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

Ali, Mohamed Monwar

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

    Resident in Scotland

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

      IIF 1 IIF 2 IIF 3
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 4
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 5
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 6
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 7
    • 38 High Street, Lossiemouth, Moray, IV31 6AA, Scotland

      IIF 8
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 9
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 10
  • 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 11
  • 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 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 director born in August 1983

    Resident in Scotland

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 9, Royal Crescent, Glasgow, G3 7SP

      IIF 25
  • Ali, Mohamed Monwar
    Scottish born in August 1983

    Resident in Scotland

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

      IIF 26
    • Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

      IIF 27 IIF 28
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, Scotland

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

      IIF 30 IIF 31
    • Erskine Mains House, Meadows Drive, Erskine, Renfrewshire, PA8 7ED, United Kingdom

      IIF 32
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 33
    • 5, Clifton Road, Lossiemouth, Morayshire, IV31 6DJ, Scotland

      IIF 34
    • Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 35
    • Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

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

    Resident in Scotland

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

      IIF 37
    • 33a, Union Street, Nairn, Highland, IV12 4PR, Scotland

      IIF 38
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 39
  • 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 40 IIF 41
  • Ali, Mohamed
    British born in August 1983

    Resident in Scotland

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

      IIF 42
    • Poseidon's Inn, Stotfield Road, Lossiemouth, IV31 6QS, United Kingdom

      IIF 43
  • 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 44
  • Ali, Mohamed
    British director born in August 1983

    Resident in Scotland

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

      IIF 45
  • Ali, Mohamed
    British restauranteur born in August 1983

    Resident in Scotland

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

      IIF 46
  • 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 47 IIF 48
    • 81, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 49
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 50 IIF 51 IIF 52
    • Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

      IIF 53
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 54
    • Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

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

      IIF 56 IIF 57
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 58
    • 38, High Street, Lossiemouth, IV31 6AA, Scotland

      IIF 59
    • 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 60 IIF 61
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 62 IIF 63
  • Mr Mohamed Ali
    British born in August 1983

    Resident in Scotland

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

      IIF 64
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 65
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 66
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73 IIF 74
    • 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 75
    • Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 76 IIF 77
    • Erskine Mains House, Meadows Drive, Erskine, PA8 7ED, United Kingdom

      IIF 78
    • 10, Ardross Street, Inverness, IV3 5NS

      IIF 79
    • Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 80
    • Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 81
    • 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 82
  • Ali, Mohamed
    British born in October 1988

    Resident in England

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

      IIF 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87 IIF 88
    • Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 1EB, United Kingdom

      IIF 89
    • West End Hotel, Thurlow Road, Nairn, IV12 4EZ, United Kingdom

      IIF 90
  • 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 91
    • 72, Hunt Close, London, W11 4JX, England

      IIF 92
  • 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 93
  • 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 94
  • 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 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
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 6 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 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 40 - Director → ME
    2019-02-06 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 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 31 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 4
    103 Ivanhoe Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 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 26 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 75 - 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 33 - Director → ME
  • 7
    72 Hunt Close Hunt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    12 Jim Veal Drive, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    72 Hunt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-05-28 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 10
    9 Royal Crescent, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-10-28 ~ dissolved
    IIF 12 - Director → ME
  • 11
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 41 - Director → ME
    2019-02-06 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - 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 8 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - 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 3 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    35 Downage, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 93 - 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 67 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - 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 7 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - 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 69 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 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 34 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 49 - 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 30 - Director → ME
    Person with significant control
    2019-02-13 ~ 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
  • 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 27 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - 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 32 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 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 37 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 79 - 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 9 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 10 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 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 46 - 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 44 - Director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 27
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 28
    33a Union Street Union Street, Nairn, Highland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - 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 38 - Director → ME
  • 30
    25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-06-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - 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 45 - Director → ME
    2017-11-20 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 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 1 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 33
    Firth Hotel & Restaurant, 5 Clifton Road, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 53 - 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 19 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 35
    Cuchulains, Station Road, Kyle Of Lochalsh
    Dissolved Corporate (1 parent)
    Officer
    2014-01-05 ~ dissolved
    IIF 21 - 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 39 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 82 - 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 11 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 38
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2018-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 39
    Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2017-11-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 40
    46 Burgess Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 94 - 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 20 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 42
    Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2017-11-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 80 - 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 43 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 85 - 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
    2013-02-01 ~ 2014-08-13
    IIF 25 - Director → ME
    2011-07-21 ~ 2013-02-01
    IIF 14 - Director → ME
    2014-10-17 ~ 2015-04-29
    IIF 15 - 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 13 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-08-21
    IIF 48 - 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 17 - 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 23 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-04-01
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 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 4 - 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 22 - 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 86 - LLP Designated Member → ME
  • 9
    Firth Hotel & Restaurant, 5 Clifton Road, Lossiemouth
    Active Corporate (1 parent)
    Officer
    2018-11-07 ~ 2019-05-01
    IIF 5 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-05-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors 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 16 - 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 2 - Director → ME
    Person with significant control
    2021-02-05 ~ 2025-10-27
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.