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

Mr Jamie Rowatt

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

    Resident in Scotland

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

      IIF 1
    • 31 Sandpiper Crescent, Coatbridge, ML5 4UW, United Kingdom

      IIF 2
    • 45, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 3 IIF 4
    • 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 5
    • Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 6 IIF 7
    • Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 8 IIF 9 IIF 10
    • Clyde Offices 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 15
    • C/o S D Business Management, Suite 4.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 16
    • 38 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 17 IIF 18
  • Mr Jamie Rowatt
    British 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 19
    • Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 20
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 21
    • 180, Main Street, Barrhead, Glasgow, G78 1SL, Scotland

      IIF 22
  • Rowatt, Jamie
    British born in August 1978

    Resident in Scotland

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

      IIF 23
    • Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 24 IIF 25 IIF 26
    • Clyde Offices 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 27 IIF 28
    • C/o S D Business Management, Suite 4.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 29 IIF 30
  • Rowatt, Jamie
    British company director born in August 1978

    Resident in Scotland

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

      IIF 31
    • C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE

      IIF 32
    • 38 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 33
  • Rowatt, Jamie
    British consultant born in August 1978

    Resident in Scotland

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

      IIF 34
  • Rowatt, Jamie
    British digital marketing born in August 1978

    Resident in Scotland

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

      IIF 35
  • Rowatt, Jamie
    British director born in August 1978

    Resident in Scotland

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

      IIF 36
    • Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 40 IIF 41
  • Rowatt, Jamie
    British born in August 1978

    Resident in United Kingdom

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

      IIF 42
    • 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 43
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 44
  • Rowatt, Jamie
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 45
    • 180, 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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - 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 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - 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 33 - Director → ME
    Person with significant control
    2022-04-07 ~ 2024-03-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - 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 36 - 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 34 - 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 45 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 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 29 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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 42 - Director → ME
    Person with significant control
    2023-08-23 ~ 2024-04-29
    IIF 17 - 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 24 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 37 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more 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 30 - Director → ME
    Person with significant control
    2020-02-19 ~ 2023-08-24
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more 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 23 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    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
  • 13
    KR CLYDE VALLEY LTD
    SC627721
    133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2019-04-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 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 28 - Director → ME
    Person with significant control
    2019-11-05 ~ 2023-08-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 38 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors 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 43 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - 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 27 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors 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 41 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors 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 39 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    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
  • 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 26 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    KRPG LTD
    SC675006
    Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    In Administration Corporate (1 parent)
    Officer
    2020-09-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 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 40 - Director → ME
    Person with significant control
    2020-09-08 ~ 2023-08-24
    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
  • 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 32 - Director → ME
  • 24
    ROOSTERS BARRHEAD LIMITED
    SC699616
    Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - 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 46 - Director → ME
    Person with significant control
    2021-05-20 ~ 2025-01-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors 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.