GRAIN CONNECT LIMITED

Express analysis of risk factors (100%)

Wait a minute to know everything about this company...
Sign up to see
Check if company has connections with Financial Industrial Group from Russia
Sign up to see
Check if company has connections with business in Russia
Sign up to see
Check if company has connections with the Politically Exposed Person of Russia
Sign up to see
Check if company’s officer has connections with Russia
Sign up to see
Check if company’s officer has connections with Belarus
Sign up to see
Check if company’s PSC has connections with Russia
Sign up to see
Check if company’s PSC has connections with Belarus
soon
Sanctions

Profile GRAIN CONNECT LIMITED

Actual on 01.01.2025
Company name
GRAIN CONNECT LIMITED
copy
copied
Company number
10285348
copy
copied
Company status
Active
copy
copied
Company type
Private Limited Company
copy
copied
Incorporated on
Tuesday, 19 July 2016
copy
copied
Accounts

Actual

Next accounts made up to 31.03.2025 due by 31.12.2025

Last accounts made up to 31.03.2024

Confirmation statement

Actual

Next statement date Tuesday, 08 July 2025 due by Monday, 21 July 2025

Last statement dated Monday, 08 July 2024

Nature of business (SIC)
61900 - Other telecommunications activities
copy
copied
Registered office address
CLIFFORD HOUSE COOPER WAY, PARKHOUSE, UNITED KINGDOM, CARLISLE, CA3 0JG
copy
copied

PSC and Officers GRAIN CONNECT LIMITED

Officers

(as of 16.08.2022)

BARZEGAR, Roland
Status: Active
Appointed on: Friday, 30 July 2021
Correspondence address: Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Nationality: British
Date of birth: January 1982
Role: Director
Occupation: Chief Financial Officer
Country of residence: England
CAMERON, Richard
Status: Active
Appointed on: Friday, 30 July 2021
Correspondence address: Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Nationality: British
Date of birth: May 1972
Role: Director
Occupation: Chief Executive Officer
Country of residence: England
CHIRKOWSKI, Adam Edward
Status: Active
Appointed on: Wednesday, 30 October 2019
Correspondence address: C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL
Nationality: British
Date of birth: May 1985
Role: Director
Occupation: Investor
Country of residence: United Kingdom
COLLINS, Rebecca
Status: Active
Appointed on: Wednesday, 04 August 2021
Correspondence address: 3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nationality: British
Date of birth: November 1971
Role: Director
Occupation: Company Director
Country of residence: England
GUDGIN, David
Status: Active
Appointed on: Wednesday, 30 October 2019
Correspondence address: C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL
Nationality: British
Date of birth: April 1972
Role: Director
Occupation: Investor
Country of residence: England
LLOYD, Peregrine Murray Addison
Status: Active
Appointed on: Tuesday, 19 July 2016
Correspondence address: Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Nationality: British
Date of birth: March 1956
Role: Director
Occupation: Director
Country of residence: United Kingdom
O'FLAHERTY, Peter Bartholomew
Status: Active
Appointed on: Wednesday, 04 August 2021
Correspondence address: 3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nationality: Irish
Date of birth: July 1973
Role: Director
Occupation: Company Director
Country of residence: England
WILLIAMS, Sean Mountford Graham
Status: Active
Appointed on: Thursday, 17 January 2019
Correspondence address: Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Nationality: British
Date of birth: June 1963
Role: Director
Occupation: None Supplied
Country of residence: United Kingdom
CROSS, Antony John
Status: Not active
Appointed on: Tuesday, 19 July 2016
Resigned on: Friday, 30 July 2021
Correspondence address: Atlantic House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ
Nationality: British
Date of birth: June 1990
Role: Director
Occupation: Director
Country of residence: United Kingdom
ROBINSON, Richard Timothy
Status: Not active
Appointed on: Thursday, 17 January 2019
Resigned on: Friday, 30 July 2021
Correspondence address: Atlantic House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ
Nationality: British
Date of birth: April 1986
Role: Director
Occupation: None Supplied
Country of residence: United Kingdom
SAUNDERS, Hugh Andrew
Status: Not active
Appointed on: Tuesday, 19 July 2016
Resigned on: Sunday, 30 September 2018
Correspondence address: First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Nationality: British
Date of birth: April 1977
Role: Director
Occupation: Director
Country of residence: United Kingdom
HODSON, Christopher Mark
Status: Not active
Appointed on: Sunday, 30 September 2018
Resigned on: Thursday, 17 January 2019
Correspondence address: First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Nationality: British
Date of birth: November 1974
Role: Director
Occupation: Director
Country of residence: England
KITTOE, Nicholas Benedict Montagu
Status: Not active
Appointed on: Tuesday, 19 July 2016
Resigned on: Wednesday, 30 October 2019
Correspondence address: First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Nationality: British
Date of birth: April 1947
Role: Director
Occupation: Director
Country of residence: United Kingdom
MOUNSEY-HEYSHAM, Toby Herchard
Status: Not active
Appointed on: Thursday, 17 January 2019
Resigned on: Wednesday, 30 October 2019
Correspondence address: First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Nationality: British
Date of birth: January 1984
Role: Director
Occupation: Director
Country of residence: United Kingdom
WRIGHT, Nicholas Paul
Status: Not active
Appointed on: Tuesday, 19 July 2016
Resigned on: Wednesday, 30 October 2019
Correspondence address: First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Nationality: British
Date of birth: October 1971
Role: Director
Occupation: Director
Country of residence: England
Show all records Hide
Person with significant control

(as of 20.06.2024)

Albion Real Assets Gp Llp
Status: Active
Notified on: Wednesday, 30 October 2019
Correspondence address: 1 Benjamin Street London
Legal form: Corporate Entity Person With Significant Control
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Albion Real Assets Gp Llp
Status: Active
Notified on: Wednesday, 30 October 2019
Correspondence address: 1 Benjamin Street London
Legal form: Corporate Entity Person With Significant Control
Legal authority: Limited Liability Partnership Act 2000
Country registered: England & Wales
Place registered: Companies House
Registration number: Oc424364
Nature of control:

Ownership Of Shares 50 To 75 Percent

Voting Rights 50 To 75 Percent

Albion Real Assets Gp Llp
Status: Active
Notified on: Wednesday, 30 October 2019
Correspondence address: 1 Benjamin Street London
Legal form: Corporate Entity Person With Significant Control
Legal authority: Limited Liability Partnership Act 2000
Country registered: England & Wales
Place registered: Companies House
Registration number: Oc424364
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Grain Connect Midco Limited
Status: Active
Notified on: Monday, 07 March 2022
Correspondence address: Clifford House Cooper Way, Parkhouse, Carlisle, CA3 0JG
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: England & Wales
Place registered: Companies House
Registration number: 13613509
Nature of control:

Ownership Of Shares 75 To 100 Percent

Voting Rights 75 To 100 Percent

Grain Connect Midco Limited
Status: Active
Notified on: Monday, 07 March 2022
Correspondence address: Clifford House Cooper Way, Parkhouse, Carlisle, CA3 0JG
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: England & Wales
Place registered: Companies House
Registration number: 13613509
Nature of control:

Ownership Of Shares 75 To 100 Percent

Voting Rights 75 To 100 Percent

Pinnacle Group Limited
Status: Active
Notified on: Tuesday, 19 July 2016
Correspondence address: 21st Floor London
Legal form: Corporate Entity Person With Significant Control
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Solway Communications Limited
Status: Active
Notified on: Tuesday, 19 July 2016
Correspondence address: Pacific House Carlisle, Cumbria
Legal form: Corporate Entity Person With Significant Control
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Grain Connect Topco Limited
Status: Not active
Notified on: Thursday, 03 March 2022
Correspondence address: Clifford House Cooper Way, Parkhouse, Carlisle, CA3 0JG
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: England & Wales
Place registered: Companies House
Registration number: 13609252
Nature of control:

Ownership Of Shares 75 To 100 Percent

Voting Rights 75 To 100 Percent

Grain Connect Topco Limited
Status: Not active
Notified on: Thursday, 03 March 2022
Correspondence address: Clifford House Cooper Way, Parkhouse, Carlisle, CA3 0JG
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: England & Wales
Place registered: Companies House
Registration number: 13609252
Nature of control:

Ownership Of Shares 75 To 100 Percent

Voting Rights 75 To 100 Percent

Pinnacle Group Limited
Status: Not active
Notified on: Tuesday, 19 July 2016
Correspondence address: 21st Floor London
Legal form: Corporate Entity Person With Significant Control
Legal authority: Private Company Limited By Shares
Country registered: United Kingdom
Place registered: United Kingdom
Registration number: 04240859
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Solway Communications Limited
Status: Not active
Notified on: Tuesday, 19 July 2016
Correspondence address: Pacific House Carlisle, Cumbria
Legal form: Corporate Entity Person With Significant Control
Legal authority: Private Company Limited By Shares
Country registered: United Kingdom
Place registered: United Kingdom
Registration number: 08180207
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Albion Real Assets Gp Llp
Status: Not active
Notified on: Wednesday, 30 October 2019
Correspondence address: 1 Benjamin Street London, EC1M 5QL
Legal form: Corporate Entity Person With Significant Control
Legal authority: Limited Liability Partnership Act 2000
Country registered: England & Wales
Place registered: Companies House
Registration number: Oc424364
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Show all records Hide

Be sure that you haven't links with russian business, check your partners

Try for free