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

Paul David Letley

    Related profiles found in government register
  • 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 1 IIF 2
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

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

      IIF 5 IIF 6 IIF 7
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 8
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 9 IIF 10
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • 4 Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

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

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

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

      IIF 18
    • Flat 6, The Clocktower, Camperdown Street, Dundee, DD1 3JW, Scotland

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

      IIF 20 IIF 21 IIF 22
    • India Buildings, 86 Bell Street, Dundee, DD1 1HN, United Kingdom

      IIF 23
  • 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 24
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

      IIF 25
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 26
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

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

      IIF 28 IIF 29 IIF 30
    • India Buildings, 86, Bell Street, Dundee, DD1 1HN

      IIF 31
    • The Clocktower, Flat 3 The Clocktower, Dundee, DD1 3JQ, Scotland

      IIF 32
  • 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 33
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 34
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 35
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 42
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 43
    • 86, India Buildings, 86 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 44
    • Flat 6, Camperdown Street, Dundee, DD1 3JW, Scotland

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

      IIF 46 IIF 47 IIF 48
  • 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 49
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, Scotland

      IIF 50 IIF 51
    • Langlands, Buchanan Gardens, St Andrews, KY16 9LX

      IIF 52 IIF 53
    • 7, Dewars Mill, St. Andrews, Fife, KY16 9TY

      IIF 54 IIF 55 IIF 56
  • 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 57
  • 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 58
  • Letley, Paul David
    British chartered surveyor

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

      IIF 59
  • Letley, Paul David
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 37 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more 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 27 - Director → ME
    Person with significant control
    2017-02-20 ~ 2025-06-25
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 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 42 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 36 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 55 - Director → ME
  • 6
    CALEDONIAN INVESTMENTS NO. 1 LLP
    SO300712
    86 Bell Street, Dundee, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 61 - 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 50 - 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 54 - 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 46 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 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 48 - Director → ME
    Person with significant control
    2025-02-13 ~ 2025-09-04
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors 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 41 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FIRST LONDON & SCOTTISH REAL ESTATE LLP
    SO300450
    86 Bell Street, Dundee, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 60 - 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 28 - Director → ME
    2011-07-19 ~ 2012-03-31
    IIF 58 - Director → ME
    Person with significant control
    2019-04-05 ~ 2026-02-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors 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 56 - Director → ME
  • 15
    HOMESPARES LTD.
    SC201740
    86 Bell Street, Dundee, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-02-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-11-11 ~ 2023-02-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 38 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    NIMBUS PROPERTIES LIMITED
    SC563415
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    2017-04-13 ~ 2022-04-06
    IIF 39 - Director → ME
    2022-10-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-09-01 ~ 2022-04-06
    IIF 19 - Ownership of shares – 75% or more OE
    2017-04-13 ~ 2018-09-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors 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 24 - 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 47 - Director → ME
    Person with significant control
    2024-11-24 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 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 44 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - 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 25 - Director → ME
    2017-05-11 ~ now
    IIF 40 - Director → ME
    2013-04-01 ~ 2013-04-01
    IIF 26 - Director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 22
    PINZA HOLDINGS LIMITED
    SC629698
    86 Bell Street, Dundee, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-05-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-05-07 ~ 2023-04-27
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 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 32 - 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 51 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-11
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - 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 49 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 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 53 - 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 52 - Director → ME
    2005-06-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 28
    TULYAR PROPERTIES LIMITED
    SC287107
    86 Bell Street, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    2017-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-05 ~ 2024-06-20
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 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 57 - Director → ME
    2016-07-28 ~ 2021-05-31
    IIF 33 - Director → ME
    Person with significant control
    2016-07-28 ~ 2017-08-31
    IIF 8 - Ownership of shares – 75% or more OE
    2019-09-12 ~ 2021-05-31
    IIF 13 - Has significant influence or control OE
    2018-06-13 ~ 2019-06-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 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
    2017-09-01 ~ now
    IIF 31 - Director → ME
    2014-06-05 ~ 2016-08-17
    IIF 35 - Director → ME
    2016-12-21 ~ 2017-04-01
    IIF 34 - Director → ME
    Person with significant control
    2017-09-01 ~ 2021-11-18
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.