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

Rowatt, Jamie

    Related profiles found in government register
  • Rowatt, Jamie
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 1
    • 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 2 IIF 3 IIF 4
    • Offices 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 5 IIF 6
    • S D Business Management, Suite 4.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 7 IIF 8
  • Rowatt, Jamie
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 9
    • Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE

      IIF 10
    • Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 11
  • Rowatt, Jamie
    British consultant born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Laird Street, Coatbridge, Lanarkshire, ML5 3LW, United Kingdom

      IIF 12
  • Rowatt, Jamie
    British digital marketing born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 13
  • Rowatt, Jamie
    British director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sandpiper Crescent, Carnbroe, Coatbridge, Lanarkshire, ML5 4UW

      IIF 14
    • 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 18 IIF 19
  • Rowatt, Jamie
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 20
    • Finnieston Street, Glasgow, G3 8HB

      IIF 21
  • Rowatt, Jamie
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 22
  • Rowatt, Jamie
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 23
    • Main Street, Barrhead, Glasgow, G78 1SL, Scotland

      IIF 24
  • Mr Jamie Rowatt
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Calderside Place, Moffat Manor, Airdrie, North Lanarkshire, ML6 8XQ, Scotland

      IIF 25
    • Sandpiper Crescent, Coatbridge, ML5 4UW, United Kingdom

      IIF 26
    • Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 27 IIF 28
    • Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 29
    • 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 30 IIF 31
    • 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 32 IIF 33 IIF 34
    • Offices 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 39
    • S D Business Management, Suite 4.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 40
    • Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 41 IIF 42
  • Mr Jamie Rowatt
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 43
    • 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 44
    • Finnieston Street, Glasgow, G3 8HB

      IIF 45
    • Main Street, Barrhead, Glasgow, G78 1SL, Scotland

      IIF 46
child relation
Offspring entities and appointments 25
  • 1
    BEE DIGITAL MARKETING LTD.
    - now SC531317
    OPTIMIZE DIGITAL WEB MARKETING SOLUTIONS LIMITED
    - 2017-01-04 SC531317
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 2
    BEE DIGITAL WEB & SEO LTD.
    SC589178
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    COTTAGE 13 QUARRIERS LTD
    SC728938
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (5 parents)
    Officer
    2022-04-07 ~ 2024-03-06
    IIF 11 - Director → ME
    Person with significant control
    2022-04-07 ~ 2024-03-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HOME GLOW PROPERTY SOLUTIONS LIMITED - now
    PROTEC HEATING & PLUMBING LIMITED
    - 2010-05-25 SC355538
    Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-02-24 ~ 2009-05-01
    IIF 14 - Director → ME
  • 5
    JLR DEAL COMPANY LTD
    SC498217
    33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 12 - Director → ME
  • 6
    KINGSTON LAND HOLDINGS LTD
    SC622143
    Unit 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KINGSTON RESIDENTIAL INVESTMENTS LIMITED
    SC474262
    C/o S D Business Management, Suite 4.5 Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (2 parents)
    Officer
    2018-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 8
    KINGSTON SAH LIMITED
    SC755613
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2023-01-17 ~ 2024-04-29
    IIF 20 - Director → ME
    Person with significant control
    2023-08-23 ~ 2024-04-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KR BALLOCH LTD
    SC659281
    Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    2020-04-15 ~ 2025-06-18
    IIF 2 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KR BUILDING LTD.
    SC589180
    Unit 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    KR CALDERCRUIX LTD
    SC655084
    C/o S D Business Management, Suite 4.5 Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (2 parents)
    Officer
    2020-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-19 ~ 2023-08-24
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    KR CLYDE VALLEY EIGHT LTD
    SC646241
    45 Hagmill Road, Coatbridge, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2019-11-05 ~ 2025-06-18
    IIF 1 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    KR CLYDE VALLEY LTD
    SC627721
    133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2019-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KR CLYDE VALLEY SIX LTD
    SC646240
    Clyde Offices 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2019-11-05 ~ 2025-06-18
    IIF 6 - Director → ME
    Person with significant control
    2019-11-05 ~ 2023-08-25
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    KR CONSTRUCTION (SCOTLAND) LTD
    SC605432
    Unit 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-16 ~ 2025-06-18
    IIF 16 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    KR ESTATES (SCOTLAND) LTD
    SC628014
    Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2019-04-17 ~ 2019-07-06
    IIF 22 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-07
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 17
    KR HOMES (SCOTLAND) LTD
    SC605417
    Clyde Offices 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-08-16 ~ 2025-06-18
    IIF 5 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    KR REAL ESTATE (SCOTLAND) LIMITED
    SC674014
    Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    KR RENOVATIONS LTD.
    SC589374
    Unit 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KRI DEVELOPMENTS 010 LTD
    SC685851
    Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2021-01-13 ~ 2025-06-18
    IIF 4 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    KRPG LTD
    SC675006
    Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    In Administration Corporate (1 parent)
    Officer
    2020-09-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    KRPP LTD
    SC673468
    Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    2020-09-08 ~ 2025-06-18
    IIF 18 - Director → ME
    Person with significant control
    2020-09-08 ~ 2023-08-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    OPTIMIZE SCOTLAND LIMITED
    SC481173
    C/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (4 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 10 - Director → ME
  • 24
    ROOSTERS BARRHEAD LIMITED
    SC699616
    Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE THREE ROOSTERS LIMITED
    SC699293
    180 Main Street, Barrhead, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2021-05-20 ~ 2024-10-28
    IIF 24 - Director → ME
    Person with significant control
    2021-05-20 ~ 2025-01-14
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.