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 Jamie Rowatt

    Related profiles found in government register
  • 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 1
    • icon of address 31 Sandpiper Crescent, Coatbridge, ML5 4UW, United Kingdom

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

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

      IIF 5
    • icon of address 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 6
    • icon of address Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address Clyde Offices 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 16
    • icon of address 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
    • icon of address 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 19
    • icon of address Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 20
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

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

      IIF 22
  • 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 23
    • icon of address Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 24 IIF 25
    • icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE

      IIF 26
    • icon of address 38 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 27
  • 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 28
  • 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 29
  • 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 30
    • icon of address 45, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 31
    • icon of address Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 45, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address Clyde Offices 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 40
    • icon of address 38 Enterprise House, 38 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 41
  • 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 42
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 43
  • 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 44
    • icon of address Unit 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 45
    • icon of address 180, Main Street, Barrhead, Glasgow, G78 1SL, Scotland

      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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - 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 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 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 28 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 38 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - 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 41 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    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
  • 14
    icon of address Unit 45 Shawhead Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 35 - 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 26 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2024-03-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - 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 30 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-04-29
    IIF 17 - 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 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 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
  • 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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-05-07
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.