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

Letley, Paul David

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

    Resident in Scotland

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

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

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

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

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

      IIF 5 IIF 6 IIF 7
    • India Buildings, 86, Bell Street, Dundee, DD1 1HN

      IIF 8
    • The Clocktower, Flat 3 The Clocktower, Dundee, DD1 3JQ, Scotland

      IIF 9
  • Letley, Paul David
    British chartered surveyor born in May 1957

    Resident in Scotland

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

      IIF 10
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

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

      IIF 12
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • Letley, Paul David
    British surveyor born in May 1957

    Resident in Scotland

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

      IIF 16
  • Letley, Paul David
    British born in March 1957

    Resident in Scotland

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

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

    Resident in United Kingdom

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

      IIF 18
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 19
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 20
    • 86, India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 21
    • Flat 6, Camperdown Street, Dundee, DD1 3JW, Scotland

      IIF 22
    • India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 23 IIF 24 IIF 25
  • 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 26
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, 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
  • 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 35
  • Letley, Paul David
    British chartered surveyor

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

      IIF 36
  • Letley, Paul David
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 39
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 40 IIF 41 IIF 42
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 43
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 44 IIF 45
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 46 IIF 47
  • 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 48
  • 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 49 IIF 50
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 51
  • 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 52
    • 4 Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 53
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 54
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 55
    • 86, India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 56
    • Flat 6, The Clocktower, Camperdown Street, Dundee, DD1 3JW, Scotland

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

      IIF 58 IIF 59 IIF 60
    • India Buildings, 86 Bell Street, Dundee, DD1 1HN, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 30
  • 1
    AMENDOLA LIMITED
    SC487171
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ 2017-04-01
    IIF 14 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    BALLYMOSS PROPERTIES LIMITED
    - now SC558079
    FIRST LONDON & SCOTTISH LIMITED
    - 2018-12-17 SC558079
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2017-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-02-20 ~ 2025-06-25
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 3
    BALSTORE PROPERTIES LIMITED
    SC687808
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2021-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    BELL ST. HOLDINGS LIMITED
    - now SC434622
    PAVILLION PROPERTIES (ASSETS) LTD
    - 2016-07-15 SC434622 SC772385
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ 2016-05-15
    IIF 13 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 5
    BELLFIELD PROPERTIES LIMITED
    SC197365
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-10-18 ~ 2017-04-01
    IIF 32 - Director → ME
  • 6
    CALEDONIAN INVESTMENTS NO. 1 LLP
    SO300712
    86 Bell Street, Dundee, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 7
    DUDHOPE DEVELOPMENTS LIMITED
    SC106399
    C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 27 - Director → ME
  • 8
    DUDHOPE PROPERTIES LIMITED
    - now SC085429
    LESWAND - 1985-12-30
    Kmpg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2004-06-04 ~ 2010-09-23
    IIF 31 - Director → ME
  • 9
    DUNDEE INVESTMENTS LIMITED
    SC790859
    India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 10
    EAST COAST INVENTORIES LIMITED
    - now SC837608
    SYDHAR PROPERTIES (DUNDEE) LTD
    - 2025-09-04 SC837608
    India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2025-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-13 ~ 2025-09-04
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    EASTPIER LIMITED
    SC744545
    4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    FIRST LONDON & SCOTTISH REAL ESTATE LLP
    SO300450
    86 Bell Street, Dundee, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 13
    FORDLANE LIMITED
    SC156786
    86 Bell Street, Dundee, Scotland
    Active Corporate (11 parents)
    Officer
    2017-04-01 ~ 2026-02-20
    IIF 5 - Director → ME
    2011-07-19 ~ 2012-03-31
    IIF 35 - Director → ME
    Person with significant control
    2019-04-05 ~ 2026-02-20
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    FORTHTAY LIMITED
    SC197502
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2006-10-18 ~ 2017-02-15
    IIF 33 - Director → ME
  • 15
    HOMESPARES LTD.
    SC201740
    86 Bell Street, Dundee, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-11 ~ 2023-02-03
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    KINKELL PROPERTIES LIMITED
    SC580637
    4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    NIMBUS PROPERTIES LIMITED
    SC563415
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    2022-10-21 ~ now
    IIF 22 - Director → ME
    2017-04-13 ~ 2022-04-06
    IIF 16 - Director → ME
    Person with significant control
    2017-04-13 ~ 2018-09-05
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    2019-09-01 ~ 2022-04-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 18
    PASL LIMITED
    - now SC470962
    PAVILLION ADMINISTRATION SERVICES LIMITED
    - 2015-10-21 SC470962
    C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ 2020-06-30
    IIF 1 - Director → ME
  • 19
    PAVILLION BLOCK MANAGEMENT LIMITED
    SC829848
    India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2024-11-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-24 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PAVILLION PROPERTIES (ASSETS) LIMITED
    SC772385 SC434622
    86 India Buildings, 86 Bell Street, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PAVILLION PROPERTIES (SCOTLAND) LTD
    - now SC396537
    DUNDEE LETTINGS LIMITED - 2011-12-08
    CROSSHAWK LIMITED - 2011-04-28
    India Buildings, 86 Bell Street, Dundee, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-21 ~ 2016-01-27
    IIF 2 - Director → ME
    2017-05-11 ~ now
    IIF 17 - Director → ME
    2013-04-01 ~ 2013-04-01
    IIF 3 - Director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 22
    PINZA HOLDINGS LIMITED
    SC629698
    86 Bell Street, Dundee, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-07 ~ 2023-04-27
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RNP ASSETS LIMITED
    SC677637
    The Clocktower, Flat 3 The Clocktower, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2020-10-15 ~ now
    IIF 9 - Director → ME
  • 24
    SPRINGFIELD PROPERTIES (DUNDEE) LIMITED
    SC182285
    C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (7 parents)
    Officer
    2006-10-18 ~ 2018-01-11
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-11
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 25
    SPRINGFIELD PROPERTIES GROUP LIMITED
    SC305697
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2006-10-18 ~ 2018-01-11
    IIF 26 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 26
    STORMCONE LIMITED
    SC154248
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 30 - Director → ME
  • 27
    TAYSIDE PROPERTY SERVICES LIMITED
    - now SC283470
    YORK PLACE (NO.341) LIMITED - 2005-05-16
    86 Bell Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 29 - Director → ME
    2005-06-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 28
    TULYAR PROPERTIES LIMITED
    SC287107
    86 Bell Street, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    2017-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-05 ~ 2024-06-20
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    WEST END PROPERTY HOLDINGS LIMITED
    SC541406
    16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-10-25 ~ 2024-11-04
    IIF 34 - Director → ME
    2016-07-28 ~ 2021-05-31
    IIF 10 - Director → ME
    Person with significant control
    2019-09-12 ~ 2021-05-31
    IIF 48 - Has significant influence or control OE
    2018-06-13 ~ 2019-06-12
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    2016-07-28 ~ 2017-08-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 30
    WHITEHALL (COMMERCIAL) LIMITED
    - now SC479328
    PAVILLION PROPERTIES LIMITED
    - 2025-06-16 SC479328
    WHITEHALL (COMMERCIAL) LIMITED
    - 2021-01-05 SC479328
    PAVILLION PROPERTIES (COMMERCIAL) LIMITED
    - 2016-07-15 SC479328
    India Buildings, 86 Bell Street, Dundee
    Active Corporate (4 parents)
    Officer
    2014-06-05 ~ 2016-08-17
    IIF 12 - Director → ME
    2017-09-01 ~ now
    IIF 8 - Director → ME
    2016-12-21 ~ 2017-04-01
    IIF 11 - Director → ME
    Person with significant control
    2017-09-01 ~ 2021-11-18
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – 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.