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, Munawar

    Related profiles found in government register
  • Ali, Munawar
    British business executive born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 4
    • icon of address C/o Hastings & Co, Suite G3a, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 5
  • Ali, Munawar
    British director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dudhope Terrace, Dundee, DD3 6TS, Scotland

      IIF 6 IIF 7
    • icon of address 28, Carseview Gardens, Dundee, DD2 1NE, Scotland

      IIF 8
    • icon of address 29, Carseview Gardens, Dundee, DD2 1NE, Scotland

      IIF 9 IIF 10
  • Ali, Munawar
    British restauranteur born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 11
  • Mohamed, Munwar
    British business executive born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 12
  • Mr Munawar Ali
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dudhope Terrace, Dundee, DD3 6TS, Scotland

      IIF 13 IIF 14
    • icon of address 28, Carseview Gardens, Dundee, DD2 1NE, Scotland

      IIF 15
    • icon of address 29, Carseview Gardens, Dundee, DD2 1NE, Scotland

      IIF 16 IIF 17
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 18 IIF 19
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 20
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 21
    • icon of address C/o Hastings & Co, Suite G3a, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 22
  • Ali, Munawar
    British business executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 23 IIF 24
  • Ali, Munawar
    British restauranter born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 25
    • icon of address 2, Errol Road, St Madoes, PH2 7NF, Scotland

      IIF 26
  • Mohammed, Munawar Ali
    British business executive born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Munawar Ali
    British restaurateur born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 30
  • Mr Munawar Ali Mohammed
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Munawar Ali
    British director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 11 Robertson Street, Dundee, Tayside, DD4 6EL

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    NO.1 SESSION STREET LTD - 2010-03-05
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address C/o Hastings & Co Suite G3a, The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Session Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1 Session Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Errol Road, St Madoes, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 168 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,874 GBP2022-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2024-10-02
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2024-10-01
    IIF 7 - Director → ME
  • 3
    FASTPASTA COMPANY LIMITED - 1994-02-07
    icon of address 105a Charleston Drive, Dundee, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,257,453 GBP2024-03-31
    Officer
    icon of calendar 1994-01-19 ~ 1994-01-19
    IIF 34 - Director → ME
  • 4
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2024-10-01
    IIF 6 - Director → ME
  • 5
    icon of address 168 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,874 GBP2022-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-15
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.