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 Kenneth Mckerrow Logan

    Related profiles found in government register
  • Mr Kenneth Mckerrow Logan
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Healthaid House, Harrow, Middlesex, HA1 1UD, England

      IIF 1
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 2 IIF 3 IIF 4
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 5
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 6 IIF 7
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 8
    • Dunstable Lodge, 28 Dunstable Road, Richmond, Surrey, TW9 1UH, United Kingdom

      IIF 9
  • Mr Kenneth Mckerrow Logan
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Leeds, LS18 5NT, United Kingdom

      IIF 10 IIF 11
  • Logan, Kenneth Mckerrow
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 12 IIF 13
    • Buckle Barton, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 14
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 15
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 16
  • Logan, Kenneth Mckerrow
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eastcheap Court, 11 Philpot Lane, London, EC3M 8AA, United Kingdom

      IIF 17
  • Logan, Kenneth Mckerrow
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 18
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 19
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 20
  • Logan, Kenneth Mckerrow
    British sports marketing born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dunstable Lodge, 28 Dunstable Road, Richmond, Surrey, TW9 1UH, United Kingdom

      IIF 21
  • Logan, Kenneth Mckerrow
    born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 22
    • Techno Centre, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5BJ, England

      IIF 23
    • 41, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 24 IIF 25
  • Logan, Kenneth Mckerrow
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, 22, Buckle Barton Ltd, Station Road, Leeds, LS18 5NT, United Kingdom

      IIF 26
    • Sanderson House, Station Road, Leeds, LS18 5NT, United Kingdom

      IIF 27 IIF 28
    • 10 Lion Gate Gardens, Richmond, Surrey, TW9 2DW, United Kingdom

      IIF 29
    • Marcar House, 13-14 Parkshot, Richmond, Surrey, TW9 2RG, United Kingdom

      IIF 30
  • Logan, Kenneth Mckerrow
    Scottish company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 510, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 31
  • Logan, Kenneth Mckerrow

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 32 IIF 33
    • Sanderson House, Station Road, Leeds, LS18 5NT, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    C/o Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -54,460 GBP2023-12-31
    Officer
    2020-05-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-06-16 ~ 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
  • 3
    LOGAN EVENTS LIMITED - 2006-06-01
    EXCLUSIVE (SCOTLAND) LIMITED - 2002-09-03
    Powis Mains Farm, Blairlogie, Stirling
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-29
    Officer
    1998-10-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    L S L MANAGEMENT LIMITED - 2008-02-14
    C/o Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -61,599 GBP2023-12-31
    Officer
    2006-09-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Buckle Barton Station Road, Horsforth, Leeds, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-09-01 ~ now
    IIF 14 - director → ME
  • 6
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -579,227 GBP2023-11-30
    Officer
    2018-06-21 ~ now
    IIF 20 - director → ME
  • 7
    Sanderson House, Station Road, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -532 GBP2023-02-27
    Officer
    2017-02-10 ~ now
    IIF 28 - director → ME
    2017-02-10 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    WKG DEVELOPMENTS LIMITED - 2017-06-09
    Sanderson House, Station Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -394,053 GBP2023-05-28
    Officer
    2017-05-11 ~ now
    IIF 27 - director → ME
    2017-05-11 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Sanderson House, 22, Buckle Barton Ltd, Station Road, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-04 ~ now
    IIF 26 - director → ME
  • 10
    GL LIMITED - 2014-08-15
    Sanderson House Station Road, Horsforth, Leeds
    Corporate (2 parents)
    Equity (Company account)
    4,431 GBP2023-07-31
    Officer
    2016-01-11 ~ now
    IIF 15 - director → ME
    2003-07-27 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    Sanderson House Station Road, Horsforth, Leeds
    Corporate (2 parents)
    Equity (Company account)
    506,581 GBP2023-03-27
    Officer
    2014-09-05 ~ now
    IIF 33 - secretary → ME
  • 12
    Sanderson House Station Road, Horsforth, Leeds
    Corporate (2 parents)
    Officer
    2014-09-05 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Station House, North Street, Havant, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 29 - director → ME
  • 14
    Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -17,694 GBP2023-12-31
    Officer
    2021-05-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Dunstable Lodge, 28 Dunstable Road, Richmond, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-12-11 ~ 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
  • 16
    Techno Centre Station Road, Horsforth, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 23 - llp-designated-member → ME
Ceased 6
  • 1
    NOVA 115 LLP - 2022-05-12
    41 Commercial Road, Poole, Dorset
    Corporate (27 parents)
    Officer
    2022-10-13 ~ 2023-04-01
    IIF 24 - llp-member → ME
  • 2
    TAPCAPCO LIMITED - 2013-04-09
    Brewham House, North Brewham, Bruton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,162 GBP2023-08-31
    Officer
    2012-08-15 ~ 2013-04-01
    IIF 31 - director → ME
  • 3
    KLASS INTERNATIONAL LIMITED - 2010-01-22
    C/o React Business Services City Pavilion Cannon Green, 27 Bush Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,163 GBP2018-12-31
    Officer
    2010-01-12 ~ 2021-07-07
    IIF 17 - director → ME
  • 4
    FRESHNAME NO. 391 LIMITED - 2008-09-16
    16a Kew Foot Road, Richmond, Surrey, United Kingdom
    Corporate (6 parents)
    Officer
    2008-10-21 ~ 2015-03-16
    IIF 30 - director → ME
  • 5
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -579,227 GBP2023-11-30
    Person with significant control
    2018-06-21 ~ 2018-09-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NOVA CIRENCESTER 108 LLP - 2022-07-28
    NOVA STANWELL 97 LLP - 2022-07-13
    NOVA SUSSEX 94 LLP - 2020-10-26
    AQUA MILFORD LLP - 2019-12-02
    41 Commercial Road, Poole, Dorset
    Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    835,924 GBP2024-03-31
    Officer
    2022-10-21 ~ 2023-03-01
    IIF 25 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.