperial House, 15-19 Kingsway, London, WC2B 6UN, England

      IIF 21
    • Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berks, RG4 7DH, England

      IIF 22
    • Hall House, Cottage, The Street, Rickinghall, IP22 1EG, United Kingdom

      IIF 23 IIF 24
  • Longley, Eric Stuart
    British music publishing born in April 1949

    Resident in England

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

      IIF 25
  • Longley, Eric Stuart
    British none born in April 1949

    Resident in England

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

      IIF 26
  • Longley, Eric Stuart
    British tax consultant born in April 1949

    Resident in England

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

      IIF 27
  • Longley, Eric Stuart
    British tax specialist born in April 1949

    Resident in England

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

      IIF 28
  • Longley, Eric Stuart
    born in April 1949

    Resident in England

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

      IIF 29
    • C/o Cc Young & Co., 3rd Floor, 5 Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 30
  • Longley, Eric
    British director born in April 1949

    Resident in England

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

      IIF 31
  • Longley, Eric Stuart
    British company director born in April 1949

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

      IIF 32
  • Longley, Eric Stuart
    British director born in April 1949

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

      IIF 33
    • 73 Mays Lane, Reading, Berkshire, RG6 1JX

      IIF 34 IIF 35 IIF 36
  • Longley, Eric Stuart
    British

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

      IIF 37
  • Longley, Eric Stuart
    British auteur

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

      IIF 38
  • Longley, Eric Stuart
    British manager

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

      IIF 39
  • Longley, Eric Stuart

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

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -168,251 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 7 - Director → ME
  • 2
    WKR PRODUCTIONS LIMITED - 2023-06-06
    THE ILLUSTRIOUS GATSBY LIMITED - 2022-09-21
    160 Great Portland Street, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    22,741,187 GBP2024-09-30
    Officer
    2025-03-21 ~ now
    IIF 17 - Director → ME
  • 3
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    410,195 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 6 - Director → ME
  • 4
    Hall House Cottage, The Street, Rickinghall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 25 - Director → ME
  • 5
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,698 GBP2024-04-30
    Officer
    2025-05-13 ~ now
    IIF 13 - Director → ME
  • 6
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,392 GBP2024-03-31
    Officer
    2021-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    160 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120,009 GBP2024-02-28
    Officer
    2025-03-21 ~ now
    IIF 18 - Director → ME
  • 8
    Hall House Cottage, The Street, Rickinghall
    Dissolved Corporate (1 parent)
    Officer
    2003-09-18 ~ dissolved
    IIF 35 - Director → ME
  • 9
    ELAINC CONSTANTINE LIMITED - 1999-12-16
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    790,990 GBP2024-11-30
    Officer
    2020-08-01 ~ now
    IIF 11 - Director → ME
  • 10
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,547,879 GBP2024-12-31
    Officer
    2025-02-04 ~ now
    IIF 9 - Director → ME
  • 11
    MIDSUMMER 51 LIMITED - 2016-06-09
    160 Great Portland Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -42,881 GBP2024-01-31
    Officer
    2025-12-18 ~ now
    IIF 14 - Director → ME
  • 12
    160 Great Portland Street, London, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    713,926 GBP2024-03-01
    Officer
    2025-03-21 ~ now
    IIF 15 - Director → ME
  • 13
    MARCO SANTUCCI PHOTOGRAPHY LIMITED - 2008-10-29
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    224,273 GBP2024-11-30
    Officer
    2020-08-01 ~ now
    IIF 12 - Director → ME
  • 14
    75 Stour Street, Old Brewery Business Centre, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 26 - Director → ME
  • 15
    HEART OF SOUL PRODUCTIONS LIMITED - 2013-01-29
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,461 GBP2024-11-30
    Officer
    2020-08-01 ~ now
    IIF 4 - Director → ME
  • 16
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,715 GBP2024-11-30
    Officer
    2020-08-01 ~ now
    IIF 8 - Director → ME
  • 17
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,907 GBP2024-03-31
    Officer
    2021-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 18
    STARFIX LIMITED - 1995-07-25
    8th Floor Imperial House, 15-19 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 19
    40 Hale Road, Wallasey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,461 GBP2025-03-31
    Officer
    2016-10-11 ~ now
    IIF 5 - Director → ME
  • 20
    Assets Media, Chiltern Chambers, 37 St. Peters Avenue, Reading
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 27 - Director → ME
  • 21
    54 Burton Road, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    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
    2008-10-01 ~ 2014-04-30
    IIF 22 - Director → ME
    2008-10-01 ~ 2010-03-11
    IIF 20 - Director → ME
  • 2
    THE APRIL FOOL COMPANY LIMITED - 2000-04-07
    Ground Floor, 31 Kentish Town Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    527,928 GBP2024-03-31
    Officer
    1999-05-13 ~ 2018-04-06
    IIF 39 - Secretary → ME
  • 3
    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
    2017-10-02 ~ 2020-06-15
    IIF 28 - Director → ME
  • 4
    79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,113 GBP2024-03-31
    Officer
    2012-03-05 ~ 2015-02-23
    IIF 24 - Director → ME
  • 5
    ELAINC CONSTANTINE LIMITED - 1999-12-16
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    790,990 GBP2024-11-30
    Officer
    2002-12-01 ~ 2004-04-30
    IIF 36 - Director → ME
    2002-10-02 ~ 2002-12-01
    IIF 40 - Secretary → ME
  • 6
    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
    2016-11-28 ~ 2021-12-06
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-11-28 ~ 2019-11-23
    IIF 1 - Has significant influence or control OE
  • 7
    19 Freke Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2010-12-09 ~ 2013-12-09
    IIF 23 - Director → ME
  • 8
    38 Beaconsfield Avenue, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -1,311 GBP2024-12-31
    Officer
    2001-07-31 ~ 2024-06-01
    IIF 37 - Secretary → ME
  • 9
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    1996-06-24 ~ 2000-12-27
    IIF 33 - Director → ME
  • 10
    RED SONG LIMITED - 2001-02-21
    Applied Accountancy Ltd, Riverside Suite, 50a Clifford Way, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -10,607 GBP2024-01-31
    Officer
    2004-05-01 ~ 2017-11-01
    IIF 38 - Secretary → ME
  • 11
    MARCO SANTUCCI PHOTOGRAPHY LIMITED - 2008-10-29
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    224,273 GBP2024-11-30
    Officer
    2002-10-01 ~ 2004-04-30
    IIF 34 - Director → ME
  • 12
    5th Floor 111 Charterhouse Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    975,551 GBP2024-03-31
    Officer
    2022-05-24 ~ 2024-12-31
    IIF 31 - Director → ME
  • 13
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-22 ~ 2024-10-28
    IIF 29 - LLP Designated Member → ME
  • 14
    Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,215 GBP2024-12-31
    Officer
    1998-01-08 ~ 1999-01-07
    IIF 32 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.