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

Rowatt, Jamie

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 2
  • Rowatt, Jamie
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 3
    • icon of address Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 4
    • icon of address 180, Main Street, Barrhead, Glasgow, G78 1SL, Scotland

      IIF 5
  • Rowatt, Jamie
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4XD

      IIF 6
    • icon of address Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 7 IIF 8
    • icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE

      IIF 9
    • icon of address 38 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 10
  • Rowatt, Jamie
    British consultant born in August 1978

    Resident in Scotland

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

      IIF 11
  • Rowatt, Jamie
    British digital marketing born in August 1978

    Resident in Scotland

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

      IIF 12
  • Rowatt, Jamie
    British director born in August 1978

    Resident in Scotland

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

      IIF 13
    • icon of address 45, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

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

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address Clyde Offices 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 23
    • icon of address 38 Enterprise House, 38 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 24
  • Mr Jamie Rowatt
    British born in August 1978

    Resident in United Kingdom

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

      IIF 25
    • icon of address Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 26
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 27
    • icon of address 180, Main Street, Barrhead, Glasgow, G78 1SL, Scotland

      IIF 28
  • Mr Jamie Rowatt
    British born in August 1978

    Resident in Scotland

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

      IIF 29
    • icon of address 31 Sandpiper Crescent, Coatbridge, ML5 4UW, United Kingdom

      IIF 30
    • icon of address 45, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 31 IIF 32
    • icon of address 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4XD

      IIF 33
    • icon of address 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 34
    • icon of address Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 35 IIF 36
    • icon of address Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 37 IIF 38 IIF 39
    • icon of address Clyde Offices 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 44
    • icon of address 38 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    OPTIMIZE DIGITAL WEB MARKETING SOLUTIONS LIMITED - 2017-01-04
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Lanarkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    -3,111 GBP2022-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 45, Shawhead Industrial Estate, Coatbridge, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 45 Hagmill Road, Coatbridge, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 38 Enterprise House 38 Enterprise House, Springkerse Business Park, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -61,165 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Unit 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,338 GBP2022-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address Clyde Offices 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,068 GBP2023-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 45 Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,837 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    In Administration Corporate (1 parent)
    Equity (Company account)
    -43,673 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address C/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2024-03-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2024-03-06
    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
    IIF 46 - Right to appoint or remove directors OE
  • 2
    PROTEC HEATING & PLUMBING LIMITED - 2010-05-25
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-24 ~ 2009-05-01
    IIF 13 - Director → ME
  • 3
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ 2024-04-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-04-29
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 45, Shawhead Industrial Estate, Coatbridge, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-19 ~ 2023-08-24
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    icon of address 38 Enterprise House 38 Enterprise House, Springkerse Business Park, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -61,165 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-05 ~ 2023-08-25
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    icon of address Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,768 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-07-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-05-07
    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
  • 7
    icon of address Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-08 ~ 2023-08-24
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    icon of address 180 Main Street, Barrhead, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -67,228 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-10-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2025-01-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors 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.