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

Mr David Scott Jones

    Related profiles found in government register
  • Mr David Scott Jones
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cater Milley, Templehall, Longforgan, Dundee, DD2 5HS, Scotland

      IIF 1 IIF 2
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 3
    • icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 4
    • icon of address Fifth Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland

      IIF 5
    • icon of address 44, West Road, Newport-on-tay, DD6 8HG, United Kingdom

      IIF 6
    • icon of address 44, West Road, Newport-on-tay, Fife, DD6 8HG

      IIF 7
    • icon of address Bordeaux House, 31 Kinnoull Street, Perth, Perthshire, PH1 5EN

      IIF 8
  • Jones, David Scott
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cater Milley, Templehall, Longforgan, Dundee, DD2 5HS, Scotland

      IIF 9 IIF 10
    • icon of address Bordeaux House, 31 Kinnoull Street, Perth, Perthshire, PH1 5EN

      IIF 11
  • Jones, David Scott
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cater Milley, Templehall, Longforgan, Dundee, DD2 5HS, Scotland

      IIF 12
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 13
    • icon of address 22a/4, Calton Road, Edinburgh, City Of Edinburgh, EH8 8DP

      IIF 14
    • icon of address 44, West Road, Newport-on-tay, DD6 8HG, United Kingdom

      IIF 15
  • Jones, David Scott
    British business director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Carlowrie Avenue, Dalmeny, South Queensferry, West Lothian, EH30 9TY, Scotland

      IIF 16
  • Jones, David Scott
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside Of Kirkton Barns, Tayport, Fife, DD6 9PD

      IIF 17 IIF 18
  • Jones, David Scott
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4/1, 2 St Andrews Sq, Glasgow, Lanarkshire, G1 5PJ

      IIF 19
  • Jones, David Scott
    British creative director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, West Road, Newport-on-tay, Fife, DD6 8HG, Scotland

      IIF 20
    • icon of address Burnside Of Kirkton Barns, Tayport, Fife, DD6 9PD

      IIF 21
  • Jones, David Scott
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside Of Kirkton Barns, Tayport, Fife, DD6 9PD

      IIF 22
  • Jones, David Scott
    British

    Registered addresses and corresponding companies
    • icon of address Burnside Of Kirkton Barns, Tayport, Fife, DD6 9PD

      IIF 23
  • Jones, David Scott

    Registered addresses and corresponding companies
    • icon of address Burnside Of Kirkton Barns, Tayport, Fife, DD6 9PD

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cater Milley Templehall, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    LOOPRIVER LIMITED - 2000-02-17
    icon of address Bordeaux House, 31 Kinnoull Street, Perth, Perthshire
    Active Corporate (6 parents)
    Equity (Company account)
    146,637 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12 Carlowrie Avenue, Dalmeny, South Queensferry, West Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    730,253 GBP2018-10-05
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Cater Milley Templehall, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    DMA DESIGNED LTD. - 2014-06-12
    icon of address 44 West Road, Newport-on-tay, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,061 GBP2018-05-31
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    REAL TIME WORLDS LTD. - 2007-06-19
    TOKENURBAN LIMITED - 2002-02-07
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-01-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2002-02-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address 103 Bute Street, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 44 West Road, Newport-on-tay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 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
Ceased 8
  • 1
    icon of address Fifth Floor 1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126 GBP2018-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2017-12-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LOOPRIVER LIMITED - 2000-02-17
    icon of address Bordeaux House, 31 Kinnoull Street, Perth, Perthshire
    Active Corporate (6 parents)
    Equity (Company account)
    146,637 GBP2023-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2018-05-23
    IIF 11 - Director → ME
  • 3
    EPIC MEGAGAMES UK LTD - 2014-10-10
    icon of address Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,478,324 GBP2019-12-31
    Officer
    icon of calendar 2001-01-08 ~ 2008-01-01
    IIF 24 - Secretary → ME
  • 4
    PINCO 797 LIMITED - 1997-05-30
    icon of address 10th Floor Landmark House, Hammersmith Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-06 ~ 2000-01-07
    IIF 21 - Director → ME
  • 5
    icon of address Phoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    638,271 GBP2021-12-31
    Officer
    icon of calendar 2002-01-22 ~ 2012-11-28
    IIF 17 - Director → ME
  • 6
    icon of address Flat 4/1 2 St Andrews Sq, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2012-04-24
    IIF 19 - Director → ME
  • 7
    ROCKSTAR NORTH LIMITED - 2021-12-22
    ROCKSTAR STUDIOS LIMITED - 2002-05-30
    DMA DESIGN LIMITED - 2002-03-27
    PINCO 900 LIMITED - 1997-04-10
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2000-11-27
    IIF 22 - Director → ME
  • 8
    icon of address Office 17, Fife Renewables Innovation Centre, Ajax Way, Leven, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -41,786 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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.