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, Shabaro

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

    Resident in Scotland

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

      IIF 1 IIF 2
    • icon of address 8, Pilmuir Road, Forres, IV36 1HD, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 8, Pilmuir Road, Forres, Moray, IV36 1HD, Scotland

      IIF 7
    • icon of address 8, Pilmuir Road, Forres, Morayshire, IV36 1HD, United Kingdom

      IIF 8
    • icon of address 101, Atholl Road, Pitlochry, PH16 5AB, Scotland

      IIF 9
  • Ali, Shabaro
    British restauranteur born in October 1962

    Resident in Scotland

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

      IIF 10 IIF 11 IIF 12
    • icon of address 8, Pilmuir Road, Forres, Moray, IV36 1HD, United Kingdom

      IIF 13
    • icon of address 9, Pilmuir Road, Forres, Morayshire, IV36 1HD, Scotland

      IIF 14
    • icon of address No 8, Pilmuir Road, Forres, Moray, IV36 1HD, Uk

      IIF 15
    • icon of address 41a, Montrose Avenue, Auldearn, Nairn, Highland, IV12 5TT, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 13c2, Balmakeith Industrial Estate, Nairn, Highland, IV12 5QW, Scotland

      IIF 19
    • icon of address Unit 13c2, Balmakeith Industrial Estate, Nairn, Highland, IV12 5QW, United Kingdom

      IIF 20
  • Ali, Shabaro
    British restaurateur born in October 1962

    Resident in Scotland

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

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Shabaro
    British director

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

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

    Resident in United Kingdom

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

      IIF 57
  • Ali, Shabaro

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

      IIF 58
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Pilmuir Road, Forres
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41a Montrose Avenue, Auldearn, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address Clava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,524 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Pilmuir Road, Forres
    Active Corporate (1 parent)
    Equity (Company account)
    2,757 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 101 Atholl Road, Pitlochry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    PALIO (INVERNESS) LTD - 2007-04-17
    icon of address 8 Pilmuir Road, Forres, Moray, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 8 Pilmuir Road, Forres
    Active Corporate (2 parents)
    Equity (Company account)
    -2,708 GBP2024-05-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address 41a Montrose Avenue, Auldearn, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 7 - Director → ME
  • 24
    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 2011-03-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-03-16 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 13c2 Balmakeith Industrial Estate, Nairn, Highland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 26
    icon of address 8 Pilmuir Road, Forres
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address 41a Montrose Avenue, Auldearn, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 28
    icon of address 9 Pilmuir Road, Forres, Moray, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address 68/70 High Street, Kingussie, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,203 GBP2021-12-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-04-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-04-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2019-10-01
    IIF 29 - Director → ME
  • 3
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Highland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-02-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    icon of address 8 Pilmuir Road, Forres
    Active Corporate (2 parents)
    Equity (Company account)
    -2,708 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2020-02-25
    IIF 17 - Director → ME
  • 5
    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 1997-04-14 ~ 2005-11-01
    IIF 1 - Director → ME
    icon of calendar 1997-04-14 ~ 1997-08-12
    IIF 56 - Secretary → ME
  • 6
    icon of address Unit 13c2 Balmakeith Industrial Estate, Nairn, Highland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ 2014-11-01
    IIF 19 - Director → ME
  • 7
    icon of address 5 Station Road, Pitlochry, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,474 GBP2016-02-28
    Officer
    icon of calendar 2004-05-15 ~ 2007-03-31
    IIF 2 - Director → ME
  • 8
    icon of address 41a Montrose Avenue, Auldearn, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,392 GBP2016-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2014-04-01
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.