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

Watt, Colin

    Related profiles found in government register
  • Watt, Colin
    British company director born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 0/, 2 94 Mavisbank Gardens, Glasgow, G51 1HQ, United Kingdom

      IIF 1
  • Watt, Colin
    British director born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Kilmarnock Road, Glasgow, G41 3JF, Scotland

      IIF 2
    • 237 Kilmarnock Road, Shawlands, Glasgow, G41 3JF, United Kingdom

      IIF 3
  • Watt, Colin
    British manager born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/6, West Pilton Way, Edinburgh, Midlothian, EH4 4BF

      IIF 4
  • Watt, Colin
    British property letting born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 0/, 2 94 Mavisbank Gardens, Glasgow, G51 1HQ, United Kingdom

      IIF 5
  • Watt, Colin
    British

    Registered addresses and corresponding companies
    • Flat 0/, 2 94 Mavisbank Gardens, Glasgow, G51 1HQ, United Kingdom

      IIF 6
  • Watt, Colin Stewart John
    British company director born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apartment 2, 94 Mavisbank Gardens, Glasgow, G51 1HQ

      IIF 7
  • Watt, Colin Stewart John
    British director born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Virtue Well View, Airdrie, Lanarkshire, ML6 0QJ, United Kingdom

      IIF 8
    • 8, Virtue Well View, Airdrie, ML6 0QJ, Scotland

      IIF 9
    • 8, Virtue Well View, Airdrie, ML6 0QJ, United Kingdom

      IIF 10
    • 2/5 Canada Court, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 11
    • Apartment 2, 94 Mavisbank Gardens, Glasgow, G51 1HQ

      IIF 12
  • Watt, Colin Stewart John
    born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 0/2, 94 Mavisbank Gardens, Glasgow, G51 1HQ

      IIF 13
  • Watt, Colin

    Registered addresses and corresponding companies
    • Flat 0/2, 94, Mavisbank Gardens, Glasgow, G51 1HQ, Uk

      IIF 14 IIF 15
  • Mr Colin Stewart John Watt
    British born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Virtue Well View, Airdrie, ML6 0QJ, United Kingdom

      IIF 16
    • 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 17
  • Stewart, Colin John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4FJ, England

      IIF 18
  • Mr Colin John Stewart
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4FJ, England

      IIF 19
  • Colin, Stewart John
    born in January 1971

    Registered addresses and corresponding companies
    • Flat 0/2, 94 Mavisbank Gardens, Glasgow, WATT

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    6/1 Granite House 31 Stockwell Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    24 Heather Avenue Bearsden, Glasgow, East Dunbartonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 9 - director → ME
  • 3
    24.7 COMMERCIAL LETTING LIMITED - 2010-02-12
    24 Heather Avenue, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 15 - secretary → ME
  • 4
    Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    27,319 GBP2023-08-31
    Officer
    2007-09-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 5
    247 LETTING PROPERTY LTD - 2011-02-04
    AGILE PROPERTIES LTD - 2010-10-22
    237 Kilmarnock Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-06-25 ~ dissolved
    IIF 7 - director → ME
  • 6
    237 Kilmarnock Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 2 - director → ME
  • 7
    2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    8,364 GBP2022-10-31
    Officer
    2019-10-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 13 - llp-designated-member → ME
Ceased 6
  • 1
    24.7 COMMERCIAL LETTING LIMITED - 2010-02-12
    24 Heather Avenue, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-06-11 ~ 2012-12-06
    IIF 12 - director → ME
  • 2
    CONNECT LETTING AGENTS LTD. - 2011-02-24
    24.7 PROPERTY LETTING (PAISLEY) LIMITED - 2011-02-04
    25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate
    Officer
    2008-07-07 ~ 2011-11-30
    IIF 5 - director → ME
    2008-07-07 ~ 2011-11-30
    IIF 6 - secretary → ME
  • 3
    24.7 PROPERTY LETTING (SOUTHSIDE) LIMITED - 2011-12-15
    Exchange Place 3, Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,926 GBP2017-03-31
    Officer
    2014-01-01 ~ 2016-04-01
    IIF 4 - director → ME
    2009-06-11 ~ 2012-04-01
    IIF 1 - director → ME
    2009-06-11 ~ 2012-04-01
    IIF 14 - secretary → ME
  • 4
    The Kelvin Partnership, 505 Great Western Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,307 GBP2022-01-31
    Officer
    2015-02-10 ~ 2016-02-01
    IIF 3 - director → ME
  • 5
    24 Heather Avenue, Bearsden, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -226 GBP2017-02-28
    Officer
    2016-02-04 ~ 2016-08-12
    IIF 8 - director → ME
  • 6
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-10-10 ~ 2007-10-10
    IIF 20 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.