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

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
    • icon of address Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

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

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

      IIF 2 IIF 3 IIF 4
  • Burton, Jeffrey Norman
    British company director born in July 1950

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

      IIF 5 IIF 6 IIF 7
  • Mr Jeffrey Norman Burton
    British born in July 1950

    Resident in United Kingdom

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

      IIF 8
    • icon of address 4 Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 9
    • icon of address 4 Adamson House, Wilmslow Road, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 10 IIF 11
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 12
    • icon of address Apollo Business Finance Ltd, Adamson House, Wilmslow Road, Towers Business Park, Manchester, Lancashire, M20 2YY, United Kingdom

      IIF 13
    • icon of address C/o Apollo Business Finance, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 14
    • icon of address Flat 8, 59 Heaton Moor Road, Stockport, SK4 4BF, United Kingdom

      IIF 15
  • Burton, Jeffrey Norman
    British

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

      IIF 16
  • Burton, Jeffrey Norman
    born in July 1950

    Resident in United Kingdom

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

      IIF 17
  • Burton, Jeffrey Norman
    British accountant born in July 1950

    Resident in United Kingdom

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

      IIF 18
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 19
    • icon of address Apollo Business Finance Ltd, Adamson House, Wilmslow Road, Towers Business Park, Manchester, Lancashire, M20 2YY, United Kingdom

      IIF 20
    • icon of address Ashley Commercial Finance Ltd, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 21
  • Burton, Jeffrey Norman
    British financial services born in July 1950

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • icon of address Flat 8, 59 Heaton Moor Road, Stockport, Cheshire, SK4 4BF, United Kingdom

      IIF 24
  • Burton, Jeffrey Norman
    British head of department born in July 1950

    Resident in United Kingdom

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

      IIF 25
  • Mr Jeffrey Norman Burton
    English born in July 1950

    Resident in United Kingdom

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

      IIF 26
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Didsbury, M20 2YY, England

      IIF 27
  • Burton, Jeffrey Norman

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

      IIF 28
  • Burton, Jeffrey Norman
    English accountant born in July 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 30
  • Burton, Jeffrey

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

      IIF 31
    • icon of address 8th, Floor, 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 32
    • icon of address Ashley Commercial Finance Ltd, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Adamson House, Towers Business Park, Wilmslow Road, Didsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-10-23 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 4
    SPOT INVOICE FINANCE LTD - 2024-02-20
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Apollo Business Finance Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address Dunhams 11 Warwick Road, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-11-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    SINGLE INVOICE LIMITED - 2024-02-20
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor Didsbury House, 748-754 Wilmslow Road, Didsbury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    PITNEY LIMITED - 1990-10-31
    CATTLES INVOICE FINANCE LIMITED - 2009-09-14
    REEDHAM FACTORS LIMITED - 2001-01-22
    ABSOLUTE INVOICE FINANCE LIMITED - 2010-08-31
    icon of address Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-15
    IIF 6 - Director → ME
  • 2
    icon of address Suite 4, 1st Floor, Egerton House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,246,959 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2024-02-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2024-02-29
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASHLEY COMMERCIAL FINANCE LIMITED - 2017-07-10
    STAMFIELD LIMITED - 1997-05-01
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-04-26
    IIF 7 - Director → ME
  • 4
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 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
  • 5
    BURTON VARLEY (MCR) LTD - 2017-07-28
    JM-BUSINESS ACCELERATORS LIMITED - 2017-06-08
    icon of address Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,438 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-12-31
    IIF 21 - Director → ME
    icon of calendar 2014-04-29 ~ 2019-09-30
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-31
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    DYSONS SALES LEDGER MANAGEMENT SERVICES LIMITED - 2021-03-28
    icon of address First Floor, Equinox North, Great Park Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-08-20 ~ 2013-01-01
    IIF 25 - Director → ME
    icon of calendar 2012-08-20 ~ 2013-01-01
    IIF 32 - Secretary → ME
  • 7
    SPOT INVOICE FINANCE LTD - 2024-02-20
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-02-20
    IIF 23 - Director → ME
  • 8
    ASHLEY INVOICE FINANCE LTD - 2018-12-17
    APOLLO BRIDGING LTD - 2021-01-06
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,169 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2021-01-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2021-01-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    UNISPAR LIMITED - 1992-01-09
    REGENCY FACTORS LIMITED - 2002-08-30
    QF HOLDINGS NW PLC - 2021-08-27
    REGENCY FACTORS PLC - 2021-03-22
    REGENCY HOUSE FINANCE LIMITED - 2002-07-19
    icon of address 2 Regency Chambers, Jubilee Way, Bury, Lancashire
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    268,957 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1992-01-09 ~ 1993-03-31
    IIF 2 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1994-09-15
    IIF 16 - Secretary → ME
  • 11
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 1993-11-23 ~ 1995-06-30
    IIF 3 - Director → ME
  • 12
    BROWN BROTHERS ACCEPTANCES LIMITED - 1990-08-02
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    841,686 GBP2020-05-31
    Officer
    icon of calendar ~ 1995-04-26
    IIF 4 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1994-09-15
    IIF 5 - 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.