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

Mrs Wafa Shahid Hafeez

    Related profiles found in government register
  • Mrs Wafa Shahid Hafeez
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 1 IIF 2
  • Mr Shahid Hafeez
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Shahid Hafeez
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Office 38 Fairgate House, Kings Road Tyseley, Birmingham, B11 2AA, England

      IIF 9
  • Mr Shahid Hafeez
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1109, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 10 IIF 11
    • icon of address 1109, Warwick Road, Birmingham, B27 6RA, United Kingdom

      IIF 12
    • icon of address 153 The Radleys, Birmingham, B33 0RB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 205 Kings Road, Fairgate House, Birmingham, B11 2AA, England

      IIF 16
    • icon of address 205, Office 38 Fairgate House, Birmingham, B11 2AA, England

      IIF 17 IIF 18
    • icon of address 205, Office 38 Fairgate House, Kings Road Tyseley, Birmingham, B11 2AA, England

      IIF 19 IIF 20
    • icon of address 205 Office 38 Fairgate House, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 21
    • icon of address 6, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 22
    • icon of address Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 23
    • icon of address Ground Floor, Unit 2 Bank House, 1101-1103, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 24
    • icon of address Room 4, Basepoint Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, England

      IIF 25
  • Mr Shahid Hafeez
    British born in September 1981

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 162-164, High Street, Birmingham, B12 0LD, United Kingdom

      IIF 26
  • Hafeez, Shahid
    British director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hafeez, Shahid
    British guest house proprietor born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Minto Street, Edinburgh, EH9 2BS, United Kingdom

      IIF 32
  • Mr Shahid Hafeez
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, The Radleys, Birmingham, B33 0RB, United Kingdom

      IIF 33
    • icon of address 162 - 164 High Street, Digbeth Court Business Centre, Birmingham, B12 0LD, England

      IIF 34
    • icon of address 162-164 Digbeth Court, Business Centre, Birmingham, B12 0LD, United Kingdom

      IIF 35
    • icon of address Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 36
  • Hafeez, Shahid
    British business born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Office 38 Fairgate House, Birmingham, B11 2AA, England

      IIF 37
  • Hafeez, Shahid
    British business executive born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Office 38 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 38
    • icon of address 6 Vine Terrace, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 39
    • icon of address Room 4, Basepoint Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, England

      IIF 40
  • Hafeez, Shahid
    British business man born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Holcombe Road, Birmingham, B11 3PR, England

      IIF 41
    • icon of address Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 42
  • Hafeez, Shahid
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1109, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 43
    • icon of address 205 Kings Road, Fairgate House, Birmingham, B11 2AA, England

      IIF 44
    • icon of address 205, Office 38 Fairgate House, Kings Road Tyseley, Birmingham, B11 2AA, England

      IIF 45 IIF 46
  • Hafeez, Shahid
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1109, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 47 IIF 48
    • icon of address 153, The Radleys, Birmingham, B33 0RB, England

      IIF 49
    • icon of address 205 Office 38 Fairgate House, Birmingham, B11 2AA, England

      IIF 50
    • icon of address 205 Office 38 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 51 IIF 52
  • Hafeez, Shahid
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, The Radleys, Birmingham, B33 0RB, England

      IIF 53 IIF 54
    • icon of address 6, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 55
    • icon of address Ground Floor, Unit 2 Bank House, 1101-1103, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 56
  • Hafeez, Shahid
    British business born in September 1981

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 162-164, High Street, Office 24 Digbeth Court, Birmingham, B12 0LD, United Kingdom

      IIF 57
  • Hafeez, Shahid
    British businessman born in September 1981

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 55, Gomeldon Avenue, Birmingham, B14 5LS, England

      IIF 58
  • Hafeez, Shahid
    British business man born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 - 164 High Street, Digbeth Court Business Centre, Birmingham, B12 0LD, England

      IIF 59
  • Hafeez, Shahid
    British businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, The Radleys, Birmingham, B33 0RB, United Kingdom

      IIF 60
    • icon of address 162-164 Digbeth Court, Business Centre, Birmingham, B12 0LD, United Kingdom

      IIF 61
    • icon of address Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 62
  • Hafeez, Shahid
    Pakistani director born in September 1981

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address Suite 39-37, 162-164 High Street, Deritend, Birmingham, B12 0LD, England

      IIF 63
  • Hafeez, Shahid

    Registered addresses and corresponding companies
    • icon of address Room 4, Basepoint Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, England

      IIF 64
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1210 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -345,676 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -312,303 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor, Unit 2 Bank House, 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 205 Office 38 Fairgate House, Kings Road Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -847 GBP2022-11-30
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 8
    icon of address 6 Vine Terrace High Street, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    218,574 GBP2024-03-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,022 GBP2024-09-30
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 78 Holcombe Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 205 Office 38 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -181 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 162 - 164 High Street Digbeth Court Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 16
    RAJPUT CLOVE LIMITED - 2025-07-03
    LA ROMANA LIMITED - 2023-11-21
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,405 GBP2024-05-31
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 17
    icon of address 41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -879 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 162-164 High Street, Office 24 Digbeth Court, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 205 Office 38 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -780 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address First Floor, 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    242,756 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-04-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 205 Office 38 Fairgate House, Kings Road Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -847 GBP2022-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2019-04-04
    IIF 45 - Director → ME
    icon of calendar 2011-09-26 ~ 2015-04-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    AS GLOBAL CARE RECRUITMENT LTD - 2023-06-05
    AS GLOBAL CARE RECRUITMENT T/A VISITING ANGELS BIRMINGHAM LTD - 2023-05-31
    AS GLOBAL CARE RECRUITMENT LTD - 2022-07-26
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ 2024-11-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2024-11-04
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    icon of address 205 Office 38 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,580 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-12-08
    IIF 60 - Director → ME
    icon of calendar 2021-09-22 ~ 2025-07-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2025-07-21
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address Suite 39-37 162-164 Digbeth Court Business Centre Deritend, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ 2018-04-02
    IIF 58 - Director → ME
  • 6
    icon of address 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-28
    IIF 38 - Director → ME
    icon of calendar 2022-12-21 ~ 2025-03-05
    IIF 39 - Director → ME
  • 7
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,022 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2019-05-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-05-20
    IIF 35 - Has significant influence or control OE
  • 8
    EUROPA WORK PERMIT LIMITED - 2020-12-11
    icon of address Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,686 GBP2024-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2020-02-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2020-02-01
    IIF 23 - Has significant influence or control OE
  • 9
    icon of address Room 4, Basepoint Evesham Crab Apple Way, Vale Park, Evesham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    85,784 GBP2024-06-30
    Officer
    icon of calendar 2024-06-18 ~ 2024-07-09
    IIF 40 - Director → ME
    icon of calendar 2024-10-03 ~ 2025-03-26
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-07-09
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address 205 Office 38 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -181 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-06-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Digbeth Court, 162-164, High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-24
    IIF 36 - Has significant influence or control OE
  • 12
    RAJPUT CLOVE LIMITED - 2025-07-03
    LA ROMANA LIMITED - 2023-11-21
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,405 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-02-23
    IIF 49 - Director → ME
  • 13
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,305 GBP2022-07-31
    Officer
    icon of calendar 2024-11-01 ~ 2025-07-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-07-08
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.