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 Perry Austin Burns

    Related profiles found in government register
  • Mr Perry Austin Burns
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1
    • icon of address 32, Crespigny Road, London, NW4 3DX, England

      IIF 2 IIF 3 IIF 4
  • Mr Perry Austin Burns
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 5
  • Burns, Perry Austin
    British company director - finance born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 6
  • Burns, Perry
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zenith Court, 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom

      IIF 7
  • Burns, Perry Austin
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 8
  • Burns, Perry Austin
    British company director - factoring born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA, United Kingdom

      IIF 9
  • Burns, Perry Austin
    British company director - invoice discounting born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Vivian Avenue, London, NW4 3XA, England

      IIF 10
  • Burns, Perry Austin
    British consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crespigny Road, London, NW4 3DR

      IIF 11
  • Burns, Perry Austin
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 12
  • Burns, Perry Austin
    British director - credit underwriter born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA

      IIF 13
  • Burns, Perry Austin
    British management consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crespigny Road, London, NW4 3DR

      IIF 14
  • Burns, Perry Austin
    British none born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA

      IIF 15
  • Burns, Perry Austin
    British sales consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Crespigny Road, Hendon, NW4 3DR, United Kingdom

      IIF 16
  • Burns, Perry Austin
    British sales director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crespigny Road, London, NW4 3DR

      IIF 17
  • Burns, Perry Austin
    British management consultant born in September 1954

    Registered addresses and corresponding companies
    • icon of address 7 Accommodation Road, Golders Green, NW11 8ED

      IIF 18
  • Burns, Perry
    British invoice discounting born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA, United Kingdom

      IIF 19
  • Burns, Perry
    British sme finance born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA, United Kingdom

      IIF 20
  • Burns, Perry Austin
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crespigny Road, London, NW4 3DR

      IIF 21
  • Burns, Perry Austin
    British

    Registered addresses and corresponding companies
    • icon of address 7 Accommodation Road, Golders Green, NW11 8ED

      IIF 22
  • Burns, Perry Austin

    Registered addresses and corresponding companies
    • icon of address 32 Crespigny Road, London, NW4 3DR

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 32 Crespigny Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32 Crespigny Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 21 - LLP Member → ME
  • 4
    THE BREXIT FINANCE COMPANY LIMITED - 2019-04-11
    SELECTIVE INVOICE FINANCE LTD - 2019-07-01
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,674 GBP2022-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    WORKING CAPITAL PARTNERS LTD - 2019-04-11
    SALES 101 LIMITED - 2010-12-07
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,616 GBP2017-12-31
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Buckingham House, 45 Vivian Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 7
    WCP CAPITAL LTD - 2019-04-15
    WCP VERREDUS LTD - 2013-02-04
    icon of address 32 Crespigny Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    FACTORS & DISCOUNTERS ASSOCIATION LIMITED - 2007-06-28
    ASSOCIATION OF BRITISH FACTORS AND DISCOUNTERS LIMITED - 1996-08-31
    ASSOCIATION OF BRITISH FACTORS LIMITED - 1990-05-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2018-08-13
    IIF 10 - Director → ME
  • 2
    icon of address Bcd Chartered Accountants, 55 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-13 ~ 2006-06-01
    IIF 11 - Director → ME
  • 3
    FRIENDS BNEI AKIVA (BACHAD) - 2005-04-15
    ELVINE LIMITED - 2005-03-21
    icon of address 2 Hallswelle Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,109,115 GBP2024-09-30
    Officer
    icon of calendar 2005-03-21 ~ 2009-02-03
    IIF 14 - Director → ME
    icon of calendar 2005-03-21 ~ 2010-03-20
    IIF 23 - Secretary → ME
  • 4
    HERTFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY.(THE) - 2014-04-08
    HERTFORDSHIRE CHAMBER OF COMMERCE (THE) - 1984-06-11
    THE HERTFORDSHIRE CHAMBER OF COMMERCE - 2014-05-19
    icon of address York House, Salisbury Square, Old Hatfield, Herts, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    269,724 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ 2016-01-12
    IIF 7 - Director → ME
  • 5
    icon of address Flat 9 Raffles House, Brampton Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-07-25
    IIF 16 - Director → ME
  • 6
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,375 GBP2025-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2019-05-22
    IIF 15 - Director → ME
  • 7
    WORKING CAPITAL PARTNERS LTD - 2010-12-07
    CASH 101 LTD - 2010-11-01
    icon of address 8 Sydney Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2010-01-08 ~ 2015-05-31
    IIF 13 - Director → ME
  • 8
    icon of address 38-42 Newport Street, Swindon, Wilts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,988 GBP2015-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2007-01-04
    IIF 18 - Director → ME
    icon of calendar 2006-02-16 ~ 2007-01-04
    IIF 22 - Secretary → ME
  • 9
    icon of address 17 Alexandra Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -26,907 GBP2024-06-30
    Officer
    icon of calendar 2002-03-01 ~ 2003-03-31
    IIF 17 - 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.