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
    • 20-22, Wenlock Road, London, N1 7GU, England

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

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

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

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

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

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

      IIF 9
    • 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
    • Key Court Business Centre 82-84 Moseley Street, Street, Street, Birmingham, West Midlands, B12 0RT, England

      IIF 11
    • 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
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

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

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

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

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

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

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

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

      IIF 24
    • 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
    • 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
    • Key Court Business Centre 82-84 Moseley Street, Street, Street, Birmingham, West Midlands, B12 0RT, England

      IIF 27
    • 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
    • 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
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 32 IIF 33
    • 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
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 35
  • Munir, Saqab

    Registered addresses and corresponding companies
    • 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
    Kingston House 432-452 High Street, First Floor, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Key Court Business Centre 82-84 Moseley Street, Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    Suite2a, Blackthorn House, St Pauls Square, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    46,047 GBP2024-08-31
    Officer
    2020-08-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Kingston House, 438 450 High Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 32 - director → ME
  • 7
    Kingston House 432-452 High Street, First Floor, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,869 GBP2020-12-31
    Officer
    2020-01-20 ~ 2021-11-08
    IIF 14 - director → ME
    Person with significant control
    2020-01-20 ~ 2021-11-08
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    4,122,421 GBP2018-07-31
    Officer
    2019-01-22 ~ 2019-01-22
    IIF 35 - director → ME
    2017-02-07 ~ 2017-04-28
    IIF 21 - director → ME
    Person with significant control
    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
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    139,586 GBP2023-12-31
    Officer
    2020-01-01 ~ 2021-11-29
    IIF 16 - director → ME
    Person with significant control
    2020-01-01 ~ 2021-11-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -30,061 GBP2024-03-31
    Officer
    2018-10-09 ~ 2020-09-10
    IIF 13 - director → ME
    Person with significant control
    2018-10-09 ~ 2020-09-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-23 ~ 2021-11-08
    IIF 17 - director → ME
  • 6
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    840,787 GBP2023-06-30
    Officer
    2017-05-16 ~ 2017-11-16
    IIF 20 - director → ME
    2015-06-12 ~ 2017-05-16
    IIF 34 - director → ME
    Person with significant control
    2016-06-12 ~ 2016-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-20 ~ 2021-12-01
    IIF 25 - director → ME
    Person with significant control
    2020-10-20 ~ 2021-12-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,445 GBP2023-06-30
    Officer
    2015-06-12 ~ 2017-04-28
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ 2021-11-08
    IIF 24 - director → ME
    Person with significant control
    2020-01-21 ~ 2021-11-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-14 ~ 2021-11-08
    IIF 26 - director → ME
    Person with significant control
    2020-09-14 ~ 2021-11-08
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 11
    TRINITY HOUSING ASSOCIATION - 2006-04-27
    Jensen House, Shaftesbury Street, West Bromwich, West Midlands, England
    Corporate (9 parents)
    Officer
    2016-01-25 ~ 2018-05-25
    IIF 15 - director → ME
    2016-10-31 ~ 2018-08-30
    IIF 36 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.