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

GRAIG INVESTMENTS LIMITED

5TH FLOOR, CAPITAL QUARTER, TYNDALL STREET, CARDIFF, CF10 4BZ,
Company Registration Number
01692351
Private Limited Company
Active

Company Overview

About Graig Investments Ltd
GRAIG INVESTMENTS LIMITED was founded on 1983-01-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". Graig Investments Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRAIG INVESTMENTS LIMITED
 
Legal Registered Office
5TH FLOOR, CAPITAL QUARTER
TYNDALL STREET
CARDIFF
CF10 4BZ
Other companies in CF10
 
Filing Information
Company Number 01692351
Company ID Number 01692351
Date formed 1983-01-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 12:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAIG INVESTMENTS 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 GRAIG INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ISON
Company Secretary 2017-02-01
PHILIP DESMOND ATKINSON
Director 2004-12-01
CHRISTOPHER JAMES GIBSON DAVIES
Director 2002-09-26
CHRISTOPHER LLOYD WILLIAMS
Director 1999-02-04
HUGH GWYN WILLIAMS
Director 1999-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES GIBSON DAVIES
Company Secretary 2016-03-31 2017-02-01
DAVID MAURICE TOBIN
Company Secretary 2007-03-13 2016-03-31
DAVID ELLIS
Director 1992-02-23 2007-07-31
DEBORAH ANN THOMAS
Company Secretary 2005-10-13 2007-03-13
VICTORIA MAUREEN DWYER
Company Secretary 1996-08-16 2005-10-12
CHARLES ESMOND HILL DRURY
Director 1999-02-04 2000-01-31
DESMOND IDWAL WILLIAMS
Director 1992-02-23 1999-02-04
RICHARD IDWAL WILLIAMS
Director 1992-02-23 1996-12-04
JOHN GERARD DAVIES
Company Secretary 1994-04-22 1996-08-16
ANTHONY WILLIAM BEVAN
Company Secretary 1993-08-18 1994-04-22
GLYN HARRIS
Company Secretary 1992-02-23 1993-08-18
GLYN HARRIS
Director 1992-02-23 1993-08-18
PETER COLUM TUDBALL
Director 1992-02-23 1993-08-18
KEITH GRAHAM GOWEN
Director 1992-02-23 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DESMOND ATKINSON GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
PHILIP DESMOND ATKINSON GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
PHILIP DESMOND ATKINSON CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 2010-11-22 CURRENT 1884-04-04 Active
PHILIP DESMOND ATKINSON IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
PHILIP DESMOND ATKINSON GRAIG SHIPPING PLC Director 2010-07-01 CURRENT 1919-07-15 Active
CHRISTOPHER JAMES GIBSON DAVIES GARTH RESOURCES LTD Director 2017-08-29 CURRENT 1985-12-19 Active
CHRISTOPHER JAMES GIBSON DAVIES LLANUNWAS COMMUNITY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
CHRISTOPHER JAMES GIBSON DAVIES GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER JAMES GIBSON DAVIES IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBSON DAVIES GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER JAMES GIBSON DAVIES CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 2000-07-13 CURRENT 1884-04-04 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG SHIPPING PLC Director 1999-12-02 CURRENT 1919-07-15 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER LLOYD WILLIAMS IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG ROTTERDAM SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG MCI LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG CARDIFF SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG CHINA LIMITED Director 2003-04-01 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER LLOYD WILLIAMS IDWAL WILLIAMS AND COMPANY LIMITED Director 2000-01-28 CURRENT 1948-05-07 Active
CHRISTOPHER LLOYD WILLIAMS CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 1999-07-02 CURRENT 1884-04-04 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG SHIPPING PLC Director 1999-01-11 CURRENT 1919-07-15 Active
HUGH GWYN WILLIAMS GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
HUGH GWYN WILLIAMS GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
HUGH GWYN WILLIAMS GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG SHIP MANAGEMENT LIMITED Director 1994-08-24 CURRENT 1994-08-24 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG SHIPPING PLC Director 1991-09-21 CURRENT 1919-07-15 Active
HUGH GWYN WILLIAMS GARTH RESOURCES LTD Director 1991-09-20 CURRENT 1985-12-19 Active
HUGH GWYN WILLIAMS IDWAL WILLIAMS AND COMPANY LIMITED Director 1990-12-28 CURRENT 1948-05-07 Active

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
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016923510002
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GIBSON DAVIES
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016923510002
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DESMOND ATKINSON
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-09AP03Appointment of Mr Simon David Berg as company secretary on 2019-12-03
2019-12-09TM02Termination of appointment of Stephen Ison on 2019-12-03
2019-10-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10AP03Appointment of Mr Stephen Ison as company secretary on 2017-02-01
2017-02-10TM02Termination of appointment of Christopher James Gibson Davies on 2017-02-01
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01AP03Appointment of Mr Christopher James Gibson Davies as company secretary on 2016-03-31
2016-03-31TM02Termination of appointment of David Maurice Tobin on 2016-03-31
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0104/02/16 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0104/02/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0104/02/14 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0104/02/13 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0104/02/12 ANNUAL RETURN FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0104/02/11 ANNUAL RETURN FULL LIST
2011-02-04CH01Director's details changed for Mr Hugh Gwyn Williams on 2010-10-25
2011-02-02CH01Director's details changed for Mr Hugh Gwyn Williams on 2010-10-25
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0104/02/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DESMOND ATKINSON / 09/02/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-02-06363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-06288cSECRETARY'S PARTICULARS CHANGED
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07288bDIRECTOR RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288bSECRETARY RESIGNED
2007-02-06363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-03288aNEW SECRETARY APPOINTED
2005-11-03288bSECRETARY RESIGNED
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 113/116 BUTE STREET CARDIFF SOUTH GLAMORGAN CF10 5TE
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05288aNEW DIRECTOR APPOINTED
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22288cSECRETARY'S PARTICULARS CHANGED
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-20CERTNMCOMPANY NAME CHANGED GRAIG RESEARCH LIMITED CERTIFICATE ISSUED ON 20/09/02
2002-02-11363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-13363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/00
2000-03-21363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-03-16288bDIRECTOR RESIGNED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288bDIRECTOR RESIGNED
1999-02-17363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-13CERTNMCOMPANY NAME CHANGED GRAIG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/01/99
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-28363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1997-02-04363sRETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS
1996-12-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAIG INVESTMENTS 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 GRAIG INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-03-31

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 GRAIG INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GRAIG INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAIG INVESTMENTS LIMITED
Trademarks
We have not found any records of GRAIG INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAIG INVESTMENTS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GRAIG INVESTMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GRAIG INVESTMENTS 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 GRAIG INVESTMENTS 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 GRAIG INVESTMENTS 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.