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 Saqab Munir

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
  • 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 4 IIF 5
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 6
  • 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 7
  • 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 8
    • 9, Hazelhurst Road, Castle Bromwich, B36 0BH, United Kingdom

      IIF 9
  • 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 10
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 11
    • Jensen House, Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 12
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 13 IIF 14
    • Jenson House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 15 IIF 16
    • Kingston House, 438 450 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 17
    • Kingston House, 438-450 High Street, West Bromwich, B70 9LD, England

      IIF 18
    • Kingston House, 438-450 High Street, West Bromwich, B70 9LD, United Kingdom

      IIF 19
  • Munir, Saqab Rubani
    British 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 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • 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 22
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Jensen House, Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 26
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 27
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 28 IIF 29
    • Kingston House, 438 450 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 30
    • Kingston House, 438-450 High Street, West Bromwich, B70 9LD, England

      IIF 31
    • Kingston House, 438-450 High Street, West Bromwich, B70 9LD, United Kingdom

      IIF 32
  • 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 33
  • Munir, Saqab
    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 34
    • Suite2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, 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 18
  • 1
    APPLE TREE RECRUITMENT LIMITED
    12349372
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-20 ~ 2021-11-08
    IIF 20 - Director → ME
    Person with significant control
    2020-01-20 ~ 2021-11-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BCP SUPPORTED HOUSING LTD
    - now 10604390
    BLACKSTONE CAPITAL PARTNERS LTD
    - 2017-04-19 10604390
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    2017-02-07 ~ 2017-04-28
    IIF 28 - Director → ME
    2019-01-22 ~ 2019-01-22
    IIF 7 - Director → ME
    Person with significant control
    2017-02-07 ~ 2017-03-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    CARE PLUS TRAINING LTD
    10926348
    Kingston House 432-452 High Street, First Floor, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CIVIC HOUSING LTD
    15271374
    Key Court Business Centre 82-84 Moseley Street, Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 8 - Has significant influence or control OE
  • 5
    EZZI LETTING SOLUTIONS LTD
    - now 05584634
    ACE PROPERTY MANAGEMENT AND LETTING SOLUTIONS LTD - 2005-11-09
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2020-01-01 ~ 2021-11-29
    IIF 24 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-11-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    HOUSING 4 YOU LTD
    12808051
    Studio 9, 50-54 St Paul’s Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-08-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOUSING CIRCLE LTD
    11612412
    Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2018-10-09 ~ 2020-09-10
    IIF 22 - Director → ME
    Person with significant control
    2018-10-09 ~ 2020-09-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LOW COST ENERGY LTD
    11862142
    Kingston House, 438 450 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    PIER 7 GROUP LTD
    14674820
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-02-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    REDFISH CAPITAL LIMITED
    10493032
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-23 ~ 2021-11-08
    IIF 25 - Director → ME
  • 11
    REHABILITY UK COMMUNITY LTD
    09636341
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2015-06-12 ~ 2017-05-16
    IIF 6 - Director → ME
    2017-05-16 ~ 2017-11-16
    IIF 27 - Director → ME
    Person with significant control
    2016-06-12 ~ 2016-09-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    REHABILITY UK HOMECARE LTD
    09650177
    Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 4 - Director → ME
  • 13
    REHABILITY UK NURSING LTD
    12963253
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-20 ~ 2021-12-01
    IIF 32 - Director → ME
    Person with significant control
    2020-10-20 ~ 2021-12-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    REHABILITY UK SUPPORT SERVICES LTD - now
    REHABILITY UK RESIDENTIAL LTD
    - 2024-08-08 09636282
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2015-06-12 ~ 2017-04-28
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-09-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    SRM UK HOLDINGS LTD
    10607370
    Kingston House 432-452 High Street, First Floor, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    TRINITY CARE (WM) LTD
    12417051
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2021-11-08
    IIF 31 - Director → ME
    Person with significant control
    2020-01-21 ~ 2021-11-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    TRINITY CRADLEY HEATH LIMITED
    12879213
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2020-09-14 ~ 2021-11-08
    IIF 33 - Director → ME
    Person with significant control
    2020-09-14 ~ 2021-11-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    TRINITY HOUSING ASSOCIATION LIMITED
    - now 05780467
    TRINITY HOUSING ASSOCIATION - 2006-04-27
    Jensen House, Shaftesbury Street, West Bromwich, West Midlands, England
    Converted / Closed Corporate (28 parents)
    Officer
    2016-01-25 ~ 2018-05-25
    IIF 23 - Director → ME
    2016-10-31 ~ 2018-08-30
    IIF 36 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.