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

Letley, Paul David

    Related profiles found in government register
  • Letley, Paul David
    British business executive born in May 1957

    Resident in United Kingdom

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

      IIF 1
  • Letley, Paul David
    British chartered surveyor born in May 1957

    Resident in United Kingdom

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

      IIF 2
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, Scotland

      IIF 3 IIF 4
    • icon of address 86, India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 5
    • icon of address Flat 6, Camperdown Street, Dundee, DD1 3JW, Scotland

      IIF 6
    • icon of address India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 7 IIF 8
    • icon of address Langlands, Buchanan Gardens, St Andrews, KY16 9LX

      IIF 9 IIF 10
    • icon of address 7, Dewars Mill, St. Andrews, Fife, KY16 9TY

      IIF 11 IIF 12 IIF 13
  • Letley, Paul David
    British director born in May 1957

    Resident in United Kingdom

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

      IIF 14
    • icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 15
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 16
  • Letley, Paul David
    British property manager born in May 1957

    Resident in United Kingdom

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

      IIF 17
  • Letley, Paul David
    British surveyor born in May 1957

    Resident in United Kingdom

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

      IIF 18
  • 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
    • icon of address Kpmg Llp, 37 Albyn Place, Aberdeen, AB10 1JB

      IIF 21
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 22
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 23
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 24
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 25
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, United Kingdom

      IIF 26
  • Letley, Paul David
    British company director born in May 1957

    Resident in Scotland

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

      IIF 27
    • icon of address 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 28
    • icon of address India Buildings, 86, Bell Street, Dundee, DD1 1HN

      IIF 29
  • Letley, Paul David
    British director born in May 1957

    Resident in Scotland

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

      IIF 30
    • icon of address The Clocktower, Flat 3 The Clocktower, Dundee, DD1 3JQ, Scotland

      IIF 31
  • Letley, Paul David
    British surveyor born in May 1957

    Resident in Scotland

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

      IIF 32
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 33 IIF 34
    • icon of address 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 35 IIF 36
  • Letley, Paul David
    British company director born in March 1957

    Resident in Scotland

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

      IIF 37
  • Mr Paul David Letley
    British born in May 1957

    Resident in United Kingdom

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

      IIF 38
    • icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 39
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

      IIF 40
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 41
    • icon of address 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 42
    • icon of address 86, India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 43
    • icon of address Flat 6, The Clocktower, Camperdown Street, Dundee, DD1 3JW, Scotland

      IIF 44
    • icon of address India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 45 IIF 46 IIF 47
  • Letley, Paul David
    British chartered surveyor

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

      IIF 48
  • Mr Paul David Letley
    British born in May 1957

    Resident in Scotland

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

      IIF 49
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 50 IIF 51 IIF 52
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 53
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 54 IIF 55
    • icon of address 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 56 IIF 57
  • Mr Paul David Letley
    British born in April 1957

    Resident in Scotland

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

      IIF 58
  • Paul David Letley
    British born in May 1957

    Resident in Scotland

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

      IIF 59 IIF 60
    • icon of address 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 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
    icon of calendar 2016-09-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 2
    FIRST LONDON & SCOTTISH LIMITED - 2018-12-17
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    212,716 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    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 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    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
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 86 Bell Street, Dundee, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 6
    icon of address C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 86 Bell Street, Dundee, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 10
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    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 2017-02-21 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    115,704 GBP2024-04-30
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    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 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - 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
    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 2017-05-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    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 2017-09-01 ~ now
    IIF 29 - Director → ME
  • 18
    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 2019-05-07 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address The Clocktower, Flat 3 The Clocktower, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,336 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    YORK PLACE (NO.341) LIMITED - 2005-05-16
    icon of address 86 Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-06-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 24
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    419,142 GBP2024-07-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 36 - Director → ME
Ceased 16
  • 1
    icon of address 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
    icon of calendar 2015-09-29 ~ 2017-04-01
    IIF 27 - Director → ME
  • 2
    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 ~ 2016-05-15
    IIF 26 - Director → ME
  • 3
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-18 ~ 2017-04-01
    IIF 12 - Director → ME
  • 4
    LESWAND - 1985-12-30
    icon of address Kmpg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-04 ~ 2010-09-23
    IIF 11 - Director → ME
  • 5
    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 ~ 2012-03-31
    IIF 17 - Director → ME
  • 6
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2017-02-15
    IIF 13 - Director → ME
  • 7
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,003 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-11-11 ~ 2023-02-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    115,704 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2022-04-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-09-05
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    icon of calendar 2019-09-01 ~ 2022-04-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    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 21 - Director → ME
  • 10
    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 2015-01-21 ~ 2016-01-27
    IIF 32 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-04-01
    IIF 23 - Director → ME
  • 11
    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 2016-12-21 ~ 2017-04-01
    IIF 24 - Director → ME
    icon of calendar 2014-06-05 ~ 2016-08-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2021-11-18
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    195,748 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 2023-04-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2018-01-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-11
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 14
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2018-01-11
    IIF 2 - Director → ME
  • 15
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    419,142 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2024-06-20
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 16
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    809,213 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2021-05-31
    IIF 22 - Director → ME
    icon of calendar 2021-10-25 ~ 2024-11-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-08-31
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-12 ~ 2021-05-31
    IIF 58 - Has significant influence or control OE
    icon of calendar 2018-06-13 ~ 2019-06-12
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more 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.