Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANT FINANCING AND GUARANTEES LIMITED
Company Information for

GRANT FINANCING AND GUARANTEES LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
01053203
Private Limited Company
Active

Company Overview

About Grant Financing And Guarantees Ltd
GRANT FINANCING AND GUARANTEES LIMITED was founded on 1972-05-05 and has its registered office in Greenford. The organisation's status is listed as "Active". Grant Financing And Guarantees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANT FINANCING AND GUARANTEES LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in N3
 
Filing Information
Company Number 01053203
Company ID Number 01053203
Date formed 1972-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:03:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANT FINANCING AND GUARANTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANT FINANCING AND GUARANTEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DARREN SAMUELS
Company Secretary 2001-05-23
JAMES MICHAEL BRYAN
Director 2006-01-16
MARILYN SUSAN BRYAN
Director 1991-12-31
BERNARD MAURICE SAMUELS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
THELMA WALLER
Company Secretary 1991-12-31 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DARREN SAMUELS GRANITE PROPERTY TRADING LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-25 Active
ANDREW DARREN SAMUELS LACY HOMES LIMITED Company Secretary 2001-08-23 CURRENT 1983-03-01 Active
ANDREW DARREN SAMUELS STREAMWAIN FINANCE LIMITED Company Secretary 2001-07-12 CURRENT 1976-07-23 Active
ANDREW DARREN SAMUELS TAKEOVER LIMITED Company Secretary 2001-06-15 CURRENT 1998-02-05 Active
ANDREW DARREN SAMUELS MELLSMARK FINANCE LIMITED Company Secretary 2001-06-15 CURRENT 1977-11-17 Liquidation
ANDREW DARREN SAMUELS MARKHILL LIMITED Company Secretary 2001-05-23 CURRENT 1995-06-20 Dissolved 2015-07-07
MARILYN SUSAN BRYAN WOMENCENTRE LIMITED Director 2010-04-12 CURRENT 2007-02-06 Active
MARILYN SUSAN BRYAN STAYING PUT Director 2010-02-28 CURRENT 2004-05-11 Active
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CESSATION OF MARILYN SUSAN BRYAN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN SUSAN BRYAN
2022-12-20CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-20SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DARREN SAMUELS on 2022-12-15
2022-12-20Director's details changed for Mr Bernard Maurice Samuels on 2022-12-15
2022-12-20CH01Director's details changed for Mr Bernard Maurice Samuels on 2022-12-15
2022-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DARREN SAMUELS on 2022-12-15
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN SUSAN BRYAN
2022-12-20PSC07CESSATION OF MARILYN SUSAN BRYAN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19Change of details for Ms Marilyn Susan Bryan as a person with significant control on 2022-11-13
2022-12-19PSC04Change of details for Ms Marilyn Susan Bryan as a person with significant control on 2022-11-13
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-08-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ England
2019-01-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-01-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2016-12-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 314 Regents Park Road Finchley London N3 2JX
2015-12-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0113/11/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0113/11/14 ANNUAL RETURN FULL LIST
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0113/11/13 ANNUAL RETURN FULL LIST
2013-12-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0113/11/12 ANNUAL RETURN FULL LIST
2013-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DARREN SAMUELS on 2012-04-01
2012-12-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0113/11/11 ANNUAL RETURN FULL LIST
2011-01-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0113/11/10 ANNUAL RETURN FULL LIST
2010-01-04AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0113/11/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MAURICE SAMUELS / 13/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN BRYAN / 13/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BRYAN / 13/11/2009
2008-12-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-06363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 314 REGENTS PARK ROAD LONDON N3 1DP
2006-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/06
2006-12-07363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-28363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-19363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-19363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-21363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-05288bSECRETARY RESIGNED
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-28363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-14363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-26363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-24363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-10363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-19363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-06-07287REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 37 WATFORD WAY HENDON LONDON NW4 3JH
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-05363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-01-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-10363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-03363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-03-05363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-05-16288NEW SECRETARY APPOINTED
1991-04-28288DIRECTOR RESIGNED
1990-12-21363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1990-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to GRANT FINANCING AND GUARANTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANT FINANCING AND GUARANTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANT FINANCING AND GUARANTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Creditors
Creditors Due Within One Year 2013-10-31 £ 14,957
Creditors Due Within One Year 2012-10-31 £ 23,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANT FINANCING AND GUARANTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 22,312
Cash Bank In Hand 2012-10-31 £ 27,707
Current Assets 2013-10-31 £ 538,153
Current Assets 2012-10-31 £ 545,202
Debtors 2013-10-31 £ 515,841
Debtors 2012-10-31 £ 517,495
Shareholder Funds 2013-10-31 £ 523,219
Shareholder Funds 2012-10-31 £ 521,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANT FINANCING AND GUARANTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANT FINANCING AND GUARANTEES LIMITED
Trademarks
We have not found any records of GRANT FINANCING AND GUARANTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MC LEAN CRAMPTON CONSTRUCTION LIMITED 1984-11-29 Outstanding

We have found 1 mortgage charges which are owed to GRANT FINANCING AND GUARANTEES LIMITED

Income
Government Income
We have not found government income sources for GRANT FINANCING AND GUARANTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as GRANT FINANCING AND GUARANTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANT FINANCING AND GUARANTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANT FINANCING AND GUARANTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANT FINANCING AND GUARANTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.