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 Farhan

    Related profiles found in government register
  • Ali, Mohamed Farhan
    British engineer born in October 1988

    Resident in England

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

      IIF 1
  • Ali, Mohamed Farhan
    British systems analyst born in October 1988

    Resident in England

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

      IIF 2
  • Ali, Mohamed
    British engineer born in October 1988

    Resident in England

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

      IIF 3
  • Mr Mohamed Farhan Ali
    British born in October 1988

    Resident in England

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

      IIF 4
    • icon of address 72, Hunt Close, London, W11 4JX, England

      IIF 5
  • Mr Mohamed Ali
    British born in October 1988

    Resident in England

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

      IIF 6
  • Ali, Mohamed Monwar
    British business person born in August 1983

    Resident in Scotland

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

      IIF 7
  • 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
    • icon of address 103, Ivanhoe Road, Aberdeen, AB10 7ET, Scotland

      IIF 14
    • icon of address 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

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

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

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

    Resident in Scotland

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

      IIF 23
    • icon of address 148 Harbour Street, Nairn, Highland, IV2 4PH, Scotland

      IIF 24
  • Ali, Mohamed Monwar
    British manager born in August 1983

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 26
  • Ali, Mohamed Monwar
    British restaurateur born in August 1983

    Resident in Scotland

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

      IIF 27
    • icon of address Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 28
    • icon of address Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 29 IIF 30
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 31
  • Ali, Mohamed
    British company director born in August 1983

    Resident in Scotland

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

      IIF 32
    • icon of address Poseidon's Inn, Stotfield Road, Lossiemouth, IV31 6QS, United Kingdom

      IIF 33
    • icon of address West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 34
  • Ali, Mohamed
    British director born in August 1983

    Resident in Scotland

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

      IIF 35
  • Ali, Mohamed
    British restauranteur born in August 1983

    Resident in Scotland

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

      IIF 36
  • Ali, Mohamed
    born in October 1988

    Resident in England

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

      IIF 37
  • Ali, Mohamed Monwar
    Scottish chef born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 38
    • icon of address 10, Ardross Street, Inverness, IV3 5NS

      IIF 39
    • icon of address 33a, Union Street, Nairn, Highland, IV12 4PR, Scotland

      IIF 40
    • icon of address 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 41
  • Ali, Mohamed Monwar
    Scottish company director born in August 1983

    Resident in Scotland

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

      IIF 42 IIF 43
  • Ali, Mohamed Monwar
    Scottish director born in August 1983

    Resident in Scotland

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

      IIF 44
  • Ali, Mohamed Monwar
    Scottish managing director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodview, Aldroughty, Elgin, Morayshire, IV30 8UN, United Kingdom

      IIF 45 IIF 46
    • icon of address Erskine Mains House, Meadows Drive, Erskine, Renfrewshire, PA8 7ED, United Kingdom

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Clifton Road, Lossiemouth, Morayshire, IV31 6DJ, Scotland

      IIF 48
    • icon of address Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

      IIF 49
    • icon of address Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth, IV31 6DJ

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

    Resident in Scotland

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

      IIF 51 IIF 52
    • icon of address Woodview, Aldroughty, Elgin, Moray, IV30 8UN, Scotland

      IIF 53
  • Ali, Mohamed
    born in August 1983

    Resident in England

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

      IIF 54
  • Mr Mohamed Ali
    British born in August 1983

    Resident in Scotland

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

      IIF 55
    • icon of address 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 56
    • icon of address West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 57
  • Ali, Mohamed
    British director born in October 1988

    Resident in United Kingdom

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

      IIF 58
  • Ali, Mohamed
    British founder born in October 1988

    Resident in United Kingdom

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

      IIF 59
  • Mohamed Ali
    British born in August 1983

    Resident in Scotland

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

      IIF 60
  • Ali, Mohamed Monwar
    British company director born in August 1983

    Resident in United Kingdom

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

      IIF 61 IIF 62
    • icon of address West End Hotel, Thurlow Road, Nairn, IV12 4EZ, United Kingdom

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

    Resident in Scotland

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

      IIF 64 IIF 65
    • icon of address 81, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 66
    • icon of address 25a, High Street, Elgin, IV30 1EE, Scotland

      IIF 67 IIF 68 IIF 69
    • icon of address Woodview, Aldroughty, Elgin, IV30 8UN, Scotland

      IIF 70
    • icon of address Woodview, Aldroughty, Elgin, IV30 8UN, United Kingdom

      IIF 71
    • icon of address Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 72
    • icon of address Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 8UN, United Kingdom

      IIF 73 IIF 74
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 75
    • icon of address 38, High Street, Lossiemouth, IV31 6AA, Scotland

      IIF 76
    • icon of address 5, Clifton Road, Lossiemouth, IV31 6DJ, Scotland

      IIF 77 IIF 78
    • icon of address West End Hotel, Thurlow Road, Nairn, IV12 4EZ, Scotland

      IIF 79 IIF 80
  • Babali, Mohamed
    born in September 1964

    Resident in England

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

      IIF 81
  • Mr Mohamed Monwar Ali
    Scottish born in August 1983

    Resident in Scotland

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

      IIF 82 IIF 83
    • icon of address 25a, High Street, Elgin, IV30 1EE, Scotland

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

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

      IIF 87
    • icon of address 10, Ardross Street, Inverness, IV3 5NS

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

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

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

      IIF 91
  • Mohamed Ali
    British born in August 1983

    Resident in United Kingdom

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

      IIF 92
  • Mr Mohamed Monwar Ali
    British born in August 1983

    Resident in United Kingdom

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

      IIF 93 IIF 94
    • icon of address Woodview, Woodview, Aldroughty, Elgin, Moray, IV30 1EB, United Kingdom

      IIF 95
    • icon of address West End Hotel, Thurlow Road, Nairn, IV12 4EZ, United Kingdom

      IIF 96
  • Ali, Mohamed

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

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

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

      IIF 100
  • Mr Mohamed Monwar Ali
    Scottish born in August 1983

    Resident in United Kingdom

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

      IIF 101
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,397 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2019-02-06 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -282,413 GBP2024-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 103 Ivanhoe Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    ALI + SONS HOLDING LIMITED - 2011-05-11
    PARENTCO NORTH LTD - 2009-09-18
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,153,322 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MRS WONG LIMITED - 2013-03-05
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    342,328 GBP2023-06-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 72 Hunt Close Hunt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    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
  • 8
    icon of address 12 Jim Veal Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 72 Hunt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Royal Crescent, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2019-02-06 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    icon of address West End Hotel, Thurlow Road, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,171 GBP2023-11-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 35 Downage, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 58 - Director → ME
  • 15
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,198 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 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
    icon of calendar 2022-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address West End Hotel, Thurlow Road, Nairn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,825 GBP2022-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    ALI & MAC STATIONS LTD - 2019-11-15
    icon of address 38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -64,085 GBP2022-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (2 parents)
    Equity (Company account)
    2,840 GBP2019-05-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -138,643 GBP2022-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 Ardross Street, Inverness
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,332 GBP2015-07-31
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 24
    icon of address West End Hotel, Thurlow Road, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    LERAT LIMITED - 2003-10-21
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-26 ~ dissolved
    IIF 36 - Director → ME
  • 26
    MMA CARE LTD - 2024-05-13
    icon of address West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 28
    icon of address 33a Union Street Union Street, Nairn, Highland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Shaun Hendry Accountancy, 33a Union Street, Nairn, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-11-20 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,711 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    icon of address Firth Hotel & Restaurant, 5 Clifton Road, Lossiemouth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 34
    PRIDE OF LOSSIE LTD LIMITED - 2022-05-10
    icon of address West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Cuchulains, Station Road, Kyle Of Lochalsh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-05 ~ dissolved
    IIF 24 - Director → ME
  • 36
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,249 GBP2017-04-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 37
    M ALI PROPERTIES HOLDING LTD - 2024-08-28
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 38 High Street, Lossiemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,536 GBP2021-08-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Firth Hotel & Resturant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 46 Burgess Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-03-22 ~ dissolved
    IIF 99 - Secretary → ME
  • 42
    icon of address West End Hotel, Thurlow Road, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,494 GBP2022-05-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Poseidon's Inn, Stotfield Road, Lossiemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    PERSONNEL SUPPLY 769 LLP - 2016-10-20
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 54 - LLP Designated Member → ME
  • 2
    ALI + SONS HOLDING LIMITED - 2011-05-11
    PARENTCO NORTH LTD - 2009-09-18
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,153,322 GBP2024-06-30
    Officer
    icon of calendar 2014-10-17 ~ 2015-04-29
    IIF 11 - Director → ME
    icon of calendar 2011-07-21 ~ 2013-02-01
    IIF 10 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-08-13
    IIF 31 - Director → ME
  • 3
    MRS WONG LIMITED - 2013-03-05
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    342,328 GBP2023-06-30
    Officer
    icon of calendar 2014-10-17 ~ 2015-04-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-08-21
    IIF 65 - Has significant influence or control OE
  • 4
    icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2014-01-30
    IIF 13 - Director → ME
  • 5
    icon of address 38 High Street, Lossiemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,297 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2021-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-04-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    icon of address Firth Hotel & Restaurant, 5 Clifton Rd, Lossiemouth
    Active Corporate (2 parents)
    Equity (Company account)
    2,840 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2018-08-15
    IIF 27 - Director → ME
  • 7
    PALIO (INVERNESS) LTD - 2007-04-17
    icon of address 8 Pilmuir Road, Forres, Moray, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-25
    IIF 25 - Director → ME
  • 8
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2016-12-01
    IIF 37 - LLP Designated Member → ME
  • 9
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 81 - LLP Designated Member → ME
  • 10
    icon of address Firth Hotel & Restaurant, 5 Clifton Road, Lossiemouth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ 2019-05-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-05-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 11
    icon of address 17a Inglis Street, Inverness, Highland, Scotland
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,180,646 GBP2024-04-30
    Officer
    icon of calendar 2010-05-29 ~ 2011-03-16
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.