Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANTSIDE (15/25 WHITEHOUSE) LIMITED
Company Information for

GRANTSIDE (15/25 WHITEHOUSE) LIMITED

YORK, NORTH YORKSHIRE, YO1 6FA,
Company Registration Number
05022308
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Grantside (15/25 Whitehouse) Ltd
GRANTSIDE (15/25 WHITEHOUSE) LIMITED was founded on 2004-01-21 and had its registered office in York. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
GRANTSIDE (15/25 WHITEHOUSE) LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
YO1 6FA
Other companies in YO1
 
Previous Names
PINCO 2075 LIMITED04/02/2004
Filing Information
Company Number 05022308
Date formed 2004-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 18:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTSIDE (15/25 WHITEHOUSE) 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 GRANTSIDE (15/25 WHITEHOUSE) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY DAVIS
Company Secretary 2004-02-24
STEVEN GEOFFREY DAVIS
Director 2004-02-24
GRAHAM TAYLOR
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-01-21 2004-02-24
PINSENT MASONS DIRECTOR LIMITED
Director 2004-01-21 2004-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEOFFREY DAVIS GRANTSIDE ONE LIMITED Company Secretary 2007-08-07 CURRENT 2003-07-24 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE VENTURES LIMITED Company Secretary 2007-08-07 CURRENT 2000-06-21 Active
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP3.6) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-01-13
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.15) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP5.7) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP1.1) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP3.5) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.1) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.8) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP5.6) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP6.4) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS GRANTSIDE THREE LIMITED Company Secretary 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE FOXCOVER (CONSTRUCTION 9) LIMITED Company Secretary 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE TWO LIMITED Company Secretary 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE (VIKING 2) LIMITED Company Secretary 2004-02-24 CURRENT 2004-01-23 Dissolved 2017-07-04
STEVEN GEOFFREY DAVIS GRANTSIDE HOLBORN REGENERATION LIMITED Company Secretary 2002-10-02 CURRENT 2002-08-01 Active - Proposal to Strike off
STEVEN GEOFFREY DAVIS GRANTSIDE (NORFOLK STREET) LTD Company Secretary 2002-02-20 CURRENT 2002-01-08 Active
STEVEN GEOFFREY DAVIS GRANTSIDE (XI) LIMITED Company Secretary 2001-01-09 CURRENT 2000-12-13 Dissolved 2017-01-17
STEVEN GEOFFREY DAVIS BRACKEN HILL ESTATES LIMITED Company Secretary 2000-10-29 CURRENT 1996-10-24 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE LIMITED Company Secretary 2000-06-30 CURRENT 1993-05-27 Active
STEVEN GEOFFREY DAVIS BRACKEN HILL (EDS) LIMITED Company Secretary 2000-03-31 CURRENT 1998-02-20 Dissolved 2015-03-10
STEVEN GEOFFREY DAVIS DAVIS INVESTMENTS LTD Director 2018-04-03 CURRENT 2018-04-03 Active
STEVEN GEOFFREY DAVIS CHOICE CAPITAL LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
STEVEN GEOFFREY DAVIS MIDDLETHORPE MANOR LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP3.6) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-01-13
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.15) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP5.7) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP1.1) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP3.5) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.1) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.8) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP5.6) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP6.4) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS GRANTSIDE THREE LIMITED Director 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE FOXCOVER (CONSTRUCTION 9) LIMITED Director 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE TWO LIMITED Director 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE ONE LIMITED Director 2004-10-11 CURRENT 2003-07-24 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE (VIKING 2) LIMITED Director 2004-02-24 CURRENT 2004-01-23 Dissolved 2017-07-04
STEVEN GEOFFREY DAVIS GRANTSIDE HOLBORN REGENERATION LIMITED Director 2002-10-02 CURRENT 2002-08-01 Active - Proposal to Strike off
STEVEN GEOFFREY DAVIS GRANTSIDE (NORFOLK STREET) LTD Director 2002-02-20 CURRENT 2002-01-08 Active
STEVEN GEOFFREY DAVIS GRANTSIDE VENTURES LIMITED Director 2001-03-09 CURRENT 2000-06-21 Active
STEVEN GEOFFREY DAVIS GRANTSIDE (XI) LIMITED Director 2001-01-09 CURRENT 2000-12-13 Dissolved 2017-01-17
STEVEN GEOFFREY DAVIS BRACKEN HILL (EDS) LIMITED Director 1998-03-02 CURRENT 1998-02-20 Dissolved 2015-03-10
STEVEN GEOFFREY DAVIS BRACKEN HILL ESTATES LIMITED Director 1996-11-01 CURRENT 1996-10-24 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE LIMITED Director 1993-06-14 CURRENT 1993-05-27 Active
GRAHAM TAYLOR QUORUM CONTRACTORS (MP3.6) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-01-13
GRAHAM TAYLOR QUORUM CONTRACTORS (MP4.15) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
GRAHAM TAYLOR QUORUM CONTRACTORS (MP5.7) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
GRAHAM TAYLOR QUORUM CONTRACTORS (MP1.1) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
GRAHAM TAYLOR QUORUM CONTRACTORS (MP3.5) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
GRAHAM TAYLOR QUORUM CONTRACTORS (MP4.1) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
GRAHAM TAYLOR QUORUM CONTRACTORS (MP4.8) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
GRAHAM TAYLOR QUORUM CONTRACTORS (MP5.6) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
GRAHAM TAYLOR QUORUM CONTRACTORS (MP6.4) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
GRAHAM TAYLOR GRANTSIDE (VIKING 2) LIMITED Director 2004-02-24 CURRENT 2004-01-23 Dissolved 2017-07-04
GRAHAM TAYLOR GRANTSIDE VENTURES LIMITED Director 2001-03-09 CURRENT 2000-06-21 Active
GRAHAM TAYLOR GRANTSIDE (XI) LIMITED Director 2001-01-09 CURRENT 2000-12-13 Dissolved 2017-01-17

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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-17DS01APPLICATION FOR STRIKING-OFF
2016-09-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-22AR0121/01/16 FULL LIST
2015-10-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-22AR0121/01/15 FULL LIST
2014-12-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 4 STATION BUSINESS PARK HOLGATE PARK DRIVE YORK YO26 4GB
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-21AR0121/01/14 FULL LIST
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 21/01/2014
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-23AR0121/01/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY DAVIS / 22/01/2013
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY DAVIS / 22/01/2013
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-27AR0121/01/12 FULL LIST
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0121/01/11 FULL LIST
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0121/01/10 FULL LIST
2009-05-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30288aNEW SECRETARY APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bSECRETARY RESIGNED
2004-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-02123NC INC ALREADY ADJUSTED 24/02/04
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-03-02225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-02RES04£ NC 1000/2000 24/02/0
2004-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-02RES12VARYING SHARE RIGHTS AND NAMES
2004-03-0288(2)RAD 24/02/04--------- £ SI 199@1=199 £ IC 1/200
2004-02-04CERTNMCOMPANY NAME CHANGED PINCO 2075 LIMITED CERTIFICATE ISSUED ON 04/02/04
2004-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRANTSIDE (15/25 WHITEHOUSE) 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 GRANTSIDE (15/25 WHITEHOUSE) 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
CONSTRUCTION COST ACCOUNT CHARGE 2004-05-21 Satisfied RICHARD DAVID SWINFORD BOSTOCK, PETER WATERMAN, CHRISTOPHER PAUL ROSE AND SAMUEL DAVID CLARKETHE TRUSTEES OF THE 2003/2004 REGENT CAPITAL WHITEHOUSE SYNDICATE
LICENCE FEE CHARGE 2004-05-21 Satisfied RICHARD DAVID SWINFORD BOSTOCK, PETER WATERMAN, CHRISTOPHER PAUL ROSE AND SAMUEL DAVID CLARKETE TRUSTEES OF THE 2003/2004 REGENT CAPITAL WHITEHOUSE SYNDICATE
Creditors
Creditors Due Within One Year 2012-04-01 £ 132,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 GRANTSIDE (15/25 WHITEHOUSE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 147,044
Current Assets 2012-04-01 £ 147,044
Shareholder Funds 2012-04-01 £ 14,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANTSIDE (15/25 WHITEHOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTSIDE (15/25 WHITEHOUSE) LIMITED
Trademarks
We have not found any records of GRANTSIDE (15/25 WHITEHOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTSIDE (15/25 WHITEHOUSE) 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 (41100 - Development of building projects) as GRANTSIDE (15/25 WHITEHOUSE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANTSIDE (15/25 WHITEHOUSE) 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 GRANTSIDE (15/25 WHITEHOUSE) 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 GRANTSIDE (15/25 WHITEHOUSE) 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.