Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES KENDALL GROUP LIMITED
Company Information for

CHARLES KENDALL GROUP LIMITED

7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ,
Company Registration Number
00402006
Private Limited Company
Active

Company Overview

About Charles Kendall Group Ltd
CHARLES KENDALL GROUP LIMITED was founded on 1945-12-14 and has its registered office in London. The organisation's status is listed as "Active". Charles Kendall Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHARLES KENDALL GROUP LIMITED
 
Legal Registered Office
7 ALBERT COURT
PRINCE CONSORT ROAD
LONDON
SW7 2BJ
 
Previous Names
CHARLES KENDALL & PARTNERS (INVESTMENTS) LIMITED27/10/2008
Filing Information
Company Number 00402006
Company ID Number 00402006
Date formed 1945-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB849194092  
Last Datalog update: 2024-08-05 13:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES KENDALL GROUP LIMITED
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 CHARLES KENDALL GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTYN CUTHBERT BISHOP
Company Secretary 2005-11-30
MARTYN CUTHBERT BISHOP
Director 2016-09-22
ANTHEA DIANA KENDALL
Director 2009-04-01
MARK MELVILLE KENDALL
Director 2001-01-10
SOPHIA DIANA SPARKE
Director 2001-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MELVILLE KENDALL
Director 1991-08-30 2016-07-11
JULIET MABEL NICKOLS
Director 1991-08-30 2009-03-11
ALEXANDRA THERESE EMBLYN PINSENT
Director 1991-08-30 2009-03-11
JOHN FREDERICK MACGREGOR MONKHOUSE
Company Secretary 1991-08-30 2005-11-23
CARA HONORIA KENDALL
Director 1991-08-30 1996-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN CUTHBERT BISHOP SHOW CARRIAGE LIMITED Company Secretary 2009-03-10 CURRENT 1995-11-03 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED Company Secretary 2008-01-31 CURRENT 1991-12-30 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2001-01-19 Active
MARTYN CUTHBERT BISHOP THIRTY-TWO UPPER BROOK STREET LIMITED Company Secretary 2007-06-05 CURRENT 1973-07-13 Active
MARTYN CUTHBERT BISHOP PARTITION PANEL SYSTEMS LIMITED Director 2016-07-21 CURRENT 1948-03-01 Active
MARTYN CUTHBERT BISHOP MALADEAN LIMITED Director 2016-07-21 CURRENT 1978-07-06 Active
MARTYN CUTHBERT BISHOP 18 BASSEIN PARK RD LIMITED Director 2015-11-13 CURRENT 2014-05-14 Active
MARTYN CUTHBERT BISHOP RENERGETICS LIMITED Director 2012-11-28 CURRENT 1938-04-09 Active
MARTYN CUTHBERT BISHOP ASKARI LONDON LTD Director 2012-10-18 CURRENT 2012-07-26 Active
MARTYN CUTHBERT BISHOP SHOW CARRIAGE LIMITED Director 2009-03-10 CURRENT 1995-11-03 Active
MARTYN CUTHBERT BISHOP THE BRITISH OMANI SOCIETY Director 2008-09-26 CURRENT 2008-09-26 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED Director 2008-01-31 CURRENT 1991-12-30 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Director 2008-01-31 CURRENT 2001-01-19 Active
MARTYN CUTHBERT BISHOP THIRTY-TWO UPPER BROOK STREET LIMITED Director 2007-05-15 CURRENT 1973-07-13 Active
MARTYN CUTHBERT BISHOP C H FIELD SUPPLY LIMITED Director 2006-10-12 CURRENT 1945-07-31 Active
MARTYN CUTHBERT BISHOP EXOSPHERE LIMITED Director 2006-06-02 CURRENT 1978-09-07 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL & PARTNERS LIMITED Director 2005-11-30 CURRENT 1953-09-01 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL & PARTNERS (HOLDINGS) LIMITED Director 2005-10-27 CURRENT 1959-12-23 Active
MARK MELVILLE KENDALL LOWER 48 ENERGY LIMITED Director 2014-06-30 CURRENT 1996-12-10 Active
MARK MELVILLE KENDALL MALADEAN LIMITED Director 2011-02-01 CURRENT 1978-07-06 Active
MARK MELVILLE KENDALL EWWS UK LIMITED Director 2010-04-23 CURRENT 1917-02-21 Active
MARK MELVILLE KENDALL SEABOX LIMITED Director 2010-04-23 CURRENT 1955-03-31 Active
MARK MELVILLE KENDALL CHARLES KENDALL PROJECTS LIMITED Director 2010-04-23 CURRENT 1975-11-20 Active
MARK MELVILLE KENDALL CHARLES KENDALL LEASING LIMITED Director 2010-04-23 CURRENT 1918-04-23 Active
MARK MELVILLE KENDALL OCEANBOX LIMITED Director 2010-04-23 CURRENT 1929-04-25 Active
MARK MELVILLE KENDALL RENERGETICS LIMITED Director 2010-04-23 CURRENT 1938-04-09 Active
MARK MELVILLE KENDALL STERLING CARGO LIMITED Director 2010-04-23 CURRENT 1976-08-27 Active
MARK MELVILLE KENDALL RED OCEAN LINE LIMITED Director 2010-04-23 CURRENT 1967-02-15 Active
MARK MELVILLE KENDALL PARTITION PANEL SYSTEMS LIMITED Director 2010-04-23 CURRENT 1948-03-01 Active
MARK MELVILLE KENDALL PORT TO PORT LIMITED Director 2010-04-23 CURRENT 1976-12-01 Active
MARK MELVILLE KENDALL BUSSACO LIMITED Director 2010-04-23 CURRENT 1936-03-26 Active
MARK MELVILLE KENDALL IMPORTLINK LIMITED Director 2010-03-01 CURRENT 2000-12-20 Active
MARK MELVILLE KENDALL SHOW CARRIAGE LIMITED Director 2009-03-10 CURRENT 1995-11-03 Active
MARK MELVILLE KENDALL REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED Director 2008-01-31 CURRENT 1991-12-30 Active
MARK MELVILLE KENDALL REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Director 2008-01-24 CURRENT 2001-01-19 Active
MARK MELVILLE KENDALL CHARLES KENDALL PACKING LIMITED Director 2006-10-12 CURRENT 1960-06-02 Active
MARK MELVILLE KENDALL EXOSPHERE LIMITED Director 2006-01-10 CURRENT 1978-09-07 Active
MARK MELVILLE KENDALL CHARLES KENDALL FREIGHT LIMITED Director 2006-01-10 CURRENT 1954-11-04 Active
MARK MELVILLE KENDALL CHARLES KENDALL & PARTNERS (HOLDINGS) LIMITED Director 2005-05-25 CURRENT 1959-12-23 Active
MARK MELVILLE KENDALL C H FIELD SERVICES LIMITED Director 2005-05-25 CURRENT 1951-11-17 Active
MARK MELVILLE KENDALL CHARLES KENDALL & PARTNERS LIMITED Director 2003-01-02 CURRENT 1953-09-01 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
2024-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-07-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 34440
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-22AP01DIRECTOR APPOINTED MR MARTYN CUTHBERT BISHOP
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELVILLE KENDALL
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 34440
2016-04-12AR0105/04/16 ANNUAL RETURN FULL LIST
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 34440
2015-04-14AR0105/04/15 ANNUAL RETURN FULL LIST
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 34440
2014-04-30AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-15AR0121/09/13 ANNUAL RETURN FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-17AR0121/09/12 ANNUAL RETURN FULL LIST
2012-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0121/09/11 ANNUAL RETURN FULL LIST
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-31RES01ADOPT ARTICLES 31/03/11
2010-10-12AR0121/09/10 ANNUAL RETURN FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA DIANA SPARKE / 21/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA DIANA KENDALL / 21/09/2010
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-22RES01ADOPT ARTICLES 07/12/2009
2010-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2010-01-20SH0107/12/09 STATEMENT OF CAPITAL GBP 34440
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-20RES12VARYING SHARE RIGHTS AND NAMES
2009-10-20RES01ALTER MEM AND ARTS
2009-10-20RES12VARYING SHARE RIGHTS AND NAMES
2009-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-14AR0121/09/09 FULL LIST
2009-04-07288aDIRECTOR APPOINTED ANTHEA DIANA KENDALL
2009-03-31169GBP IC 31250/18490 11/03/09 GBP SR 12760@1=12760
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA PINSENT
2009-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JULIET NICKOLS
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-24CERTNMCOMPANY NAME CHANGED CHARLES KENDALL & PARTNERS (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 27/10/08
2008-10-15363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-08363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-08288cSECRETARY'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-07288bSECRETARY RESIGNED
2005-12-07288aNEW SECRETARY APPOINTED
2005-11-01288cSECRETARY'S PARTICULARS CHANGED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-01363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06288cSECRETARY'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-08-09288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-05-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-30363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-11-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-12363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1998-10-22363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-10-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
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 CHARLES KENDALL GROUP LIMITED 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 CHARLES KENDALL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES KENDALL GROUP LIMITED 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES KENDALL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES KENDALL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES KENDALL GROUP LIMITED
Trademarks
We have not found any records of CHARLES KENDALL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES KENDALL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHARLES KENDALL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES KENDALL GROUP LIMITED 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 CHARLES KENDALL GROUP LIMITED 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 CHARLES KENDALL GROUP LIMITED 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.