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 Shabaro Ali

    Related profiles found in government register
  • Mr Shabaro Ali
    British born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Shabaro
    British born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Shabaro
    British director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Pilmuir Road, Forres, IV36 1HD

      IIF 40 IIF 41
    • 8, Pilmuir Road, Forres, Morayshire, IV36 1HD, United Kingdom

      IIF 42
    • 101, Atholl Road, Pitlochry, PH16 5AB, Scotland

      IIF 43
  • Ali, Shabaro
    British restauranteur born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Pilmuir Road, Forres, IV36 1HD

      IIF 44 IIF 45 IIF 46
    • 8, Pilmuir Road, Forres, Moray, IV36 1HD, United Kingdom

      IIF 47
    • No 8, Pilmuir Road, Forres, Moray, IV36 1HD, Uk

      IIF 48
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 49 IIF 50
    • Unit 13c2, Balmakeith Industrial Estate, Nairn, Highland, IV12 5QW, Scotland

      IIF 51
    • Unit 13c2, Balmakeith Industrial Estate, Nairn, Highland, IV12 5QW, United Kingdom

      IIF 52
  • Ali, Shabaro
    British restaurateur born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Pilmuir Road, Forres, IV36 1HD, Scotland

      IIF 53 IIF 54
    • 8, Pilmuir Road, Forres, Moray, IV36 1HD, Scotland

      IIF 55
  • Ali, Shabaro
    British director

    Registered addresses and corresponding companies
    • 8 Pilmuir Road, Forres, IV36 1HD

      IIF 56
  • Ali, Shabaro
    Bangladeshi restauranteur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pilmuir Road, Forres, Moray, IV36 1HD, Scotland

      IIF 57
  • Ali, Shabaro

    Registered addresses and corresponding companies
    • 17a, Inglis Street, Inverness, Highland, IV1 1HN, Scotland

      IIF 58
child relation
Offspring entities and appointments 32
  • 1
    AHMED HUSSAIN LIMITED
    SC325727
    28 High Street, Nairn, Nairnshire
    Dissolved Corporate (4 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 46 - Director → ME
  • 2
    ALI BUILDERS (INV) LTD
    SC807435
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    ALICHILLI LTD
    SC748260
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,135 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    ALLBEGUM LTD
    SC751202
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    BUFFET INVERNESS LTD
    SC616408
    68/70 High Street, Kingussie, Inverness-shire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,203 GBP2021-12-31
    Officer
    2019-03-26 ~ 2020-04-01
    IIF 55 - Director → ME
    Person with significant control
    2019-03-26 ~ 2020-04-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    BUFFET PITLOCHRY LTD
    SC616404
    8 Pilmuir Road, Forres
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-03-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    BURGER HOUSE (INVERNESS) LTD
    SC831467
    41a Montrose Avenue, Auldearn, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    CAPATCHA LTD
    SC387251
    Clava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 48 - Director → ME
  • 9
    CHILLI (HIGHLAND) LTD
    SC751212
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,010 GBP2024-11-30
    Officer
    2022-11-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    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
  • 10
    CHILLI (PITLOCHRY) LTD
    SC756013
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    CITY HOTELS (ABERDEEN) LTD
    SC537037
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    CONSTRUCTION SERVICES (NORTH) LTD
    SC418347
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2012-03-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    CORNER GRILL BAR & RESTAURANT LTD
    SC616268
    8 Pilmuir Road, Forres
    Active Corporate (2 parents)
    Equity (Company account)
    6,637 GBP2024-12-31
    Officer
    2019-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    DESI FOOD ATHOLL LTD
    SC735622
    101 Atholl Road, Pitlochry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    HASAN (GRANTOWN) LTD
    SC751208
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-11-23 ~ 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
  • 16
    HIGHLAND RESTAURANT & BAR LTD
    SC612993
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,539 GBP2024-11-30
    Officer
    2018-11-07 ~ 2019-10-01
    IIF 31 - Director → ME
    2020-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    HIGHLAND RESTAURANT (TRADING) LTD
    SC629703
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-07 ~ 2020-02-02
    IIF 54 - Director → ME
    2020-08-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-02-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    2020-08-27 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    JEERA (INVERNESS) LTD
    - now SC304022
    PALIO (INVERNESS) LTD - 2007-04-17
    8 Pilmuir Road, Forres, Moray, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 57 - Director → ME
  • 19
    LOQOOM RESTAURANT (INVERNESS) LTD
    SC564982
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 50 - Director → ME
  • 20
    MANHA SPICE (GRANTOWN) LTD
    SC538731
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    MANHA SPICE RESTAURANT (GRANTOWN) LTD
    SC564980
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-04 ~ now
    IIF 35 - Director → ME
  • 22
    PASHA RESTAURANT (PITLOCHRY) LTD
    SC564978
    8 Pilmuir Road, Forres
    Active Corporate (3 parents)
    Equity (Company account)
    -2,708 GBP2024-05-31
    Officer
    2017-05-04 ~ 2020-02-25
    IIF 49 - Director → ME
    2020-08-27 ~ now
    IIF 30 - Director → ME
  • 23
    PERTHSHIRE BUILDERS LTD
    SC816830
    41a Montrose Avenue, Auldearn, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    POI RETAIL (AVIEMORE) LTD
    SC831084
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 32 - Director → ME
  • 25
    PRINCE OF INDIA PITLOCHRY LIMITED
    SC174148
    17a Inglis Street, Inverness, Highland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,180,646 GBP2024-04-30
    Officer
    2011-03-16 ~ now
    IIF 33 - Director → ME
    1997-04-14 ~ 2005-11-01
    IIF 40 - Director → ME
    1997-04-14 ~ 1997-08-12
    IIF 56 - Secretary → ME
    2011-03-16 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    RESTAURANT NO 1 LTD
    SC427935 SC448665... (more)
    Unit 13c2 Balmakeith Industrial Estate, Nairn, Highland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 52 - Director → ME
  • 27
    SHAPLA (ABERDEEN) LTD
    SC463854 SC423518
    Unit 13c2 Balmakeith Industrial Estate, Nairn, Highland
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ 2014-11-01
    IIF 51 - Director → ME
  • 28
    SHAPLA RESTAURANT (INVERNESS) LTD
    SC564984
    8 Pilmuir Road, Forres
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 45 - Director → ME
  • 29
    SHIREEN TANDOORI (PITLOCHRY) LTD
    SC264088
    5 Station Road, Pitlochry, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    11,474 GBP2016-02-28
    Officer
    2004-05-15 ~ 2007-03-31
    IIF 41 - Director → ME
  • 30
    SUPER GRILL (INVERNESS) LTD
    SC831463
    41a Montrose Avenue, Auldearn, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    TAJ CALLANDER LTD
    SC427137
    41a Montrose Avenue, Auldearn, Nairn, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,392 GBP2016-06-30
    Officer
    2012-06-27 ~ 2014-04-01
    IIF 47 - Director → ME
  • 32
    THAI (INVERNESS) LIMITED
    SC341503
    9 Pilmuir Road, Forres, Moray, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 44 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.