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

Longstaff, Antony David

    Related profiles found in government register
  • Longstaff, Antony David
    British chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Longstaff, Antony David
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Villa, 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 5
    • icon of address 9, The Crescent, Taunton, Somerset, TA1 4EA, England

      IIF 6
  • Longstaff, Antony David
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Square, Bagshot, Surrey, GU19 5AX, England

      IIF 7
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 8
    • icon of address 15, Glade Road, Glade Road, Marlow, Bucks, SL7 1EA, England

      IIF 9
    • icon of address 15, Glade Road, Marlow, Bucks, SL7 1EA, England

      IIF 10
    • icon of address Clifton Villa, 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 11 IIF 12
  • Longstaff, Antony David
    British manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Villa, 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 13
  • Longstaff, Antony David
    British print design born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Villa, 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 14
  • Longstaff, Antony
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, High Street, Marlow, SL71AU, United Kingdom

      IIF 15
  • Longstaff, Antony David
    British

    Registered addresses and corresponding companies
    • icon of address Clifton Villa, 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 16
  • Longstaff, Antony David
    British print-design

    Registered addresses and corresponding companies
    • icon of address Clifton Villa, 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 17
  • Mr Anthony Longstaff
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 18
  • Mr Antony Longstaff
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Thorne Road, Doncaster, South Yorkshire, DN1 2HS, United Kingdom

      IIF 19
  • Longstaff, Tony
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-15, High Street, Marlow, Bucks, SL7 1AU, United Kingdom

      IIF 20
  • Longstaff, Tony
    British marketing born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 21
  • Longstaff, Tony
    British property born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 22
  • Mr Antony David Longstaff
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Square, Bagshot, Surrey, GU19 5AX, England

      IIF 23
  • Longstaff, Tony
    British marketing

    Registered addresses and corresponding companies
    • icon of address 15 Glade Road, Marlow, Buckinghamshire, SL7 1EA

      IIF 24
  • Longstaff, Antony

    Registered addresses and corresponding companies
    • icon of address 11-15, High Street, Marlow, SL71AU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,018 GBP2015-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11-15 High Street, Marlow, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 18 Thorne Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor Offices, 11-15 High Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 5 The Square, Bagshot, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address C/o Hermes Administration, Services Limited Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2006-09-30
    IIF 2 - Director → ME
  • 2
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,018 GBP2015-03-31
    Officer
    icon of calendar 2011-12-13 ~ 2013-04-01
    IIF 15 - Director → ME
    icon of calendar 2011-12-13 ~ 2013-04-01
    IIF 25 - Secretary → ME
  • 3
    MEPC BUSINESS SPACE MANAGEMENT LIMITED - 2006-05-02
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2007-06-14
    IIF 5 - Director → ME
  • 4
    icon of address Lloyds Chambers, 1 Portsoken Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-06-14
    IIF 3 - Director → ME
  • 5
    PLANITEM LIMITED - 2000-10-27
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2006-09-18
    IIF 22 - Director → ME
  • 6
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-01-11 ~ 2006-09-15
    IIF 4 - Director → ME
  • 7
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED - 2020-10-23
    icon of address Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2006-09-30
    IIF 1 - Director → ME
  • 8
    icon of address Monkton Farmhouse, Monkton Lane, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-10
    IIF 12 - Director → ME
    icon of calendar 2007-06-01 ~ 2010-05-10
    IIF 16 - Secretary → ME
  • 9
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2001-07-01
    IIF 14 - Director → ME
    icon of calendar 1999-12-15 ~ 2001-07-01
    IIF 17 - Secretary → ME
  • 10
    WORKTREE
    - now
    BURGINHALL 516 LIMITED - 1992-07-17
    COUNTEC LIMITED - 2014-03-17
    icon of address C/o Lynx Networks, 28-29 Clarke Road, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    24,569 GBP2024-07-31
    Officer
    icon of calendar 2004-01-14 ~ 2006-09-29
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.