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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nasir Munir

    Related profiles found in government register
  • Mr Nasir Munir
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Shopton Road, Birmingham, B34 6NX, United Kingdom

      IIF 1
    • 77, Heathmere Avenue, Birmingham, B25 8RQ, England

      IIF 2
    • 8, Shepheard Road, Birmingham, B26 3RN, England

      IIF 3
    • Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, B15 1NP, United Kingdom

      IIF 4
    • Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 5
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 6
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 7
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 8
    • 439, Birmingham Road, Sutton Coldfield, B72 1AX, United Kingdom

      IIF 9
    • 439, Birmingham Road, Sutton Coldfield, West Midlands, B72 1BB, England

      IIF 10
  • Munir, Nasir
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shepheard Road, Birmingham, B26 3RN, England

      IIF 11 IIF 12
    • Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, B15 1NP, United Kingdom

      IIF 13
    • 3 The Courtyard, Haris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 14
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 15 IIF 16
  • Munir, Nasir
    British book keeper born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 127a, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, United Kingdom

      IIF 17
  • Munir, Nasir
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Shopton Road, Birmingham, B34 6NX, United Kingdom

      IIF 18
    • 77, Heathmere Avenue, Birmingham, B25 8RQ, England

      IIF 19
    • 439, Birmingham Road, Sutton Coldfield, B72 1AX, United Kingdom

      IIF 20
  • Munir, Nasir
    British design born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 60-62, Constitution Hill, Birmingham, B19 3JT, United Kingdom

      IIF 21
  • Munir, Nasir
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Shopton Road, Birmingham, B34 6NX, United Kingdom

      IIF 22
    • Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 23
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 24 IIF 25
    • 439, Birmingham Road, Sutton Coldfield, West Midlands, B72 1BB, England

      IIF 26
  • Mr Nasir Munir
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 27
  • Mr Yasir Munir
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Corporation Street, Birmingham, B4 6PH, United Kingdom

      IIF 28
    • 16, Embleton Grove, Birmingham, West Midlands, B34 6HS, United Kingdom

      IIF 29
    • 6, The Croftway, Birmingham, B20 1EG, England

      IIF 30
  • Munir, Yasir
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Embleton Grove, Birmingham, West Midlands, B34 6HS, United Kingdom

      IIF 31
  • Munir, Yasir
    British chef born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Corporation Street, Birmingham, B4 6PH, United Kingdom

      IIF 32 IIF 33
  • Munir, Yasir
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328 Coventry Road, Coventry Road, Small Heath, Birmingham, B10 0XE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    BEYONDJOUEL LIMITED
    11730996
    30 Shopton Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-17 ~ 2020-04-28
    IIF 18 - Director → ME
    Person with significant control
    2018-12-17 ~ 2020-04-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    CHOP HAUS RESTAURANTS LIMITED
    16716710
    8 Shepheard Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 12 - Director → ME
  • 3
    CONCILIUM BRAND & MARKETING LIMITED
    10552461
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    2017-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 4
    DESIGNEIGHT CREATIVE LTD
    16330679
    8 Shepheard Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    DESIGNTECHNISH LIMITED
    08125937
    60-62 Constitution Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 6
    EDIFICE DESIGN WORKS LTD
    14303198
    77 Heathmere Avenue, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    KNIGHT BENTLEY LIMITED
    09310354
    328 Coventry Road Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 34 - Director → ME
  • 8
    LEPIDUS CLINICS LIMITED
    11179672
    Office 127a Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 9
    M & M HALAL MEAT CENTRE LIMITED
    09474406
    50 Woodgate, Leicester
    Active Corporate (5 parents)
    Officer
    2015-03-06 ~ 2015-03-23
    IIF 24 - Director → ME
  • 10
    MANY & CO INTERNATIONAL LIMITED
    12281742
    3 The Courtyard, Haris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Officer
    2021-01-19 ~ now
    IIF 14 - Director → ME
  • 11
    MAYMAR BUILDING SERVICES LTD
    15764210
    16 Embleton Grove, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    MSG BIRMINGHAM LIMITED
    11283969
    439-441 Coventry Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-03-29 ~ 2018-08-02
    IIF 32 - Director → ME
    Person with significant control
    2018-03-29 ~ 2018-08-02
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    MY SHOP 4 LIMITED
    09167291 08594975... (more)
    159-161 Corporation Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2017-03-06 ~ 2021-03-16
    IIF 22 - Director → ME
  • 14
    MY SHOP 7 LIMITED
    11042804 08594975... (more)
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    2017-11-01 ~ 2023-11-09
    IIF 23 - Director → ME
    2023-11-09 ~ now
    IIF 16 - Director → ME
    2018-03-20 ~ 2018-04-01
    IIF 33 - Director → ME
    Person with significant control
    2018-04-01 ~ 2023-11-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-01 ~ 2018-04-01
    IIF 28 - Right to appoint or remove directors OE
    2023-11-09 ~ now
    IIF 8 - Has significant influence or control OE
  • 15
    NASA & CO LTD
    16178365
    Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    NM BUSINESS INVESTMENT LIMITED
    10996847
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2017-10-04 ~ 2023-11-09
    IIF 26 - Director → ME
    2023-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-10-04 ~ 2023-11-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    2023-11-09 ~ now
    IIF 6 - Has significant influence or control OE
  • 17
    PROLEAN NUTRITION LIMITED
    12030012
    439 Birmingham Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.