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

Miss Sally Ann Cameron

    Related profiles found in government register
  • Miss Sally Ann Cameron
    British born in April 1971

    Resident in Scotland

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

      IIF 1
  • Mrs Sally Ann Cameron
    British born in April 1971

    Resident in Scotland

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

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

      IIF 3 IIF 4
  • Mr Sally Ann Cameron
    British born in April 1971

    Resident in Scotland

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

      IIF 5
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 6
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 7
  • Mrs Sally Anne Cameron
    British born in April 1971

    Resident in Scotland

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

      IIF 8
    • icon of address Flat 6 Clocktower, Camperdown Street, Dundee, DD1 3JW, Scotland

      IIF 9
  • Ms Sally Anne Cameron
    British born in April 1971

    Resident in Scotland

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

      IIF 10
  • Sally Ann Cameron
    British born in April 1971

    Resident in Scotland

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

      IIF 11
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 12 IIF 13
  • Sally-ann Cameron
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Business Park, Dundee, Tayside, DD2 3QB, Scotland

      IIF 14
  • Cameron, Sally Anne
    British business executive born in April 1971

    Resident in Scotland

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

      IIF 15
  • Cameron, Sally Anne
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, Sally Ann
    British company director born in April 1971

    Resident in Scotland

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

      IIF 18
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 19
  • Cameron, Sally Ann
    British director born in April 1971

    Resident in Scotland

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

      IIF 20
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

      IIF 21
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 22
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, United Kingdom

      IIF 23
    • icon of address 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 24
  • Cameron, Sally Ann
    British property manager born in April 1971

    Resident in Scotland

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

      IIF 25
    • icon of address 36, Constitution Street, Dundee, Tayside, DD3 6ND, United Kingdom

      IIF 26
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB

      IIF 27
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, Scotland

      IIF 28
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB, United Kingdom

      IIF 29
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 30
    • icon of address 7 Dewars Mill, St Andrews, Fife, KY16 9TY, United Kingdom

      IIF 31 IIF 32
  • Cameron-letley, Sally Ann
    British company director born in April 1971

    Resident in Scotland

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

      IIF 33
    • icon of address Flat 6 Clocktower, Camperdown Street, Dundee, DD1 3JW, Scotland

      IIF 34
  • Cameron-letley, Sally Ann
    British director born in April 1971

    Resident in Scotland

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

      IIF 35
  • Cameron, Sally Ann
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairfield Road, Broughty Ferry, Dundee, Angus, DD5 1NX

      IIF 36
  • Cameron, Sally Ann
    British property letting born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairfield Road, Broughty Ferry, Dundee, Angus, DD5 1NX

      IIF 37
  • Cameron, Sally Ann
    British property manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairfield Road, Broughty Ferry, Dundee, Angus, DD5 1NX

      IIF 38
    • icon of address 3, Fairfield Road, Broughty Ferry, Dundee, DD5 1NX, United Kingdom

      IIF 39
  • Cameron, Sally Ann
    British publican born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairfield Road, Broughty Ferry, Dundee, Angus, DD5 1NX

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    PAVILLION PROPERTIES (ASSETS) LTD - 2016-07-15
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 35 - Director → ME
  • 4
    PAVILLION PROPERTIES (FORFAR) LIMITED - 2013-08-28
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,003 GBP2024-01-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 4 Valentine Court, Business Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    195,748 GBP2023-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184 GBP2017-12-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    419,142 GBP2024-07-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,971 GBP2024-07-31
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2017-04-01
    IIF 32 - Director → ME
    icon of calendar 2010-05-18 ~ 2010-09-15
    IIF 39 - Director → ME
    icon of calendar 2005-01-24 ~ 2010-05-10
    IIF 36 - Director → ME
    icon of calendar 1995-03-21 ~ 2002-06-21
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-04-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,003 GBP2024-01-31
    Officer
    icon of calendar 2010-05-18 ~ 2017-02-21
    IIF 29 - Director → ME
    icon of calendar 2007-02-05 ~ 2010-05-10
    IIF 38 - Director → ME
    icon of calendar 1999-12-27 ~ 2005-08-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 4
    PAVILLION ADMINISTRATION SERVICES LIMITED - 2015-10-21
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Liquidation Corporate
    Officer
    icon of calendar 2014-02-25 ~ 2020-06-30
    IIF 25 - Director → ME
  • 5
    icon of address 86 India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,457 GBP2024-09-30
    Officer
    icon of calendar 2023-06-12 ~ 2024-09-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2024-09-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    DUNDEE LETTINGS LIMITED - 2011-12-08
    CROSSHAWK LIMITED - 2011-04-28
    icon of address Accel Business Llp, 4 Valentine Court, Dundee Business Park, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -120,219 GBP2023-05-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-10-08
    IIF 21 - Director → ME
    icon of calendar 2013-04-01 ~ 2017-05-11
    IIF 18 - Director → ME
    icon of calendar 2011-03-29 ~ 2013-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-27
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-06-27 ~ 2018-10-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    WHITEHALL (COMMERCIAL) LIMITED - 2021-01-05
    PAVILLION PROPERTIES (COMMERCIAL) LIMITED - 2016-07-15
    icon of address India Buildings, 86 Bell Street, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    38,309 GBP2023-05-31
    Officer
    icon of calendar 2016-08-17 ~ 2016-12-21
    IIF 19 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    419,142 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2017-04-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2017-04-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.