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

PARAGON HDX LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
03031787
Private Limited Company
Active

Company Overview

About Paragon Hdx Ltd
PARAGON HDX LIMITED was founded on 1995-03-10 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Paragon Hdx Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARAGON HDX LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in HU9
 
Previous Names
AXIDA LIMITED06/05/2016
Filing Information
Company Number 03031787
Company ID Number 03031787
Date formed 1995-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB647366901  
Last Datalog update: 2024-04-07 02:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON HDX 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 PARAGON HDX LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MARK COOPER
Company Secretary 2015-01-08
GRAHAM MARK COOPER
Director 2015-01-08
WAYNE JAMES HOLGATE
Director 1995-05-25
HOWARD GLYN ROYLES
Director 2015-01-08
WILLIAM BASDELL SALTER
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD NOEL ROBINSON
Company Secretary 1995-05-25 2015-01-08
LEONARD NOEL ROBINSON
Director 1995-05-25 2015-01-08
TIMOTHY JOHN WALKER
Director 1998-04-03 2007-07-01
ERIC WALTER ROTHBARTH
Director 2000-07-13 2001-10-11
ANTHONY HARVEY HARRISON
Director 2000-07-13 2001-03-02
JENNIFER LYNN HOLGATE
Director 1995-05-25 2000-07-13
LYNDA ROBINSON
Director 1995-05-25 2000-07-13
WAYNE JAMES HOLGATE
Company Secretary 1995-05-25 1996-03-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-03-10 1995-05-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-03-10 1995-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK COOPER PARAGON SOFTWARE SYSTEMS LIMITED Director 2015-03-01 CURRENT 1991-08-02 Active
GRAHAM MARK COOPER AXENT SOFTWARE LIMITED Director 2015-01-08 CURRENT 1998-12-01 Dissolved 2015-06-30
GRAHAM MARK COOPER AXANT LIMITED Director 2015-01-08 CURRENT 2000-07-21 Active
WAYNE JAMES HOLGATE BECOME FRIENDLY LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off
WAYNE JAMES HOLGATE AXANT LIMITED Director 2002-02-05 CURRENT 2000-07-21 Active
WAYNE JAMES HOLGATE AXENT SOFTWARE LIMITED Director 1998-12-01 CURRENT 1998-12-01 Dissolved 2015-06-30
HOWARD GLYN ROYLES AXANT LIMITED Director 2015-01-08 CURRENT 2000-07-21 Active
HOWARD GLYN ROYLES PARAGON SOFTWARE SYSTEMS LIMITED Director 2004-04-16 CURRENT 1991-08-02 Active
WILLIAM BASDELL SALTER AXENT SOFTWARE LIMITED Director 2015-01-08 CURRENT 1998-12-01 Dissolved 2015-06-30
WILLIAM BASDELL SALTER AXANT LIMITED Director 2015-01-08 CURRENT 2000-07-21 Active
WILLIAM BASDELL SALTER PARAGON SOFTWARE SYSTEMS LIMITED Director 2002-11-22 CURRENT 1991-08-02 Active
WILLIAM BASDELL SALTER PARAGON SOFTWARE SYSTEMS TRUSTEE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project Office AdministratorKingston upon HullParagon HDX Ltd is an established software house that excels in providing market leading delivery solutions to clients that include IKEA, ASDA, Laura Ashley and...2016-07-21

Jobs results powered by Indeed
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
2024-03-25CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030317870004
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030317870003
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030317870002
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 030317870005
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-16CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-18PSC05Change of details for Axant Limited as a person with significant control on 2022-07-25
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-09PSC05Change of details for Axant Limited as a person with significant control on 2021-04-08
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-18TM02Termination of appointment of Hellen Maria Stein on 2020-12-11
2020-11-20PSC05Change of details for Axant Limited as a person with significant control on 2020-07-21
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Axida House 350 Preston Road Kingston upon Hull HU9 5HH
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK COOPER
2020-07-21AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-07-06RES01ADOPT ARTICLES 06/07/20
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030317870003
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-06-19CC04Statement of company's objects
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JAMES HOLGATE
2020-03-11AP01DIRECTOR APPOINTED HELLEN MARIA STEIN
2020-03-11TM02Termination of appointment of Graham Mark Cooper on 2020-03-11
2020-03-11AP03Appointment of Hellen Maria Stein as company secretary on 2020-03-11
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06RES15CHANGE OF COMPANY NAME 06/05/16
2016-05-06CERTNMCOMPANY NAME CHANGED AXIDA LIMITED CERTIFICATE ISSUED ON 06/05/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Howard Glyn Royles on 2015-11-10
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-30RES01ADOPT ARTICLES 30/01/15
2015-01-29AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-01-29AP01DIRECTOR APPOINTED MR HOWARD GLYN ROYLES
2015-01-29TM02Termination of appointment of Leonard Noel Robinson on 2015-01-08
2015-01-29AP01DIRECTOR APPOINTED MR WILLIAM BASDELL SALTER
2015-01-29AP03Appointment of Graham Mark Cooper as company secretary on 2015-01-08
2015-01-29AP01DIRECTOR APPOINTED GRAHAM MARK COOPER
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD NOEL ROBINSON
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD NOEL ROBINSON / 01/04/2013
2013-12-23CH03SECRETARY'S DETAILS CHNAGED FOR LEONARD NOEL ROBINSON on 2013-04-01
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JAMES HOLGATE / 01/04/2013
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0128/02/13 FULL LIST
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-13AR0128/02/12 FULL LIST
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-04AR0128/02/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-11AR0128/02/10 FULL LIST
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEONARD ROBINSON / 27/01/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27288bDIRECTOR RESIGNED
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: HAINSWORTH RESEARCH CENTRE MARFLEET AVENUE KINGSTON UPON HULL EAST YORKSHIRE HU9 5RS
2007-05-01363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-27363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-20225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 44 PHIPPS HATCH LANE ENFIELD MIDDLESEX EN2 0HN
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-17288bDIRECTOR RESIGNED
2001-05-10363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-04225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-09-04288bDIRECTOR RESIGNED
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: HAINSWORTH RESEARCH CENTRE MARFLEET AVENUE KINGSTON UPON HULL EAST YORKSHIRE HU9 5RS
2000-09-04288bDIRECTOR RESIGNED
2000-05-11363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-05-11288cDIRECTOR'S PARTICULARS CHANGED
2000-05-11288cDIRECTOR'S PARTICULARS CHANGED
2000-05-11288cDIRECTOR'S PARTICULARS CHANGED
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/00
1999-10-06CERTNMCOMPANY NAME CHANGED AXENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/10/99
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21363aRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1999-02-17288cDIRECTOR'S PARTICULARS CHANGED
1999-02-17288cDIRECTOR'S PARTICULARS CHANGED
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29363aRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PARAGON HDX 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 PARAGON HDX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PARAGON HDX LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 444,341
Creditors Due Within One Year 2012-03-31 £ 435,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 HDX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 484,582
Cash Bank In Hand 2012-03-31 £ 488,807
Current Assets 2013-03-31 £ 1,037,620
Current Assets 2012-03-31 £ 1,115,464
Debtors 2013-03-31 £ 442,175
Debtors 2012-03-31 £ 572,182
Fixed Assets 2013-03-31 £ 39,453
Fixed Assets 2012-03-31 £ 41,115
Shareholder Funds 2013-03-31 £ 632,732
Shareholder Funds 2012-03-31 £ 721,507
Stocks Inventory 2013-03-31 £ 110,863
Stocks Inventory 2012-03-31 £ 54,475
Tangible Fixed Assets 2013-03-31 £ 39,451
Tangible Fixed Assets 2012-03-31 £ 41,113

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARAGON HDX LIMITED registering or being granted any patents
Domain Names

PARAGON HDX LIMITED owns 4 domain names.

axant.co.uk   axida.co.uk   aximail.co.uk   axent-international.co.uk  

Trademarks
We have not found any records of PARAGON HDX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAGON HDX 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 (62020 - Information technology consultancy activities) as PARAGON HDX LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PARAGON HDX 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 PARAGON HDX 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 PARAGON HDX 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.