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

Inch, Keith Logie

    Related profiles found in government register
  • Inch, Keith Logie
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor Atlantic House, 1a Cadogan Street, Glasgow, G26QE, Scotland

      IIF 1
    • Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom

      IIF 2
    • Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 3
    • Empire House 1/1, 131 West Nile Street, Glasgow, G1 2RX, Scotland

      IIF 4
    • Empire House, 131 West Nile Street, Glasgow, G1 2RX, United Kingdom

      IIF 5
    • Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 6
    • Sixth, Floor, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 7
    • 7, Crosshill Crescent, Strathaven, Lanarkshire, ML10 6DT, United Kingdom

      IIF 8
    • 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT

      IIF 9
  • Inch, Keith Logie
    British company director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 10
    • Empire House, 131 West Nile Street, Glasgow, G1 2RX, United Kingdom

      IIF 11 IIF 12
    • Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 13
    • 5-7, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 14
    • 7, Crosshill Crescent, Strathaven, Lanarkshire, ML10 6DT, Scotland

      IIF 15
    • 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT

      IIF 16 IIF 17
  • Inch, Keith Logie
    British director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th, Floor, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 18 IIF 19
    • Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 20
    • Empire House 1/1, 131 West Nile Street, Glasgow, G1 2RX, Scotland

      IIF 21
    • Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 22 IIF 23
    • St. Stephen's House, 279 Bath Street, Glasgow, G2 4JL

      IIF 24
    • The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 25
    • 7 Crosshill Crescent, Strathaven, ML10 6DT, Scotland

      IIF 26
    • 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT

      IIF 27 IIF 28 IIF 29
    • 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 30
  • Inch, Keith Logie
    British managing director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 31
    • 3rd Floor, City View, 6 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 32
  • Inch, Keith Logie
    born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Crosshill Crescent, Strathaven, Lanarkshire, ML10 6DT

      IIF 33
  • Inch, Keith Logie
    British director born in March 1954

    Registered addresses and corresponding companies
    • 5 Lowrie Place, Chapelton, Strathaven, Lanarkshire, ML10 6RJ

      IIF 34
  • Inch, Keith Logie
    British sales director born in March 1954

    Registered addresses and corresponding companies
    • 5 Lowrie Place, Chapelton, Strathaven, Lanarkshire, ML10 6RJ

      IIF 35
  • Mr Keith Logie Inch
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 36
    • 3rd Floor, City View, 6 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 37
    • 4th Floor Atlantic House, 1a Cadogan Street, Glasgow, G26QE, Scotland

      IIF 38
    • 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 39
    • Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom

      IIF 40
    • Empire House 1/1, 131 West Nile Street, Glasgow, G1 2RX, Scotland

      IIF 41 IIF 42
    • Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 43 IIF 44
    • Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 45
    • The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 46
    • 5-7, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 47
    • 7 Crosshill Crescent, Strathaven, ML10 6DT, Scotland

      IIF 48
    • 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 49
  • Inch, Keith Logie

    Registered addresses and corresponding companies
    • 5 Lowrie Place, Chapelton, Strathaven, Lanarkshire, ML10 6RJ

      IIF 50
child relation
Offspring entities and appointments 35
  • 1
    CASTLE CONNECT LIMITED
    SC684046
    Citypoint 2 25 Tyndrum Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    CITY PARK FINANCIAL SERVICES LIMITED
    - now SC271251
    TELE - B LIMITED
    - 2012-03-26 SC271251
    BLP 2004-83 LIMITED - 2004-08-25
    6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2006-06-28 ~ 2014-07-11
    IIF 27 - Director → ME
  • 3
    CITY PARK TECHNOLOGIES LIMITED
    - now SC286119
    MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED - 2005-08-12
    Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2006-06-19 ~ 2014-07-11
    IIF 18 - Director → ME
  • 4
    CITY PARK TECHNOLOGY CENTRE LIMITED
    - now SC227094
    CITY PARK BUSINESS CENTRE LIMITED
    - 2003-01-16 SC227094
    MACNEWCO SEVENTY NINE LIMITED - 2002-09-03
    Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (16 parents)
    Officer
    2002-10-28 ~ 2014-07-11
    IIF 9 - Director → ME
  • 5
    CITY PARK TRAINING LIMITED
    - now SC246392
    MACNEWCO NINETY EIGHT LIMITED - 2003-09-03
    6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2003-09-08 ~ 2014-07-11
    IIF 19 - Director → ME
  • 6
    CLOUDTRACE LIMITED
    SC621085
    The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 25 - Director → ME
  • 7
    COMMSWORLD SCOTIA LIMITED - now
    SCOTIA TELECOM LIMITED
    - 2000-05-03 SC134165
    PETER SPEIGHT LIMITED
    - 1992-09-09 SC134165
    Commsworld House, Peffer Place, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    1992-09-01 ~ 1996-09-30
    IIF 35 - Director → ME
  • 8
    CXP (GROUP) LIMITED
    SC589751
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2018-02-23 ~ 2021-10-25
    IIF 4 - Director → ME
    Person with significant control
    2018-02-23 ~ 2021-10-25
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CXP-A LIMITED
    SC615317
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2018-12-04 ~ 2021-10-25
    IIF 12 - Director → ME
  • 10
    CXP-B LIMITED
    SC615320
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2018-12-04 ~ 2021-10-25
    IIF 11 - Director → ME
  • 11
    CXP-C LIMITED
    SC640054
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2019-08-28 ~ 2021-10-25
    IIF 21 - Director → ME
  • 12
    CXP-IG LTD
    - now SC570546
    HH1968 LIMITED
    - 2017-08-02 SC570546
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2017-07-18 ~ 2021-10-25
    IIF 20 - Director → ME
    Person with significant control
    2017-07-18 ~ 2021-03-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CXP-SA LIMITED
    SC615313
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2018-12-04 ~ 2021-10-25
    IIF 5 - Director → ME
  • 14
    DEE VOICE & DATA LIMITED
    SC226689
    Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (6 parents)
    Officer
    2002-01-04 ~ 2002-03-27
    IIF 34 - Director → ME
  • 15
    DIGITAL EXCHANGE SCOTLAND LIMITED
    - now SC228802 02868515
    MACNEWCO EIGHTY THREE LIMITED - 2002-09-04
    St. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 24 - Director → ME
  • 16
    DIGITAL IP HOLDINGS LIMITED
    - now SC238805
    MACNEWCO NINETY ONE LIMITED
    - 2003-04-25 SC238805
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (15 parents, 1 offspring)
    Officer
    2003-04-25 ~ 2011-10-24
    IIF 29 - Director → ME
  • 17
    DIGITAL IP LIMITED
    - now 02868515
    DIGITAL EXCHANGE SCOTLAND LIMITED
    - 2002-09-04 02868515 SC228802
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (21 parents)
    Officer
    1998-02-01 ~ 2011-10-24
    IIF 17 - Director → ME
    2000-01-13 ~ 2006-04-20
    IIF 50 - Secretary → ME
  • 18
    ERSKINE LOGIE AUTOMATION LIMITED
    - now SC482568
    AKARI AUTOMATE LIMITED
    - 2020-07-23 SC482568
    ERSKINE LOGIE LIMITED
    - 2020-05-19 SC482568
    3 Clairmont Gardens, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ERSKINE LOGIE CLOUD LIMITED
    SC482566
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    2014-07-21 ~ 2017-10-20
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-20
    IIF 37 - Has significant influence or control OE
  • 20
    GEOPAQ TECHNOLOGIES LIMITED
    SC229667
    Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
    Active Corporate (9 parents)
    Officer
    2003-05-30 ~ 2012-08-24
    IIF 8 - Director → ME
  • 21
    HOMESAVE UTILITIES LIMITED
    - now SC226174
    DIGITAL IP (NORTHERN) LIMITED
    - 2011-10-26 SC226174
    AITKEN MACDONALD (HOLDINGS) LIMITED
    - 2005-11-14 SC226174
    AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
    CASTLELAW (NO. 381) LIMITED - 2002-01-04
    69 Dalkeith Road, Dundee, Tayside
    Dissolved Corporate (9 parents)
    Officer
    2003-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 22
    HUNTSWOOD SCOTLAND LIMITED - now
    CUSTOMER EXPERIENCE PEOPLE LIMITED
    - 2022-04-04 SC528098
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (16 parents)
    Officer
    2017-07-18 ~ 2021-10-25
    IIF 3 - Director → ME
    Person with significant control
    2018-05-07 ~ 2018-05-14
    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
  • 23
    IA3 LIMITED
    - now SC370037
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2016-09-19 ~ 2017-10-20
    IIF 7 - Director → ME
  • 24
    INGENTIVE (SCOTLAND) LIMITED - now
    AKARI SOLUTIONS LIMITED
    - 2023-10-02 SC615571
    51 Hillfield Drive, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2022-02-24 ~ 2023-02-10
    IIF 6 - Director → ME
  • 25
    INGENTIVE GROUP (SCOTLAND) LIMITED - now
    AKARI SOLUTIONS GROUP LIMITED
    - 2023-10-02 SC640571
    Summit House, 4-6 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2019-09-03 ~ 2023-02-10
    IIF 23 - Director → ME
    Person with significant control
    2019-09-03 ~ 2019-10-07
    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
  • 26
    INTELLIGENT CUSTOMER MANAGEMENT LTD
    SC813110
    4th Floor Atlantic House, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PREDICTIVE IP LIMITED
    - now SC277107
    MACNEWCO ONE HUNDRED AND THIRTY TWO LIMITED - 2005-01-18
    St. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2005-01-20 ~ dissolved
    IIF 28 - Director → ME
  • 28
    REDEPLOY TECHNOLOGIES LIMITED
    SC527657
    5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2016-02-23 ~ 2018-10-12
    IIF 10 - Director → ME
    Person with significant control
    2018-06-11 ~ 2018-10-12
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RENFREW DEVELOPMENTS LLP
    SO301488
    145 St. Vincent Street, 6th Floor, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-08-08 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 30
    UNIFIED IP LTD
    - now 05776697
    SIP-COM APPLICATIONS LTD - 2008-01-22
    Sagars Accountants Ltd, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2011-05-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    VKY GROUP LIMITED
    SC684710
    Fortune House, 74 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    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
  • 32
    VKY INTELLIGENT AUTOMATION LIMITED
    - now SC551654
    GREEN DOT ROBOTIQUE LIMITED - 2019-04-01
    Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-06-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WOWCONNECT LIMITED
    13287679
    3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2022-07-07
    IIF 30 - Director → ME
    Person with significant control
    2021-03-23 ~ 2022-07-07
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WRINKLIES AND CO LIMITED
    - now SC496145
    RAC LOGIC LIMITED
    - 2015-03-12 SC496145
    7 Crosshill Crescent, Strathaven, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 35
    XTEL ENGINEERING LIMITED
    09008388
    Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ 2017-09-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% 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.