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

Logan, Kenneth Mckerrow

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Buckle Barton, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 4
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

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

      IIF 6
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 7
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

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

      IIF 9
  • Logan, Kenneth Mckerrow
    British consultant born in April 1972

    Resident in England

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

      IIF 10
  • Logan, Kenneth Mckerrow
    born in April 1972

    Resident in England

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

      IIF 11
    • icon of address Techno Centre, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5BJ, England

      IIF 12
    • icon of address 41, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 13 IIF 14
  • Logan, Kenneth Mckerrow
    British born in April 1972

    Resident in United Kingdom

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

      IIF 15
    • icon of address Sanderson House, Station Road, Leeds, LS18 5NT, United Kingdom

      IIF 16 IIF 17
  • Logan, Kenneth Mckerrow
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lion Gate Gardens, Richmond, Surrey, TW9 2DW, United Kingdom

      IIF 18
    • icon of address Marcar House, 13-14 Parkshot, Richmond, Surrey, TW9 2RG, United Kingdom

      IIF 19
  • Mr Kenneth Mckerrow Logan
    British born in April 1972

    Resident in England

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

      IIF 20
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 21 IIF 22 IIF 23
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 24
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 25 IIF 26
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 27
    • icon of address Dunstable Lodge, 28 Dunstable Road, Richmond, Surrey, TW9 1UH, United Kingdom

      IIF 28
  • Kenneth Mckerrow Logan
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Techno Centre, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5BJ, England

      IIF 29
  • Logan, Kenneth Mckerrow
    Scottish company director born in April 1972

    Resident in United Kingdom

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

      IIF 30
  • Logan, Kenneth Mckerrow

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

      IIF 31 IIF 32
    • icon of address Sanderson House, Station Road, Leeds, LS18 5NT, United Kingdom

      IIF 33 IIF 34
  • Mr Kenneth Mckerrow Logan
    British born in April 1972

    Resident in United Kingdom

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

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,460 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    EXCLUSIVE (SCOTLAND) LIMITED - 2002-09-03
    LOGAN EVENTS LIMITED - 2006-06-01
    icon of address Powis Mains Farm, Blairlogie, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-29
    Officer
    icon of calendar 1998-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    L S L MANAGEMENT LIMITED - 2008-02-14
    icon of address C/o Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -61,599 GBP2023-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Buckle Barton Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -706,860 GBP2024-11-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Sanderson House, Station Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -532 GBP2024-02-27
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-02-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    WKG DEVELOPMENTS LIMITED - 2017-06-09
    icon of address Sanderson House, Station Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -394,053 GBP2024-05-28
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-05-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    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
  • 9
    icon of address Sanderson House, 22, Buckle Barton Ltd, Station Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 15 - Director → ME
  • 10
    GL LIMITED - 2014-08-15
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    3,483 GBP2024-07-28
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-07-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    971,234 GBP2024-03-27
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 32 - Secretary → ME
  • 12
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Station House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,694 GBP2023-12-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Dunstable Lodge, 28 Dunstable Road, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Techno Centre Station Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    NOVA 115 LLP - 2022-05-12
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (27 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2023-04-01
    IIF 13 - LLP Member → ME
  • 2
    TAPCAPCO LIMITED - 2013-04-09
    icon of address Brewham House, North Brewham, Bruton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,509 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-04-01
    IIF 30 - Director → ME
  • 3
    icon of address C/o Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,460 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KLASS INTERNATIONAL LIMITED - 2010-01-22
    icon of address C/o React Business Services City Pavilion Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,163 GBP2018-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2021-07-07
    IIF 10 - Director → ME
  • 5
    FRESHNAME NO. 391 LIMITED - 2008-09-16
    icon of address 16a Kew Foot Road, Richmond, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2015-03-16
    IIF 19 - Director → ME
  • 6
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -706,860 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-10
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NOVA SUSSEX 94 LLP - 2020-10-26
    NOVA CIRENCESTER 108 LLP - 2022-07-28
    NOVA STANWELL 97 LLP - 2022-07-13
    AQUA MILFORD LLP - 2019-12-02
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    745,548 GBP2025-03-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-03-01
    IIF 14 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.