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.

Jump to: Offsprings
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 director born in June 1966

    Resident in Uk

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

      IIF 1
    • 12 Gean Court, Balmedie, Aberdeenshire, AB23 8ST

      IIF 2
    • Park, Circus, Glasgow, G3 6AX, United Kingdom

      IIF 3
  • Longstaff, Ian John Robinson
    British director/ co ordinator born in June 1966

    Resident in Uk

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

      IIF 4
  • Longstaff, Ian John Robinson
    British manager born in June 1966

    Resident in Uk

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

      IIF 5
  • Longstaff, Ian John Robinson
    British managing director born in June 1966

    Resident in Uk

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

      IIF 6
  • Longstaff, Ian John Robinson
    British none born in June 1966

    Resident in Uk

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

      IIF 7
    • 70, Causieside Street, Paisley, PA1 1YP

      IIF 8
  • Longstaff, Ian John Robinson
    British

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

      IIF 9
  • Longstaff, Ian John Robinson
    born in June 1966

    Resident in Scotland

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

      IIF 10
  • Longstaff, Ian John Robinson
    British born in June 1966

    Resident in Scotland

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

      IIF 11
    • 5, Carden Place, Aberdeen, AB10 1UT, United Kingdom

      IIF 12
    • Regent Quay House, Regent Quay, Aberdeen, AB11 5AR, United Kingdom

      IIF 13
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 14
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

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

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 17
    • 105, Urquhart Road, 89 Urquhart Court, Aberdeen, Aberdeenshire, AB24 5JS, United Kingdom

      IIF 18 IIF 19
    • 2nd Floor Left, 17, Palmerston Road, Aberdeen, Grampian, AB11 5QP, United Kingdom

      IIF 20
    • 37, Albert Street, Aberdeen, AB25 1XU, United Kingdom

      IIF 21
    • 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 22 IIF 23
    • 5, Carden Place, Aberdeen, AB10 1UT, United Kingdom

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

    Resident in Scotland

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

      IIF 25
  • Longstaff, Ian John Robinson
    British managing director born in June 1966

    Resident in United Kingdom

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

      IIF 26
  • Longstaff, Ian
    British director born in June 1966

    Resident in Uk

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

      IIF 27
  • Longstaff, Ian
    British security advisor born in June 1966

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

      IIF 28
  • Longstaff, Ian
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43a Lowman Road, Lowman Road, London, N7 6DB, England

      IIF 29
  • Longstaff, Ian
    British construction professional born in June 1966

    Resident in United Kingdom

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

      IIF 30
  • Longstaff, Ian
    British dir born in June 1966

    Resident in United Kingdom

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

      IIF 31
  • Longstaff, Ian
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 32
    • 89, Urquhart Road, Aberdeen, Aberdeenshire, AB24 5JS, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Longstaff, Ian
    British chef born in May 1977

    Resident in United Kingdom

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

      IIF 35
  • Longstaff, Ian
    British tree surgeon born in May 1977

    Resident in United Kingdom

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

      IIF 36
  • Longstaff, Ian

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

      IIF 37
    • 89, Urquhart Road, Aberdeen, Aberdeenshire, AB24 5JS, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
  • Mr Ian John Robinson Longstaff
    British born in June 1966

    Resident in Scotland

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

      IIF 41
    • 37, Albert Street, Aberdeen, AB25 1XU, United Kingdom

      IIF 42
    • 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 43 IIF 44
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 45
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 46
  • Mr Ian Longstaff
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43a Lowman Road, Lowman Road, London, N7 6DB, England

      IIF 47
  • Ian John Robinson Longstaff
    British born in June 1966

    Resident in Scotland

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

      IIF 48
  • Mr Ian Longstaff
    British born in June 1966

    Resident in United Kingdom

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

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51
    • 28 Broad Street, Peterhead, Aberdeenshire, AB42 1BY, Scotland

      IIF 52
  • Mr Ian Longstaff
    British born in May 1977

    Resident in United Kingdom

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

      IIF 53 IIF 54
child relation
Offspring entities and appointments 34
  • 1
    ABSEC TECHNOLOGIES LTD
    SC513828
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2015-10-31 ~ 2016-11-30
    IIF 16 - Director → ME
  • 2
    BLACKBOARD (SCOTLAND) LIMITED
    SC395719
    8 Trafalgar Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 7 - Director → ME
  • 3
    C.S.S.G. LTD.
    SC392748 SC374278
    70 Causieside Street, Paisley
    Dissolved Corporate (4 parents)
    Officer
    2011-09-23 ~ 2012-06-14
    IIF 27 - Director → ME
    2012-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    CAPROCK FACILITY MANAGEMENT LTD
    SC494756
    105 Urquhart Road, 89 Urquhart Court, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    CORBY ENERGY LIMITED
    SC582986
    5 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    CORBY LEISURE LTD
    SC652832
    5 Lumsdale Way, Balmedie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 31 - Director → ME
  • 7
    CORBY SECURITY SERVICES LIMITED
    SC659337
    89 Urquhart Road, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 33 - Director → ME
    2020-04-15 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    CSLSECURITY LIMITED
    - now SC462629
    OGCR LIMITED - 2014-08-13
    2nd Floor Left, 17 Palmerston Road, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    2014-10-25 ~ dissolved
    IIF 20 - Director → ME
  • 9
    EYES GUARDING SERVICES LIMITED
    SC379298
    57 Wellington Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ 2012-01-09
    IIF 26 - Director → ME
  • 10
    EYES SECURITY SERVICES LIMITED
    SC343328
    46a Union Street, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2008-09-01 ~ 2010-02-02
    IIF 2 - Director → ME
  • 11
    GLOBAL TRADING AND LOGISTICS LIMITED
    SC441445
    14 Silverburn Place, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 1 - Director → ME
    2013-01-29 ~ 2013-09-01
    IIF 4 - Director → ME
  • 12
    GO-SECURE (LEISURE) LIMITED
    SC571303
    37 Albert Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-17 ~ 2018-04-01
    IIF 21 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GO-SECURE IT LTD
    SC613126
    63 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2018-11-08 ~ 2019-04-30
    IIF 13 - Director → ME
    Person with significant control
    2019-04-30 ~ 2020-06-03
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 14
    GO-SECURE LTD
    - now SC524165
    ABSOLUTE SECURITY LTD - 2016-09-02
    ABSECH FM LTD - 2016-08-08
    36 Suite 8 , Office 2, 36 Regents Quay, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 15
    JIMS PROPERTIES LLP
    SO301620
    12 Carden Place, Aberdeen
    Active Corporate (4 parents)
    Officer
    2007-11-21 ~ now
    IIF 10 - LLP Designated Member → ME
  • 16
    LOCAL PUBS LTD
    SC352514
    542 Scotland Street West, Kinning Park, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 9 - Secretary → ME
  • 17
    LOM MANAGEMENT LIMITED
    SC384208
    C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ 2011-03-01
    IIF 6 - Director → ME
  • 18
    LONG-WHITE INVESTMENTS LIMITED
    10176955
    Ian Longstaff, 643 London Road, Westcliffe On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 19
    LONGSTAFF CATERING LTD
    11955464
    19 Woodlands, Rothbury, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    LONGSTAFF TREE SURGERY LTD
    11955468
    19 Woodlands, Rothbury, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    LONGWHITE LEISURE LIMITED
    SC526078
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2016-02-05 ~ 2022-03-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    LONRO CONSTRUCTION LIMITED
    16412266
    43a Lowman Road Lowman Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 23
    MEANEA LIMITED
    SC266852
    16 Carden Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    2004-04-22 ~ dissolved
    IIF 5 - Director → ME
  • 24
    MT & MT VENTURES LIMITED
    SC591879
    5 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    NEWCREST CAPITAL PARTNERS LIMITED
    SC596800
    5 Carden Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 24 - Director → ME
  • 26
    NEWCREST ENERGY RESOURCES LTD
    11280194
    24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 25 - Director → ME
  • 27
    S Y PARTNERS LIMITED
    13086346
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 32 - Director → ME
    2020-12-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 28
    S.Y. VENTURES CAPITAL LTD
    11178555
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 29
    SJI MANAGEMENT LTD
    SC383889
    C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-08-18 ~ 2011-03-01
    IIF 3 - Director → ME
  • 30
    SLF DEVELOPMENTS LIMITED
    SC219428
    Investment House, 6 Union Row, Aberdeen
    Liquidation Corporate (5 parents)
    Officer
    2001-09-06 ~ now
    IIF 28 - Director → ME
  • 31
    SY SOLAR GROUP LIMITED
    13069070
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 34 - Director → ME
    2020-12-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 32
    SY VENTURE HOLDINGS LIMITED
    13050827
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-11-30 ~ dissolved
    IIF 30 - Director → ME
    2020-11-30 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 33
    SY VENTURES GROUP LIMITED
    SC602305
    5 Carden Place, Aberdeen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    WINYARD INVESTMENTS LIMITED
    SC535164
    105, Urquhart Road 89 Urquhart Court, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 18 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.