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

KNIGHT FRANK MIDDLE EAST LIMITED

55 BAKER STREET, LONDON, W1U 8AN,
Company Registration Number
03055287
Private Limited Company
Active

Company Overview

About Knight Frank Middle East Ltd
KNIGHT FRANK MIDDLE EAST LIMITED was founded on 1995-05-11 and has its registered office in London. The organisation's status is listed as "Active". Knight Frank Middle East Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KNIGHT FRANK MIDDLE EAST LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 8AN
Other companies in W1U
 
Previous Names
KNIGHT FRANK UAE LTD29/05/2014
KNIGHT FRANK (HONG KONG) LIMITED17/02/2010
Filing Information
Company Number 03055287
Company ID Number 03055287
Date formed 1995-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:50:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHT FRANK MIDDLE EAST 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 KNIGHT FRANK MIDDLE EAST LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE JORDAN
Company Secretary 2005-04-30
JOHN EDWARD DIGGINS
Director 2013-03-31
ALISTAIR CHARLES ELLIOTT
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HOWARD THOMLINSON
Director 1995-06-20 2013-03-31
ROBERT JAMES HANNINGTON
Director 2000-03-06 2009-05-08
JOHN ARTHUR EDGE
Director 1995-06-05 2006-04-28
NIGEL GARTH STAFFORD ALLEN
Company Secretary 1995-06-05 2005-04-30
JOHN HOWARD SHERWELL MARTIN
Director 1995-06-20 2004-02-16
WILLIAM HUGH YATES
Director 1995-06-05 1996-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-11 1995-06-05
INSTANT COMPANIES LIMITED
Nominated Director 1995-05-11 1995-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 - Proposal to Strike off
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 KF PROPERTY LIMITED Director 2013-03-31 CURRENT 1986-09-29 Active
JOHN EDWARD DIGGINS KNIGHT FRANK & RUTLEY LIMITED Director 2013-03-31 CURRENT 1970-03-23 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 - Proposal to Strike off
JOHN EDWARD DIGGINS KNIGHT FRANK SERVICES COMPANY Director 2007-02-13 CURRENT 1996-03-11 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 - Proposal to Strike off
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 - Proposal to Strike off
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 BROOMCO HANOVER (00990708) LIMITED Director 2006-04-28 CURRENT 1970-10-01 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK SERVICES COMPANY Director 2006-04-28 CURRENT 1996-03-11 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2002-01-22 Active
ALISTAIR CHARLES ELLIOTT KF PROPERTY LIMITED Director 2006-04-28 CURRENT 1986-09-29 Active
ALISTAIR CHARLES ELLIOTT KNIGHT FRANK & RUTLEY LIMITED Director 2006-04-28 CURRENT 1970-03-23 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

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
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-03Memorandum articles filed
2023-09-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-18Statement of company's objects
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-02Memorandum articles filed
2023-02-27Statement of company's objects
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
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
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES ELLIOTT
2022-03-10AP01DIRECTOR APPOINTED MR WILLIAM BEARDMORE-GRAY
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-09AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DIGGINS
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
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
2019-11-08TM02Termination of appointment of Natalie Louise Jordan on 2019-09-30
2019-10-29MEM/ARTSARTICLES OF ASSOCIATION
2019-10-29RES01ADOPT ARTICLES 29/10/19
2019-10-29CC04Statement of company's objects
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0118/02/15 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
2014-06-25RES01ADOPT ARTICLES 25/06/14
2014-05-29RES15CHANGE OF NAME 14/05/2014
2014-05-29CERTNMCompany name changed knight frank uae LTD\certificate issued on 29/05/14
2014-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0118/02/13 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED JOHN EDWARD DIGGINS
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON
2013-01-16AAMDAmended full accounts made up to 2012-03-31
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0118/02/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-09AR0118/02/11 ANNUAL RETURN FULL LIST
2010-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-29AA01Previous accounting period shortened from 30/04/10 TO 31/03/10
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE VACHER / 01/04/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE SMITH / 10/03/2010
2010-02-25AR0118/02/10 FULL LIST
2010-02-17RES15CHANGE OF NAME 16/02/2010
2010-02-17CERTNMCOMPANY NAME CHANGED KNIGHT FRANK (HONG KONG) LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT JAMES HANNINGTON LOGGED FORM
2009-05-21363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HANNINGTON
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ELLIOTT / 01/09/2008
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM KNIGHT FRANK 55 BAKER STREET LONDON W1U 8AN
2008-05-28363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM KNIGHT FRANK 20 HANOVER SQUARE LONDON W1S 1HZ
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-05363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2005-09-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-10363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-03-04288bDIRECTOR RESIGNED
2003-05-30363aRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-11363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-23363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-03-17288aNEW DIRECTOR APPOINTED
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-30287REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 20 HANOVER SQUARE LONDON W1R 0AH
1999-05-24363aRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-12363aRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-13363aRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to KNIGHT FRANK MIDDLE EAST 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 KNIGHT FRANK MIDDLE EAST LIMITED
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 MIDDLE EAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of KNIGHT FRANK MIDDLE EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHT FRANK MIDDLE EAST LIMITED
Trademarks
We have not found any records of KNIGHT FRANK MIDDLE EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHT FRANK MIDDLE EAST 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 (68310 - Real estate agencies) as KNIGHT FRANK MIDDLE EAST LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where KNIGHT FRANK MIDDLE EAST 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 KNIGHT FRANK MIDDLE EAST 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 KNIGHT FRANK MIDDLE EAST 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.