Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRAIN CONNECT LIMITED

CLIFFORD HOUSE COOPER WAY, PARKHOUSE, CARLISLE, CA3 0JG,
Company Registration Number
10285348
Private Limited Company
Active

Company Overview

About Grain Connect Ltd
GRAIN CONNECT LIMITED was founded on 2016-07-19 and has its registered office in Carlisle. The organisation's status is listed as "Active". Grain Connect Limited is a Private Limited Company registered in UNITED KINGDOM 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
GRAIN CONNECT LIMITED
 
Legal Registered Office
CLIFFORD HOUSE COOPER WAY
PARKHOUSE
CARLISLE
CA3 0JG
 
Previous Names
FIBRE UN LIMITED12/01/2017
Filing Information
Company Number 10285348
Company ID Number 10285348
Date formed 2016-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 16/08/2017
Type of accounts FULL
VAT Number /Sales tax ID GB337355589  
Last Datalog update: 2023-09-05 14:57:35
Primary Source:Companies House
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 GRAIN CONNECT LIMITED
The following companies were found which have the same name as GRAIN CONNECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAIN CONNECTION INSTALLERS .CORP 12315 nw 10 av MIAMI FL 33168 Active Company formed on the 2012-12-06
GRAIN CONNECT MIDCO LIMITED CLIFFORD HOUSE COOPER WAY PARKHOUSE CARLISLE CA3 0JG Active Company formed on the 2021-09-10
GRAIN CONNECT TOPCO LIMITED CLIFFORD HOUSE COOPER WAY PARKHOUSE CARLISLE CA3 0JG Active Company formed on the 2021-09-08

Company Officers of GRAIN CONNECT LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JOHN CROSS
Director 2016-07-19
NICHOLAS BENEDICT MONTAGU KITTOE
Director 2016-07-19
PEREGRINE MURRAY ADDISON LLOYD
Director 2016-07-19
HUGH ANDREW SAUNDERS
Director 2016-07-19
NICHOLAS PAUL WRIGHT
Director 2016-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN CROSS DEESIDE COMMUNICATIONS LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
ANTONY JOHN CROSS CROSSKIT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ANTONY JOHN CROSS GRAIN ONLINE MANAGEMENT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NICHOLAS BENEDICT MONTAGU KITTOE CROSSKIT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
HUGH ANDREW SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
HUGH ANDREW SAUNDERS PINNACLE PEOPLE LIMITED Director 2015-12-31 CURRENT 2008-05-09 Active
HUGH ANDREW SAUNDERS PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2015-12-31 CURRENT 2009-09-30 Active
HUGH ANDREW SAUNDERS PINNACLE PLACEMAKING LIMITED Director 2015-12-31 CURRENT 2013-11-15 Active
HUGH ANDREW SAUNDERS PINNACLE GROUP LIMITED Director 2015-12-31 CURRENT 2001-06-25 Active
HUGH ANDREW SAUNDERS PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2015-12-31 CURRENT 2009-03-02 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION LIMITED Director 2015-12-31 CURRENT 2010-11-24 Active
HUGH ANDREW SAUNDERS NOVA POWER LIMITED Director 2015-12-31 CURRENT 2012-06-28 Active
HUGH ANDREW SAUNDERS PINNACLE FM LIMITED Director 2015-12-31 CURRENT 1972-01-31 Active
HUGH ANDREW SAUNDERS PINNACLE PLACES LIMITED Director 2015-12-31 CURRENT 1996-09-30 Active
HUGH ANDREW SAUNDERS REGENTER LIMITED Director 2015-12-31 CURRENT 2002-03-22 Active
HUGH ANDREW SAUNDERS UKPIM HOLDCO LIMITED Director 2015-12-31 CURRENT 2004-06-09 Active
HUGH ANDREW SAUNDERS PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
HUGH ANDREW SAUNDERS PINNACLE PSG LIMITED Director 2015-10-01 CURRENT 2004-06-17 Active
HUGH ANDREW SAUNDERS PINNACLE PSG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2006-03-09 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION GROUP LIMITED Director 2015-03-30 CURRENT 2000-06-06 Active
HUGH ANDREW SAUNDERS REGENTER MANAGEMENT SERVICES LIMITED Director 2015-03-30 CURRENT 2002-04-19 Active
HUGH ANDREW SAUNDERS HEMIKO LIMITED Director 2014-02-13 CURRENT 2012-12-14 Active
HUGH ANDREW SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
NICHOLAS PAUL WRIGHT HEMIKO LIMITED Director 2018-03-27 CURRENT 2012-12-14 Active
NICHOLAS PAUL WRIGHT WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
NICHOLAS PAUL WRIGHT PINNACLE PEOPLE LIMITED Director 2016-02-11 CURRENT 2008-05-09 Active
NICHOLAS PAUL WRIGHT PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2016-02-11 CURRENT 2009-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2016-02-11 CURRENT 2009-03-02 Active
NICHOLAS PAUL WRIGHT PINNACLE PLACES LIMITED Director 2016-02-11 CURRENT 1996-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE PSG LIMITED Director 2011-12-31 CURRENT 2004-06-17 Active
NICHOLAS PAUL WRIGHT PINNACLE CONNECT LIMITED Director 2011-12-31 CURRENT 2003-05-15 Active
NICHOLAS PAUL WRIGHT PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
NICHOLAS PAUL WRIGHT PINNACLE HOUSING LIMITED Director 2001-01-01 CURRENT 1988-04-21 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
2023-08-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR REBECCA COLLINS
2023-04-19DIRECTOR APPOINTED MR ANDREW STEPHEN ANNESLEY VACHELL
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 102853480005
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 102853480006
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 102853480003
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 102853480004
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-04-04SH19Statement of capital on 2022-04-04 GBP 1,780.339
2022-04-04SH20Statement by Directors
2022-04-04CAP-SSSolvency Statement dated 01/04/22
2022-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-12RES01ADOPT ARTICLES 12/03/22
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11RES01ADOPT ARTICLES 11/03/22
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-07PSC02Notification of Grain Connect Midco Limited as a person with significant control on 2022-03-07
2022-03-07PSC07CESSATION OF GRAIN CONNECT TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03PSC02Notification of Grain Connect Topco Limited as a person with significant control on 2022-03-03
2022-03-03PSC07CESSATION OF ALBION REAL ASSETS GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102853480001
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 102853480002
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-23CH01Director's details changed for Mr Richard Cameron on 2021-11-23
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM Atlantic House Fletcher Way Parkhouse Carlisle CA3 0LJ England
2021-08-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-25PSC05Change of details for Albion Real Assets Gp Llp as a person with significant control on 2021-08-04
2021-08-12SH0104/08/21 STATEMENT OF CAPITAL GBP 1780.339
2021-08-11AP01DIRECTOR APPOINTED MS REBECCA COLLINS
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 102853480001
2021-08-05AP01DIRECTOR APPOINTED MR ROLAND BARZEGAR
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY ROBINSON
2021-07-30RP04CS01
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-29SH0114/12/20 STATEMENT OF CAPITAL GBP 1083.864
2020-12-24PSC05Change of details for Albion Real Assets Gp Llp as a person with significant control on 2020-12-14
2020-12-24PSC07CESSATION OF PINNACLE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24SH0114/12/20 STATEMENT OF CAPITAL GBP 1083.864
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-05-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CH01Director's details changed for Mr Antony John Cross on 2019-12-09
2019-12-10PSC05Change of details for Pinnacle Group Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM First Floor 6 st Andrew Street London EC4A 3AE United Kingdom
2019-11-14SH08Change of share class name or designation
2019-11-14RES12Resolution of varying share rights or name
2019-11-13SH0130/10/19 STATEMENT OF CAPITAL GBP 722.296
2019-11-13PSC02Notification of Albion Real Assets Gp Llp as a person with significant control on 2019-10-30
2019-11-04AP01DIRECTOR APPOINTED MR ADAM EDWARD CHIRKOWSKI
2019-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENEDICT MONTAGU KITTOE
2019-10-22SH0118/10/19 STATEMENT OF CAPITAL GBP 455.914
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub division 17/01/2019
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-27SH02Sub-division of shares on 2019-01-17
2019-02-25SH0130/01/19 STATEMENT OF CAPITAL GBP 240
2019-02-25AP01DIRECTOR APPOINTED MR TOBY HERCHARD MOUNSEY-HEYSHAM
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HODSON
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW SAUNDERS
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-18CH01Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 2018-07-01
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-05-22CH01Director's details changed for Mr Hugh Andrew Saunders on 2017-05-01
2017-01-12RES15CHANGE OF COMPANY NAME 12/01/17
2017-01-12CERTNMCOMPANY NAME CHANGED FIBRE UN LIMITED CERTIFICATE ISSUED ON 12/01/17
2016-08-12SH08Change of share class name or designation
2016-08-11RES12Resolution of varying share rights or name
2016-08-11RES01ADOPT ARTICLES 20/07/2016
2016-08-04AA01Current accounting period shortened from 31/07/17 TO 31/03/17
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-07-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to GRAIN CONNECT 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 GRAIN CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GRAIN CONNECT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31

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 GRAIN CONNECT LIMITED

Intangible Assets
Patents
We have not found any records of GRAIN CONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAIN CONNECT LIMITED
Trademarks
We have not found any records of GRAIN CONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAIN CONNECT 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 (61900 - Other telecommunications activities) as GRAIN CONNECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAIN CONNECT 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 GRAIN CONNECT 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 GRAIN CONNECT 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.