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 Paul David Letley

    Related profiles found in government register
  • Mr Paul David Letley
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 1
    • 4 Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 2
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

      IIF 3
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 4
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 5
    • 86, India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 6
    • Flat 6, The Clocktower, Camperdown Street, Dundee, DD1 3JW, Scotland

      IIF 7
    • India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 8 IIF 9 IIF 10
  • Mr Paul David Letley
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 11
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 12 IIF 13 IIF 14
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 15
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 16 IIF 17
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 18 IIF 19
  • Mr Paul David Letley
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 20
  • Letley, Paul David
    British business executive born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 21
  • Letley, Paul David
    British chartered surveyor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 22
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, Scotland

      IIF 23 IIF 24
    • 86, India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 25
    • Flat 6, Camperdown Street, Dundee, DD1 3JW, Scotland

      IIF 26
    • India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 27 IIF 28
    • Langlands, Buchanan Gardens, St Andrews, KY16 9LX

      IIF 29 IIF 30
    • 7, Dewars Mill, St. Andrews, Fife, KY16 9TY

      IIF 31 IIF 32 IIF 33
  • Letley, Paul David
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 34
    • 4 Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 35
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 36
  • Letley, Paul David
    British property manager born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Dewars Mill, St. Andrews, Fife, KY16 9TY, United Kingdom

      IIF 37
  • Letley, Paul David
    British surveyor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 38
  • Paul David Letley
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 39 IIF 40
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 41
  • Letley, Paul David
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Letley, Paul David
    British chartered surveyor born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kpmg Llp, 37 Albyn Place, Aberdeen, AB10 1JB

      IIF 44
    • 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 45
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 46
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 47
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 48
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, United Kingdom

      IIF 49
  • Letley, Paul David
    British company director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 50
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 51
    • India Buildings, 86, Bell Street, Dundee, DD1 1HN

      IIF 52
  • Letley, Paul David
    British director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 53
    • The Clocktower, Flat 3 The Clocktower, Dundee, DD1 3JQ, Scotland

      IIF 54
  • Letley, Paul David
    British surveyor born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

      IIF 55
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 56 IIF 57
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 58 IIF 59
  • Letley, Paul David
    British company director born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

      IIF 60
  • Letley, Paul David
    British chartered surveyor

    Registered addresses and corresponding companies
    • Langlands, Buchanan Gardens, St Andrews, KY16 9LX

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 2
    FIRST LONDON & SCOTTISH LIMITED - 2018-12-17
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    212,716 GBP2024-03-31
    Officer
    2017-02-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    4,317 GBP2023-07-31
    Officer
    2021-02-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    PAVILLION PROPERTIES (ASSETS) LTD - 2016-07-15
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 5
    86 Bell Street, Dundee, Scotland
    Dissolved corporate (6 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 6
    C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 23 - director → ME
  • 7
    India Buildings, 86 Bell Street, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    86 Bell Street, Dundee, Scotland
    Dissolved corporate (8 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 10
    86 Bell Street, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    353,583 GBP2023-05-12
    Officer
    2017-04-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    86 Bell Street, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,003 GBP2024-01-31
    Officer
    2017-02-21 ~ now
    IIF 51 - director → ME
  • 12
    4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    115,704 GBP2024-04-30
    Officer
    2022-10-21 ~ now
    IIF 26 - director → ME
  • 14
    India Buildings, 86 Bell Street, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-11-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-11-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    86 India Buildings, 86 Bell Street, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    DUNDEE LETTINGS LIMITED - 2011-12-08
    CROSSHAWK LIMITED - 2011-04-28
    Accel Business Llp, 4 Valentine Court, Dundee Business Park, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -120,219 GBP2023-05-31
    Officer
    2017-05-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    WHITEHALL (COMMERCIAL) LIMITED - 2021-01-05
    PAVILLION PROPERTIES (COMMERCIAL) LIMITED - 2016-07-15
    India Buildings, 86 Bell Street, Dundee
    Corporate (2 parents)
    Equity (Company account)
    38,309 GBP2023-05-31
    Officer
    2017-09-01 ~ now
    IIF 52 - director → ME
  • 18
    86 Bell Street, Dundee, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    195,748 GBP2023-05-31
    Officer
    2019-05-07 ~ now
    IIF 38 - director → ME
  • 19
    The Clocktower, Flat 3 The Clocktower, Dundee, Scotland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,336 GBP2024-03-31
    Officer
    2020-10-15 ~ now
    IIF 54 - director → ME
  • 20
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 21
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 30 - director → ME
  • 22
    India Buildings, 86 Bell Street, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    YORK PLACE (NO.341) LIMITED - 2005-05-16
    86 Bell Street, Dundee
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 29 - director → ME
    2005-06-01 ~ dissolved
    IIF 61 - secretary → ME
  • 24
    86 Bell Street, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    83,026 GBP2023-07-31
    Officer
    2017-04-01 ~ now
    IIF 59 - director → ME
Ceased 16
  • 1
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-29 ~ 2017-04-01
    IIF 50 - director → ME
  • 2
    PAVILLION PROPERTIES (ASSETS) LTD - 2016-07-15
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Officer
    2012-10-12 ~ 2016-05-15
    IIF 49 - director → ME
  • 3
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-10-18 ~ 2017-04-01
    IIF 32 - director → ME
  • 4
    LESWAND - 1985-12-30
    Kmpg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2004-06-04 ~ 2010-09-23
    IIF 31 - director → ME
  • 5
    86 Bell Street, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    353,583 GBP2023-05-12
    Officer
    2011-07-19 ~ 2012-03-31
    IIF 37 - director → ME
  • 6
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-10-18 ~ 2017-02-15
    IIF 33 - director → ME
  • 7
    86 Bell Street, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,003 GBP2024-01-31
    Person with significant control
    2016-11-11 ~ 2023-02-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    115,704 GBP2024-04-30
    Officer
    2017-04-13 ~ 2022-04-06
    IIF 57 - director → ME
    Person with significant control
    2017-04-13 ~ 2018-09-05
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2019-09-01 ~ 2022-04-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    PAVILLION ADMINISTRATION SERVICES LIMITED - 2015-10-21
    C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Corporate
    Officer
    2014-02-25 ~ 2020-06-30
    IIF 44 - director → ME
  • 10
    DUNDEE LETTINGS LIMITED - 2011-12-08
    CROSSHAWK LIMITED - 2011-04-28
    Accel Business Llp, 4 Valentine Court, Dundee Business Park, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -120,219 GBP2023-05-31
    Officer
    2015-01-21 ~ 2016-01-27
    IIF 55 - director → ME
    2013-04-01 ~ 2013-04-01
    IIF 46 - director → ME
  • 11
    WHITEHALL (COMMERCIAL) LIMITED - 2021-01-05
    PAVILLION PROPERTIES (COMMERCIAL) LIMITED - 2016-07-15
    India Buildings, 86 Bell Street, Dundee
    Corporate (2 parents)
    Equity (Company account)
    38,309 GBP2023-05-31
    Officer
    2016-12-21 ~ 2017-04-01
    IIF 47 - director → ME
    2014-06-05 ~ 2016-08-17
    IIF 48 - director → ME
    Person with significant control
    2017-09-01 ~ 2021-11-18
    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
  • 12
    86 Bell Street, Dundee, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    195,748 GBP2023-05-31
    Person with significant control
    2019-05-07 ~ 2023-04-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved corporate (2 parents)
    Officer
    2006-10-18 ~ 2018-01-11
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-11
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved corporate (2 parents)
    Officer
    2006-10-18 ~ 2018-01-11
    IIF 22 - director → ME
  • 15
    86 Bell Street, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    83,026 GBP2023-07-31
    Person with significant control
    2017-04-05 ~ 2024-06-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 16
    16 Gordon Square, Dundee, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    795,897 GBP2023-07-31
    Officer
    2016-07-28 ~ 2021-05-31
    IIF 45 - director → ME
    2021-10-25 ~ 2024-11-04
    IIF 34 - director → ME
    Person with significant control
    2016-07-28 ~ 2017-08-31
    IIF 15 - Ownership of shares – 75% or more OE
    2019-09-12 ~ 2021-05-31
    IIF 20 - Has significant influence or control OE
    2018-06-13 ~ 2019-06-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.