Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARAGON BUSINESS FINANCE PLC
Company Information for

PARAGON BUSINESS FINANCE PLC

51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ,
Company Registration Number
01497411
Public Limited Company
Active

Company Overview

About Paragon Business Finance Plc
PARAGON BUSINESS FINANCE PLC was founded on 1980-05-19 and has its registered office in Solihull. The organisation's status is listed as "Active". Paragon Business Finance Plc is a Public Limited Company registered in ENGLAND 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
PARAGON BUSINESS FINANCE PLC
 
Legal Registered Office
51 HOMER ROAD
SOLIHULL
WEST MIDLANDS
B91 3QJ
Other companies in SO30
 
Previous Names
PARAGON BANK BUSINESS FINANCE PLC06/10/2017
FIVE ARROWS BUSINESS FINANCE PLC27/01/2016
PARAGON BUSINESS FINANCE PLC25/11/2015
FIVE ARROWS BUSINESS FINANCE PLC03/11/2015
STATE SECURITIES PLC02/04/2014
Filing Information
Company Number 01497411
Company ID Number 01497411
Date formed 1980-05-19
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON BUSINESS FINANCE PLC
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 PARAGON BUSINESS FINANCE PLC

Current Directors
Officer Role Date Appointed
ANDREW LACEY
Company Secretary 2007-04-20
KEITH GRAHAM ALLEN
Director 2017-04-28
RICHARD JOHN DOE
Director 2015-11-03
GARY ANDREW LEITCH
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN KIRK
Director 2003-10-29 2017-04-28
ANDREW KINNEAR SMITHSON
Director 2015-11-03 2017-04-28
PAUL DOUGLAS COGGINS
Director 2013-10-17 2016-07-07
JEREMY PAUL GUILFOYLE
Director 2003-06-19 2016-07-07
PHILIP GEOFFREY DAVIES
Director 2003-10-29 2016-06-03
CHRISTOPHER LEWIS COLEMAN
Director 2010-09-23 2015-11-03
SAMUEL GENEEN
Director 2003-10-29 2014-09-30
JAMES DAVID SAMPSON
Director 2003-06-19 2014-08-01
JOHN DOUGLAS LUFF
Director 2003-10-29 2011-02-07
ANDREW PHILIP BULLARD
Director 1997-05-06 2009-07-17
SIMON JAMES MILLS
Director 1994-12-12 2009-05-21
GLENN BEATHAM
Director 2003-10-29 2008-05-12
PHILIP GEOFFREY DAVIES
Company Secretary 2003-10-29 2007-04-20
ROBIN ANTHONY BIRKETT
Director 2002-09-17 2004-11-11
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1998-05-28 2003-10-29
PAUL EDWARD BURKE
Director 1998-07-14 2003-10-29
JOHN ROBERT DAVY HAYHOW
Director 2000-06-05 2003-10-29
GARY HOCKEY MORLEY
Director 2002-02-28 2003-10-29
SHASHIN PATEL
Director 2002-02-28 2003-10-29
ANTHONY MARK ROESTENBURG
Director 1998-07-14 2002-09-02
PHILIP ANTHONY GEORGE
Director 1998-05-28 2002-08-01
JAMES RAMSAY SMART
Director 2000-04-01 2002-02-28
ANTHONY ALBERT CAPTAIN
Director 1992-01-31 2000-12-31
GREGORY LAWRENCE RANDALL
Director 1992-01-31 2000-12-31
MICHAEL ALLAN BARTHOLOMEUSZ
Director 1998-05-28 2000-06-05
JOHN STEARN SCOTT
Director 1998-05-28 2000-04-01
PAUL EDWARD BURKE
Company Secretary 1996-06-07 1998-05-28
AUBREY JOHN ADAMS
Director 1994-12-12 1998-05-28
THOMAS FRANCIS QUENTIN HEDLEY
Director 1992-01-31 1998-05-28
SIMON JAMES MILLS
Company Secretary 1993-10-29 1996-06-07
GREGORY LAWRENCE RANDALL
Company Secretary 1992-01-31 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LACEY STATE SECURITY LIMITED Company Secretary 2007-07-25 CURRENT 1987-09-02 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.7) PLC Director 2018-05-24 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 17) PLC Director 2018-05-24 CURRENT 2007-08-30 Liquidation
KEITH GRAHAM ALLEN CITY BUSINESS FINANCE LIMITED Director 2018-05-02 CURRENT 2010-08-26 Liquidation
KEITH GRAHAM ALLEN PARAGON PENSION INVESTMENTS GP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
KEITH GRAHAM ALLEN FINELINE MEDIA FINANCE LIMITED Director 2017-04-28 CURRENT 1988-11-11 Liquidation
KEITH GRAHAM ALLEN SPECIALIST FLEET SERVICES LIMITED Director 2017-04-28 CURRENT 1993-08-09 Active
KEITH GRAHAM ALLEN PARAGON DEVELOPMENT FINANCE LIMITED Director 2017-04-28 CURRENT 2000-01-04 Active
KEITH GRAHAM ALLEN STATE SECURITIES HOLDINGS LIMITED Director 2017-04-28 CURRENT 2003-09-09 Liquidation
KEITH GRAHAM ALLEN PARAGON COMMERCIAL FINANCE LIMITED Director 2017-04-28 CURRENT 2009-10-07 Active
KEITH GRAHAM ALLEN PARAGON ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 1987-11-06 Active
KEITH GRAHAM ALLEN LEASE PORTFOLIO MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1991-02-18 Active
KEITH GRAHAM ALLEN FINELINE HOLDINGS LIMITED Director 2017-04-28 CURRENT 1996-06-27 Liquidation
KEITH GRAHAM ALLEN PBAF ACQUISITIONS LIMITED Director 2017-04-28 CURRENT 2002-07-09 Active
KEITH GRAHAM ALLEN PREMIER ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 2007-12-14 Active
KEITH GRAHAM ALLEN PARAGON TECHNOLOGY FINANCE LIMITED Director 2017-04-28 CURRENT 1982-06-01 Active
KEITH GRAHAM ALLEN STATE SECURITY LIMITED Director 2017-04-28 CURRENT 1987-09-02 Liquidation
KEITH GRAHAM ALLEN HOMER MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1998-07-16 Active
KEITH GRAHAM ALLEN COLLETT TRANSPORT SERVICES LIMITED Director 2017-04-28 CURRENT 2013-09-25 Active
KEITH GRAHAM ALLEN MORTGAGE TRUST SERVICES PLC Director 2016-09-29 CURRENT 2000-03-01 Active
KEITH GRAHAM ALLEN PLYMOUTH LIMITED Director 2015-09-23 CURRENT 1989-02-06 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON PERSONAL AND AUTO FINANCE (NO. 2) LIMITED Director 2015-09-23 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE (2) LIMITED Director 2015-09-23 CURRENT 2009-05-20 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON HOLDINGS GROUP LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON CREDIT MANAGEMENT LIMITED Director 2015-09-23 CURRENT 1989-01-23 Dissolved 2017-01-31
KEITH GRAHAM ALLEN MOORGATE MORTGAGE SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN HOMELOANS (NO.5) PLC Director 2015-09-23 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN FIRST RESOLUTION LIMITED Director 2015-09-23 CURRENT 2009-06-25 Dissolved 2017-01-31
KEITH GRAHAM ALLEN EPSOM TRUSTEES LIMITED Director 2015-09-23 CURRENT 1999-08-20 Dissolved 2017-01-31
KEITH GRAHAM ALLEN CUSTOMER SOLUTIONS LIMITED Director 2015-09-23 CURRENT 1984-05-09 Dissolved 2017-01-31
KEITH GRAHAM ALLEN ARDEN CREDIT MANAGEMENT LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON VEHICLE CONTRACTS LIMITED Director 2015-09-23 CURRENT 1984-09-26 Active
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.1 LIMITED Director 2015-09-23 CURRENT 1999-07-09 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.2 LIMITED Director 2015-09-23 CURRENT 2000-03-16 Liquidation
KEITH GRAHAM ALLEN EARLSWOOD FINANCE (NO. 3) LIMITED Director 2015-09-23 CURRENT 2003-06-04 Active
KEITH GRAHAM ALLEN HIGHLANDS LOAN SERVICING LIMITED Director 2015-09-23 CURRENT 2011-03-22 Active - Proposal to Strike off
KEITH GRAHAM ALLEN HOMER FUNDING LIMITED Director 2015-09-23 CURRENT 2012-04-03 Active - Proposal to Strike off
KEITH GRAHAM ALLEN YORKSHIRE LEASEHOLDS LIMITED Director 2015-09-23 CURRENT 1989-10-16 Active
KEITH GRAHAM ALLEN REDBRICK REAL ESTATE SERVICES LIMITED Director 2015-09-23 CURRENT 1997-01-13 Liquidation
KEITH GRAHAM ALLEN PARAGON THIRD FUNDING LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.38) LIMITED Director 2015-09-23 CURRENT 2005-03-12 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON LENDING LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.27) LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON SERVICING LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TEGIC LIMITED Director 2015-09-23 CURRENT 2008-06-26 Active - Proposal to Strike off
KEITH GRAHAM ALLEN SANCOPIA CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-26 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PGC CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-26 Dissolved 2018-07-24
KEITH GRAHAM ALLEN SANCOPIA LIMITED Director 2015-09-23 CURRENT 2008-06-25 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TEGIC CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-25 Active - Proposal to Strike off
KEITH GRAHAM ALLEN SPV SECURITIES LIMITED Director 2015-09-23 CURRENT 2009-05-13 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 33) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TOWNEND FARM (EASINGTON) MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2012-03-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 34) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN SANCOPIA PORTFOLIOS LIMITED Director 2015-09-23 CURRENT 2012-07-10 Active - Proposal to Strike off
KEITH GRAHAM ALLEN COLONIAL FINANCE (UK) LIMITED Director 2015-09-23 CURRENT 1986-10-15 Active
KEITH GRAHAM ALLEN COLLATERALISED MORTGAGE SECURITES (NO 12) PLC Director 2015-09-23 CURRENT 1987-08-10 Liquidation
KEITH GRAHAM ALLEN LOM RECOVERIES LIMITED Director 2015-09-23 CURRENT 1989-01-19 Active
KEITH GRAHAM ALLEN PARAGON DEALER FINANCE LIMITED Director 2015-09-23 CURRENT 1989-10-16 Active
KEITH GRAHAM ALLEN PARAGON SECOND FUNDING LIMITED Director 2015-09-23 CURRENT 1991-08-14 Active
KEITH GRAHAM ALLEN PARAGON OPTIONS PLC Director 2015-09-23 CURRENT 1991-08-14 Active
KEITH GRAHAM ALLEN HERBERT (2) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (7) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (1) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (6) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (10) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (5) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (9) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (4) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (8) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN FINANCE FOR PEOPLE (NO.4) PLC Director 2015-09-23 CURRENT 1996-05-24 Liquidation
KEITH GRAHAM ALLEN FINANCE FOR PEOPLE (NO.3) LIMITED Director 2015-09-23 CURRENT 1996-05-24 Liquidation
KEITH GRAHAM ALLEN PARAGON CAR FINANCE (1) LIMITED Director 2015-09-23 CURRENT 1996-05-24 Active
KEITH GRAHAM ALLEN MOORGATE SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Liquidation
KEITH GRAHAM ALLEN MOORGATE LOAN SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE (1) LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON FINANCE HOLDINGS LIMITED Director 2015-09-23 CURRENT 1997-01-22 Active - Proposal to Strike off
KEITH GRAHAM ALLEN HOMELOANS (NO. 4) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 4) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 2) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.1) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.3 LIMITED Director 2015-09-23 CURRENT 2000-07-20 Liquidation
KEITH GRAHAM ALLEN EARLSWOOD FINANCE (NO.2) LIMITED Director 2015-09-23 CURRENT 2002-08-16 Dissolved 2018-07-24
KEITH GRAHAM ALLEN EARLSWOOD FINANCE LIMITED Director 2015-09-23 CURRENT 2002-08-16 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 37) LIMITED Director 2015-09-23 CURRENT 2005-03-12 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 16) PLC Director 2015-09-23 CURRENT 2007-08-28 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 26) LIMITED Director 2015-09-23 CURRENT 2007-08-30 Active - Proposal to Strike off
KEITH GRAHAM ALLEN MOORGATE ASSET ADMINISTRATION LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active
KEITH GRAHAM ALLEN IDEM CAPITAL HOLDINGS LIMITED Director 2015-09-23 CURRENT 2011-08-11 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 36) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN MORTGAGE FUNDING CORPORATION PLC Director 2015-09-23 CURRENT 1985-06-11 Liquidation
KEITH GRAHAM ALLEN UNIVERSAL CREDIT LIMITED Director 2015-09-23 CURRENT 1986-01-22 Active
KEITH GRAHAM ALLEN NHL THIRD FUNDING CORPORATION LIMITED Director 2015-09-23 CURRENT 1986-07-11 Liquidation
KEITH GRAHAM ALLEN NHL SECOND FUNDING CORPORATION LIMITED Director 2015-09-23 CURRENT 1986-08-15 Liquidation
KEITH GRAHAM ALLEN PARAGON LOAN FINANCE (NO. 2) LIMITED Director 2015-09-23 CURRENT 1987-10-01 Liquidation
KEITH GRAHAM ALLEN PARAGON LOAN FINANCE (NO. 1) LIMITED Director 2015-09-23 CURRENT 1987-10-01 Liquidation
KEITH GRAHAM ALLEN PLYMOUTH FUNDING LIMITED Director 2015-09-23 CURRENT 1989-01-23 Liquidation
KEITH GRAHAM ALLEN YORKSHIRE FREEHOLDS LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 5) PLC Director 2015-09-23 CURRENT 1999-01-15 Active
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.4 PLC Director 2015-09-23 CURRENT 2001-03-09 Liquidation
KEITH GRAHAM ALLEN PARAGON CAR FINANCE LIMITED Director 2015-09-23 CURRENT 2005-03-11 Active
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE LIMITED Director 2015-09-23 CURRENT 2005-03-11 Active
KEITH GRAHAM ALLEN HOMELOANS (NO. 6) PLC Director 2015-09-22 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON MORTGAGES (2010) LIMITED Director 2015-07-30 CURRENT 2008-05-19 Active
KEITH GRAHAM ALLEN MORTGAGE TRUST LIMITED Director 2015-07-30 CURRENT 1986-08-21 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES LIMITED Director 2015-07-30 CURRENT 1989-01-24 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.9) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN ARIANTY HOLDINGS LIMITED Director 2015-05-12 CURRENT 2000-08-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 13) PLC Director 2015-05-12 CURRENT 2005-03-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.14) PLC Director 2015-05-12 CURRENT 2007-01-05 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.15) PLC Director 2015-05-12 CURRENT 2007-04-13 Liquidation
KEITH GRAHAM ALLEN ARIANTY NO. 1 PLC Director 2015-05-12 CURRENT 2000-03-14 Active
KEITH GRAHAM ALLEN PARAGON SECURED FINANCE (NO. 1) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON PERSONAL AND AUTO FINANCE (NO. 3) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.10) PLC Director 2015-05-12 CURRENT 2002-08-20 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.8) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.11) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE (NO. 7) PLC Director 2015-05-12 CURRENT 2002-11-01 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO. 6 PLC Director 2015-05-12 CURRENT 2002-11-01 Liquidation
KEITH GRAHAM ALLEN PARAGON FOURTH FUNDING LIMITED Director 2015-05-12 CURRENT 2005-03-11 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 12) PLC Director 2015-05-12 CURRENT 2005-03-09 Active
KEITH GRAHAM ALLEN ARIANTY SERVICES LIMITED Director 2015-05-06 CURRENT 2000-08-17 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.5 PLC Director 2015-05-06 CURRENT 2001-06-18 Liquidation
KEITH GRAHAM ALLEN PARAGON FINANCE PLC Director 2015-03-04 CURRENT 1985-05-29 Active
KEITH GRAHAM ALLEN IDEM (NO.3) LIMITED Director 2014-07-01 CURRENT 2008-05-16 Liquidation
KEITH GRAHAM ALLEN PBAF (NO. 1) LIMITED Director 2014-07-01 CURRENT 2009-05-20 Liquidation
KEITH GRAHAM ALLEN IDEM CAPITAL SECURITIES LIMITED Director 2014-07-01 CURRENT 2010-08-19 Active
KEITH GRAHAM ALLEN IDEM (NO. 5) LIMITED Director 2014-07-01 CURRENT 2011-03-28 Active - Proposal to Strike off
KEITH GRAHAM ALLEN IDEM CAPITAL ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2011-04-05 Active - Proposal to Strike off
KEITH GRAHAM ALLEN IDEM CAPITAL LIMITED Director 2014-07-01 CURRENT 2008-06-25 Liquidation
KEITH GRAHAM ALLEN IDEM ASSET MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-09-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN IDEM FIRST FINANCE LIMITED Director 2014-07-01 CURRENT 2011-03-28 Liquidation
KEITH GRAHAM ALLEN IDEM CONSUMER LOANS LIMITED Director 2014-07-01 CURRENT 2011-08-11 Dissolved 2018-07-24
KEITH GRAHAM ALLEN IDEM (NO. 6) LIMITED Director 2014-07-01 CURRENT 2011-04-05 Active - Proposal to Strike off
RICHARD JOHN DOE PARAGON DEVELOPMENT FINANCE LIMITED Director 2018-06-20 CURRENT 2000-01-04 Active
RICHARD JOHN DOE PREMIER ASSET FINANCE LIMITED Director 2016-09-30 CURRENT 2007-12-14 Active
RICHARD JOHN DOE SPECIALIST FLEET SERVICES LIMITED Director 2015-11-03 CURRENT 1993-08-09 Active
RICHARD JOHN DOE PARAGON COMMERCIAL FINANCE LIMITED Director 2015-11-03 CURRENT 2009-10-07 Active
RICHARD JOHN DOE PARAGON ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 1987-11-06 Active
RICHARD JOHN DOE PARAGON TECHNOLOGY FINANCE LIMITED Director 2015-11-03 CURRENT 1982-06-01 Active
RICHARD JOHN DOE CITY BUSINESS FINANCE LIMITED Director 2015-11-03 CURRENT 2010-08-26 Liquidation
GARY ANDREW LEITCH FINELINE MEDIA FINANCE LIMITED Director 2017-04-28 CURRENT 1988-11-11 Liquidation
GARY ANDREW LEITCH PARAGON COMMERCIAL FINANCE LIMITED Director 2017-04-28 CURRENT 2009-10-07 Active
GARY ANDREW LEITCH LEASE PORTFOLIO MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1991-02-18 Active
GARY ANDREW LEITCH FINELINE HOLDINGS LIMITED Director 2017-04-28 CURRENT 1996-06-27 Liquidation
GARY ANDREW LEITCH PARAGON TECHNOLOGY FINANCE LIMITED Director 2017-04-28 CURRENT 1982-06-01 Active
GARY ANDREW LEITCH STATE SECURITY LIMITED Director 2017-04-28 CURRENT 1987-09-02 Liquidation
GARY ANDREW LEITCH CITY BUSINESS FINANCE LIMITED Director 2017-04-28 CURRENT 2010-08-26 Liquidation
GARY ANDREW LEITCH PREMIER ASSET FINANCE LIMITED Director 2016-09-30 CURRENT 2007-12-14 Active
GARY ANDREW LEITCH PARAGON ASSET FINANCE LIMITED Director 2016-08-01 CURRENT 1987-11-06 Active
GARY ANDREW LEITCH GROWTH SOLUTIONS F S LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2018-01-09

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
2024-03-08FULL ACCOUNTS MADE UP TO 30/09/23
2023-07-11Notification of Paragon Asset Finance Limited as a person with significant control on 2023-07-04
2023-07-11CESSATION OF STATE SECURITIES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-02-27FULL ACCOUNTS MADE UP TO 30/09/22
2022-06-21Register(s) moved to registered office address 51 Homer Road Solihull West Midlands B91 3QJ
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21AD04Register(s) moved to registered office address 51 Homer Road Solihull West Midlands B91 3QJ
2022-02-11FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOMINIC SHELTON
2020-07-17RP04AP03Second filing of company secretary appointment of Ciara Murphy
2020-06-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-05TM02Termination of appointment of Pandora Sharp on 2020-06-01
2020-06-05AP03Appointment of Ciara Murphy as company secretary on 2020-06-02
2019-11-05AP03Appointment of Miss Pandora Sharp as company secretary on 2019-10-31
2019-11-05TM02Termination of appointment of Andrew Lacey on 2019-10-31
2019-10-22AP01DIRECTOR APPOINTED MR RICHARD DOMINIC SHELTON
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW LEITCH
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DOE
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-02-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY STANLEY WELLING
2017-10-20CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW LACEY on 2017-10-20
2017-10-06RES15CHANGE OF COMPANY NAME 06/10/17
2017-10-06CERTNMCOMPANY NAME CHANGED PARAGON BANK BUSINESS FINANCE PLC CERTIFICATE ISSUED ON 06/10/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of State Securities Holdings Limited as a person with significant control on 2016-04-06
2017-05-15AP01DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN
2017-05-11AP01DIRECTOR APPOINTED MR. GARY ANDREW LEITCH
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITHSON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KIRK
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TIDBY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GUILFOYLE
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COGGINS
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1659584.6
2016-07-13AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY DAVIES
2016-05-27AP01DIRECTOR APPOINTED MR SIMON GEOFFREY STANLEY WELLING
2016-03-16AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-02-15AD02Register inspection address changed to Second Floor Burlington House Grange Drive Hedge End Southampton SO30 2AF
2016-02-15AD03Registers moved to registered inspection location of Second Floor Burlington House Grange Drive Hedge End Southampton SO30 2AF
2016-02-05CH01Director's details changed for Mr Paul Douglas Coggins on 2016-01-25
2016-01-27RES15CHANGE OF NAME 25/01/2016
2016-01-27CERTNMCompany name changed five arrows business finance PLC\certificate issued on 27/01/16
2016-01-27NM06Change of name with request to seek comments from relevant body
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM BURLINGTON HOUSE BOTLEIGH GRANGE OFFICE CAMPUS GRANGE DRIVE HEDGE END SOUTHAMPTON SO30 2AF
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS COGGINS / 10/12/2015
2015-12-04AP01DIRECTOR APPOINTED MR ANDREW KINNEAR SMITHSON
2015-12-04AP01DIRECTOR APPOINTED MR RICHARD JOHN DOE
2015-11-25RES15CHANGE OF NAME 23/11/2015
2015-11-25CERTNMCOMPANY NAME CHANGED PARAGON BUSINESS FINANCE PLC CERTIFICATE ISSUED ON 25/11/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEMAN
2015-11-03RES15CHANGE OF NAME 03/11/2015
2015-11-03CERTNMCOMPANY NAME CHANGED FIVE ARROWS BUSINESS FINANCE PLC CERTIFICATE ISSUED ON 03/11/15
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014974110275
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1659584.6
2015-06-25AR0121/06/15 FULL LIST
2015-04-21AUDAUDITOR'S RESIGNATION
2015-04-21AUDAUDITOR'S RESIGNATION
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GENEEN
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMPSON
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS COLEMAN / 23/08/2014
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1659584.6
2014-07-16AR0121/06/14 FULL LIST
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS COGGINS / 21/06/2014
2014-04-02RES15CHANGE OF NAME 01/04/2014
2014-04-02CERTNMCOMPANY NAME CHANGED STATE SECURITIES PLC CERTIFICATE ISSUED ON 02/04/14
2014-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014974110275
2013-10-22AP01DIRECTOR APPOINTED MR PAUL DOUGLAS COGGINS
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0121/06/13 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0121/06/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13AR0121/06/11 FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM SECOND FLOOR, BURLINGTON HOUSE BOTLEIGH GRANGE OFFICE CAMPUS HEDGE END SOUTHAMPTON SO30 2DF
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUFF
2010-10-07AP01DIRECTOR APPOINTED CHRISTOPHER LEWIS COLEMAN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AR0121/06/10 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID SAMPSON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GENEEN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY DAVIES / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEE TIDBY / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LACEY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL GUILFOYLE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS LUFF / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN KIRK / 01/10/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BULLARD
2009-07-08363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON MILLS
2009-04-03MEM/ARTSARTICLES OF ASSOCIATION
2009-04-03RES01ADOPT ARTICLES 23/03/2009
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 274
2008-11-14288aDIRECTOR APPOINTED MARTIN LEE TIDBY
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR GLENN BEATHAM
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-06363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-10190LOCATION OF DEBENTURE REGISTER
2006-07-10353LOCATION OF REGISTER OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: JELLICOE HOUSE BOTLEIGH GRANGE, OFFICE CAMPUS GRANGE DRIVE, HEDGE END, SOUTHAMPTON SO30 2AF
2006-01-31288aNEW DIRECTOR APPOINTED
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-17288bDIRECTOR RESIGNED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-20363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to PARAGON BUSINESS FINANCE PLC 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 PARAGON BUSINESS FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 275
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 275
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-25 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1988-07-08 Satisfied CLOSE BROTHERS LIMITED
SCHEDULE OF DEPOSITED AGREEMENTS WITHIN MASTER AGREEMENT AND MORTGAGE 1988-07-08 Satisfied FORTHRIGHT FINANCE LIMITED
ASSIGNMENT 1988-06-09 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1988-05-09 Satisfied
ASSIGNMENT 1988-04-12 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1988-03-22 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1988-03-11 Satisfied CLOSE BROTHERS LIMITED
SCHEDULE OF DEPOSITED AGREEMENTS WITHIN MASTER AGREEMENT AND MORTGAGE DATED 11/9/87 1988-02-26 Satisfied FORTHRIGHT FINANCE LIMITED.
SCHEDULE OF DEPOSITED AGREEMENTS WITHIN MASTER AGREEMENT & MORTGAGE 11/9/87 1988-02-09 Satisfied FORTHRIGHT FINANCE LIMITED.
ASSIGNMENT 1988-02-05 Satisfied CLOSE BROTHERS LIMITED.
ASSIGNMENT 1988-01-15 Satisfied CLOSE BROTHERS LIMITED.
SCHEDULE 1987-12-22 Satisfied FORTHRIGHT FINANCE LIMITED.
ASSIGNMENT 1987-12-10 Satisfied CLOSE BROTHERS LIMITED.
ASSIGNMENT 1987-11-10 Satisfied CLOSE BROTHERS LIMITED
SCHEDULE OF DEPOSITED AGREEMENTS 1987-10-26 Satisfied FORTHRIGHT FINANCE LIMITED.
ASSIGNMENT 1987-10-20 Satisfied CLOSE BROTHERS LIMITED.
SCHEDULE 1987-09-24 Satisfied FORTHRIGHT FINANCE LIMITED
MASTER AGREEMENT AND MORTGAGE 1987-09-11 Satisfied FORTHRIGHT FINANCE LIMITED.
ASSIGNMENT 1987-09-09 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1987-08-05 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1987-07-23 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1987-07-13 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1987-07-06 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1987-06-15 Satisfied CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE 1987-02-02 Satisfied BERISFORD LEASING LIMITED.
CHARGE 1985-11-04 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
CHARGE 1985-07-09 Satisfied HITACHI CREDIT (UK) LIMITED.
CHARGE 1983-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-25 Satisfied NORWICH GENERAL TRUST LIMITED
DEBENTURE 1981-08-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 PARAGON BUSINESS FINANCE PLC

Intangible Assets
Patents
We have not found any records of PARAGON BUSINESS FINANCE PLC registering or being granted any patents
Domain Names

PARAGON BUSINESS FINANCE PLC owns 1 domain names.

statesecurities.co.uk  

Trademarks
We have not found any records of PARAGON BUSINESS FINANCE PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
SUPPLEMENTAL CHATTEL MORTGAGE 367
343
DEED OF MASTER ASSIGNMENT OF SUB HIRE RENTALS 45
DEBENTURE 40
CHATTEL MORTGAGE 37
DEED OF DEBENTURE 32
FLOATING CHARGE 31
DEED OF VARIATION AND PARTIAL RELEASE OF CHATTEL MORTGAGE OR DEBENTURE SECURITY 14
MORTGAGE DEBENTURE 10
DEED OF MORTGAGE 9

We have found 981 mortgage charges which are owed to PARAGON BUSINESS FINANCE PLC

Income
Government Income

Government spend with PARAGON BUSINESS FINANCE PLC

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-3 GBP £5,454
Wolverhampton City Council 2014-2 GBP £8,012
Wolverhampton City Council 2014-1 GBP £4,222
Wolverhampton City Council 2013-12 GBP £6,792
Wolverhampton City Council 2013-11 GBP £4,141
Wolverhampton City Council 2013-10 GBP £11,160
Wolverhampton City Council 2013-9 GBP £6,389
Wolverhampton City Council 2013-7 GBP £5,741
Wolverhampton City Council 2013-6 GBP £5,499
Wolverhampton City Council 2013-5 GBP £9,549
Wolverhampton City Council 2013-4 GBP £2,376
Wolverhampton City Council 2013-3 GBP £5,631
Wolverhampton City Council 2013-2 GBP £5,373
Wolverhampton City Council 2013-1 GBP £5,490

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 PARAGON BUSINESS FINANCE PLC 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 PARAGON BUSINESS FINANCE PLC 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 PARAGON BUSINESS FINANCE PLC 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.