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

A G FINANCE LIMITED

ST WILLIAM HOUSE, TRESILLIAN TERRACE, CARDIFF, CF10 5BH,
Company Registration Number
01923956
Private Limited Company
Active

Company Overview

About A G Finance Ltd
A G FINANCE LIMITED was founded on 1985-06-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". A G Finance Limited is a Private Limited Company registered in UNITED KINGDOM 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
A G FINANCE LIMITED
 
Legal Registered Office
ST WILLIAM HOUSE
TRESILLIAN TERRACE
CARDIFF
CF10 5BH
Other companies in EN4
 
Filing Information
Company Number 01923956
Company ID Number 01923956
Date formed 1985-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A G FINANCE 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 A G FINANCE LIMITED
The following companies were found which have the same name as A G FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A G FINANCE (SCOTLAND) LIMITED HALL OF BARNWEIL FARM CRAIGIE KILMARNOCK AYRESHIRE KA1 5NE Active Company formed on the 2005-03-14
A G FINANCE HUB LTD SUITE 310E EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS Active Company formed on the 2012-12-12

Company Officers of A G FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-06-29
TOSHIO HOSHINO
Director 2016-06-15
MICHAEL DAVID WHYTOCK
Director 2009-07-06
PAUL ANDREW WILLIAMS
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
HIROAKI HOSOYA
Director 2015-06-30 2017-03-31
PAUL GITTINS
Company Secretary 2010-09-01 2016-06-29
MASAHIDE KITAGAWA
Director 2015-06-30 2016-06-15
ROBERT DAVID KEMP
Director 2011-04-01 2015-06-30
ROBERT DAVID SISLEY
Director 2009-05-15 2015-06-30
HIROKI HOSOYA
Director 2011-10-01 2012-04-16
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-03-12
TAKASHI NAKAO
Director 2010-04-16 2011-09-30
PHILIPPA JANE RICHARDSON
Company Secretary 2008-04-30 2010-09-01
TOMIO KATANO
Director 2006-12-06 2010-04-01
WILLIAM JAMES HAMER
Director 2009-01-05 2009-07-06
KENJI MURAI
Director 2006-12-06 2009-05-15
MICHAEL PETER KILBEE
Company Secretary 1999-12-23 2008-04-30
DAVID CHARLES BROWN
Director 2000-01-10 2006-12-31
JOHN LEWIS DAVIES
Director 2000-01-01 2006-12-18
MASASHI ISHIKAWA
Director 2000-12-01 2006-12-06
ICHIRO SHIBATA
Director 2002-04-24 2006-12-06
DAVID CHRISTOPHER HESLOP
Director 2000-01-10 2004-12-31
MARK RIDGWAY QUINN
Director 2000-01-10 2003-04-04
ALAN GEORGE DAVIES
Director 2000-01-10 2001-07-13
JOHN EDWARD EBENEZER
Director 2000-01-10 2000-12-01
ROBIN ANTHONY BIRKETT
Director 1999-12-23 2000-08-24
PETER FRANCIS HOOK
Director 1997-01-22 1999-12-31
ROBERT AUSTIN CONNOR
Company Secretary 1999-03-29 1999-12-23
JAMES MICHAEL BURY
Director 1999-04-12 1999-12-23
MICHAEL PETER KILBEE
Director 1998-03-06 1999-12-23
MICHAEL PETER KILBEE
Company Secretary 1997-06-30 1999-03-29
DAVID ANTHONY BAGGALEY
Director 1997-06-30 1998-03-06
JOHN HOWARD ROSS
Company Secretary 1995-03-17 1997-06-30
JOHN LEWIS DAVIES
Director 1991-03-23 1997-01-22
BRIAN JOHN MARSH
Company Secretary 1991-03-23 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOSHIO HOSHINO MCL RETAIL LIMITED Director 2017-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
TOSHIO HOSHINO MCL PROPERTY INVESTMENTS LIMITED Director 2017-03-31 CURRENT 1995-11-29 Liquidation
TOSHIO HOSHINO MCL (ST. ALBANS) LIMITED Director 2017-03-31 CURRENT 2003-02-21 Liquidation
TOSHIO HOSHINO FINANCIAL DRAGON LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
TOSHIO HOSHINO DTM RENEWABLES LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
TOSHIO HOSHINO I-ENVIRONMENT INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2011-03-31 Active
TOSHIO HOSHINO I-ENVIRONMENT INVESTMENTS MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2015-11-12 Active
TOSHIO HOSHINO M C L GROUP LIMITED Director 2016-05-16 CURRENT 1947-03-03 Active
MICHELLE COURTNEY A.B. PLUS LIMITED Company Secretary 2002-02-01 - 2002-09-17 RESIGNED 1997-11-18 Dissolved 2017-01-17
MICHAEL DAVID WHYTOCK UDT BUDGET LEASING LIMITED Director 2018-06-08 CURRENT 1963-02-13 Liquidation
MICHAEL DAVID WHYTOCK NWS TRUST LIMITED Director 2017-06-20 CURRENT 1946-03-25 Active
MICHAEL DAVID WHYTOCK CHARTERED TRUST (NOMINEES) LIMITED Director 2017-02-08 CURRENT 1963-06-12 Liquidation
MICHAEL DAVID WHYTOCK BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-16 CURRENT 2000-03-28 Liquidation
MICHAEL DAVID WHYTOCK LONDON TAXI FINANCE LIMITED Director 2012-11-21 CURRENT 1987-06-22 Active
MICHAEL DAVID WHYTOCK HEIDI FINANCE HOLDINGS (UK) LIMITED Director 2012-11-21 CURRENT 1975-05-13 Active
MICHAEL DAVID WHYTOCK MCL FINANCE LTD. Director 2009-07-06 CURRENT 1984-12-11 Dissolved 2014-12-12
MICHAEL DAVID WHYTOCK ENTERPRISE CAR FINANCE LIMITED Director 2009-07-06 CURRENT 1996-07-18 Liquidation
PAUL ANDREW WILLIAMS MCL FINANCE LTD. Director 2012-03-12 CURRENT 1984-12-11 Dissolved 2014-12-12

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
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-12-08Current accounting period extended from 31/12/23 TO 30/06/24
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WHYTOCK
2023-03-31DIRECTOR APPOINTED MR PAUL LAWRENCE HYNE
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KIYOHIKO HAYAMI
2022-03-24PSC05Change of details for Black Horse Group Limited as a person with significant control on 2022-03-21
2022-03-24PSC07CESSATION OF M C L GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02AP01DIRECTOR APPOINTED MR KIYOHIKO HAYAMI
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIO HOSHINO
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WILLIAMS
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 116 Cockfosters Road Barnet Hertfordshire EN4 0DY
2019-01-04CH01Director's details changed for Mr Michael David Whytock on 2019-01-04
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-26CH01Director's details changed for Mr Toshio Hoshino on 2018-01-26
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HIROAKI HOSOYA
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MASAHIDE KITAGAWA
2016-07-07AP01DIRECTOR APPOINTED MR TOSHIO HOSHINO
2016-07-07AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-06-29
2016-07-07TM02Termination of appointment of Paul Gittins on 2016-06-29
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-30AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-22AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASAHIDE KITAGAWA / 12/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIROAKI HOSOYA / 12/01/2016
2015-08-25AP01DIRECTOR APPOINTED MR HIROAKI HOSOYA
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIKI YAMASHIRO
2015-08-25AP01DIRECTOR APPOINTED MR MASAHIDE KITAGAWA
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SISLEY
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-30AR0123/03/15 FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AD02SAIL ADDRESS CREATED
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-25AR0123/03/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0123/03/13 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HIROKI HOSOYA
2012-05-08AP01DIRECTOR APPOINTED MR YOSHIKI YAMASHIRO
2012-04-04AR0123/03/12 FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MR PAUL ANDREW WILLIAMS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2011-10-24AP01DIRECTOR APPOINTED MR HIROAKI HOSOYA
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI NAKAO
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 19/07/2011
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AP01DIRECTOR APPOINTED MR ROBERT DAVID KEMP
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARNEY
2011-03-23AR0123/03/11 FULL LIST
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA RICHARDSON
2010-09-01AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TOMIO KATANO
2010-06-18AP01DIRECTOR APPOINTED MR TAKASHI NAKAO
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0123/03/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 16/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WHYTOCK / 10/11/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED MICHAEL DAVID WHYTOCK
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WYLIE
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HAMER
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR KENJI MURAI
2009-06-08288aDIRECTOR APPOINTED ROBERT DAVID SISLEY
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS PETER REGINALD VARNEY LOGGED FORM
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / KENJI MURAI / 04/03/2009
2009-03-30363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED WILLIAM JAMES HAMER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEHR
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-06-04288aSECRETARY APPOINTED PHILIPPA JANE RICHARDSON
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KILBEE
2008-06-04288aDIRECTOR APPOINTED CHRISTOPHER SUTTON
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOLLEY
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-04-06363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A G FINANCE 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 A G FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-31 Satisfied UNITED DOMINIONS TRUST LIMITED
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

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 A G FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of A G FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A G FINANCE LIMITED
Trademarks
We have not found any records of A G FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ALLAMS OF DORKING LIMITED 2005-01-15 Outstanding
BOND & FLOATING CHARGE SPRINGSIDE MOTORS (IRVINE) LIMITED 2006-03-30 Outstanding
DEBENTURE STANLEY CARS LTD 2006-09-16 Outstanding
DEBENTURE JOSEPH ARMOUR LIMITED 2003-01-27 Outstanding

We have found 4 mortgage charges which are owed to A G FINANCE LIMITED

Income
Government Income
We have not found government income sources for A G FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as A G FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where A G FINANCE 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 A G FINANCE 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 A G FINANCE 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.