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

Perera, Paul Sunil

    Related profiles found in government register
  • Perera, Paul Sunil
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyndham House, 11 Priory Road, Easton-in-gordano, Bristol, North Somerset, BS20 0PR

      IIF 1
  • Perera, Paul Sunil
    British ceo born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Priory Road, Easton-in-gordano, Bristol, BS20 0PR, United Kingdom

      IIF 2
    • 333, Nore Road, Portishead, Bristol, BS20 8EN, United Kingdom

      IIF 3
  • Perera, Paul Sunil
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB

      IIF 4
  • Perera, Paul Sunil
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyndham House, 11 Priory Road, Easton In Gordano, Bristol, Avon, BS1 6NE

      IIF 5
  • Perera, Paul Sunil
    British director of strategy & planning born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perera, Paul Sunil
    British director of strategy planning born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyndham House, 11 Priory Road, Easton In Gordano, Bristol, BS1 6NE

      IIF 15
    • Wyndham House, 11 Priory Road, Easton-in-gordano, Bristol, BS1 6NE

      IIF 16
  • Perera, Paul Sunil
    British director of stratergy & planning born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyndham House, 11 Priory Road, Easton In Gordano, Bristol, BS1 6NE

      IIF 17
  • Perera, Paul Sunil
    British self employed born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB

      IIF 18
  • Perera, Paul Sunil
    British,australian company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyndham House, 11, Priory Road, Easton-in-gordano, N. Somerset, BS20 0PR, United Kingdom

      IIF 19
  • Perera, Paul Sunil
    British,australian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Priory Road, Easton-in-gordano, Bristol, BS20 0PR, England

      IIF 20
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 21
  • Perera, Paul Sunil
    British,australian company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wyndham House, 11, Priory Road, Easton-in-gordano, Bristol, BS20 0PR, England

      IIF 22
  • Mr Paul Sunil Perera
    British,australian born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyndham House, 11, Priory Road, Easton-in-gordano, N. Somerset, BS20 0PR, United Kingdom

      IIF 23
  • Mr Paul Sunil Perera
    British,australian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wyndham House, 11, Priory Road, Easton-in-gordano, Bristol, BS20 0PR, England

      IIF 24
    • Wyndham House, 11 Priory Road, Easton-in-gordano, Bristol, North Somerset, BS20 0PR

      IIF 25
    • 38-40, Carnglas Road, Swansea, SA2 9BW, Wales

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    AIRTANKER (FSTA) LIMITED
    - now 04193115
    AIRTANKER LIMITED - 2008-03-13
    6th Floor One London Wall, London
    Dissolved Corporate (60 parents)
    Officer
    2010-06-04 ~ 2011-05-27
    IIF 13 - Director → ME
    2008-09-10 ~ 2010-03-31
    IIF 12 - Director → ME
  • 2
    AIRTANKER 1 LIMITED
    - now 04193141 04193115... (more)
    AIRTANKER HOLDINGS LIMITED - 2008-03-13
    6th Floor One London Wall, London
    Dissolved Corporate (67 parents)
    Officer
    2010-06-04 ~ 2011-05-27
    IIF 17 - Director → ME
    2008-09-10 ~ 2010-03-31
    IIF 11 - Director → ME
  • 3
    AIRTANKER EQUITY BRIDGE LOAN LIMITED
    - now 06279738
    TIABRIGHT LIMITED - 2007-07-31
    6th Floor One London Wall, London
    Dissolved Corporate (40 parents)
    Officer
    2010-06-04 ~ 2011-05-27
    IIF 14 - Director → ME
    2008-09-10 ~ 2010-03-31
    IIF 7 - Director → ME
  • 4
    AIRTANKER FINANCE LIMITED
    - now 06279732
    TIAFIELD LIMITED - 2007-07-31
    Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire, United Kingdom
    Active Corporate (72 parents)
    Officer
    2008-09-10 ~ 2010-03-31
    IIF 10 - Director → ME
    2010-06-04 ~ 2011-05-27
    IIF 6 - Director → ME
  • 5
    AIRTANKER HOLDINGS LIMITED
    - now 06279650 04193141
    AIRTANKER HOLDCO LIMITED - 2008-03-14
    ROMANYWAY LIMITED - 2007-07-31
    Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire, United Kingdom
    Active Corporate (73 parents, 2 offsprings)
    Officer
    2008-09-10 ~ 2010-03-31
    IIF 8 - Director → ME
    2010-06-04 ~ 2011-05-27
    IIF 16 - Director → ME
  • 6
    AIRTANKER LIMITED
    - now 06279734 04193115... (more)
    AIRTANKER PROJECTCO LIMITED - 2008-03-14
    TIAGLADE LIMITED - 2007-07-31
    Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire, United Kingdom
    Active Corporate (72 parents)
    Officer
    2008-09-10 ~ 2010-03-31
    IIF 9 - Director → ME
    2010-06-04 ~ 2011-05-27
    IIF 15 - Director → ME
  • 7
    CQC HOLDINGS LIMITED
    - now 07771479
    SEVCO 5077 LIMITED
    - 2012-01-10 07771479 07755205... (more)
    Cqc House 2-3 Brannam Court, Brannam Crescent, Barnstaple, Devon, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2011-12-16 ~ 2013-10-14
    IIF 18 - Director → ME
  • 8
    CQC LIMITED
    - now 03836097 00453869
    CROSSCO (430) LIMITED - 1999-10-29
    Cqc House 2-3 Brannam Court, Brannam Crescent, Barnstaple, Devon, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2012-02-01 ~ 2013-11-12
    IIF 4 - Director → ME
  • 9
    ENGINUITY
    - now 02324869 12172649
    SCIENCE, ENGINEERING AND MANUFACTURING TECHNOLOGIES ALLIANCE
    - 2021-01-28 02324869 12172649
    ENGINEERING AND MARINE TRAINING AUTHORITY - 2003-04-11
    ENGINEERING TRAINING AUTHORITY - 1996-11-04
    WATFORD TRAINING LIMITED - 1989-12-21
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (127 parents, 2 offsprings)
    Officer
    2020-03-26 ~ now
    IIF 21 - Director → ME
  • 10
    FLUXART LTD
    SC702749
    99 George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-06-28 ~ 2024-02-29
    IIF 22 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HYFLUX LTD
    - now 12677957
    MY MASK FIT LIMITED
    - 2024-02-05 12677957
    38-40 Carnglas Road, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MENTISPACE LTD
    13540547
    Wyndham House, 11 Priory Road, Easton-in-gordano, N. Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    RECIPROCITY LIMITED
    08738509
    333 Nore Road, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 14
    SAFYRR PROPULSION LIMITED - now
    ROLLS-ROYCE SNECMA LIMITED
    - 2017-03-24 04213171
    C/o Rolls-royce Plc, Moor Lane, Derby, Derbyshire
    Active Corporate (33 parents)
    Officer
    2008-05-20 ~ 2011-04-08
    IIF 5 - Director → ME
  • 15
    VASSAL CONSULTING LIMITED
    08738976
    11 Priory Road, Easton-in-gordano, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 2 - Director → ME
  • 16
    VASSAL ENTERPRISES LIMITED
    04105668
    Wyndham House, 11 Priory Road, Easton-in-gordano, Bristol, North Somerset
    Active Corporate (4 parents)
    Officer
    2000-11-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.