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

NATIONAL GRID UK LIMITED

1-3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
04508773
Private Limited Company
Active

Company Overview

About National Grid Uk Ltd
NATIONAL GRID UK LIMITED was founded on 2002-08-12 and has its registered office in . The organisation's status is listed as "Active". National Grid Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL GRID UK LIMITED
 
Legal Registered Office
1-3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Previous Names
NGT UK LIMITED10/10/2005
Filing Information
Company Number 04508773
Company ID Number 04508773
Date formed 2002-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 12:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID UK 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.
Companies with same name NATIONAL GRID UK LIMITED
The following companies were found which have the same name as NATIONAL GRID UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED 1ST FLOOR WEST, DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU Active Company formed on the 2007-03-06
NATIONAL GRID UK PENSION SERVICES LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 1998-08-10

Company Officers of NATIONAL GRID UK LIMITED

Current Directors
Officer Role Date Appointed
CERI JAMES
Company Secretary 2017-01-01
ALICE MORGAN
Company Secretary 2016-10-07
RACHAEL JENNIFER DAVIDSON
Director 2015-02-11
SIMON WARREN GRANT
Director 2017-12-14
STEPHEN PAUL SAMWAYS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOSEPH JACKSON
Director 2015-09-14 2017-12-14
MEGAN BARNES
Company Secretary 2015-09-04 2017-01-01
DUNCAN GEORGE BROWN
Director 2015-10-15 2016-10-12
HEATHER MARIA RAYNER
Company Secretary 2011-08-24 2016-03-31
JASON ROBERT OLDHAM
Director 2014-09-15 2015-09-04
NICHOLAS PAUL WINSER
Director 2003-12-05 2015-02-05
HELEN JAYNE BARRATT
Director 2009-10-01 2014-12-31
IAN PAUL LEEDHAM
Director 2010-03-29 2014-12-31
DAVID CHARLES FORWARD
Company Secretary 2003-02-18 2013-11-30
JONATHAN MARK GUILLE CARLTON
Director 2009-06-09 2013-11-30
MARK ROBERT FAIRBAIRN
Director 2007-01-02 2011-03-25
PHILIP LYNDON HIGGINS
Company Secretary 2010-11-10 2011-02-25
PHILIP LYNDON HIGGINS
Company Secretary 2010-11-01 2010-11-01
MARK DAVID NOBLE
Company Secretary 2008-08-22 2010-11-01
STEPHEN FRANCIS NOONAN
Director 2009-06-09 2010-02-15
ALISON BARBARA KAY
Company Secretary 2005-01-25 2008-08-15
EDWARD MORRISON ASTLE
Director 2003-12-05 2008-04-30
STEVEN JOHN HOLLIDAY
Director 2003-12-05 2007-01-02
YVONNE JANE FISHER
Company Secretary 2003-02-26 2004-05-28
DAVID CHARLES FORWARD
Director 2003-02-18 2003-12-05
RICHARD FRANCIS PETTIFER
Director 2003-02-18 2003-12-05
MITRE SECRETARIES LIMITED
Nominated Secretary 2002-08-12 2003-02-18
MITRE DIRECTORS LIMITED
Nominated Director 2002-08-12 2003-02-18
MITRE SECRETARIES LIMITED
Director 2002-08-12 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL JENNIFER DAVIDSON NGRID INTELLECTUAL PROPERTY LIMITED Director 2015-02-11 CURRENT 2001-01-02 Active
SIMON WARREN GRANT NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2017-11-28 CURRENT 2000-07-28 Active
SIMON WARREN GRANT NGT TWO LIMITED Director 2017-09-05 CURRENT 2004-09-17 Liquidation
SIMON WARREN GRANT NGT TELECOM NO. 1 LIMITED Director 2017-09-05 CURRENT 1999-04-09 Liquidation
SIMON WARREN GRANT NATIONAL GRID HOLDINGS ONE PLC Director 2017-08-10 CURRENT 1989-04-01 Active
SIMON WARREN GRANT NATIONAL GRID (US) HOLDINGS LIMITED Director 2017-08-03 CURRENT 1991-07-18 Active
SIMON WARREN GRANT NATIONAL GRID HOLDINGS LIMITED Director 2017-08-03 CURRENT 1995-08-31 Active
SIMON WARREN GRANT NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2017-08-03 CURRENT 1999-10-22 Active
SIMON WARREN GRANT LATTICE GROUP LIMITED Director 2017-08-03 CURRENT 1999-12-29 Active
SIMON WARREN GRANT NATIONAL GRID TWENTY-FIVE LIMITED Director 2017-07-27 CURRENT 2010-06-21 Liquidation
SIMON WARREN GRANT NATIONAL GRID TWENTY THREE LIMITED Director 2017-07-27 CURRENT 2009-08-24 Liquidation
SIMON WARREN GRANT NATGRIDTW1 LIMITED Director 2017-07-27 CURRENT 2011-03-25 Active
SIMON WARREN GRANT NATIONAL GRID INTERNATIONAL LIMITED Director 2017-07-27 CURRENT 1990-09-05 Active
SIMON WARREN GRANT NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2017-07-27 CURRENT 1999-06-03 Liquidation
SIMON WARREN GRANT NGG FINANCE PLC Director 2017-07-27 CURRENT 2001-05-21 Active
SIMON WARREN GRANT NATIONAL GRID (US) PARTNER 1 LIMITED Director 2017-07-27 CURRENT 2001-10-31 Active
SIMON WARREN GRANT NATIONAL GRID THIRTY FIVE LIMITED Director 2017-07-27 CURRENT 2004-11-12 Liquidation
SIMON WARREN GRANT NATIONAL GRID TWELVE LIMITED Director 2017-07-20 CURRENT 2002-01-18 Active
SIMON WARREN GRANT NATIONAL GRID FOURTEEN LIMITED Director 2017-07-20 CURRENT 2002-02-27 Liquidation
SIMON WARREN GRANT NATGRID ONE LIMITED Director 2017-07-20 CURRENT 2005-07-28 Liquidation

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
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-20APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN GOODBAN
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-01CH03SECRETARY'S DETAILS CHNAGED FOR CERI JAMES on 2021-12-01
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MR MARK BRACKLEY
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN DURHAM
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL JENNIFER DAVIDSON
2020-12-15AP01DIRECTOR APPOINTED MR DEREK JOHN GOODBAN
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-02AP01DIRECTOR APPOINTED MISS KYLEE MARIE DICKIE
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SAMWAYS
2019-03-29AP01DIRECTOR APPOINTED MR MATTHEW JOHN DURHAM
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-11-30AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-14AP01DIRECTOR APPOINTED SIMON WARREN GRANT
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH JACKSON
2017-10-10CH01Director's details changed for Ms Rachael Jennifer Davidson on 2016-01-04
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-01-04AP03Appointment of Ceri James as company secretary on 2017-01-01
2017-01-04TM02Termination of appointment of Megan Barnes on 2017-01-01
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GEORGE BROWN
2016-10-07AP03Appointment of Alice Morgan as company secretary on 2016-10-07
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-06TM02Termination of appointment of Heather Maria Rayner on 2016-03-31
2015-10-20AP01DIRECTOR APPOINTED DUNCAN GEORGE BROWN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH JACKSON
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT OLDHAM
2015-09-07AP03Appointment of Megan Barnes as company secretary on 2015-09-04
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0101/08/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MS RACHAEL JENNIFER DAVIDSON
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL WINSER
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARRATT
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEEDHAM
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16AP01DIRECTOR APPOINTED MR JASON ROBERT OLDHAM
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0101/08/14 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR STEPHEN PAUL SAMWAYS
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARLTON
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AR0101/08/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AR0101/08/12 FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL LEEDHAM / 21/06/2012
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2011-08-05AR0101/08/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAIRBAIRN
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP LYNDON HIGGINS
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-12AP03SECRETARY APPOINTED PHILIP LYNDON HIGGINS
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY PHILIP LYNDON HIGGINS
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY MARK NOBLE
2010-11-10AP03SECRETARY APPOINTED PHILIP LYNDON HIGGINS
2010-08-06AR0101/08/10 FULL LIST
2010-04-09AP01DIRECTOR APPOINTED IAN PAUL LEEDHAM
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE BARRATT / 01/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK GUILLE CARLTON / 01/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOONAN
2010-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-02RES01ALTER ARTICLES 14/01/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT FAIRBAIRN / 13/10/2009
2009-10-08AP01DIRECTOR APPOINTED HELEN JAYNE BARRATT
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL WINSER / 06/10/2009
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-12288aDIRECTOR APPOINTED JONATHAN MARK GUILLE CARLTON
2009-06-11288aDIRECTOR APPOINTED STEPHEN FRANCIS NOONAN
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-22288aSECRETARY APPOINTED MARK DAVID NOBLE
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY ALISON KAY
2008-08-14363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ASTLE
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-08-14363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-10CERTNMCOMPANY NAME CHANGED NGT UK LIMITED CERTIFICATE ISSUED ON 10/10/05
2005-08-15363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26363aRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-12288bSECRETARY RESIGNED
2004-05-07288cDIRECTOR'S PARTICULARS CHANGED
2004-01-18288aNEW DIRECTOR APPOINTED
2004-01-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID UK 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 NATIONAL GRID UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL GRID UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL GRID UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID UK LIMITED
Trademarks
We have not found any records of NATIONAL GRID UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL GRID UK 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 (96090 - Other service activities n.e.c.) as NATIONAL GRID UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
DHL Supply Chain Ltd Storage and warehousing services 2013/2/19

Contract for the provision of Logistics Services from the National Grid Gas primary stores, secondary and tertiary support and National Grid Electricity Transmission primary stores.

EY Internal audit services 2013/04/01 GBP 4,000,000

National Grid wishes to appoint a co-source partner for an initial period of 2 years (subject to satisfactory service provision) to provide internal audit services as follows:

Bunzl UK Ltd Trading as Greenham road furniture 2012/06/26 GBP 9,000,000

Provision of Road Furniture Equipment for National Grid UK Ltd.

Bunzl UK Ltd Trading as Greenham occupational clothing 2012/06/10 GBP 7,500,000

Provision of PPE & Work Wear for National Grid UK Ltd.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL GRID UK 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 NATIONAL GRID UK 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 NATIONAL GRID UK 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.