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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 18
  • 1
    Alimahomed, Abdul Majid
    Chairman born in September 1939
    Individual (4 offsprings)
    Officer
    1993-10-12 ~ 2003-02-27
    OF - Director → CIF 0
  • 2
    Ahmed, Qadir
    Born in April 1957
    Individual (17 offsprings)
    Officer
    2020-01-22 ~ now
    OF - Director → CIF 0
  • 3
    Gill, Harjinder
    Individual (10 offsprings)
    Officer
    1999-05-05 ~ 2008-10-01
    OF - Secretary → CIF 0
  • 4
    Higson, Martin Peter
    Company Director born in October 1953
    Individual (15 offsprings)
    Officer
    2016-10-13 ~ 2017-07-06
    OF - Director → CIF 0
  • 5
    Majid, Shabir
    Director born in July 1969
    Individual (23 offsprings)
    Officer
    1993-10-12 ~ 2016-12-12
    OF - Director → CIF 0
    Mr Shabir Majid Alimahomed
    Born in July 1969
    Individual (23 offsprings)
    Person with significant control
    2023-09-18 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mahmood, Tariq
    Accountant born in September 1972
    Individual (38 offsprings)
    Officer
    2017-07-28 ~ 2019-01-21
    OF - Director → CIF 0
  • 7
    Mascall, Graeme Timothy
    Born in October 1974
    Individual (23 offsprings)
    Officer
    2021-03-15 ~ now
    OF - Director → CIF 0
  • 8
    Whittaker, Charles Geoffrey
    Certified Accountant born in April 1970
    Individual (13 offsprings)
    Officer
    2016-10-25 ~ 2020-01-30
    OF - Director → CIF 0
  • 9
    Simpson, Samantha Gillian
    Individual (5 offsprings)
    Officer
    2012-12-13 ~ 2015-06-02
    OF - Secretary → CIF 0
  • 10
    Cawood, Cheryl
    Individual (11 offsprings)
    Officer
    2019-01-19 ~ 2022-08-24
    OF - Secretary → CIF 0
  • 11
    Alimahomed, Afzal Majid
    Director born in July 1964
    Individual (14 offsprings)
    Officer
    1993-10-12 ~ 2016-12-12
    OF - Director → CIF 0
    Majid, Afzal Alimahomed
    Entrepreneur born in July 1964
    Individual (14 offsprings)
    Officer
    2016-12-12 ~ 2017-01-24
    OF - Director → CIF 0
    Alimahomed, Afzal Majid
    Individual (14 offsprings)
    Officer
    1993-10-12 ~ 1999-05-05
    OF - Secretary → CIF 0
    2008-10-01 ~ 2012-12-13
    OF - Secretary → CIF 0
    Mr Afzal Majid Alimahomed
    Born in July 1964
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Smith, David Leslie
    Accountant born in November 1953
    Individual (30 offsprings)
    Officer
    2015-07-30 ~ 2017-02-09
    OF - Director → CIF 0
  • 13
    Windle, Paul Stephen
    Director born in June 1965
    Individual (7 offsprings)
    Officer
    2020-01-30 ~ 2020-07-31
    OF - Director → CIF 0
  • 14
    Fazal, Abdul Kadir
    Property Director born in December 1985
    Individual (8 offsprings)
    Officer
    2019-03-28 ~ 2020-01-30
    OF - Director → CIF 0
  • 15
    Majid, Ibrahim
    Property Director born in June 1995
    Individual (11 offsprings)
    Officer
    2019-03-28 ~ 2020-01-30
    OF - Director → CIF 0
  • 16
    Elmi, Subeer
    Individual (9 offsprings)
    Officer
    2022-08-24 ~ 2022-08-24
    OF - Secretary → CIF 0
  • 17
    Shaikh, Marghub Ahmed
    Born in April 1955
    Individual (48 offsprings)
    Officer
    2019-01-19 ~ now
    OF - Director → CIF 0
    Shaikh, Marghub Ahmed
    Individual (48 offsprings)
    Officer
    2015-06-02 ~ 2019-01-21
    OF - Secretary → CIF 0
  • 18
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1993-10-12 ~ 1993-10-12
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EURO PROPERTY INVESTMENTS LIMITED

Period: 1993-10-12 ~ now
Company number: 02861582
Registered name
EURO PROPERTY INVESTMENTS LIMITED - now
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Investment Property
273,000,149 GBP2023-12-31
235,715,402 GBP2022-12-31
Fixed Assets - Investments
6,201 GBP2023-12-31
9,200 GBP2022-12-31
Fixed Assets
273,006,350 GBP2023-12-31
235,724,602 GBP2022-12-31
Debtors
Non-current
14,392,597 GBP2023-12-31
9,596,620 GBP2022-12-31
Debtors
40,282,049 GBP2023-12-31
40,730,465 GBP2022-12-31
Cash at bank and in hand
1,154,788 GBP2023-12-31
1,064,308 GBP2022-12-31
Current Assets
55,829,434 GBP2023-12-31
51,391,393 GBP2022-12-31
Net Assets/Liabilities
116,873,893 GBP2023-12-31
107,438,611 GBP2022-12-31
Equity
Called up share capital
789 GBP2023-12-31
789 GBP2022-12-31
789 GBP2021-12-31
Share premium
4,536,387 GBP2023-12-31
4,536,387 GBP2022-12-31
4,536,387 GBP2021-12-31
Retained earnings (accumulated losses)
112,336,717 GBP2023-12-31
102,901,435 GBP2022-12-31
101,499,506 GBP2021-12-31
Profit/Loss
9,435,282 GBP2023-01-01 ~ 2023-12-31
1,401,929 GBP2022-01-01 ~ 2022-12-31
Equity
116,873,893 GBP2023-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Investments in Subsidiaries
6,201 GBP2023-12-31
9,200 GBP2022-12-31
Amounts invested in assets
6,201 GBP2023-12-31
9,200 GBP2022-12-31
Trade Debtors/Trade Receivables
403,472 GBP2023-12-31
1,061,631 GBP2022-12-31
Amount of corporation tax that is recoverable
32,029 GBP2023-12-31
36,861 GBP2022-12-31
Other Debtors
Current
3,197,215 GBP2023-12-31
3,152,811 GBP2022-12-31
Prepayments/Accrued Income
Current
613,735 GBP2023-12-31
641,590 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
30,847 GBP2022-12-31
Other Creditors
Current
110,335,408 GBP2023-12-31
15,476,561 GBP2022-12-31
Creditors
Current
127,873,119 GBP2023-12-31
31,514,980 GBP2022-12-31

Related profiles found in government register
  • EURO PROPERTY INVESTMENTS LIMITED
    Info
    Registered number 02861582
    20 Brickfield Road, Yardley, Birmingham, West Midlands B25 8HE
    PRIVATE LIMITED COMPANY incorporated on 1993-10-12 (32 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-22
    CIF 0
  • EURO PROPERTY INVESTMENTS LIMITED
    S
    Registered number 02861582
    20, 20 Brickfield Road, Yardley, Birmingham, United Kingdom, B25 8HE
    Limited Company in United Kingdom
    CIF 1
  • EURO PROPERTY INVESTMENTS LIMITED
    S
    Registered number 02861582
    20, Brickfield Road, Birmingham, England, B25 8HE
    Limited Company in Companies House, England And Wales, England
    CIF 2
    Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    26-30 PARADISE ROAD LIMITED
    15088974
    Aireside House, Royd Ings Avenue, Keighley, England
    Active Corporate (3 parents)
    Person with significant control
    2023-08-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    ANGLE EURO LIMITED
    12757385
    20 Brickfield Road, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2020-07-21 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 3
    BRIGHTFIELD EURO LIMITED
    13292498
    20 Brickfield Road, Birmingham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-03-25 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    CHASE EURO LIMITED
    13246664
    20 Brickfield Road, Yardley, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-03-05 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    EP GROUP EASTWAY ROMFORD LIMITED
    15524772
    Unit 1 Prideview Place, Church Road, Stanmore, England
    Active Corporate (6 parents)
    Person with significant control
    2024-02-27 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 6
    GC NO.34 LIMITED
    11272383 11852873... (more)
    20 Brickfield Road, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    2025-05-14 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    GC NO.4 LIMITED
    13095484 14288287... (more)
    20 20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2026-01-28 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    GC NO.50 LIMITED
    13816308 14626237... (more)
    20 Brickfield Road, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    2025-02-03 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    GC NO.9 LIMITED
    13450691 13095484... (more)
    20 Brickfield Road, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    2025-05-14 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    HDD EURO LIMITED
    11853016
    20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Person with significant control
    2024-05-30 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    HINTON PROPERTIES (EURO) LIMITED
    17000600
    Reims House 8 The Croft, Buntsford Drive, Bromsgrove, Wocestershire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2026-03-17 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 12
    KINGFISHER ORTON LTD
    16077750
    425 Wisbech Road, March, Cambs, England
    Active Corporate (8 parents)
    Person with significant control
    2024-11-13 ~ 2025-11-27
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    LOC8 DEVELOPMENTS (EPIL 1) LIMITED
    17009712
    12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    2026-02-03 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    LOC8 DEVELOPMENTS (PLYMOUTH 2) LTD
    - now 08385353 08385226
    LOC8 DEVELOPMENTS (PORTISHEAD 2) LTD - 2018-07-04
    12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents)
    Person with significant control
    2025-02-01 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    LYNCHWOOD DEVELOPMENTS LTD
    13588280
    Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England
    Active Corporate (9 parents)
    Person with significant control
    2023-02-03 ~ 2024-09-03
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    O&C EURO LIMITED
    14172050
    20 Brickfield Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2022-06-14 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 17
    PERSEUS (HAVANT) LIMITED
    17037218
    Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-02-17 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    PERSEUS (STAINES) LIMITED
    16761054
    Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 19
    QUORA EURO LIMITED
    12665975
    20 Brickfield Road, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-06-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    ROTHERHILL EURO LIMITED
    12667964
    20 Brickfield Road, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2020-06-13 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    SOUTH PARK MANAGEMENT COMPANY (SOUTHAM) LIMITED
    - now 05106323
    THE COBALT CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-23
    20 Brickfield Road, Birmingham, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    STAINTON EURO LIMITED
    13075917
    20 Brickfield Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-12-10 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 23
    TUNGSTEN EURO LIMITED
    12825238
    20 Brickfield Road, Birmingham, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2020-08-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 24
    YOUR OFFICE SPACE LIMITED
    11221452
    20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2026-01-01 ~ now
    CIF 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.