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

Inch, Keith Logie

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

    Resident in Scotland

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

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

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

      IIF 3
    • icon of address Empire House, 131 West Nile Street, Glasgow, G1 2RX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 7
    • icon of address 5-7, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 8
    • icon of address 7, Crosshill Crescent, Strathaven, Lanarkshire, ML10 6DT, Scotland

      IIF 9
    • icon of address 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT

      IIF 10 IIF 11
  • Inch, Keith Logie
    British director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Bothwell Street, Glasgow, G2 7BQ, Scotland

      IIF 12
    • icon of address 6th, Floor, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 13 IIF 14
    • icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 15 IIF 16
    • icon of address Empire House 1/1, 131 West Nile Street, Glasgow, G1 2RX, Scotland

      IIF 17
    • icon of address Fortune House, 74 Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address St. Stephen's House, 279 Bath Street, Glasgow, G2 4JL

      IIF 21
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 22
    • icon of address 7, Crosshill Crescent, Strathaven, Lanarkshire, ML10 6DT, United Kingdom

      IIF 23
    • icon of address 7 Crosshill Crescent, Strathaven, ML10 6DT, Scotland

      IIF 24
    • icon of address 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT

      IIF 25 IIF 26 IIF 27
    • icon of address 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 29
  • Inch, Keith Logie
    British managing director born in March 1954

    Resident in Scotland

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

      IIF 30
    • icon of address 3rd Floor, City View, 6 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 31
    • icon of address Sixth, Floor, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 32
  • Inch, Keith Logie
    born in March 1954

    Resident in Scotland

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

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

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

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

      IIF 37
    • icon of address 4th Floor, 95 Bothwell Street, Glasgow, G2 7BQ, Scotland

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

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

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

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

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

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

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

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

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

      IIF 49
  • Inch, Keith Logie

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

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Citypoint 2 25 Tyndrum Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,100 GBP2022-02-28
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 22 - Director → ME
  • 3
    MACNEWCO EIGHTY THREE LIMITED - 2002-09-04
    icon of address St. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 21 - Director → ME
  • 4
    AKARI AUTOMATE LIMITED - 2020-07-23
    ERSKINE LOGIE LIMITED - 2020-05-19
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,169 GBP2023-02-28
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DIGITAL IP (NORTHERN) LIMITED - 2011-10-26
    AITKEN MACDONALD (HOLDINGS) LIMITED - 2005-11-14
    AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
    CASTLELAW (NO. 381) LIMITED - 2002-01-04
    icon of address 69 Dalkeith Road, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 4th Floor 95 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    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
  • 7
    MACNEWCO ONE HUNDRED AND THIRTY TWO LIMITED - 2005-01-18
    icon of address St. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 145 St. Vincent Street, 6th Floor, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 9
    SIP-COM APPLICATIONS LTD - 2008-01-22
    icon of address Sagars Accountants Ltd, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2011-05-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    icon of address Fortune House, 74 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GREEN DOT ROBOTIQUE LIMITED - 2019-04-01
    icon of address Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -580,950 GBP2024-02-29
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-06 ~ now
    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
  • 12
    RAC LOGIC LIMITED - 2015-03-12
    icon of address 7 Crosshill Crescent, Strathaven, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,394 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 23
  • 1
    TELE - B LIMITED - 2012-03-26
    BLP 2004-83 LIMITED - 2004-08-25
    icon of address 6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2014-07-11
    IIF 25 - Director → ME
  • 2
    MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED - 2005-08-12
    icon of address Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    438,000 GBP2019-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2014-07-11
    IIF 13 - Director → ME
  • 3
    CITY PARK BUSINESS CENTRE LIMITED - 2003-01-16
    MACNEWCO SEVENTY NINE LIMITED - 2002-09-03
    icon of address Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,564,000 GBP2019-12-31
    Officer
    icon of calendar 2002-10-28 ~ 2014-07-11
    IIF 28 - Director → ME
  • 4
    MACNEWCO NINETY EIGHT LIMITED - 2003-09-03
    icon of address 6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2014-07-11
    IIF 14 - Director → ME
  • 5
    SCOTIA TELECOM LIMITED - 2000-05-03
    PETER SPEIGHT LIMITED - 1992-09-09
    icon of address Commsworld House, Peffer Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1996-09-30
    IIF 35 - Director → ME
  • 6
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    39,990 GBP2021-03-31
    Officer
    icon of calendar 2018-02-23 ~ 2021-10-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2021-10-25
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    72,957 GBP2021-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-25
    IIF 6 - Director → ME
  • 8
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75 GBP2021-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-25
    IIF 4 - Director → ME
  • 9
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-08-28 ~ 2021-10-25
    IIF 17 - Director → ME
  • 10
    HH1968 LIMITED - 2017-08-02
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    204,676 GBP2021-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2021-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2021-03-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    349,921 GBP2021-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-25
    IIF 5 - Director → ME
  • 12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-04 ~ 2002-03-27
    IIF 34 - Director → ME
  • 13
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-25 ~ 2011-10-24
    IIF 27 - Director → ME
  • 14
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-02-01 ~ 2011-10-24
    IIF 11 - Director → ME
    icon of calendar 2000-01-13 ~ 2006-04-20
    IIF 50 - Secretary → ME
  • 15
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2017-10-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    IIF 37 - Has significant influence or control OE
  • 16
    icon of address Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    121,581 GBP2022-12-31
    Officer
    icon of calendar 2003-05-30 ~ 2012-08-24
    IIF 23 - Director → ME
  • 17
    CUSTOMER EXPERIENCE PEOPLE LIMITED - 2022-04-04
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,237,752 GBP2021-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2021-10-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 18
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2017-10-20
    IIF 32 - Director → ME
  • 19
    AKARI SOLUTIONS LIMITED - 2023-10-02
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -31,415 GBP2022-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2023-02-10
    IIF 20 - Director → ME
  • 20
    AKARI SOLUTIONS GROUP LIMITED - 2023-10-02
    icon of address Summit House, 4-6 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -134 GBP2022-02-28
    Officer
    icon of calendar 2019-09-03 ~ 2023-02-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
  • 21
    icon of address 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718,882 GBP2021-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2018-10-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-10-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-07-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-07-07
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,394 GBP2018-05-31
    Officer
    icon of calendar 2014-04-23 ~ 2017-09-30
    IIF 24 - Director → ME

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.