logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 9
  • 1
    Gudgin, David
    Born in April 1972
    Individual (48 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ now
    OF - Director → CIF 0
  • 2
    Barzegar, Roland
    Born in January 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Vachell, Andrew Stephen Annesley
    Born in March 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 4
    Lloyd, Peregrine Murray Addison
    Born in March 1956
    Individual (44 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ now
    OF - Director → CIF 0
  • 5
    O'flaherty, Peter Bartholomew
    Born in July 1973
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ now
    OF - Director → CIF 0
  • 6
    Cameron, Richard
    Born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ now
    OF - Director → CIF 0
  • 7
    Chirkowski, Adam Edward
    Born in May 1985
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ now
    OF - Director → CIF 0
  • 8
    Williams, Sean Mountford Graham
    Born in June 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-01-17 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressClifford House, Cooper Way, Parkhouse, Carlisle
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,696 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Cross, Antony John
    Director born in June 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ 2021-07-30
    OF - Director → CIF 0
  • 2
    Collins, Rebecca
    Company Director born in November 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ 2023-03-29
    OF - Director → CIF 0
  • 3
    Wright, Nicholas Paul
    Director born in October 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ 2019-10-30
    OF - Director → CIF 0
  • 4
    Saunders, Hugh Andrew
    Director born in April 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ 2018-09-30
    OF - Director → CIF 0
  • 5
    Hodson, Christopher Mark
    Director born in November 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ 2019-01-17
    OF - Director → CIF 0
  • 6
    Kittoe, Nicholas Benedict Montagu
    Director born in April 1947
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ 2019-10-30
    OF - Director → CIF 0
  • 7
    Robinson, Richard Timothy
    None Supplied born in April 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-01-17 ~ 2021-07-30
    OF - Director → CIF 0
  • 8
    Mounsey-heysham, Toby Herchard
    Director born in January 1984
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-01-17 ~ 2019-10-30
    OF - Director → CIF 0
  • 9
    icon of address1 Benjamin Street, London
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-10-30 ~ 2022-03-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    PINNACLE PSG LIMITED - 2004-06-22
    PINNACLE REGENERATION GROUP LIMITED - 2015-07-14
    OVAL (1655) LIMITED - 2002-03-25
    PINNACLE REGENERATION GROUP PLC - 2005-03-23
    icon of address21st Floor, Euston Tower, 286 Euston Road, London
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    2016-07-19 ~ 2020-12-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    icon of addressPacific House, Fletcher Way, Parkhouse, Carlisle, Cumbria
    Corporate (1 offspring)
    Person with significant control
    2016-07-19 ~ 2020-12-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    icon of addressClifford House, Cooper Way, Parkhouse, Carlisle
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-03-03 ~ 2022-03-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GRAIN CONNECT LIMITED

Previous name
FIBRE UN LIMITED - 2017-01-12
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
5,744 GBP2020-03-31
9,231 GBP2019-03-31
Property, Plant & Equipment
1,709,297 GBP2020-03-31
875,855 GBP2019-03-31
Fixed Assets - Investments
2,075,373 GBP2020-03-31
Fixed Assets
3,790,414 GBP2020-03-31
885,086 GBP2019-03-31
Total Inventories
128,163 GBP2020-03-31
8,417 GBP2019-03-31
Debtors
899,775 GBP2020-03-31
350,152 GBP2019-03-31
Cash at bank and in hand
2,673,357 GBP2020-03-31
464,425 GBP2019-03-31
Current Assets
3,701,295 GBP2020-03-31
822,994 GBP2019-03-31
Net Current Assets/Liabilities
3,128,537 GBP2020-03-31
701,435 GBP2019-03-31
Total Assets Less Current Liabilities
6,918,951 GBP2020-03-31
1,586,521 GBP2019-03-31
Net Assets/Liabilities
6,918,951 GBP2020-03-31
-95,137 GBP2019-03-31
Equity
Called up share capital
722 GBP2020-03-31
240 GBP2019-03-31
Share premium
9,477,976 GBP2020-03-31
699,963 GBP2019-03-31
Retained earnings (accumulated losses)
-2,559,747 GBP2020-03-31
-795,340 GBP2019-03-31
Average Number of Employees
72019-04-01 ~ 2020-03-31
62018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
Other
28,598 GBP2020-03-31
23,445 GBP2019-03-31
Intangible Assets
Other
5,744 GBP2020-03-31
9,231 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,772,511 GBP2020-03-31
965,060 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
1,942,381 GBP2020-03-31
965,060 GBP2019-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-49,664 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Disposals
-49,664 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
136,875 GBP2020-03-31
Computers
32,995 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
198,238 GBP2020-03-31
89,205 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
233,084 GBP2020-03-31
89,205 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
138,317 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
26,845 GBP2019-04-01 ~ 2020-03-31
Computers
8,001 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
173,163 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-29,284 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-29,284 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
26,845 GBP2020-03-31
Computers
8,001 GBP2020-03-31
Property, Plant & Equipment
Plant and equipment
1,574,273 GBP2020-03-31
875,855 GBP2019-03-31
Motor vehicles
110,030 GBP2020-03-31
Computers
24,994 GBP2020-03-31
Raw Materials
128,163 GBP2020-03-31
8,417 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
40,976 GBP2020-03-31
17,833 GBP2019-03-31
Prepayments/Accrued Income
Current
39,913 GBP2020-03-31
56,273 GBP2019-03-31
Other Debtors
Current
56,343 GBP2020-03-31
42,480 GBP2019-03-31
Trade Creditors/Trade Payables
Current
381,467 GBP2020-03-31
117,709 GBP2019-03-31
Other Taxation & Social Security Payable
Current
460 GBP2020-03-31
Other Creditors
Current
4,977 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
185,854 GBP2020-03-31
3,850 GBP2019-03-31
Other Creditors
Non-current
1,495,089 GBP2019-03-31

Related profiles found in government register
  • GRAIN CONNECT LIMITED
    Info
    FIBRE UN LIMITED - 2017-01-12
    Registered number 10285348
    icon of addressClifford House Cooper Way, Parkhouse, Carlisle CA3 0JG
    PRIVATE LIMITED COMPANY incorporated on 2016-07-19 (9 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • GRAIN CONNECT LIMITED
    S
    Registered number 10285348
    icon of addressClifford House, Cooper Way, Parkhouse, Carlisle, CA3 0JG
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SOLWAY COMMUNICATIONS LIMITED - 2019-11-07
    icon of addressClifford House Cooper Way, Parkhouse, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -1,324,472 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CONNECT ONLINE MANAGEMENT LIMITED - 2019-10-23
    icon of addressClifford House Cooper Way, Parkhouse, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -14,070 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.