Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIGHT FRANK SERVICES COMPANY
Company Information for

KNIGHT FRANK SERVICES COMPANY

55 Baker Street, London, W1U 8AN,
Company Registration Number
03170218
Private Unlimited Company
Active

Company Overview

About Knight Frank Services Company
KNIGHT FRANK SERVICES COMPANY was founded on 1996-03-11 and has its registered office in London. The organisation's status is listed as "Active". Knight Frank Services Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KNIGHT FRANK SERVICES COMPANY
 
Legal Registered Office
55 Baker Street
London
W1U 8AN
Other companies in W1U
 
Filing Information
Company Number 03170218
Company ID Number 03170218
Date formed 1996-03-11
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB681520541  
Last Datalog update: 2024-04-16 11:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHT FRANK SERVICES COMPANY
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.

Company Officers of KNIGHT FRANK SERVICES COMPANY

Current Directors
Officer Role Date Appointed
NATALIE LOUISE JORDAN
Company Secretary 2005-04-30
CHRISTOPHER JOHN BELL
Director 2007-02-13
STEPHEN JAMES CLIFTON
Director 2018-04-01
JOHN EDWARD DIGGINS
Director 2007-02-13
ALISTAIR CHARLES ELLIOTT
Director 2006-04-28
ANDREW ARTHUR GEORGE HAY
Director 2007-02-13
RUPERT JAMES SPENCER JOHNSON
Director 2007-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID ARCHIBALD MACCOLL
Director 2013-03-31 2018-03-31
JOHN WILLIAM SNOW
Director 2007-02-13 2018-03-31
STEPHAN ARTHUR MILES BROWN
Director 2007-02-13 2014-03-31
NICHOLAS HOWARD THOMLINSON
Director 2000-04-28 2013-03-31
PATRICK WILLIAM MAULE RAMSAY
Director 2004-02-16 2012-03-31
JOHN ARTHUR EDGE
Director 1996-03-11 2006-04-28
NIGEL GARTH STAFFORD ALLEN
Company Secretary 1996-03-11 2005-04-30
JOHN HOWARD SHERWELL MARTIN
Director 1996-03-11 2004-02-16
MICHAEL SIDNEY SOAMES
Director 1996-03-11 2001-05-01
CHRISTOPHER RALPH CORNELL
Director 1996-03-11 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BELL KF (FRANCE) LIMITED Director 2004-04-30 CURRENT 1985-12-06 Active
CHRISTOPHER JOHN BELL K.F. & R. LIMITED Director 2003-07-15 CURRENT 1989-06-23 Active
CHRISTOPHER JOHN BELL KF AUSTRALIA HOLDINGS LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
STEPHEN JAMES CLIFTON BROOMCO PROPERTY (03323884) UNLIMITED Director 2018-04-01 CURRENT 1997-02-25 Active
STEPHEN JAMES CLIFTON BROOMCO MARKHAM (02388024) LIMITED Director 2018-04-01 CURRENT 1989-05-23 Active
STEPHEN JAMES CLIFTON BROOMCO KF CORPORATE (02075499) LIMITED Director 2018-04-01 CURRENT 1986-11-19 Active
JOHN EDWARD DIGGINS BROOMCO KENNAN (08646102) LIMITED Director 2018-02-23 CURRENT 2013-08-12 Active
JOHN EDWARD DIGGINS BROOMCO SPENCER (01890642) LIMITED Director 2015-03-31 CURRENT 1985-02-28 Active
JOHN EDWARD DIGGINS BROOMCO FK (02059284) LIMITED Director 2013-03-31 CURRENT 1986-09-29 Active
JOHN EDWARD DIGGINS KF CORPORATE MEMBER LIMITED Director 2013-03-31 CURRENT 2005-02-11 Active
JOHN EDWARD DIGGINS KF (FRANCE) LIMITED Director 2013-03-31 CURRENT 1985-12-06 Active
JOHN EDWARD DIGGINS KNIGHT FRANK & RUTLEY LIMITED Director 2013-03-31 CURRENT 1970-03-23 Active
JOHN EDWARD DIGGINS KF PROPERTY LIMITED Director 2013-03-31 CURRENT 1986-09-29 Active
JOHN EDWARD DIGGINS KNIGHT FRANK MIDDLE EAST LIMITED Director 2013-03-31 CURRENT 1995-05-11 Active
JOHN EDWARD DIGGINS BROOMCO GT (05574781) LIMITED Director 2012-11-30 CURRENT 2005-09-27 Active
JOHN EDWARD DIGGINS BROOMCO MARKHAM (02388024) LIMITED Director 2008-06-06 CURRENT 1989-05-23 Active
JOHN EDWARD DIGGINS BROOMCO 55 (06439522) LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
JOHN EDWARD DIGGINS 30 ST MARY AXE MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-03-10
JOHN EDWARD DIGGINS KNIGHT FRANK (NOMINEES) LIMITED Director 2005-12-09 CURRENT 1975-02-05 Active
JOHN EDWARD DIGGINS KFZ INVESTMENTS LIMITED Director 2005-05-09 CURRENT 1997-07-31 Active
JOHN EDWARD DIGGINS BROOMCO PROPERTY (03323884) UNLIMITED Director 2005-04-30 CURRENT 1997-02-25 Active
JOHN EDWARD DIGGINS K.F. & R. LIMITED Director 2005-04-30 CURRENT 1989-06-23 Active
JOHN EDWARD DIGGINS KF AUSTRALIA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2002-03-12 Active
JOHN EDWARD DIGGINS BROOMCO KF CORPORATE (02075499) LIMITED Director 2005-03-24 CURRENT 1986-11-19 Active
ALISTAIR CHARLES ELLIOTT BROOMCO SPENCER (01890642) LIMITED Director 2015-03-31 CURRENT 1985-02-28 Active
ALISTAIR CHARLES ELLIOTT LANDAID CHARITABLE TRUST LIMITED Director 2013-04-01 CURRENT 1986-08-22 Active
ALISTAIR CHARLES ELLIOTT KF (NIGERIA) LIMITED Director 2013-03-31 CURRENT 2002-11-29 Active
ALISTAIR CHARLES ELLIOTT KFZ INVESTMENTS LIMITED Director 2013-03-31 CURRENT 1997-07-31 Active
ALISTAIR CHARLES ELLIOTT KF AUSTRALIA HOLDINGS LIMITED Director 2013-03-31 CURRENT 2002-03-12 Active
ALISTAIR CHARLES ELLIOTT BROOMCO KF (03236758) LIMITED Director 2013-03-31 CURRENT 1996-08-12 Active
ALISTAIR CHARLES ELLIOTT BROOMCO MARKHAM (02388024) LIMITED Director 2008-06-06 CURRENT 1989-05-23 Active
ALISTAIR CHARLES ELLIOTT 30 ST MARY AXE MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-03-10
ALISTAIR CHARLES ELLIOTT BROOMCO FK (02059284) LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active
ALISTAIR CHARLES ELLIOTT KF CORPORATE MEMBER LIMITED Director 2006-04-28 CURRENT 2005-02-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK (NOMINEES) LIMITED Director 2006-04-28 CURRENT 1975-02-05 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2002-01-22 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK & RUTLEY LIMITED Director 2006-04-28 CURRENT 1970-03-23 Active
ALISTAIR CHARLES ELLIOTT BROOMCO HANOVER (00990708) LIMITED Director 2006-04-28 CURRENT 1970-10-01 Active
ALISTAIR CHARLES ELLIOTT KF PROPERTY LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK MIDDLE EAST LIMITED Director 2006-04-28 CURRENT 1995-05-11 Active
ALISTAIR CHARLES ELLIOTT K.F. & R. LIMITED Director 2005-11-29 CURRENT 1989-06-23 Active
ALISTAIR CHARLES ELLIOTT BROOMCO PROPERTY (03323884) UNLIMITED Director 1997-08-21 CURRENT 1997-02-25 Active
ANDREW ARTHUR GEORGE HAY KF CORPORATE MEMBER LIMITED Director 2012-04-01 CURRENT 2005-02-11 Active
ANDREW ARTHUR GEORGE HAY BROOMCO 55 (06439522) LIMITED Director 2012-04-01 CURRENT 2007-11-28 Active
ANDREW ARTHUR GEORGE HAY KNIGHT FRANK (NOMINEES) LIMITED Director 2012-04-01 CURRENT 1975-02-05 Active
ANDREW ARTHUR GEORGE HAY KNIGHT FRANK HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-01-22 Active
ANDREW ARTHUR GEORGE HAY KF AUSTRALIA HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-03-12 Active
ANDREW ARTHUR GEORGE HAY BROOMCO HANOVER (00990708) LIMITED Director 2012-04-01 CURRENT 1970-10-01 Active
ANDREW ARTHUR GEORGE HAY BROOMCO KF (03236758) LIMITED Director 2012-04-01 CURRENT 1996-08-12 Active
ANDREW ARTHUR GEORGE HAY K.F. & R. LIMITED Director 2007-05-01 CURRENT 1989-06-23 Active
ANDREW ARTHUR GEORGE HAY BROOMCO PROPERTY (03323884) UNLIMITED Director 1997-08-21 CURRENT 1997-02-25 Active
RUPERT JAMES SPENCER JOHNSON BROOMCO KF CORPORATE (02075499) LIMITED Director 2003-02-24 CURRENT 1986-11-19 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-08Memorandum articles filed
2023-02-06APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SIM
2023-02-06Termination of appointment of Matthew Stuart Tweedie on 2023-02-01
2023-02-06Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2023-02-01
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01AP01DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES SPENCER JOHNSON
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-09AP01DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER SINCLAIR HYATT
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR GEORGE HAY
2020-04-01AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DIGGINS
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-08AP03Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01
2019-11-08AP03Appointment of Mr Matthew Stuart Tweedie as company secretary on 2019-10-01
2019-11-08TM02Termination of appointment of Natalie Louise Jordan on 2019-09-30
2019-11-08TM02Termination of appointment of Natalie Louise Jordan on 2019-09-30
2019-04-04AP01DIRECTOR APPOINTED MR ANDREW PETER SIM
2019-04-04AP01DIRECTOR APPOINTED MR ANDREW PETER SIM
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BELL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BELL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES CLIFTON
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACCOLL
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNOW
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-06AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-19AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN MILES BROWN
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-18AR0111/03/14 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED PETER DAVID ARCHIBALD MACCOLL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON
2013-03-20AR0111/03/13 ANNUAL RETURN FULL LIST
2012-11-15CH01Director's details changed for John William Snow on 2012-09-10
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RAMSAY
2012-03-16AR0111/03/12 ANNUAL RETURN FULL LIST
2011-07-22CH01Director's details changed for Lord Andrew Arthur George Hay on 2011-07-14
2011-03-11AR0111/03/11 ANNUAL RETURN FULL LIST
2010-04-14CH01Director's details changed for Lord Andrew Arthur George Hay on 2010-04-06
2010-04-09CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2010-04-01
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE SMITH / 10/03/2010
2010-03-19AR0111/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ARTHUR MILES BROWN / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES SPENCER JOHNSON / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BELL / 18/03/2010
2009-09-07225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SNOW / 01/06/2009
2009-04-07363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY / 19/09/2008
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHAN MILES BROWN / 19/09/2008
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ELLIOTT / 01/09/2008
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 20 HANOVER SQUARE LONDON W1S 1HZ
2008-04-21363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-03-24363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED
2005-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/05
2005-04-10363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-03-25363aRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-03-04288aNEW DIRECTOR APPOINTED
2003-05-10363aRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-03-27363aRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-05-15288bDIRECTOR RESIGNED
2001-03-28363aRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-05-11288bDIRECTOR RESIGNED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-03-27363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-03-30363aRETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS
1998-03-06363aRETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS
1997-03-06363aRETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS
1996-08-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KNIGHT FRANK SERVICES COMPANY 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 KNIGHT FRANK SERVICES COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNIGHT FRANK SERVICES COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KNIGHT FRANK SERVICES COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHT FRANK SERVICES COMPANY
Trademarks
We have not found any records of KNIGHT FRANK SERVICES COMPANY registering or being granted any trademarks
Income
Government Income

Government spend with KNIGHT FRANK SERVICES COMPANY

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-08-06 GBP £500
Derbyshire County Council 2015-08-06 GBP £2,500
Adur Worthing Council 2014-01-17 GBP £5,000 Consultancy - Technical & Feasibility
Hart District Council 2013-06-27 GBP £8,750 Consultants - Specific
Hart District Council 2013-04-11 GBP £2,500 Consultants - Specific
Hart District Council 2013-03-10 GBP £8,750 Consultants - General
Bristol City Council 2013-01-11 GBP £9,000
Bristol City Council 2012-05-08 GBP £500 385 DEAN FIELD STUDIES CENTRE
Derbyshire County Council 2011-06-29 GBP £1,275
Worthing Borough Council 2009-11-17 GBP £12,275
Worthing Borough Council 2009-11-03 GBP £12,275
Dudley Metropolitan Council 0000-00-00 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KNIGHT FRANK SERVICES COMPANY 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 KNIGHT FRANK SERVICES COMPANY 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 KNIGHT FRANK SERVICES COMPANY 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.