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

Sale, Paul

    Related profiles found in government register
  • Sale, Paul
    British company director born in May 1968

    Resident in Scotland

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

      IIF 1 IIF 2 IIF 3
    • icon of address Digital It Centre, 10 Douglas St, Dundee, DD1 5AJ, Scotland

      IIF 4
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, United Kingdom

      IIF 5
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 6 IIF 7 IIF 8
  • Sale, Paul
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Kaimes View, Dalkeith, EH22 1QZ, Scotland

      IIF 9
    • icon of address 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 10
    • icon of address 1a Rattray Street, Dundee, DD1 1NA, United Kingdom

      IIF 11
    • icon of address Digital It Centre, 10 Douglas St, Dundee, DD1 5AJ, Scotland

      IIF 12
    • icon of address Digital It Centre, 10 Douglas St, Dundee, DD1 5AJ, United Kingdom

      IIF 13
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ

      IIF 14 IIF 15
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 16 IIF 17
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 18
  • Sale, Paul
    British property developer born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 19
  • Sale, Paul
    British property investment born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 20
  • Sale, Paul
    British property management born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 21 IIF 22
  • Sale, Paul
    British property owner born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 23
  • Mr Paul Sale
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sale, Paul
    British

    Registered addresses and corresponding companies
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 34
  • Sale, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 35
  • Sale, Paul
    British property director

    Registered addresses and corresponding companies
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 36
  • Sale, Paul
    British property management

    Registered addresses and corresponding companies
    • icon of address The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS

      IIF 37 IIF 38
  • Mr Cameron Paul Sale
    British born in January 2002

    Resident in Scotland

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

      IIF 39 IIF 40
    • icon of address 42, Dudhope Crescent Road, Dundee, Angus, DD1 5RR, Scotland

      IIF 41
  • Sale, Paul

    Registered addresses and corresponding companies
    • icon of address 6 Hill Street, Broughty Ferry, Dundee, DD5 2JL

      IIF 42
    • icon of address The Potting Shed, Ballindean, Inchture, Perth, PH14 9QS, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    117,147 GBP2023-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -22,483 GBP2023-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    41,692 GBP2024-01-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,817 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,112 GBP2017-01-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,983 GBP2024-02-29
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Digital It Centre, 10 Douglas St, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,642 GBP2016-02-28
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Digital It Centre, 10 Douglas St, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,540 GBP2016-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CASTLELAW (NO.435) LIMITED - 2003-02-11
    icon of address 1a Rattray Street, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    83,658 GBP2023-11-30
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -65,162 GBP2024-01-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -579 GBP2018-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2010-03-16
    IIF 20 - Director → ME
    icon of calendar 2009-03-27 ~ 2010-03-16
    IIF 43 - Secretary → ME
  • 2
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-18 ~ 2006-10-18
    IIF 22 - Director → ME
    icon of calendar 1999-06-18 ~ 2006-10-18
    IIF 38 - Secretary → ME
  • 3
    icon of address 42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    611 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-06-01
    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
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    117,147 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,817 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-27
    IIF 29 - Ownership of shares – 75% or more OE
  • 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 2000-03-02 ~ 2006-10-18
    IIF 6 - Director → ME
    icon of calendar 2001-04-13 ~ 2006-10-18
    IIF 34 - Secretary → ME
  • 7
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2006-10-18
    IIF 21 - Director → ME
    icon of calendar 1999-06-24 ~ 2006-10-18
    IIF 37 - Secretary → ME
  • 8
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,152 GBP2024-05-31
    Officer
    icon of calendar 2015-09-14 ~ 2016-02-22
    IIF 14 - Director → ME
  • 9
    icon of address Sunnybank House, 58 Jeanfield Road, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    -19,082 GBP2023-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2010-03-26
    IIF 7 - Director → ME
  • 10
    ALISTAIR WATSON (PLUMBING & HEATING) LIMITED - 1991-02-01
    SKIPBROOK LIMITED - 1986-12-23
    icon of address Westburn House, Near Dunning, Perth, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,784,421 GBP2024-01-31
    Officer
    icon of calendar 1991-10-01 ~ 2009-07-09
    IIF 23 - Director → ME
    icon of calendar 1998-11-27 ~ 1999-08-23
    IIF 42 - Secretary → ME
  • 11
    icon of address C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2006-10-18
    IIF 19 - Director → ME
    icon of calendar 2001-02-01 ~ 2006-10-18
    IIF 36 - Secretary → ME
  • 12
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-05 ~ 2006-10-18
    IIF 18 - Director → ME
    icon of calendar 1994-12-05 ~ 2006-10-18
    IIF 35 - Secretary → ME
  • 13
    icon of address 21-23 Bank Street Bank Street, Aberfeldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580,037 GBP2024-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2010-08-26
    IIF 8 - Director → ME
  • 14
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -65,162 GBP2024-01-31
    Officer
    icon of calendar 2015-09-14 ~ 2018-07-26
    IIF 15 - Director → ME

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.