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, Wahid Akhtar

    Related profiles found in government register
  • Ali, Wahid Akhtar
    British chef born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Titwood Road, Glasgow, G41 2DG, Scotland

      IIF 1
  • Ali, Wahid Akhtar
    British company director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cafe Shabab, 138 Manse Rd, Wishaw, North Lanarkshire, ML2 9BD, United Kingdom

      IIF 2
  • Ali, Wahid Akhtar
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Wahid Akhtar
    British retired born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Titwood Road, Glasgow, G41 2DG, Scotland

      IIF 9
  • Ali, Wahid
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.5, Glasgow, G2 6PH, Scotland

      IIF 10
  • Mr Wahid Akhtar Ali
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Titwood Road, Glasgow, G41 2DG, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 14 IIF 15
    • icon of address Cafe Shabab, 138 Manse Rd, Wishaw, North Lanarkshire, ML2 9BD, United Kingdom

      IIF 16
  • Mr Wahid Ali
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Dalziel Drive, Glasgow, G41 4NZ, Scotland

      IIF 17
    • icon of address 71, Titwood Road, Glasgow, G41 2DG, Scotland

      IIF 18
  • Wahid Akhtar Ali
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Main Road, Glasgow, G67 4AY, Scotland

      IIF 19
  • Ali, Wahid Akhtar
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 20
  • Ali, Wahid Akhtar
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Dalziel Drive, Glasgow, G41 4NZ, Scotland

      IIF 21
    • icon of address 679, Pollokshaws Road, Glasgow, G41 2AB, Scotland

      IIF 22 IIF 23
    • icon of address 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 24
  • Ali, Wahid Akhtar
    British manager born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, East Kilbride, G74 4JU, Scotland

      IIF 25
    • icon of address 52, Dalziel Drive, Glasgow, G41 4NZ, United Kingdom

      IIF 26
    • icon of address 99, Main Road, Glasgow, G67 4AY, United Kingdom

      IIF 27
  • Ali, Wahid
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Castle Road, Glasgow, G445TJ, Scotland

      IIF 28
  • Ali, Wahid
    British manager born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427, Keppochhill Road, Glasgow, G21 1HT, Scotland

      IIF 29
    • icon of address 705, Pollokshaws Road, Glasgow, G41 2AA, Scotland

      IIF 30
  • Mr Wahid Ali
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Castle Road, Glasgow, G445TJ, Scotland

      IIF 31
    • icon of address 427, Keppochhill Road, Glasgow, G21 1HT, Scotland

      IIF 32
    • icon of address 705, Pollokshaws Road, Glasgow, G41 2AA, Scotland

      IIF 33
  • Ali, Wahid
    Scottish born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Antigua Street, Edinburgh, EH1 3NH, United Kingdom

      IIF 34
  • Mr Wahid Ali
    Scottish born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Antigua Street, Edinburgh, EH1 3NH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 679 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 94 Hope Street, Suite 2.5, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    412 GBP2018-05-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 427 Keppochhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 705 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 William Street, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -292 GBP2023-02-28
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Main Street, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 123 Old Castle Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Judge Accountants, 77 Torrisdale Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 1 - Director → ME
  • 9
    AXA PROPERTY LIMITED - 2016-02-19
    icon of address 52 Dalziel Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 99 Main Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 10 Antigua Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 679 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 94 Hope Street, Suite 2.5, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    412 GBP2018-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2015-11-30
    IIF 21 - Director → ME
  • 2
    icon of address 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2015-01-09
    IIF 24 - Director → ME
  • 3
    icon of address 123 Old Castle Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -144,703 GBP2024-07-31
    Officer
    icon of calendar 2022-08-29 ~ 2023-10-17
    IIF 3 - Director → ME
    icon of calendar 2023-12-11 ~ 2023-12-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2023-12-21
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2022-10-19 ~ 2023-10-17
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 William Street, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -292 GBP2023-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2023-10-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2023-10-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,508 GBP2024-07-31
    Officer
    icon of calendar 2022-09-16 ~ 2023-10-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2022-10-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-10-19 ~ 2023-10-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 705 Pollokshaws Road, Glasgow, Scotland
    Active Corporate
    Officer
    icon of calendar 2020-06-15 ~ 2023-10-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-01-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    T MONTANA LTD - 2024-03-04
    icon of address 104 Abercorn Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    883,507 GBP2024-07-31
    Officer
    icon of calendar 2020-05-18 ~ 2024-01-31
    IIF 6 - Director → ME
  • 8
    icon of address 94 Hope Street, Suite 2.11, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,614 GBP2024-11-30
    Officer
    icon of calendar 2014-03-07 ~ 2014-09-16
    IIF 20 - Director → ME
  • 9
    icon of address 99 Main Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -93,809 GBP2022-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-08-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ 2023-08-31
    IIF 19 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.