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

Mr Mohamed Ali

    Related profiles found in government register
  • Mr Mohamed Ali
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 1
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 2
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 3
  • Mohamed Ali
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Poseidon's Inn, Stotfield Road, Lossiemouth, IV31 6QS, United Kingdom

      IIF 4
  • Mr Mohamed Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Jim Veal Drive, London, N7 9FB, England

      IIF 5
  • Mr Mohamed Monwar Ali
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103, Ivanhoe Road, Aberdeen, AB10 7ET, Scotland

      IIF 6 IIF 7
    • 81, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 8
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 9 IIF 10 IIF 11
    • Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

      IIF 12
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 13
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 14
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 15 IIF 16
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 17
    • 38, High Street, Lossiemouth, IV31 6AA, Scotland

      IIF 18
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 19 IIF 20
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 21 IIF 22
  • Ali, Mohamed
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 23
    • Poseidon's Inn, Stotfield Road, Lossiemouth, IV31 6QS, United Kingdom

      IIF 24
  • Ali, Mohamed
    British company director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 25
  • Ali, Mohamed
    British director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 26
  • Ali, Mohamed
    British restauranteur born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Manse Road, Nairn, Highland, IV12 4RW

      IIF 27
  • Ali, Mohamed Monwar
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 28 IIF 29 IIF 30
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 31
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 32
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 33
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 34
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 35
    • 38 High Street, Lossiemouth, Moray, IV31 6AA, Scotland

      IIF 36
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 37
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 38
  • Ali, Mohamed Monwar
    British business person born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, High Street, Lossiemouth, IV31 6AA, Scotland

      IIF 39
  • Ali, Mohamed Monwar
    British chef born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohamed Monwar
    British company director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103, Ivanhoe Road, Aberdeen, AB10 7ET, Scotland

      IIF 45
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 46
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 47
  • Ali, Mohamed Monwar
    British director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148 Harbour Street, Nairn, Highland, IV2 4PH, Scotland

      IIF 48
  • Ali, Mohamed Monwar
    British manager born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148 Harbour Street, Nairn, Morayshire, IV12 4PH

      IIF 49
  • Ali, Mohamed Monwar
    British managing director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Firth Hotel, 5, Clifton Road, Lossiemouth, Morayshire, IV31 6DJ, Scotland

      IIF 50
  • Ali, Mohamed Monwar
    British restaurateur born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 51
    • 9, Royal Crescent, Glasgow, G3 7SP

      IIF 52
  • Mr Mohamed Monwar Ali
    Scottish born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103 Ivanhoe Road, Aberdeen, AB10 7ET, United Kingdom

      IIF 53 IIF 54
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 55
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 56 IIF 57
    • Erskine Mains House, Meadows Drive, Erskine, PA8 7ED, United Kingdom

      IIF 58
    • 10, Ardross Street, Inverness, IV3 5NS

      IIF 59
    • Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 60
    • Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 61
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 62
  • Ali, Mohamed Monwar
    Scottish born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 63
    • Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

      IIF 64 IIF 65
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, Scotland

      IIF 66
    • Woodview, Aldroughty, Elgin, Morayshire, IV30 8UN, United Kingdom

      IIF 67 IIF 68
    • Erskine Mains House, Meadows Drive, Erskine, Renfrewshire, PA8 7ED, United Kingdom

      IIF 69
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 70
    • 5, Clifton Road, Lossiemouth, Morayshire, IV31 6DJ, Scotland

      IIF 71
    • Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 72
    • Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 73
  • Ali, Mohamed Monwar
    Scottish chef born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Ardross Street, Inverness, IV3 5NS

      IIF 74
    • 33a, Union Street, Nairn, Highland, IV12 4PR, Scotland

      IIF 75
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 76
  • Ali, Mohamed Monwar
    Scottish company director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103 Ivanhoe Road, Aberdeen, AB10 7ET, United Kingdom

      IIF 77 IIF 78
  • Mohamed Ali
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firth Hotel, 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 79
  • Mr Mohamed Farhan Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 72 Hunt Close, Hunt Close, London, W11 4JX, England

      IIF 80
    • 72, Hunt Close, London, W11 4JX, England

      IIF 81
  • Ali, Mohamed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Jim Veal Drive, London, N7 9FB, England

      IIF 82
  • Ali, Mohamed Farhan
    British engineer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 72, Hunt Close, London, W11 4JX, England

      IIF 83
  • Ali, Mohamed Farhan
    British systems analyst born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 72 Hunt Close, Hunt Close, London, W11 4JX, England

      IIF 84
  • Mr Mohamed Monwar Ali
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 85 IIF 86
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 1EB, United Kingdom

      IIF 87
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, United Kingdom

      IIF 88
  • Ali, Mohamed
    born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 89
  • Ali, Mohamed
    born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 90
  • Ali, Mohamed Monwar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohamed Monwar
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, United Kingdom

      IIF 93
  • Ali, Mohamed
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Downage, London, NW4 1AS, United Kingdom

      IIF 94
  • Ali, Mohamed
    British founder born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hartham Villas, Porthill, Hertford, SG14 3EN, United Kingdom

      IIF 95
  • Mr Mohamed Monwar Ali
    Scottish born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 High Street, Lossiemouth, Moray, IV31 6AA, Scotland

      IIF 96
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • 103 Ivanhoe Road, Aberdeen, AB10 7ET, United Kingdom

      IIF 97 IIF 98
    • 1, Hartham Villas, Porthill, Hertford, SG14 3EN, United Kingdom

      IIF 99
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 100
child relation
Offspring entities and appointments 50
  • 1
    24-7 REC SERVICES 954 LLP
    - now OC406706 OC405957... (more)
    PERSONNEL SUPPLY 769 LLP
    - 2016-10-20 OC406706 OC405121... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 89 - LLP Designated Member → ME
  • 2
    AAY CARE LTD
    SC615430
    38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Officer
    2018-12-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    ABSTRASSE LIMITED
    SC603447
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 77 - Director → ME
    2019-02-06 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    ALI & MAC PROPERTIES LTD
    SC621130
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2019-02-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    ALI & MCCOLL HOLDING LIMITED
    SC688284
    103 Ivanhoe Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    ALI & SONS HOLDING LIMITED
    - now SC363948
    ALI + SONS HOLDING LIMITED - 2011-05-11
    PARENTCO NORTH LTD - 2009-09-18
    25a High Street, Elgin, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-10-17 ~ 2015-04-29
    IIF 43 - Director → ME
    2013-02-01 ~ 2014-08-13
    IIF 52 - Director → ME
    2011-07-21 ~ 2013-02-01
    IIF 42 - Director → ME
    2015-07-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ALI & SONS PROPERTIES LIMITED
    - now SC287381
    MRS WONG LIMITED - 2013-03-05
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (10 parents)
    Officer
    2015-07-01 ~ now
    IIF 70 - Director → ME
    2014-10-17 ~ 2015-04-29
    IIF 41 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-08-21
    IIF 7 - Has significant influence or control OE
  • 8
    ALI OYA LTD
    11970311
    72 Hunt Close Hunt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 9
    AO TELECOM LTD
    16132705
    12 Jim Veal Drive, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    AO TELECOMS LIMITED
    14898614
    72 Hunt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-05-28 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 11
    ASHL LEISURE LIMITED
    SC375090
    9 Royal Crescent, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 40 - Director → ME
  • 12
    AT MORAY LIMITED
    SC419033
    Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2013-11-12 ~ 2014-01-30
    IIF 44 - Director → ME
  • 13
    CELLOCLEAR LIMITED
    SC604643
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 78 - Director → ME
    2019-02-06 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 14
    CH HOTEL LIMITED
    SC714654
    West End Hotel, Thurlow Road, Nairn, Scotland
    Active Corporate (2 parents)
    Officer
    2022-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 15
    CH PREMIUM LTD
    SC749304
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2022-11-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    CONJO LIMITED
    11220218
    35 Downage, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 94 - Director → ME
  • 17
    CROWN (INVERNESS) LTD
    SC787725
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 18
    DI CATERING LTD
    SC681485
    38 High Street, Lossiemouth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-11-19 ~ 2021-04-01
    IIF 50 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-04-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 19
    FH MORAY LTD
    SC733747
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    2022-05-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    FINE DINE (NAIRN) LTD
    SC795924
    West End Hotel, Thurlow Road, Nairn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 21
    FIRTH HOTELS LTD
    SC536593
    81 George Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    FV MORAY LIMITED
    - now SC621131
    ALI & MAC STATIONS LTD
    - 2019-11-15 SC621131
    38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Officer
    2019-02-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    GV LOSSIE HOTEL LTD
    SC596855
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (2 parents)
    Officer
    2018-05-10 ~ 2018-08-15
    IIF 31 - Director → ME
    2019-09-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    JEERA (INVERNESS) LTD - now
    PALIO (INVERNESS) LTD
    - 2007-04-17 SC304022
    8 Pilmuir Road, Forres, Moray, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2006-06-26 ~ 2006-07-25
    IIF 49 - Director → ME
  • 25
    KNIGHTS CAPITAL LTD
    SC622537
    38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Officer
    2019-02-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 26
    LOSSIE HOTELS LTD.
    SC481819
    10 Ardross Street, Inverness
    Dissolved Corporate (3 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    LOSSIEMOUTH RESTAURANT LIMITED
    SC717152
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2021-12-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 28
    MACDRINKS LTD
    SC693305
    West End Hotel, Thurlow Road, Nairn, Scotland
    Active Corporate (1 parent)
    Officer
    2021-03-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    MASSUM TANDOORI LTD.
    - now SC250716
    LERAT LIMITED
    - 2003-10-21 SC250716
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2003-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 30
    MMA FLOURISH LTD
    - now SC771575
    MMA CARE LTD
    - 2024-05-13 SC771575
    West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 31
    MMA TAKEAWAY (NAIRN) LTD
    SC795925
    25a High Street, Elgin, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 32
    MORAY ACADEMY LTD
    SC601399
    33a Union Street Union Street, Nairn, Highland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 33
    MORAY EXPRESS LIMITED
    SC409789
    Shaun Hendry Accountancy, 33a Union Street, Nairn, Highland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 75 - Director → ME
  • 34
    MORAY INDIAN LTD
    SC771573
    25a High Street, Elgin, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 35
    NAIRN WAVE LIMITED
    SC582032
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 26 - Director → ME
    2017-11-20 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 36
    PERSONNEL SUPPLY 1905 LLP
    OC406806 OC409350... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-09 ~ 2016-12-01
    IIF 90 - LLP Designated Member → ME
  • 37
    PI HOTEL LTD
    SC756838
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 38
    POSEIDON'S INN LTD
    SC612992
    Firth Hotel & Restaurant, 5 Clifton Road, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 65 - Director → ME
    2018-11-07 ~ 2019-05-01
    IIF 32 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-05-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    2019-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 39
    PRIDE OF LOSSIE LIMITED
    - now SC717146
    PRIDE OF LOSSIE LTD LIMITED
    - 2022-05-10 SC717146
    West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 40
    PRINCE OF INDIA PITLOCHRY LIMITED
    SC174148
    17a Inglis Street, Inverness, Highland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2010-05-29 ~ 2011-03-16
    IIF 34 - Director → ME
  • 41
    RESTAURANT NO 2 LTD
    SC448652
    Cuchulains, Station Road, Kyle Of Lochalsh
    Dissolved Corporate (2 parents)
    Officer
    2014-01-05 ~ dissolved
    IIF 48 - Director → ME
  • 42
    RESTAURANT NO 3 LTD
    SC448665 SC448685... (more)
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 43
    SA MORAY LTD
    - now SC688320
    M ALI PROPERTIES HOLDING LTD
    - 2024-08-28 SC688320
    25a High Street, Elgin, Scotland
    Active Corporate (2 parents)
    Officer
    2021-02-05 ~ 2025-10-27
    IIF 29 - Director → ME
    Person with significant control
    2021-02-05 ~ 2025-10-27
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 44
    SEA P HOTELS LTD
    SC661933
    38 High Street, Lossiemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 45
    THE HIGHLANDER INN LTD
    SC612989
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (2 parents)
    Officer
    2018-12-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 46
    THURSO RESTAURANTS LTD
    SC581913
    Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2017-11-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 47
    VOL MARKETING LIMITED
    08457670
    46 Burgess Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 95 - Director → ME
    2013-03-22 ~ dissolved
    IIF 99 - Secretary → ME
  • 48
    WEH CATERING LTD
    SC698840
    West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 49
    WICK RESTAURANTS LTD
    SC581038
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2017-11-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 50
    WOODSIDE SA LTD
    SC834780
    Poseidon's Inn, Stotfield Road, Lossiemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.