logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohamed Monwar Ali

    Related profiles found in government register
  • 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 1 IIF 2
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 3
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 4 IIF 5
    • Erskine Mains House, Meadows Drive, Erskine, PA8 7ED, United Kingdom

      IIF 6
    • 10, Ardross Street, Inverness, IV3 5NS

      IIF 7
    • Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 8
    • Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 9
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 10
  • 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 11 IIF 12
    • 81, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 13
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 14 IIF 15 IIF 16
    • Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

      IIF 17
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 18
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 19
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 20 IIF 21
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 22
    • 38, High Street, Lossiemouth, IV31 6AA, Scotland

      IIF 23
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 24 IIF 25
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 26 IIF 27
  • Ali, Mohamed Monwar
    Scottish born in August 1983

    Resident in Scotland

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

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

      IIF 29 IIF 30
    • Erskine Mains House, Meadows Drive, Erskine, Renfrewshire, PA8 7ED, United Kingdom

      IIF 31
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 32
    • 5, Clifton Road, Lossiemouth, Morayshire, IV31 6DJ, Scotland

      IIF 33
  • Ali, Mohamed Monwar
    Scottish chef born in August 1983

    Resident in Scotland

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

      IIF 34
    • 33a, Union Street, Nairn, Highland, IV12 4PR, Scotland

      IIF 35
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 36
  • 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 37 IIF 38
  • Ali, Mohamed Monwar
    Scottish restauranteur born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 39
    • Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 40
  • Ali, Mohamed Monwar
    Scottish restaurateur born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

      IIF 41 IIF 42
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, Scotland

      IIF 43
  • Mr Mohamed Ali
    British born in August 1983

    Resident in Scotland

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

      IIF 44
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 45
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 46
  • 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 47
  • Ali, Mohamed Monwar
    British born in August 1983

    Resident in Scotland

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

      IIF 48 IIF 49 IIF 50
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 51
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 52
    • 38 High Street, Lossiemouth, Moray, IV31 6AA, Scotland

      IIF 53
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 54
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 55
  • 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 56
  • 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 63
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 64
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 65
  • 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 66
  • 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 67
  • 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 68
  • Ali, Mohamed Monwar
    British restaurateur born in August 1983

    Resident in Scotland

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

      IIF 69
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 70
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 71
    • 9, Royal Crescent, Glasgow, G3 7SP

      IIF 72
  • 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 73
  • 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 74
    • 72, Hunt Close, London, W11 4JX, England

      IIF 75
  • 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 76 IIF 77
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 1EB, United Kingdom

      IIF 78
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, United Kingdom

      IIF 79
  • 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 80
  • Ali, Mohamed
    British born in August 1983

    Resident in Scotland

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

      IIF 81
    • Poseidon's Inn, Stotfield Road, Lossiemouth, IV31 6QS, United Kingdom

      IIF 82
  • 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 83
  • Ali, Mohamed
    British director born in August 1983

    Resident in Scotland

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

      IIF 84
  • Ali, Mohamed
    British restauranteur born in August 1983

    Resident in Scotland

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

      IIF 85
  • 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 86
  • 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 87
  • 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 90
  • Ali, Mohamed
    British born in October 1988

    Resident in England

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

      IIF 91
  • 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 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
  • 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 95
  • 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 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
Active 43
  • 1
    38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,397 GBP2021-12-31
    Officer
    2018-12-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2019-02-06 ~ dissolved
    IIF 37 - Director → ME
    2019-02-06 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -282,413 GBP2024-06-30
    Officer
    2019-02-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    103 Ivanhoe Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    ALI + SONS HOLDING LIMITED - 2011-05-11
    PARENTCO NORTH LTD - 2009-09-18
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,153,322 GBP2024-06-30
    Officer
    2015-07-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MRS WONG LIMITED - 2013-03-05
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    342,328 GBP2023-06-30
    Officer
    2015-07-01 ~ now
    IIF 32 - Director → ME
  • 7
    72 Hunt Close Hunt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    12 Jim Veal Drive, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    72 Hunt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-05-28 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    9 Royal Crescent, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-10-28 ~ dissolved
    IIF 57 - Director → ME
  • 11
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 38 - Director → ME
    2019-02-06 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    West End Hotel, Thurlow Road, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,171 GBP2023-11-30
    Officer
    2022-04-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2024-11-30
    Officer
    2022-11-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    35 Downage, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 95 - Director → ME
  • 15
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,198 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 16
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,371 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    West End Hotel, Thurlow Road, Nairn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 18
    81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,825 GBP2022-05-31
    Officer
    2016-05-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    ALI & MAC STATIONS LTD - 2019-11-15
    38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -64,085 GBP2022-02-28
    Officer
    2019-02-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (2 parents)
    Equity (Company account)
    2,840 GBP2019-05-31
    Officer
    2019-09-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 21
    38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -138,643 GBP2022-02-28
    Officer
    2019-02-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    10 Ardross Street, Inverness
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,332 GBP2015-07-31
    Officer
    2015-09-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,000 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    West End Hotel, Thurlow Road, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 25
    LERAT LIMITED - 2003-10-21
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-08-26 ~ dissolved
    IIF 85 - Director → ME
  • 26
    MMA CARE LTD - 2024-05-13
    West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 28
    33a Union Street Union Street, Nairn, Highland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 29
    Shaun Hendry Accountancy, 33a Union Street, Nairn, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 35 - Director → ME
  • 30
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-06-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 31
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 84 - Director → ME
    2017-11-20 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 32
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,711 GBP2025-01-31
    Officer
    2023-01-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 33
    Firth Hotel & Restaurant, 5 Clifton Road, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 34
    PRIDE OF LOSSIE LTD LIMITED - 2022-05-10
    West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 35
    Cuchulains, Station Road, Kyle Of Lochalsh
    Dissolved Corporate (1 parent)
    Officer
    2014-01-05 ~ dissolved
    IIF 66 - Director → ME
  • 36
    41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,249 GBP2017-04-30
    Officer
    2015-09-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    38 High Street, Lossiemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,536 GBP2021-08-31
    Officer
    2020-05-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 38
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2018-12-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 39
    Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2017-11-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 40
    46 Burgess Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 96 - Director → ME
    2013-03-22 ~ dissolved
    IIF 99 - Secretary → ME
  • 41
    West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,494 GBP2022-05-31
    Officer
    2022-04-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 42
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2017-11-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 43
    Poseidon's Inn, Stotfield Road, Lossiemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    PERSONNEL SUPPLY 769 LLP - 2016-10-20
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 93 - LLP Designated Member → ME
  • 2
    ALI + SONS HOLDING LIMITED - 2011-05-11
    PARENTCO NORTH LTD - 2009-09-18
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,153,322 GBP2024-06-30
    Officer
    2011-07-21 ~ 2013-02-01
    IIF 59 - Director → ME
    2013-02-01 ~ 2014-08-13
    IIF 72 - Director → ME
    2014-10-17 ~ 2015-04-29
    IIF 60 - Director → ME
  • 3
    MRS WONG LIMITED - 2013-03-05
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    342,328 GBP2023-06-30
    Officer
    2014-10-17 ~ 2015-04-29
    IIF 58 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-08-21
    IIF 12 - Has significant influence or control OE
  • 4
    Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ 2014-01-30
    IIF 62 - Director → ME
  • 5
    38 High Street, Lossiemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,297 GBP2021-11-30
    Officer
    2020-11-19 ~ 2021-04-01
    IIF 68 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-04-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 6
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (2 parents)
    Equity (Company account)
    2,840 GBP2019-05-31
    Officer
    2018-05-10 ~ 2018-08-15
    IIF 69 - Director → ME
  • 7
    PALIO (INVERNESS) LTD - 2007-04-17
    8 Pilmuir Road, Forres, Moray, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2006-06-26 ~ 2006-07-25
    IIF 67 - Director → ME
  • 8
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2016-12-01
    IIF 94 - LLP Designated Member → ME
  • 9
    Firth Hotel & Restaurant, 5 Clifton Road, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2018-11-07 ~ 2019-05-01
    IIF 70 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-05-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    17a Inglis Street, Inverness, Highland, Scotland
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,180,646 GBP2024-04-30
    Officer
    2010-05-29 ~ 2011-03-16
    IIF 61 - Director → ME
  • 11
    M ALI PROPERTIES HOLDING LTD - 2024-08-28
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-05 ~ 2025-10-27
    IIF 49 - Director → ME
    Person with significant control
    2021-02-05 ~ 2025-10-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.