1
India Of Inchinnan Greenock Road, Inchinnan, Renfrew, United Kingdom
Active Corporate (3 parents)
Officer
2025-02-12 ~ now
IIF 11 - Director → ME
2
Unit 3 Imperial Park West Avenue, Linwood, Renfrewshire, Scotland, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2024-02-27 ~ now
IIF 17 - Director → ME
Person with significant control
2024-02-27 ~ now
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
3
Unit 3 Imperial Park, West Avenue, Linwood, Renfrewshire, Scotland
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
2,629,415 GBP2024-04-30
Officer
2003-02-25 ~ now
IIF 15 - Director → ME
4
2010 The Crescent Fao City Gate Construction, 2010 The Crescent, Citibase, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
-405,449 GBP2023-12-31
Officer
2021-06-11 ~ now
IIF 9 - Director → ME
5
Unit 3 Imperial Park, West Avenue, Linwood, Renfrewshire, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2020-06-22 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2020-06-22 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
6
Unit 3 Imperial Park Unit 3, West Avenue, Linwood, Renfrewshire, Scotland
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
6,318 GBP2024-04-30
Officer
2003-02-28 ~ now
IIF 16 - Director → ME
Person with significant control
2016-07-16 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
7
- now Appointment / Control BARROCHAN SPV LTD - 2021-08-09 Appointment / Control
Unit 3 West Avenue, Linwood, Renfrewshire, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-03-31
Officer
2021-03-29 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2021-03-29 ~ dissolved
IIF 1 - Ownership of shares – 75% or more → OE
8
India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland
Active Corporate (2 parents)
Equity (Company account)
-165,638 GBP2023-12-31
Officer
2022-08-23 ~ now
IIF 10 - Director → ME
Person with significant control
2022-08-23 ~ now
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
9
India Of Inchinnan Greenock Road, Inchinnan, Renfrew, United Kingdom
Active Corporate (3 parents)
Officer
2024-09-26 ~ now
IIF 12 - Director → ME
10
- now Appointment / Control MORRISON COMMUNITY CARE & REILLY VENTURES (ENFIELD) LTD - 2025-01-31 Appointment / Control
India Of Inchinnan, Greenock Road, Renfrewshire, Scotland
Active Corporate (4 parents, 2 offsprings)
Officer
2024-12-04 ~ now
IIF 24 - Director → ME
11
- now Appointment / Control PRIORY CC117 LIMITED - 2025-01-13 Appointment / Control
Related registrations:
11341131,
11341172,
11341173, 11341177, 11341200, 11341206, 11341221, 11341232, 11341241, 11341248, 11462016, 11462047, 11462051, 11462055, 11462066, 11462076, 11462081, 11462101, 11462110, 11462138, 12071621, 12071633, 12071651, 12073038, 12073051, 12073062, 12073073, 12073098, 12073577, 12073870, 12269224, 12269421, 12269433, 12269515, 12269543, 12269569, 12269796, 12269798, 12271001, 12271024, 12280655, 12280666, 12280673, 12280674, 12280683, 12280687, 12280690, 12280695, 12280701, 12280917, 12299773, 12299808, 12299940, 12299987, 12299995, 12299998, 12300003, 12300014, 12300041, 12300049, 12400579, 12400655, 12400757, 12400821, 12401524, 12511822, 12511907, 12511910, 12516720, 12517792, 12517801, 12517956, 12517960, 12518278, 12951748, 12951873, 12951913, 12951970, 12952016, 13007489, 13281669, 13282129, 13282687, 13282777, 13282926, 13527705, 13527802, 13527860, 13528169, 13528251, 13552982, 13553108, 13553173, 13553241, 13553333, 13639668, 13639689, 13639840, 13640220, 13644274, 13906614, 13906775, 13906845, 13906973, 13907060, 13907107, 13907190, 13907220, 13907324, 14133843, 14134051, 14134113, 14134167, 14134342, 14134394, 14134463, 14134485, 14134562, 14134650, 16079878, 16079968, 16080125, 16080275, 16080373, 16080478, 16080555, 16080623, 16080664, 16080793, 16083143, 16083224, 16083267, 16083314, 16083344, 16086887, 16086976, 16087135, 16087188, 16088002, 16095610, 16095657, 16095783, 16095844, 16096072, 16521619, 16636446, 16682383, 16684334, 16684698, 16689940, 16692725, 16944131, OC415348, OC415352, OC415366, OC415374, OC415375, OC415376, OC415377, OC415378, OC415380, 10549565, 10549569, 10549627, 10550550, 10550689, 10550713, 10550872, 10551138, 10551153, 10551159, 14842589, 14842641, 14842650, 14842717, 14842828, 14843002, 14843003, 14843110, 14843174, 14843180, 14843191, 14844675... (more) 2010 The Crescent Citibase Business Park, Birmingham, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2024-12-10 ~ now
IIF 23 - Director → ME
12
- now Appointment / Control GERAS ESTATES LIMITED - 2024-12-20 Appointment / Control
2010 The Crescent Citibase Business Park, Birmingham, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-655,803 GBP2023-07-31
Officer
2024-12-10 ~ now
IIF 8 - Director → ME
13
- now Appointment / Control PRIORY CC106 LIMITED - 2025-07-02 Appointment / Control
Related registrations:
11341131,
11341172,
11341173, 11341177, 11341200, 11341206, 11341221, 11341232, 11341241, 11341248, 11462016, 11462047, 11462051, 11462055, 11462066, 11462076, 11462081, 11462101, 11462110, 11462138, 12071621, 12071633, 12071651, 12073038, 12073051, 12073062, 12073073, 12073098, 12073577, 12073870, 12269224, 12269421, 12269433, 12269515, 12269543, 12269569, 12269796, 12269798, 12271001, 12271024, 12280655, 12280666, 12280673, 12280674, 12280683, 12280687, 12280690, 12280695, 12280701, 12280917, 12299773, 12299808, 12299940, 12299987, 12299995, 12299998, 12300003, 12300014, 12300041, 12300049, 12400579, 12400655, 12400757, 12400821, 12401524, 12511822, 12511907, 12511910, 12516720, 12517792, 12517801, 12517956, 12517960, 12518278, 12951748, 12951873, 12951913, 12951970, 12952016, 13007489, 13281669, 13282129, 13282687, 13282777, 13282926, 13527705, 13527802, 13527860, 13528169, 13528251, 13552982, 13553108, 13553173, 13553241, 13553333, 13639689, 13639840, 13640220, 13644274, 13906614, 13906775, 13906845, 13906973, 13907060, 13907107, 13907141, 13907190, 13907220, 13907324, 14133843, 14134051, 14134113, 14134167, 14134342, 14134394, 14134463, 14134485, 14134562, 14134650, 16079878, 16079968, 16080125, 16080275, 16080373, 16080478, 16080555, 16080623, 16080664, 16080793, 16083143, 16083224, 16083267, 16083314, 16083344, 16086887, 16086976, 16087135, 16087188, 16088002, 16095610, 16095657, 16095783, 16095844, 16096072, 16521619, 16636446, 16682383, 16684334, 16684698, 16689940, 16692725, 16944131, OC415348, OC415352, OC415366, OC415374, OC415375, OC415376, OC415377, OC415378, OC415380, 10549565, 10549569, 10549627, 10550550, 10550689, 10550713, 10550872, 10551138, 10551153, 10551159, 14842589, 14842641, 14842650, 14842717, 14842828, 14843002, 14843003, 14843110, 14843174, 14843180, 14843191, 14844675... (more) 2010 The Crescent, Citibase Business Park, Birmingham, England
Active Corporate (4 parents)
Officer
2025-06-27 ~ now
IIF 14 - Director → ME
14
India Of Inchinnan, Greenock Road, Inchinnan, Renfrew
Active Corporate (2 parents)
Officer
2024-10-30 ~ now
IIF 20 - LLP Designated Member → ME
15
India Of Inchinnan Greenock Road, Inchinnan, Renfrew, United Kingdom
Active Corporate (2 parents, 3 offsprings)
Officer
2024-09-25 ~ now
IIF 13 - Director → ME
16
33 Brodie Park Crescent, Paisley, Renfrewshire
Liquidation Corporate (2 parents)
Officer
1995-11-23 ~ now
IIF 21 - Director → ME