Address: 9 Lincoln's Inn Fields, London

Incorporation date: 31 Mar 1971

GRAIN AND GRIND BREAD LTD

Status: Active

Address: 204 Fenwick Road, Giffnock, Glasgow

Incorporation date: 30 Jul 2021

GRAINBAKER LTD

Status: Active

Address: 4a Springvale Gardens, Belfast

Incorporation date: 24 Apr 2019

Address: 147 Station Road, London

Incorporation date: 16 Jul 2018

GRAIN BESPOKE LTD

Status: Active

Address: 12 Tudor Road, Bristol

Incorporation date: 09 Jun 2021

GRAINBREEZE LIMITED

Status: Active

Address: 2 Upper Tachbrook Street, London

Incorporation date: 25 Aug 2005

Address: 1 Quadrant Centre, Limes Road, Weybridge

Incorporation date: 27 Feb 1998

GRAIN CIRCLE LIMITED

Status: Active

Address: Unit 1804 South Bank Tower, 55 Upper Ground

Incorporation date: 08 Jun 2023

Address: Clifford House Cooper Way, Parkhouse, Carlisle

Incorporation date: 08 Jul 2010

GRAIN CONNECT LIMITED

Status: Active

Address: Clifford House Cooper Way, Parkhouse, Carlisle

Incorporation date: 19 Jul 2016

Address: Clifford House Cooper Way, Parkhouse, Carlisle

Incorporation date: 08 Sep 2021

Address: 1 Acorn House, Turbine Way, Swaffham

Incorporation date: 03 Apr 2018

GRAINCO SCOTLAND LIMITED

Status: Active

Address: Tyne Dock, South Shields, Tyne And Wear

Incorporation date: 17 May 2002

GRAINCRAVE LIMITED

Status: Active

Address: 46 Edith Road, London

Incorporation date: 27 Jan 1995

GRAINEND LIMITED

Status: Active - Proposal To Strike Off

Address: Stewart House, 139 Tonge Moor Road, Bolton

Incorporation date: 26 Feb 2008

GRAIN EVENTS LIMITED

Status: Active

Address: Cheese And Grain, Market Yard, Frome

Incorporation date: 10 Dec 2019

GRAINEX LIMITED

Status: Active

Address: New London House Wtc 1 C.v. 6 London Street, Fenchurch Street Station, The City, London

Incorporation date: 30 Jun 2020

GRAINFAX LIMITED

Status: Active

Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian

Incorporation date: 12 Dec 1978

GRAINFIELDS HOLDING LTD

Status: Active

Address: 3rd Floor, 5 Lloyds Avenue, London

Incorporation date: 10 Feb 2022

GRAIN FLEX LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 11 May 2022

Address: 386 386 Finchampstead Road, Finchampstead, Wokingham

Incorporation date: 14 May 1974

GRAIN & FRAME LIMITED

Status: Active

Address: 49 Cyprus Street, Oldbury

Incorporation date: 15 Feb 2019

GRAINGATE LIMITED

Status: Active

Address: Unit 2 Lockwood Close, Top Valley, Nottingham

Incorporation date: 15 Jan 1981

GRAINGE ADVISORY LIMITED

Status: Active

Address: 27 Fanthorpe Street, London

Incorporation date: 05 Aug 2021

GRAINGE ARCHITECTS LTD

Status: Active

Address: The Boat Shed, Haven Banks, Exeter

Incorporation date: 07 Nov 1996

GRAINGER ACOUSTICS LTD

Status: Active

Address: 1 Knocknamoe Bungalows, Omagh

Incorporation date: 27 Jan 2015

GRAINGER ADVISORY LIMITED

Status: Active

Address: Building 7, Stanmore Industrial Estate, Bridgnorth

Incorporation date: 16 May 2014

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 23 Feb 2011

GRAINGER AND DANIELS LTD

Status: Active

Address: Whitfield Bridgnorth Road, Enville, Stourbridge

Incorporation date: 06 Sep 2022

Address: The Pele Tower, Corbridge, Northumberland

Incorporation date: 15 Mar 1990

Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne

Incorporation date: 16 Jan 1996

Address: 19/21 Hatchett Street, Hockley, Birmingham

Incorporation date: 08 Mar 2022

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 12 Mar 2012

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 12 Mar 2012

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 24 Aug 2007

Address: Thornley House, Carrington Business Park, Manchester Road Carrington

Incorporation date: 28 Jan 1991

Address: 5 Churchill Place, 10th Floor, London

Incorporation date: 09 Sep 2013

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 12 Dec 2005

GRAINGER HOMES LIMITED

Status: Active

Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne

Incorporation date: 14 Dec 2000

Address: Rectory House, Elsted, Midhurst

Incorporation date: 09 Dec 2013

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 08 Mar 2011

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 20 Jul 2012

Address: 3 Edge Hill Close, Ponteland, Newcastle Upon Tyne

Incorporation date: 07 Sep 1998

GRAINGER MADE LTD

Status: Active

Address: 367 London Road, Camberley

Incorporation date: 21 Dec 2018

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 31 Mar 1999

GRAINGER PEARL LIMITED

Status: Active

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 16 Apr 2012

Address: Citygate, St James' Boulevard, Newcastle Upon Tyne

Incorporation date: 13 Sep 2017

GRAINGER PHONES LIMITED

Status: Active

Address: 72a Phone Doctor, Adelaide Terrace, Newcastle Upon Tyne

Incorporation date: 24 May 2021

Address: York House, Thornfield Business Park, Northallerton

Incorporation date: 08 Jan 2021

Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne

Incorporation date: 21 Jan 2000

GRAINGER PRS LIMITED

Status: Active

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 21 Apr 2006

GRAINGER REIT 1 LIMITED

Status: Active

Address: Citygate, St. James Boulevard, Newcastle Upon Tyne

Incorporation date: 30 Oct 2015

GRAINGER REIT 3 LIMITED

Status: Active

Address: Citygate, St. James Boulevard, Newcastle Upon Tyne

Incorporation date: 30 Oct 2015

Address: Bradbury House, Mission Court, Newport

Incorporation date: 02 Jan 1961

Address: 22 Torridon Lane, Rosyth, Dunfermline

Incorporation date: 26 Nov 2018

Address: Century Works,, 8 Gawne Lane, Cradley Heath

Incorporation date: 24 Dec 2014

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 10 Mar 2011

Address: Crooked Oak Barn, Brandis Corner, Holsworthy

Incorporation date: 10 Feb 2021

Address: C/o Greystone Swan, Royal Quays Business Centre, Newcastle Upon Tyne

Incorporation date: 25 Feb 2021

Address: Hutton Grange, Ripon

Incorporation date: 15 Feb 2001

GRAINGER TRUST LIMITED

Status: Active

Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne

Incorporation date: 08 Jan 2003

Address: Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham

Incorporation date: 18 Mar 2015

Address: Citygate, St James Boulevard, Newcastle Upon Tyne

Incorporation date: 19 Oct 2005

GRAINGER WEST LIMITED

Status: Active

Address: Therfield House, 23, Mile House Lane, St. Albans

Incorporation date: 12 Jun 2003

GRAINGER & WOLFF LIMITED

Status: Active

Address: 8 Durweston Street, London

Incorporation date: 23 Dec 2002

Address: Building 7, Stanmore Industrial Estate, Bridgnorth

Incorporation date: 23 May 2003

GRAINGRADE LIMITED

Status: Active

Address: 8th Floor, South Block, 55 Baker Street, London

Incorporation date: 18 Feb 1994

GRAINGRAPES LIMITED

Status: Active

Address: Partnership House, Shale Street, Bilston

Incorporation date: 13 Jan 2020

GRAIN GUITARS LTD

Status: Active

Address: 28 Bycullah Avenue, Enfield

Incorporation date: 01 Oct 2016

GRAIN GURU UK LTD

Status: Active

Address: 36 Fifth Avenue, Havant

Incorporation date: 19 Mar 2019

GRAIN HARVESTERS LIMITED

Status: Active

Address: Weston Centre, 10 Grosvenor Street, London

Incorporation date: 05 Dec 1946

GRAINHOME LIMITED

Status: Active

Address: Lawrence House, Goodwyn Avenue, Mill Hill

Incorporation date: 09 Nov 2001

GRAIN HOSPITALITY LIMITED

Status: Active

Address: Cheese And Grain, Justice Lane, Frome

Incorporation date: 15 Apr 2015

Address: Odeon House, 146 College Road, Harrow

Incorporation date: 14 Mar 1986

GRAINMAN LIMITED

Status: Active

Address: Warren House, Bell Lane, Thame

Incorporation date: 05 May 2000

Address: 1 Gracechurch Street, London

Incorporation date: 15 Dec 2010

Address: 1 Gracechurch Street, London

Incorporation date: 05 May 1995

Address: 18 Walton Road, Caldecotte, Milton Keynes

Incorporation date: 17 Oct 2019

GRAIN MIDCO LIMITED

Status: Active

Address: 11th Floor, Aldersgate Street, London

Incorporation date: 18 Aug 2021

GRAINMILL LIMITED

Status: Active

Address: 489 Kingsbury Road, London

Incorporation date: 20 Nov 2014

GRAINNE ENNIS LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 30 Apr 2018

GRAINNE MARMION LIMITED

Status: Active

Address: First Floor 2, Central Parade, 101 Victoria Road, Horley

Incorporation date: 15 Aug 2011

Address: Phase 8 Celcius Parc Park Farm Road, Foxhills Industrial Estate, Scunthorpe

Incorporation date: 13 Sep 2018

GRAIN PUBS LIMITED

Status: Active

Address: The Plough, 58 St. Benedicts Street, Norwich

Incorporation date: 26 Jul 2011

GRAINROUTE LIMITED

Status: Active

Address: 1 Montpelier Street, Knightsbridge, London

Incorporation date: 05 Apr 1994

GRAINS BAKEHOUSE LTD

Status: Active - Proposal To Strike Off

Address: 41 Rock Street, Hyde

Incorporation date: 11 Apr 2016

GRAINS BAR HOTEL LIMITED

Status: Active

Address: Grains Bar Hotel, Grains Bar, Oldham

Incorporation date: 21 Sep 2016

GRAINS ESTIMATING LTD

Status: Active

Address: Office 27 61 Bridge Street, Kington, Herefordshire.

Incorporation date: 09 Aug 2023

Address: Asm House, 103a Keymer Road, Hassocks

Incorporation date: 19 Apr 2007

GRAINS OF THE SEA LTD

Status: Active

Address: The Exchange Business Centre, Water Lane, Newark

Incorporation date: 19 Jul 2021

GRAIN SOUTH POWER LIMITED

Status: Active

Address: 4th Floor, 80 Victoria Street, London

Incorporation date: 19 Aug 2019

Address: 4 The Park Westwood Lane, Askham Bryan, York

Incorporation date: 30 Jun 2020

Address: Grain Store Barn, Farleaze, Malmesbury

Incorporation date: 02 Oct 2022

GRAIN STUDIO (LEEDS) LTD

Status: Active

Address: Grain Studio Unit 16, Swinnow Grange Mills, Stanningley Road, Leeds

Incorporation date: 11 Mar 2022

GRAINSURGERY LTD

Status: Active

Address: 3 Overhill Way, Brighton

Incorporation date: 10 Aug 2016

GRAINTEK UK LTD.

Status: Active

Address: Westby, 64 West High Street, Forfar

Incorporation date: 10 Dec 2008

GRAINT LTD

Status: Active - Proposal To Strike Off

Address: 23 New Drum Street, London

Incorporation date: 13 Jun 2022

GRAIN TRADE LTD

Status: Active

Address: New London House Wtc 1 C.v. , 6 London Street, Fenchurch Street Station, The City, London

Incorporation date: 31 Jan 2020

Address: Office 174, Regico Offices The Old Bank, 153 The Parade High Street, Watford

Incorporation date: 15 Jul 2015

GRAIN UP LTD

Status: Active

Address: 36 Lower Cookham Road, Maidenhead

Incorporation date: 28 Jul 2020

GRAIN VENTURES LIMITED

Status: Active

Address: Charnwood House Harcourt Way, Meridian Business Park, Leicester

Incorporation date: 04 Jun 2015

GRAINWELL INVESTMENTS LTD

Status: Active

Address: 20 Goodge Place, London

Incorporation date: 04 Aug 2017

GRAINWISE LIMITED

Status: Active

Address: 2 Harding Road, Abingdon

Incorporation date: 02 Dec 1976

GRAINWOOD JOINERY LTD

Status: Active

Address: 5 Vernon Court, Shirebrook, Mansfield

Incorporation date: 26 May 2020