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

KAIN KNIGHT LIMITED

BENTFIELD PLACE, BENTFIELD ROAD, STANSTED, ESSEX, CM24 8HL,
Company Registration Number
02567644
Private Limited Company
Active

Company Overview

About Kain Knight Ltd
KAIN KNIGHT LIMITED was founded on 1990-12-11 and has its registered office in Stansted. The organisation's status is listed as "Active". Kain Knight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAIN KNIGHT LIMITED
 
Legal Registered Office
BENTFIELD PLACE
BENTFIELD ROAD
STANSTED
ESSEX
CM24 8HL
Other companies in WC1E
 
Filing Information
Company Number 02567644
Company ID Number 02567644
Date formed 1990-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 10:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAIN KNIGHT 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.
Companies with same name KAIN KNIGHT LIMITED
The following companies were found which have the same name as KAIN KNIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAIN KNIGHT GROUP LIMITED Bentfield Place Bentfield Road Stansted ESSEX CM24 8HL Active - Proposal to Strike off Company formed on the 2013-05-31
KAIN KNIGHT (NORTH & MIDLANDS) LIMITED BENTFIELD PLACE BENTFIELD ROAD STANSTED ESSEX CM24 8HL Active Company formed on the 2016-12-16
KAIN KNIGHT (CITY) LTD BENTFIELD PLACE BENTFIELD ROAD STANSTED ESSEX CM24 8HL Active Company formed on the 2018-09-14

Company Officers of KAIN KNIGHT LIMITED

Current Directors
Officer Role Date Appointed
NEIL JEREMY VENTRE
Company Secretary 2002-11-23
RICHARD LEE BANKS
Director 2003-04-01
CHRISTOPHER ALAN BUTLER
Director 2009-04-01
JOHN IVORY
Director 2006-04-01
MATTHEW PETER KAIN
Director 2003-09-01
VICTORIA CAROLINE KAIN
Director 2013-04-01
PAUL MATTHEW LEAKEY
Director 2013-04-01
MITESH MODHA
Director 2017-05-01
JOHN KEITH STAAB
Director 2003-04-01
KELLY STEDMAN
Director 2007-07-01
NEIL JEREMY VENTRE
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD KAIN
Director 1992-12-11 2017-07-01
NICHOLAS CHARLES CLARK
Director 2015-01-28 2016-07-31
PETER EDWARD PETYT
Director 2013-04-01 2015-02-13
SIDNEY ANTHONY GEORGE ABRAHAMS
Director 2009-04-01 2011-01-31
SIMON JAMES NOAKES
Director 2003-04-01 2010-08-19
GARY JOHN KNIGHT
Director 1994-10-24 2010-02-08
JAMES WILLIAM KNIGHT
Director 1992-12-11 2010-02-08
KEVIN BRYAN THURLEY
Director 1992-12-11 2010-02-08
NICHOLAS PORTCH
Director 2003-04-01 2008-06-30
MICHAEL MONAGHAN
Director 2006-04-01 2007-10-05
KEITH ALEXANDER DOUGLAS BINTLEY
Director 2002-09-30 2006-08-31
RICHARD PIERSON HUNT
Director 2003-04-01 2004-08-06
JAMES WILLIAM KNIGHT
Company Secretary 1995-11-21 2002-11-23
PETER CHARLES KAIN
Director 1994-10-24 2002-09-30
ALLAN DAVID MORGAN PHILLIPS
Company Secretary 1992-12-11 1995-11-21
ALLAN DAVID MORGAN PHILLIPS
Director 1992-12-11 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JEREMY VENTRE LAW COSTS SOLUTIONS LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-08 Active - Proposal to Strike off
MATTHEW PETER KAIN MARKWELL PLACE MANAGEMENT LIMITED Director 2018-03-15 CURRENT 2012-10-18 Active
MATTHEW PETER KAIN LAWCATZ LTD Director 2017-10-30 CURRENT 2017-10-30 Active
MATTHEW PETER KAIN KAIN GROUP LIMITED Director 2017-07-01 CURRENT 2017-04-19 Active
MATTHEW PETER KAIN QUANTUM COSTS LIMITED Director 2017-02-16 CURRENT 2005-11-03 Active - Proposal to Strike off
MATTHEW PETER KAIN KAIN KNIGHT (NORTH & MIDLANDS) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
MATTHEW PETER KAIN JOHNSON AND JOHNSON COSTS CONSULTANTS LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
MATTHEW PETER KAIN FLEETSTRAND GROUP LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
MATTHEW PETER KAIN KAIN KNIGHT GROUP LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MATTHEW PETER KAIN LAW COSTS SOLUTIONS LIMITED Director 2005-02-01 CURRENT 2001-03-08 Active - Proposal to Strike off
VICTORIA CAROLINE KAIN MARKWELL PLACE MANAGEMENT LIMITED Director 2018-03-15 CURRENT 2012-10-18 Active
VICTORIA CAROLINE KAIN LAWCATZ LTD Director 2017-10-30 CURRENT 2017-10-30 Active
VICTORIA CAROLINE KAIN KAIN GROUP LIMITED Director 2017-07-01 CURRENT 2017-04-19 Active
VICTORIA CAROLINE KAIN JOHNSON AND JOHNSON COSTS CONSULTANTS LIMITED Director 2015-01-21 CURRENT 2014-10-09 Active - Proposal to Strike off
VICTORIA CAROLINE KAIN FLEETSTRAND GROUP LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
VICTORIA CAROLINE KAIN KAIN KNIGHT GROUP LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
PAUL MATTHEW LEAKEY KAIN GROUP LIMITED Director 2017-07-01 CURRENT 2017-04-19 Active
PAUL MATTHEW LEAKEY JOHNSON AND JOHNSON COSTS CONSULTANTS LIMITED Director 2015-01-21 CURRENT 2014-10-09 Active - Proposal to Strike off
PAUL MATTHEW LEAKEY FLEETSTRAND GROUP LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL MATTHEW LEAKEY LAW COSTS SOLUTIONS LIMITED Director 2004-07-01 CURRENT 2001-03-08 Active - Proposal to Strike off
NEIL JEREMY VENTRE JOHNSON AND JOHNSON COSTS CONSULTANTS LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
NEIL JEREMY VENTRE FLEETSTRAND GROUP LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
NEIL JEREMY VENTRE QUANTUM COSTS LIMITED Director 2013-11-19 CURRENT 2005-11-03 Active - Proposal to Strike off
NEIL JEREMY VENTRE KAIN KNIGHT GROUP LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
NEIL JEREMY VENTRE LAW COSTS SOLUTIONS LIMITED Director 2001-03-30 CURRENT 2001-03-08 Active - Proposal to Strike off

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
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-07Memorandum articles filed
2022-09-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-05-09PSC07CESSATION OF KAIN KNIGHT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09PSC02Notification of Kain Group Limited as a person with significant control on 2022-04-29
2022-05-05PSC02Notification of Fleetstrand Group Limited as a person with significant control on 2022-04-29
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-04-07PSC05Change of details for Kain Knight Group Limited as a person with significant control on 2016-06-30
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CAROLINE KAIN
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07AP03Appointment of Mr Paul Matthew Leakey as company secretary on 2019-12-31
2019-12-31TM02Termination of appointment of Neil Jeremy Ventre on 2019-12-31
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JEREMY VENTRE
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 2 Priors London Road Bishop's Stortford Hertfordshire CM23 5ED
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE BANKS
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MITESH MODHA
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVORY
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MR MITESH MODHA
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD KAIN
2017-07-21PSC07CESSATION OF MICHAEL BERNARD KAIN AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES CLARK
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-17AA03Auditors resignation for limited company
2015-11-03AUDAUDITOR'S RESIGNATION
2015-09-07CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2015-09-07MARRe-registration of memorandum and articles of association
2015-09-07RR02Re-registration from a public company to a private limited company
2015-09-07RES02Resolutions passed:
  • Resolution of re-registration
2015-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES CLARK / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW LEAKEY / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD KAIN / 30/06/2015
2015-03-31MEM/ARTSARTICLES OF ASSOCIATION
2015-03-31RES01ALTER ARTICLES 10/11/2014
2015-03-16RES01ALTER ARTICLES 10/11/2014
2015-02-18AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES CLARK
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER PETYT
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY STEDMAN / 01/01/2015
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 55 GOWER STREET LONDON WC1E 6HQ
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM, 55 GOWER STREET, LONDON, WC1E 6HQ
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 60000
2014-06-30AR0130/06/14 FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE KAIN / 10/04/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER KAIN / 01/10/2013
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16RES13SUB DIVISION 08/07/2013
2013-07-16SH02SUB-DIVISION 08/07/13
2013-07-02AR0130/06/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD PETYT / 30/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE KAIN / 30/06/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IVORY / 30/06/2013
2013-04-26AP01DIRECTOR APPOINTED MR PAUL MATTHEW LEAKEY
2013-04-23AP01DIRECTOR APPOINTED MR PETER EDWARD PETYT
2013-04-22AP01DIRECTOR APPOINTED MS VICTORIA CAROLINE KAIN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0130/06/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0130/06/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY ABRAHAMS
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NOAKES
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0130/06/10 FULL LIST
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY STEDMAN / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH STAAB / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IVORY / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BUTLER / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY ANTHONY GEORGE ABRAHAMS / 30/06/2010
2010-03-15SH0708/02/10 STATEMENT OF CAPITAL GBP 60000
2010-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KNIGHT
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY KNIGHT
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THURLEY
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED MR SIDNEY ANTHONY GEORGE ABRAHAMS
2009-04-07288aDIRECTOR APPOINTED MR CHRISTOPHER ALAN BUTLER
2008-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KAIN / 01/09/2007
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR NICK PORTCH
2007-12-17288bDIRECTOR RESIGNED
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-01288bDIRECTOR RESIGNED
2006-07-11363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KAIN KNIGHT 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 KAIN KNIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2009-09-17 Satisfied THE MASTER WARDENS AND COMMONALTY OF THE MYSTERY OF FREEMAN OF THE CARPENTRY OF THE CITY OF LONDON
DEBENTURE 2003-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KAIN KNIGHT LIMITED

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

Government spend with KAIN KNIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thanet District Council 2013-03-05 GBP £600

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service legal services 2012/06/26

It is Government Procurement Service’s intention to establish a framework agreement for the provision of a range of law cost draftsman services, including preparing bills of costs, points of dispute and replies; costs consultancy and negotiation; cost estimates and statements of costs; advocacy; instructing council; and advice.

Outgoings
Business Rates/Property Tax
No properties were found where KAIN KNIGHT 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 KAIN KNIGHT 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 KAIN KNIGHT 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.