GR

GRAIN CONNECT LIMITED

Home Services Registered 19 July 2016

General Information

Official company information

UK Company Registration Number
10285348
Company Age
8 years
Registration Date
Registered Address
Clifford House, Cooper Way, Parkhouse Rd, Carlisle CA3 0JG
Email
N/A
Website

Official company website with more information about products, services, and contact details.

About GRAIN CONNECT LIMITED

Company profile and description

Grain was launched with a mission to create a Full Fibre network delivering a low cost, speedy, reliable service. Offering Full Fibre gigabit capable broadband across the UK. Grain has secured an additional 130million of funding to accelerate its investment in Full Fibre broadband across the country. In the last year, Grain has employed over 100 new people, including engineers and sales representatives up and down the country and opened a new Head Office in Carlisle.

Category

Business category and classification details

Primary Category
Home Services

Nature of Business

Industry Classification

SIC Code
61900
Description
Other telecommunications activities

Staff Information

Company officers and directors

  • B
    BARZEGAR, Roland
    Chief Financial Officer Appointed: 30 July 2021
    Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
    Nationality: British
    Date of Birth: January 1982
    Country of Residence: England
  • C
    CAMERON, Richard
    Chief Executive Officer Appointed: 30 July 2021
    Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
    Nationality: British
    Date of Birth: May 1972
    Country of Residence: England
  • C
    CHIRKOWSKI, Adam Edward
    Investor Appointed: 30 October 2019
    C/O Albion Capital Group Llp, 1 Benjamin Street, London, United Kingdom, EC1M 5QL
    Nationality: British
    Date of Birth: May 1985
    Country of Residence: England
  • G
    GUDGIN, David
    Investor Appointed: 30 October 2019
    C/O Albion Capital Group Llp, 1 Benjamin Street, London, United Kingdom, EC1M 5QL
    Nationality: British
    Date of Birth: April 1972
    Country of Residence: United Kingdom
  • L
    LLOYD, Peregrine Murray Addison
    Director Appointed: 19 July 2016
    Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
    Nationality: British
    Date of Birth: March 1956
    Country of Residence: United Kingdom
  • O
    O'FLAHERTY, Peter Bartholomew
    Company Director Appointed: 4 August 2021
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
    Nationality: Irish
    Date of Birth: July 1973
    Country of Residence: United Kingdom
  • V
    VACHELL, Andrew Stephen Annesley
    Infrastructure Investment Director Appointed: 29 March 2023
    Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
    Nationality: British
    Date of Birth: March 1974
    Country of Residence: United Kingdom
  • W
    WILLIAMS, Sean Mountford Graham
    None Supplied Appointed: 17 January 2019
    Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
    Nationality: British
    Date of Birth: June 1963
    Country of Residence: United Kingdom
  • C
    COLLINS, Rebecca
    Company Director Appointed: 4 August 2021 Resigned: 29 March 2023
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
    Nationality: British
    Date of Birth: November 1971
    Country of Residence: United Kingdom
  • C
    CROSS, Antony John
    Director Appointed: 19 July 2016 Resigned: 30 July 2021
    Atlantic House, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ
    Nationality: British
    Date of Birth: June 1990
    Country of Residence: United Kingdom
  • H
    HODSON, Christopher Mark
    Director Appointed: 30 September 2018 Resigned: 17 January 2019
    First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
    Nationality: British
    Date of Birth: November 1974
    Country of Residence: United Kingdom
  • K
    KITTOE, Nicholas Benedict Montagu
    Director Appointed: 19 July 2016 Resigned: 30 October 2019
    First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
    Nationality: British
    Date of Birth: April 1947
    Country of Residence: United Kingdom
  • M
    MOUNSEY-HEYSHAM, Toby Herchard
    Director Appointed: 17 January 2019 Resigned: 30 October 2019
    First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
    Nationality: British
    Date of Birth: January 1984
    Country of Residence: United Kingdom
  • R
    ROBINSON, Richard Timothy
    None Supplied Appointed: 17 January 2019 Resigned: 30 July 2021
    Atlantic House, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ
    Nationality: British
    Date of Birth: April 1986
    Country of Residence: United Kingdom
  • S
    SAUNDERS, Hugh Andrew
    Director Appointed: 19 July 2016 Resigned: 30 September 2018
    First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
    Nationality: British
    Date of Birth: April 1977
    Country of Residence: England
  • W
    WRIGHT, Nicholas Paul
    Director Appointed: 19 July 2016 Resigned: 30 October 2019
    First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
    Nationality: British
    Date of Birth: October 1971
    Country of Residence: United Kingdom

Additional Information

Detailed company information and status

Status
Incorporated
Company Number
10285348

Company Contacts

Key contacts and leadership 1 total contacts

Name & Position Email Contact Number Fax Number
C
Customer Service
-
+443302232266
-

Company Documents

Documents filed with Companies Office 25 documents

Date Document Information View
18 Oct 2024
Group of companies' accounts
Group of companies' accounts made up to 31 March 2024
43 page document
View
01 Oct 2024
Statement of capital following an allotment of shares
Statement of capital following an allotment of shares on 20 September 2024
GBP 2,089.22
3 page document
View
13 Sep 2024
Resolution of removal of pre-emption rights
Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES10 ‐
Resolution of allotment of securities
View
08 Jul 2024
Confirmation statement
Confirmation statement made on 8 July 2024 with no updates
3 page document
View
22 Aug 2023
Full accounts
Full accounts made up to 31 March 2023
40 page document
View

Similar Companies

Companies in the same industry or category

View All in Home Services

In the News

Recent media coverage and press mentions

No recent media coverage

No recent news articles found for GRAIN CONNECT LIMITED

Social Media

Connect with GRAIN CONNECT LIMITED