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
    • 103, Bute Street, Cardiff, CF10 5AD, Wales

      IIF 1
    • Cater Milley, Templehall, Longforgan, Dundee, DD2 5HS, Scotland

      IIF 2 IIF 3 IIF 4
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

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

      IIF 6
    • Fifth Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland

      IIF 7
    • 44, West Road, Newport-on-tay, DD6 8HG, United Kingdom

      IIF 8
    • 44, West Road, Newport-on-tay, Fife, DD6 8HG

      IIF 9
    • Bordeaux House, 31 Kinnoull Street, Perth, Perthshire, PH1 5EN

      IIF 10
  • Jones, David Scott
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jones, David Scott
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bordeaux House, 31 Kinnoull Street, Perth, Perthshire, PH1 5EN

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 19
    • 22a/4, Calton Road, Edinburgh, City Of Edinburgh, EH8 8DP

      IIF 20
    • 44, West Road, Newport-on-tay, DD6 8HG, United Kingdom

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

    Resident in United Kingdom

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

      IIF 22
  • Jones, David Scott
    British company director born in October 1965

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Jones, David Scott
    British consultant born in October 1965

    Resident in United Kingdom

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

      IIF 25
  • Jones, David Scott
    British creative director born in October 1965

    Resident in United Kingdom

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

      IIF 26
    • Burnside Of Kirkton Barns, Tayport, Fife, DD6 9PD

      IIF 27
  • Jones, David Scott
    British managing director born in October 1965

    Resident in United Kingdom

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

      IIF 28
  • Jones, David Scott
    British

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

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Cater Milley Templehall, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 16 - Director → ME
  • 3
    LOOPRIVER LIMITED - 2000-02-17
    Bordeaux House, 31 Kinnoull Street, Perth, Perthshire
    Active Corporate (5 parents)
    Equity (Company account)
    116,442 GBP2024-12-31
    Officer
    2025-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    12 Carlowrie Avenue, Dalmeny, South Queensferry, West Lothian
    Dissolved Corporate (4 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 22 - Director → ME
  • 5
    Cater Milley Templehall, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    730,253 GBP2018-10-05
    Officer
    2010-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NAEMAIR LTD - 2026-01-06
    Cater Milley Templehall, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    DMA DESIGNED LTD. - 2014-06-12
    44 West Road, Newport-on-tay, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,061 GBP2018-05-31
    Officer
    2014-04-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    REAL TIME WORLDS LTD. - 2007-06-19
    TOKENURBAN LIMITED - 2002-02-07
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2002-01-09 ~ dissolved
    IIF 24 - Director → ME
    2002-02-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    Cater Milley Templehall, Longforgan, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2026-01-29 ~ now
    IIF 15 - Director → ME
  • 11
    103 Bute Street, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2025-03-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    44 West Road, Newport-on-tay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Fifth Floor 1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126 GBP2018-12-31
    Officer
    2012-05-09 ~ 2017-12-19
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LOOPRIVER LIMITED - 2000-02-17
    Bordeaux House, 31 Kinnoull Street, Perth, Perthshire
    Active Corporate (5 parents)
    Equity (Company account)
    116,442 GBP2024-12-31
    Officer
    2000-01-19 ~ 2018-05-23
    IIF 18 - Director → ME
  • 3
    EPIC MEGAGAMES UK LTD - 2014-10-10
    C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,478,324 GBP2019-12-31
    Officer
    2001-01-08 ~ 2008-01-01
    IIF 30 - Secretary → ME
  • 4
    PINCO 797 LIMITED - 1997-05-30
    10th Floor Landmark House, Hammersmith Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    1997-06-06 ~ 2000-01-07
    IIF 27 - Director → ME
  • 5
    Phoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    638,271 GBP2021-12-31
    Officer
    2002-01-22 ~ 2012-11-28
    IIF 23 - Director → ME
  • 6
    Flat 4/1 2 St Andrews Sq, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-20 ~ 2012-04-24
    IIF 25 - 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
    7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-04-03 ~ 2000-11-27
    IIF 28 - Director → ME
  • 8
    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
    2016-04-06 ~ 2017-12-19
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.