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, Ian John Robinson

    Related profiles found in government register
  • Longstaff, Ian John Robinson
    British company director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 172, Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 1
  • Longstaff, Ian John Robinson
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, Urquhart Road, 89 Urquhart Court, Aberdeen, AB24 5JS, Scotland

      IIF 2
    • icon of address 105, Urquhart Road, 89 Urquhart Court, Aberdeen, Aberdeenshire, AB24 5JS, United Kingdom

      IIF 3 IIF 4
    • icon of address 2nd Floor Left, 17, Palmerston Road, Aberdeen, Grampian, AB11 5QP, United Kingdom

      IIF 5
    • icon of address 37, Albert Street, Aberdeen, AB25 1XU, United Kingdom

      IIF 6
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 7 IIF 8
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, United Kingdom

      IIF 9 IIF 10
    • icon of address Regent Quay House, Regent Quay, Aberdeen, AB11 5AR, United Kingdom

      IIF 11
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 12
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 13
  • Longstaff, Ian John Robinson
    British enterpreneur born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Findhorn Drive, Ellon, Scotland, AB41 8AA, United Kingdom

      IIF 14
  • Longstaff, Ian John Robinson
    British manager born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Suite 8 , Office 2, 36 Regents Quay, Aberdeen, AB11 5BE, Scotland

      IIF 15
  • Longstaff, Ian John Robinson
    born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Carden Place, Aberdeen, AB10 1UR

      IIF 16
  • Longstaff, Ian John Robinson
    British director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Silverburn Place, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8EG, Uk

      IIF 17
    • icon of address 12 Gean Court, Balmedie, Aberdeenshire, AB23 8ST

      IIF 18
    • icon of address Park, Circus, Glasgow, G3 6AX, United Kingdom

      IIF 19
  • Longstaff, Ian John Robinson
    British director/ co ordinator born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Silverburn Place, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8EG, Scotland

      IIF 20
  • Longstaff, Ian John Robinson
    British manager born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12 Gean Court, Balmedie, Aberdeenshire, AB23 8ST

      IIF 21
  • Longstaff, Ian John Robinson
    British managing director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Park Circus, Glasgow, G3 6AX, Scotland

      IIF 22
  • Longstaff, Ian John Robinson
    British none born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Trafalgar Street, Edinburgh, EH6 4DG

      IIF 23
    • icon of address 70, Causieside Street, Paisley, PA1 1YP

      IIF 24
  • Longstaff, Ian John Robinson
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England

      IIF 25
  • Longstaff, Ian John Robinson
    British

    Registered addresses and corresponding companies
    • icon of address 12 Gean Court, Balmedie, Aberdeenshire, AB23 8ST

      IIF 26
  • Mr Ian John Robinson Longstaff
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, Urquhart Road, 89 Urquhart Court, Aberdeen, AB24 5JS, Scotland

      IIF 27
    • icon of address 37, Albert Street, Aberdeen, AB25 1XU, United Kingdom

      IIF 28
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 29 IIF 30
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 31
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 32
  • Ian John Robinson Longstaff
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, United Kingdom

      IIF 33
  • Longstaff, Ian
    British director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Gean Court, Balmedie, Aberdeenshire, AB23 8ST, Scotland Uk

      IIF 34
  • Longstaff, Ian
    British security advisor born in June 1966

    Registered addresses and corresponding companies
    • icon of address 1 Baltic Place, Aberdeen, AB11 5EW

      IIF 35
  • Longstaff, Ian
    British construction professional born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Longstaff, Ian
    British dir born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeview, Smiddy Lane, Ellon, AB41 9ZB, United Kingdom

      IIF 37
  • Longstaff, Ian
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, Aberdeenshire, AB10 1UT, United Kingdom

      IIF 38
    • icon of address 89, Urquhart Road, Aberdeen, Aberdeenshire, AB24 5JS, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Longstaff, Ian
    British chef born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodlands, Rothbury, Morpeth, Northumberland, NE65 7XZ, England

      IIF 41
  • Longstaff, Ian
    British tree surgeon born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodlands, Rothbury, Morpeth, Northumberland, NE65 7XZ, England

      IIF 42
  • Mr Ian Longstaff
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Urquhart Road, Aberdeen, Aberdeenshire, AB24 5JS, United Kingdom

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45
    • icon of address 28 Broad Street, Peterhead, Aberdeenshire, AB42 1BY, Scotland

      IIF 46
  • Longstaff, Ian

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, Aberdeenshire, AB10 1UT, United Kingdom

      IIF 47
    • icon of address 89, Urquhart Road, Aberdeen, Aberdeenshire, AB24 5JS, United Kingdom

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50
  • Mr Ian Longstaff
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodlands, Rothbury, Morpeth, Northumberland, NE65 7XZ, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 8 Trafalgar Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 70 Causieside Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 105 Urquhart Road, 89 Urquhart Court, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,290 GBP2016-01-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 5 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Lumsdale Way, Balmedie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 89 Urquhart Road, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-04-15 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 7
    OGCR LIMITED - 2014-08-13
    icon of address 2nd Floor Left, 17 Palmerston Road, Aberdeen, Grampian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-25 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 14 Silverburn Place, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 37 Albert Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ABSOLUTE SECURITY LTD - 2016-09-02
    ABSECH FM LTD - 2016-08-08
    icon of address 36 Suite 8 , Office 2, 36 Regents Quay, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,376 GBP2018-01-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 12 Carden Place, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 16 - LLP Designated Member → ME
  • 12
    icon of address 542 Scotland Street West, Kinning Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address Ian Longstaff, 643 London Road, Westcliffe On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 19 Woodlands, Rothbury, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19 Woodlands, Rothbury, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-22 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5 Carden Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-12-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 21
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 32 - Has significant influence or controlOE
  • 22
    icon of address Investment House, 6 Union Row, Aberdeen
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-12-07 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-11-30 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 25
    icon of address 5 Carden Place, Aberdeen, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,966,964 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 105, Urquhart Road 89 Urquhart Court, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 3 - Director → ME
Ceased 10
  • 1
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,435 GBP2016-08-31
    Officer
    icon of calendar 2015-10-31 ~ 2016-11-30
    IIF 1 - Director → ME
  • 2
    icon of address 70 Causieside Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2012-06-14
    IIF 34 - Director → ME
  • 3
    icon of address 57 Wellington Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2012-01-09
    IIF 25 - Director → ME
  • 4
    icon of address 46a Union Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-02
    IIF 18 - Director → ME
  • 5
    icon of address 14 Silverburn Place, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-09-01
    IIF 20 - Director → ME
  • 6
    icon of address 37 Albert Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2018-04-01
    IIF 6 - Director → ME
  • 7
    icon of address 63 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,586 GBP2020-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-04-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-06-03
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 8
    icon of address C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ 2011-03-01
    IIF 22 - Director → ME
  • 9
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2016-02-05 ~ 2022-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2011-03-01
    IIF 19 - 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.