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

Hafeez, Shahid

    Related profiles found in government register
  • Hafeez, Shahid
    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 1
    • icon of address 205 Office 38 Fairgate House, Birmingham, B11 2AA, England

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

      IIF 3 IIF 4 IIF 5
    • icon of address 6, High Street, Harborne, Birmingham, B17 9PU, England

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

      IIF 7
  • 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 8
  • Hafeez, Shahid
    British business executive born in September 1981

    Resident in England

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

      IIF 9
  • 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 10
    • icon of address Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 11
  • 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 12
    • icon of address 205 Kings Road, Fairgate House, Birmingham, B11 2AA, England

      IIF 13
    • icon of address 205, Office 38 Fairgate House, Kings Road Tyseley, Birmingham, B11 2AA, England

      IIF 14
  • 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 15
    • icon of address 153, The Radleys, Birmingham, B33 0RB, England

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

      IIF 17
  • 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 18 IIF 19
    • icon of address Ground Floor, Unit 2 Bank House, 1101-1103, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • icon of address 162-164 Digbeth Court, Business Centre, Birmingham, B12 0LD, United Kingdom

      IIF 25
    • icon of address Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 26
  • 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 27
  • 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 28 IIF 29
    • icon of address 1109, Warwick Road, Birmingham, B27 6RA, United Kingdom

      IIF 30
    • icon of address 153 The Radleys, Birmingham, B33 0RB, England

      IIF 31 IIF 32 IIF 33
    • icon of address 205 Kings Road, Fairgate House, Birmingham, B11 2AA, England

      IIF 34
    • icon of address 205, Office 38 Fairgate House, Birmingham, B11 2AA, England

      IIF 35 IIF 36
    • icon of address 205, Office 38 Fairgate House, Kings Road Tyseley, Birmingham, B11 2AA, England

      IIF 37 IIF 38
    • icon of address 205 Office 38 Fairgate House, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 39
    • icon of address 6, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 40
    • icon of address Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 41
    • icon of address Ground Floor, Unit 2 Bank House, 1101-1103, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 42
    • icon of address Room 4, Basepoint Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, England

      IIF 43
  • 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 44
  • Hafeez, Shahid

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

      IIF 45
  • 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 46
  • 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 47
    • icon of address 162 - 164 High Street, Digbeth Court Business Centre, Birmingham, B12 0LD, England

      IIF 48
    • icon of address 162-164 Digbeth Court, Business Centre, Birmingham, B12 0LD, United Kingdom

      IIF 49
    • icon of address Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1210 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 205 Office 38 Fairgate House, Kings Road Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,156 GBP2024-11-30
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Vine Terrace High Street, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 78 Holcombe Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 10 - Director → ME
  • 7
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 9
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 14
  • 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 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 205 Office 38 Fairgate House, Kings Road Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,156 GBP2024-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2019-04-04
    IIF 14 - Director → ME
    icon of calendar 2011-09-26 ~ 2015-04-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    AS GLOBAL CARE RECRUITMENT T/A VISITING ANGELS BIRMINGHAM LTD - 2023-05-31
    AS GLOBAL CARE RECRUITMENT LTD - 2022-07-26
    AS GLOBAL CARE RECRUITMENT LTD - 2023-06-05
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,952 GBP2023-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2024-11-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2024-11-04
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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)
    Net Assets/Liabilities (Company account)
    173,889 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2025-07-21
    IIF 17 - Director → ME
    icon of calendar 2019-03-18 ~ 2020-12-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2025-07-21
    IIF 47 - 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 22 - Director → ME
  • 6
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,610 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2025-09-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2025-09-16
    IIF 34 - Has significant influence or control OE
  • 7
    icon of address 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,341 GBP2023-06-30
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-28
    IIF 4 - Director → ME
    icon of calendar 2022-12-21 ~ 2025-03-05
    IIF 7 - Director → ME
  • 8
    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 25 - Director → ME
    icon of calendar 2019-07-02 ~ 2025-09-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2025-09-15
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-14 ~ 2019-05-20
    IIF 49 - Has significant influence or control OE
  • 9
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2020-02-01
    IIF 41 - Has significant influence or control OE
  • 10
    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 9 - Director → ME
    icon of calendar 2024-10-03 ~ 2025-03-26
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-07-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    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 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-24
    IIF 50 - Has significant influence or control OE
  • 13
    RAJPUT CLOVE LIMITED - 2025-07-03
    LA ROMANA LIMITED - 2023-11-21
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -54,405 GBP2024-05-31
    Officer
    icon of calendar 2025-03-09 ~ 2025-10-25
    IIF 1 - Director → ME
    icon of calendar 2023-05-30 ~ 2025-02-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ 2025-10-25
    IIF 28 - Has significant influence or control OE
  • 14
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,141 GBP2023-07-31
    Officer
    icon of calendar 2024-11-01 ~ 2025-07-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-07-08
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.