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
Active 3
  • 1
    Ahmed, Qadir
    Born in May 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-01-22 ~ now
    OF - Director → CIF 0
  • 2
    Shaikh, Marghub Ahmed
    Born in May 1955
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-01-19 ~ now
    OF - Director → CIF 0
  • 3
    Mascall, Graeme Timothy
    Born in October 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Whittaker, Charles Geoffrey
    Certified Accountant born in May 1970
    Individual
    Officer
    icon of calendar 2016-10-25 ~ 2020-01-30
    OF - Director → CIF 0
  • 2
    Mahmood, Tariq
    Accountant born in October 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ 2019-01-21
    OF - Director → CIF 0
  • 3
    Windle, Paul Stephen
    Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-30 ~ 2020-07-31
    OF - Director → CIF 0
  • 4
    Elmi, Subeer
    Individual
    Officer
    icon of calendar 2022-08-24 ~ 2022-08-24
    OF - Secretary → CIF 0
  • 5
    Gill, Harjinder
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-05-05 ~ 2008-10-01
    OF - Secretary → CIF 0
  • 6
    Alimahomed, Afzal Majid
    Director born in July 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-10-12 ~ 2016-12-12
    OF - Director → CIF 0
    Majid, Afzal Alimahomed
    Entrepreneur born in July 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2017-01-24
    OF - Director → CIF 0
    Alimahomed, Afzal Majid
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-10-12 ~ 1999-05-05
    OF - Secretary → CIF 0
    icon of calendar 2008-10-01 ~ 2012-12-13
    OF - Secretary → CIF 0
    Mr Afzal Majid Alimahomed
    Born in July 1964
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Simpson, Samantha Gillian
    Individual
    Officer
    icon of calendar 2012-12-13 ~ 2015-06-02
    OF - Secretary → CIF 0
  • 8
    Higson, Martin Peter
    Company Director born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2017-07-06
    OF - Director → CIF 0
  • 9
    Cawood, Cheryl
    Individual
    Officer
    icon of calendar 2019-01-19 ~ 2022-08-24
    OF - Secretary → CIF 0
  • 10
    Smith, David Leslie
    Accountant born in December 1953
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-07-30 ~ 2017-02-09
    OF - Director → CIF 0
  • 11
    Shaikh, Marghub Ahmed
    Individual (37 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ 2019-01-21
    OF - Secretary → CIF 0
  • 12
    Majid, Shabir
    Director born in July 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 1993-10-12 ~ 2016-12-12
    OF - Director → CIF 0
    Mr Shabir Majid Alimahomed
    Born in July 1969
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2023-09-18 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Alimahomed, Abdul Majid
    Chairman born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-12 ~ 2003-02-27
    OF - Director → CIF 0
  • 14
    Majid, Ibrahim
    Property Director born in July 1995
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ 2020-01-30
    OF - Director → CIF 0
  • 15
    Fazal, Abdul Kadir
    Property Director born in December 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ 2020-01-30
    OF - Director → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-10-12 ~ 1993-10-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EURO PROPERTY INVESTMENTS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
68209 - Other Letting And Operating Of Own Or Leased Real Estate
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
    icon of address20 Brickfield Road, Yardley, Birmingham, West Midlands B25 8HE
    PRIVATE LIMITED COMPANY incorporated on 1993-10-12 (32 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2023-12-01
    CIF 0
  • EURO PROPERTY INVESTMENTS LIMITED
    S
    Registered number 02861582
    icon of address20, Brickfield Road, Birmingham, England, B25 8HE
    Limited Company in Companies House, England And Wales, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressAireside House, Royd Ings Avenue, Keighley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address20 Brickfield Road, Birmingham, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address20 Brickfield Road, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address20 Brickfield Road, Yardley, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 1 Prideview Place, Church Road, Stanmore, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,407 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,700 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,400 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressThe Station House, 15 Station Road, St. Ives, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    LOC8 DEVELOPMENTS (PORTISHEAD 2) LTD - 2018-07-04
    icon of address12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,798 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address20 Brickfield Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address20 Brickfield Road, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address20 Brickfield Road, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 16
    THE COBALT CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-23
    icon of address20 Brickfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,463 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    icon of address20 Brickfield Road, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address20 Brickfield Road, Birmingham, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressMjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,379 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-09-03
    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

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.