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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeffrey Burton

    Related profiles found in government register
  • Mr Jeffrey Burton
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 1
  • Burton, Jeffrey Norman
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 2
  • Burton, Jeffrey Norman
    British born in July 1950

    Registered addresses and corresponding companies
    • Jandra 66 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AQ

      IIF 3
  • Burton, Jeffrey Norman
    British chartered accountant born in July 1950

    Registered addresses and corresponding companies
    • Jandra 66 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AQ

      IIF 4 IIF 5
  • Burton, Jeffrey Norman
    British company director born in July 1950

    Registered addresses and corresponding companies
    • Jandra 66 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AQ

      IIF 6 IIF 7 IIF 8
  • Mr Jeffrey Norman Burton
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 019 Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, United Kingdom

      IIF 9
    • 4 Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 10
    • 4 Adamson House, Wilmslow Road, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 11 IIF 12
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 13
    • Apollo Business Finance Ltd, Adamson House, Wilmslow Road, Towers Business Park, Manchester, Lancashire, M20 2YY, United Kingdom

      IIF 14
    • C/o Apollo Business Finance, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 15
    • Flat 8, 59 Heaton Moor Road, Stockport, SK4 4BF, United Kingdom

      IIF 16
  • Burton, Jeffrey Norman
    British

    Registered addresses and corresponding companies
    • Jandra 66 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AQ

      IIF 17
  • Burton, Jeffrey Norman
    born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, 80 Mosley Street, Manchester, Gtr Manchester, M2 3FX, England

      IIF 18
  • Burton, Jeffrey Norman
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 19
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 20
    • Apollo Business Finance Ltd, Adamson House, Wilmslow Road, Towers Business Park, Manchester, Lancashire, M20 2YY, United Kingdom

      IIF 21
    • Ashley Commercial Finance Ltd, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 22
  • Burton, Jeffrey Norman
    British financial services born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Adamson House, Wilmslow Road, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 23 IIF 24
    • Flat 8, 59 Heaton Moor Road, Stockport, Cheshire, SK4 4BF, United Kingdom

      IIF 25
  • Burton, Jeffrey Norman
    British head of department born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th, Floor, 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 26
  • Mr Jeffrey Norman Burton
    English born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, M20 2YY, England

      IIF 27
    • Adamson House, Towers Business Park, Wilmslow Road, Didsbury, M20 2YY, England

      IIF 28
  • Burton, Jeffrey Norman

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Wilmslow Road, Didsbury, M20 2YY, England

      IIF 29
  • Burton, Jeffrey Norman
    English accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Wilmslow Road, Didsbury, M20 2YY, England

      IIF 30
  • Burton, Jeffrey Norman
    English business finance born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, M20 2YY, England

      IIF 31
  • Burton, Jeffrey

    Registered addresses and corresponding companies
    • 4 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, M20 2YY, England

      IIF 32
    • 8th, Floor, 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 33
    • Ashley Commercial Finance Ltd, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    ALDERMORE INVOICE FINANCE LIMITED - now
    ABSOLUTE INVOICE FINANCE LIMITED - 2010-08-31
    CATTLES INVOICE FINANCE LIMITED - 2009-09-14
    REEDHAM FACTORS LIMITED
    - 2001-01-22 02483505
    PITNEY LIMITED - 1990-10-31
    Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    (before 1991-08-31) ~ 1994-09-15
    IIF 7 - Director → ME
  • 2
    APOLLO ASSET FINANCE LIMITED
    12972686
    Adamson House, Towers Business Park, Wilmslow Road, Didsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 30 - Director → ME
    2020-10-23 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 3
    APOLLO BUSINESS FINANCE LIMITED
    10292884
    Suite 4, 1st Floor, Egerton House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (10 parents)
    Officer
    2016-07-25 ~ 2024-02-29
    IIF 20 - Director → ME
    Person with significant control
    2016-07-25 ~ 2024-02-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APOLLO FINANCE (SCOTLAND) LTD
    SC699694
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    ASHLEY FINANCE LIMITED - now
    ASHLEY COMMERCIAL FINANCE LIMITED - 2017-07-10
    STAMFIELD LIMITED
    - 1997-05-01 02797120
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    (before 1993-03-08) ~ 1995-04-26
    IIF 8 - Director → ME
  • 6
    BOWDON SETTLEMENTS LIMITED
    08448516
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ 2018-03-24
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    BURTON VARLEY LLP
    OC385741 09017483
    Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 8
    BURTON VARLEY LTD
    - now 09017483 OC385741
    BURTON VARLEY (MCR) LTD
    - 2017-07-28 09017483
    JM-BUSINESS ACCELERATORS LIMITED
    - 2017-06-08 09017483
    Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-04-29 ~ 2018-12-31
    IIF 22 - Director → ME
    2014-04-29 ~ 2019-09-30
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-12-31
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    CAPITAL AUDITS LIMITED - now
    DYSONS SALES LEDGER MANAGEMENT SERVICES LIMITED
    - 2021-03-28 08185541
    First Floor, Equinox North, Great Park Road, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-08-20 ~ 2013-01-01
    IIF 26 - Director → ME
    2012-08-20 ~ 2013-01-01
    IIF 33 - Secretary → ME
  • 10
    HIGHBANK PROPERTY MANAGEMENT (BOWDON) LTD
    10537805
    7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (6 parents)
    Officer
    2026-02-11 ~ now
    IIF 2 - Director → ME
  • 11
    JB CONSULTING (NW) LTD
    - now 13275620
    SPOT INVOICE FINANCE LTD
    - 2024-02-20 13275620
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ 2024-02-20
    IIF 24 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    JV PROPERTIES LIMITED
    08026289
    C/o Apollo Business Finance Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 13
    LIFE ISN’T JUICY BUT YOUR LIPS CAN BE LTD - now
    APOLLO BRIDGING LTD
    - 2021-01-06 11565093
    ASHLEY INVOICE FINANCE LTD
    - 2018-12-17 11565093
    10-12 Barnes High Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-09-12 ~ 2021-01-05
    IIF 19 - Director → ME
    Person with significant control
    2018-09-12 ~ 2021-01-05
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    MERCHANT CASH ADVANCE LTD
    13275596
    Dunhams 11 Warwick Road, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    QF HOLDINGS NW LIMITED - now
    QF HOLDINGS NW PLC - 2021-08-27
    REGENCY FACTORS PLC - 2021-03-22
    REGENCY FACTORS LIMITED - 2002-08-30
    REGENCY HOUSE FINANCE LIMITED
    - 2002-07-19 02658006 02918028
    UNISPAR LIMITED
    - 1992-01-09 02658006
    2 Regency Chambers, Jubilee Way, Bury, Lancashire
    Active Corporate (14 parents, 10 offsprings)
    Officer
    1992-01-09 ~ 1993-03-31
    IIF 4 - Director → ME
  • 16
    STATUSCLAIM LIMITED
    02903444
    15 Canada Square, London
    Dissolved Corporate (16 parents)
    Officer
    1994-07-11 ~ 1994-09-15
    IIF 17 - Secretary → ME
  • 17
    TRANSFORM HOLDINGS LIMITED - now
    DOUBLE R HOLDINGS LIMITED
    - 1996-07-30 02773587
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (25 parents)
    Officer
    1993-11-23 ~ 1995-06-30
    IIF 3 - Director → ME
  • 18
    UNIVERSAL ACCEPTANCES LIMITED
    - now 02033103
    BROWN BROTHERS ACCEPTANCES LIMITED - 1990-08-02
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (8 parents)
    Officer
    (before 1990-10-02) ~ 1995-04-26
    IIF 5 - Director → ME
  • 19
    VENTURA DEL MAR LTD
    13016327
    4 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 31 - Director → ME
    2020-11-13 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 20
    VENTURA MANAGEMENT CONSULTING LTD
    - now 13275530
    SINGLE INVOICE LIMITED
    - 2024-02-20 13275530
    C/o Burton Varley Ltd Suite 3, 2nd Floor Didsbury House, 748-754 Wilmslow Road, Didsbury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    WESTERNISSUE LIMITED
    02930977
    15 Canada Square, London
    Dissolved Corporate (17 parents)
    Officer
    1994-07-11 ~ 1994-09-15
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.