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 Shahid Hafeez

    Related profiles found in government register
  • Mr Shahid Hafeez
    British born in September 1981

    Resident in England

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

      IIF 1 IIF 2
    • 1109, Warwick Road, Birmingham, B27 6RA, United Kingdom

      IIF 3
    • 153 The Radleys, Birmingham, B33 0RB, England

      IIF 4 IIF 5 IIF 6
    • 205 Kings Road, Fairgate House, Birmingham, B11 2AA, England

      IIF 7
    • 205, Office 38 Fairgate House, Birmingham, B11 2AA, England

      IIF 8 IIF 9
    • 205, Office 38 Fairgate House, Kings Road Tyseley, Birmingham, B11 2AA, England

      IIF 10 IIF 11
    • 205 Office 38 Fairgate House, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 12
    • 6, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 13
    • Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 14
    • Ground Floor, Unit 2 Bank House, 1101-1103, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 15
    • Room 4, Basepoint Evesham, Crab Apple Way, Vale Park, Evesham, WR11 1GP, England

      IIF 16
    • 40, Mayswood Road, Solihull, B92 9JA, England

      IIF 17
  • Mr Shahid Hafeez
    British born in August 1981

    Resident in England

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

      IIF 18
  • Mr Shahid Hafeez
    British born in September 1981

    Resident in West Midlands

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

      IIF 19
  • Mr Shahid Hafeez
    British born in September 1981

    Resident in United Kingdom

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

      IIF 20
    • 162 - 164 High Street, Digbeth Court Business Centre, Birmingham, B12 0LD, England

      IIF 21
    • 162-164 Digbeth Court, Business Centre, Birmingham, B12 0LD, United Kingdom

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

      IIF 23
  • Hafeez, Shahid
    British born in September 1981

    Resident in England

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

      IIF 24 IIF 25
    • 205 Office 38 Fairgate House, Birmingham, B11 2AA, England

      IIF 26
    • 205 Office 38 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 27 IIF 28 IIF 29
    • 6, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 33
    • 6 Vine Terrace, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 34
    • 40, Mayswood Road, Solihull, B92 9JA, England

      IIF 35
  • Hafeez, Shahid
    British business born in September 1981

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 38
    • Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 39
  • Hafeez, Shahid
    British businessman born in September 1981

    Resident in England

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

      IIF 40
    • 205 Kings Road, Fairgate House, Birmingham, B11 2AA, England

      IIF 41
    • 205, Office 38 Fairgate House, Kings Road Tyseley, Birmingham, B11 2AA, England

      IIF 42
  • Hafeez, Shahid
    British company director born in September 1981

    Resident in England

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

      IIF 43
  • Hafeez, Shahid
    British director born in September 1981

    Resident in England

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

      IIF 44 IIF 45
    • Ground Floor, Unit 2 Bank House, 1101-1103, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 46
  • Hafeez, Shahid
    British business born in September 1981

    Resident in West Midlands

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

      IIF 47
  • Hafeez, Shahid
    British businessman born in September 1981

    Resident in West Midlands

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

      IIF 48
  • Hafeez, Shahid
    British born in September 1981

    Resident in United Kingdom

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

      IIF 49
  • Hafeez, Shahid
    British business man born in September 1981

    Resident in United Kingdom

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

      IIF 50
  • Hafeez, Shahid
    British businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162-164 Digbeth Court, Business Centre, Birmingham, B12 0LD, United Kingdom

      IIF 51
    • Digbeth Court, 162-164, High Street, Birmingham, B12 0LD, England

      IIF 52
  • Hafeez, Shahid
    Pakistani director born in September 1981

    Resident in West Midlands

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

      IIF 53
  • Hafeez, Shahid

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

      IIF 54
child relation
Offspring entities and appointments 23
  • 1
    360 DEGREE ADVISORS LTD
    15354953
    1210 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ALHAMBRA CARE LIMITED
    07283727
    Elm Grove Cluntergate, Horbury, Wakefield, England
    Active Corporate (6 parents)
    Person with significant control
    2025-04-04 ~ 2025-04-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AS E-COMMERCE LTD
    15918807
    Ground Floor, Unit 2 Bank House, 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    AS FOREIGN EDUCATION CONSULTANTS LIMITED
    07787208
    205 Office 38 Fairgate House, Kings Road Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-08-06 ~ now
    IIF 32 - Director → ME
    2015-05-01 ~ 2019-04-04
    IIF 42 - Director → ME
    2011-09-26 ~ 2015-04-30
    IIF 53 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-04-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    AS GLOBAL CARE LTD
    - now 13957550
    AS GLOBAL CARE RECRUITMENT LTD
    - 2023-06-05 13957550
    AS GLOBAL CARE RECRUITMENT T/A VISITING ANGELS BIRMINGHAM LTD
    - 2023-05-31 13957550
    AS GLOBAL CARE RECRUITMENT LTD
    - 2022-07-26 13957550
    86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-05 ~ 2024-11-05
    IIF 36 - Director → ME
    Person with significant control
    2022-03-05 ~ 2024-11-04
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    ASBRITS COLLEGE UK LIMITED
    11889796 09825279
    205 Office 38 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-09-22 ~ 2025-07-21
    IIF 30 - Director → ME
    2026-03-05 ~ now
    IIF 28 - Director → ME
    2019-03-18 ~ 2020-12-08
    IIF 49 - Director → ME
    Person with significant control
    2019-03-18 ~ 2025-07-21
    IIF 20 - Has significant influence or control OE
  • 7
    ASBRITS COLLEGE UK LTD
    09825279 11889796
    Suite 39-37 162-164 Digbeth Court Business Centre Deritend, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ 2018-04-02
    IIF 48 - Director → ME
  • 8
    ASFE UK ACCOMMODATION SERVICE LTD
    12236518
    205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-10-01 ~ 2025-09-16
    IIF 41 - Director → ME
    Person with significant control
    2019-10-01 ~ 2025-09-16
    IIF 7 - Has significant influence or control OE
  • 9
    ASFE WORLD TV UK LIMITED
    15094523
    6 Vine Terrace High Street, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    ASGRECRUITMENT LIMITED
    14653911
    1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    BOLINGO CARE LTD
    13439251
    86 Javelin Avenue, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2022-12-21 ~ 2025-03-05
    IIF 34 - Director → ME
    2022-12-13 ~ 2022-12-28
    IIF 31 - Director → ME
  • 12
    CASA DE TECH LIMITED
    11569937
    1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-07-02 ~ 2025-09-15
    IIF 40 - Director → ME
    2018-09-14 ~ 2019-05-20
    IIF 51 - Director → ME
    Person with significant control
    2018-09-14 ~ 2019-05-20
    IIF 22 - Has significant influence or control OE
    2019-07-02 ~ 2025-09-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    DOCUFY LTD
    16945196
    40 Mayswood Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    EUROPA SECURITY UK LIMITED - now
    EUROPA WORK PERMIT LIMITED
    - 2020-12-11 10357747
    Citygate House, 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-02 ~ 2020-02-01
    IIF 39 - Director → ME
    Person with significant control
    2016-09-02 ~ 2020-02-01
    IIF 14 - Has significant influence or control OE
  • 15
    MADE FOR EACH OTHER LIMITED
    09933633
    78 Holcombe Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 38 - Director → ME
  • 16
    MAYFAIR CARE AGENCY LIMITED
    04790529
    Unit 7. Briar Close Business Park, Evesham, England
    Active Corporate (8 parents)
    Officer
    2024-06-18 ~ 2024-07-09
    IIF 37 - Director → ME
    2024-10-03 ~ 2025-03-26
    IIF 54 - Secretary → ME
    Person with significant control
    2024-06-18 ~ 2024-07-09
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    MSRA PROPERTIES LTD
    14849298
    205 Office 38 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-05-22 ~ 2025-11-15
    IIF 29 - Director → ME
    2026-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-20 ~ 2025-11-15
    IIF 11 - Ownership of shares – 75% or more OE
    2023-05-23 ~ 2024-06-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NAUTICS TECHNOLOGY LIMITED
    10752178
    162 - 164 High Street Digbeth Court Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 19
    ONLINE QUALIFICATIONS COLLEGE LIMITED
    11526769
    Digbeth Court, 162-164, High Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2018-08-24
    IIF 52 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-08-24
    IIF 23 - Has significant influence or control OE
  • 20
    RAJPUT CLOVE T/A FATPIZZA LTD
    - now 12585956
    RAJPUT CLOVE LIMITED
    - 2025-07-03 12585956
    LA ROMANA LIMITED
    - 2023-11-21 12585956
    1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2023-05-30 ~ 2025-02-23
    IIF 43 - Director → ME
    2025-03-09 ~ 2025-10-25
    IIF 25 - Director → ME
    Person with significant control
    2023-05-30 ~ 2025-10-25
    IIF 1 - Has significant influence or control OE
  • 21
    SCOALA ONLINE DE AFACERI LTD
    11172649
    162-164 High Street, Office 24 Digbeth Court, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    SHAHID TRAVEL AND TOURS LIMITED
    14887979
    205 Office 38 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    TFP WEST MIDLANDS LTD
    13518439
    1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2024-11-01 ~ 2025-07-08
    IIF 24 - Director → ME
    Person with significant control
    2024-11-01 ~ 2025-07-08
    IIF 3 - Ownership of shares – 75% or more 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.