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

Ali, Mohamed Monwar

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • 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 3
  • 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 4 IIF 5
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 1EB, United Kingdom

      IIF 6
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • Ali, Mohamed Monwar
    British born in August 1983

    Resident in Scotland

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

      IIF 10 IIF 11 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
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

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

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

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

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

      IIF 20
  • 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 21
  • 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 27
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 28
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • 9, Royal Crescent, Glasgow, G3 7SP

      IIF 34
  • 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 35
  • 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 36
  • Ali, Mohamed Monwar
    Scottish born in August 1983

    Resident in Scotland

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

      IIF 37
    • Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

      IIF 38 IIF 39
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, Scotland

      IIF 40
    • Woodview, Aldroughty, Elgin, Morayshire, IV30 8UN, United Kingdom

      IIF 41 IIF 42
    • Erskine Mains House, Meadows Drive, Erskine, Renfrewshire, PA8 7ED, United Kingdom

      IIF 43
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 44
    • 5, Clifton Road, Lossiemouth, Morayshire, IV31 6DJ, Scotland

      IIF 45
    • Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 46
    • Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 47
  • Ali, Mohamed Monwar
    Scottish chef born in August 1983

    Resident in Scotland

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

      IIF 48
    • 33a, Union Street, Nairn, Highland, IV12 4PR, Scotland

      IIF 49
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 50
  • 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 51 IIF 52
  • Ali, Mohamed
    British born in August 1983

    Resident in Scotland

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

      IIF 53
    • Poseidon's Inn, Stotfield Road, Lossiemouth, IV31 6QS, United Kingdom

      IIF 54
  • 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 55
  • Ali, Mohamed
    British director born in August 1983

    Resident in Scotland

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

      IIF 56
  • Ali, Mohamed
    British restauranteur born in August 1983

    Resident in Scotland

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

      IIF 57
  • 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 58
  • 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 59
  • 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 60 IIF 61
    • 81, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 62
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 63 IIF 64 IIF 65
    • Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

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

      IIF 67
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 68
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 69 IIF 70
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 71
    • 38, High Street, Lossiemouth, IV31 6AA, Scotland

      IIF 72
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 73 IIF 74
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 75 IIF 76
  • Ali, Mohamed
    British born in October 1988

    Resident in England

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

      IIF 77
  • Mr Mohamed Ali
    British born in August 1983

    Resident in Scotland

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

      IIF 78
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 79
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 80
  • 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 81
  • 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 82 IIF 83
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 84
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 85 IIF 86
    • Erskine Mains House, Meadows Drive, Erskine, PA8 7ED, United Kingdom

      IIF 87
    • 10, Ardross Street, Inverness, IV3 5NS

      IIF 88
    • Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 89
    • Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 90
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
    • 72, Hunt Close, London, W11 4JX, England

      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 93 - LLP Designated Member → ME
  • 2
    AAY CARE LTD
    SC615430
    38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Officer
    2018-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - 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 51 - Director → ME
    2019-02-06 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - 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 42 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - 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 27 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 25 - Director → ME
    2013-02-01 ~ 2014-08-13
    IIF 34 - Director → ME
    2011-07-21 ~ 2013-02-01
    IIF 24 - Director → ME
    2015-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 84 - 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 44 - Director → ME
    2014-10-17 ~ 2015-04-29
    IIF 23 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-08-21
    IIF 61 - 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 59 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - 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 77 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - 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 58 - Director → ME
    Person with significant control
    2023-05-28 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - 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 22 - 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 26 - Director → ME
  • 13
    CELLOCLEAR LIMITED
    SC604643
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 52 - Director → ME
    2019-02-06 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - 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 18 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 12 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 8 - Director → ME
  • 17
    CROWN (INVERNESS) LTD
    SC787725
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 32 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-04-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - 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 17 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - 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 3 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - 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 45 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 62 - 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 41 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - 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 13 - Director → ME
    2019-09-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - 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 31 - Director → ME
  • 25
    KNIGHTS CAPITAL LTD
    SC622537
    38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Officer
    2019-02-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - 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 48 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 88 - 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 19 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - 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 20 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - 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 57 - 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 55 - Director → ME
    Person with significant control
    2023-06-04 ~ 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
  • 31
    MMA TAKEAWAY (NAIRN) LTD
    SC795925
    25a High Street, Elgin, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    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
  • 32
    MORAY ACADEMY LTD
    SC601399
    33a Union Street Union Street, Nairn, Highland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - 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 49 - Director → ME
  • 34
    MORAY INDIAN LTD
    SC771573
    25a High Street, Elgin, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 56 - Director → ME
    2017-11-20 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2017-11-20 ~ dissolved
    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
  • 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 94 - LLP Designated Member → ME
  • 37
    PI HOTEL LTD
    SC756838
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - 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 39 - Director → ME
    2018-11-07 ~ 2019-05-01
    IIF 14 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-05-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    2019-05-01 ~ now
    IIF 66 - 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 28 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - 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 16 - Director → ME
  • 41
    RESTAURANT NO 2 LTD
    SC448652
    Cuchulains, Station Road, Kyle Of Lochalsh
    Dissolved Corporate (2 parents)
    Officer
    2014-01-05 ~ dissolved
    IIF 30 - 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 50 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 91 - 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 11 - Director → ME
    Person with significant control
    2021-02-05 ~ 2025-10-27
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - 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 21 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - 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 40 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 6 - 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 47 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 90 - 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 9 - 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 29 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - 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 46 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 89 - 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 54 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - 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.