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

Mr Saqab Rubani Munir

    Related profiles found in government register
  • Mr Saqab Rubani Munir
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 2
    • icon of address Jensen House, Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 3
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 4 IIF 5
    • icon of address Jenson House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 6 IIF 7
    • icon of address Kingston House, 438 450 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 8
    • icon of address Kingston House, 438-450 High Street, West Bromwich, B70 9LD, England

      IIF 9
    • icon of address Kingston House, 438-450 High Street, West Bromwich, B70 9LD, United Kingdom

      IIF 10
  • Mr Saqab Munir
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Key Court Business Centre 82-84 Moseley Street, Street, Street, Birmingham, West Midlands, B12 0RT, England

      IIF 11
    • icon of address 9, Hazelhurst Road, Castle Bromwich, B36 0BH, United Kingdom

      IIF 12
  • Munir, Saqab Rubani
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 13
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Jensen House, Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 19
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 20
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 21 IIF 22
    • icon of address Kingston House, 438 450 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 23
    • icon of address Kingston House, 438-450 High Street, West Bromwich, B70 9LD, England

      IIF 24
    • icon of address Kingston House, 438-450 High Street, West Bromwich, B70 9LD, United Kingdom

      IIF 25
  • Munir, Saqab Rubani
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 26
  • Munir, Saqab
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Key Court Business Centre 82-84 Moseley Street, Street, Street, Birmingham, West Midlands, B12 0RT, England

      IIF 27
    • icon of address Suite2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 28
  • Mr Saqab Munir
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Munir, Saqab
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 32 IIF 33
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 34
  • Munir, Saqab
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 35
  • Munir, Saqab

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Kingston House 432-452 High Street, First Floor, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Key Court Business Centre 82-84 Moseley Street, Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address Studio 9, 50-54 St Paul’s Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kingston House, 438 450 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Kingston House 432-452 High Street, First Floor, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ 2021-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-11-08
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,122,411 GBP2018-07-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 35 - Director → ME
    icon of calendar 2017-02-07 ~ 2017-04-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    ACE PROPERTY MANAGEMENT AND LETTING SOLUTIONS LTD - 2005-11-09
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,886 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-11-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-11-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ 2020-09-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2020-09-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2021-11-08
    IIF 17 - Director → ME
  • 6
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    800,830 GBP2024-06-30
    Officer
    icon of calendar 2017-05-16 ~ 2017-11-16
    IIF 20 - Director → ME
    icon of calendar 2015-06-12 ~ 2017-05-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ 2016-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2021-12-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2021-12-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,996 GBP2024-06-29
    Officer
    icon of calendar 2015-06-12 ~ 2017-04-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2021-11-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ 2021-11-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-11-08
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    TRINITY HOUSING ASSOCIATION - 2006-04-27
    icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2018-05-25
    IIF 15 - Director → ME
    icon of calendar 2016-10-31 ~ 2018-08-30
    IIF 36 - Secretary → 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.