logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burton, Jeremy John

    Related profiles found in government register
  • Burton, Jeremy John
    British clothing executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG, United Kingdom

      IIF 1
    • icon of address 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 2
    • icon of address Castle Garth, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

      IIF 3 IIF 4 IIF 5
  • Burton, Jeremy John
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 8
    • icon of address Harewood House, Harewood, Leeds, West Yorks, LS17 9LG

      IIF 9
    • icon of address Castle Garth, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

      IIF 10 IIF 11 IIF 12
    • icon of address Castlegarth, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

      IIF 13
  • Burton, Jeremy John
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Garth, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

      IIF 14
  • Burton, Jeremy John
    British manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Burton, Jeremy John
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG, Uk

      IIF 18
  • Burton, Jeremy John
    British company director

    Registered addresses and corresponding companies
    • icon of address Castle Garth, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Harewood House, Harewood, Leeds, West Yorks
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-18 ~ now
    IIF 9 - Director → ME
  • 2
    LEEDS EDUCATION 2000 - 2000-08-02
    icon of address Learning Partnerships The Burton Business Park, Hudson Road, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-25 ~ now
    IIF 12 - Director → ME
  • 3
    LEEDS EDUCATION 2000 (LEASING) LIMITED - 2002-03-26
    SIMCO 390 LIMITED - 1991-04-23
    icon of address The Burton Business Park, Hudson Road, Leeds.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1991-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 10 Blenheim Terrace, Woodhouse Lane Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    64,062 GBP2016-12-31
    Officer
    icon of calendar 2001-04-06 ~ dissolved
    IIF 14 - Director → ME
Ceased 15
  • 1
    SHARPGLASS LIMITED - 2000-07-18
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -126,491 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2011-05-03 ~ 2015-09-11
    IIF 18 - Director → ME
  • 2
    CONSUMER CREDIT COUNSELLING SERVICE (GLASGOW) - 2001-12-06
    icon of address 33 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2013-06-05
    IIF 1 - Director → ME
  • 3
    CONSUMER CREDIT COUNSELLING SERVICE (WEST LONDON) - 2010-01-07
    icon of address 123 Albion Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2013-07-04
    IIF 2 - Director → ME
  • 4
    THANEMOOR LIMITED - 1987-02-13
    icon of address Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,311 GBP2018-12-31
    Officer
    icon of calendar ~ 2013-10-04
    IIF 15 - Director → ME
  • 5
    CONSUMER CREDIT COUNSELLING SERVICE (WEST YORKSHIRE) - 1995-01-19
    CONSUMER CREDIT COUNSELLING SERVICES (WEST YORKSHIRE) - 1993-01-18
    icon of address 123 Albion Street, Leeds, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 1992-10-19 ~ 2013-07-04
    IIF 3 - Director → ME
  • 6
    LEEDS EDUCATION 2000 (LEASING) LIMITED - 2002-03-26
    SIMCO 390 LIMITED - 1991-04-23
    icon of address The Burton Business Park, Hudson Road, Leeds.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1991-04-09 ~ 2002-01-29
    IIF 19 - Secretary → ME
  • 7
    icon of address 17/19 Wharf Street, Leeds, West Yorkshire
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1996-11-27 ~ 2015-11-24
    IIF 6 - Director → ME
  • 8
    icon of address Moorlands School, Fox Hill Drive, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 1999-03-04 ~ 2011-08-01
    IIF 4 - Director → ME
  • 9
    icon of address Foxhill Drive, Weetwood Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2011-07-08
    IIF 7 - Director → ME
  • 10
    icon of address Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 1998-09-14 ~ 2013-10-04
    IIF 16 - Director → ME
  • 11
    icon of address Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    2,311,982 GBP2024-12-31
    Officer
    icon of calendar 1998-09-14 ~ 2013-10-04
    IIF 17 - Director → ME
  • 12
    icon of address Malt Kiln House Malt Kiln Lane Harewood Leeds Harrogate Road, Harewood, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    913,620 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2015-04-10
    IIF 8 - Director → ME
  • 13
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    icon of calendar 2010-04-15 ~ 2017-11-01
    IIF 13 - Director → ME
  • 14
    CREDIT ACTION - 2012-08-17
    icon of address 15 Prescott Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2014-05-06
    IIF 5 - Director → ME
  • 15
    icon of address Police Headquarters Po Box 9, Laburnum Road, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2010-04-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.