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, Gabrielle Nicole

    Related profiles found in government register
  • Logan, Gabrielle Nicole
    British

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 1
  • Logan, Gabrielle Nicole
    British sports reporter

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

      IIF 2
  • Logan, Gabrielle Nicole
    born in April 1973

    Resident in England

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

      IIF 3
    • icon of address Techno Centre, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5BJ, England

      IIF 4
    • icon of address Stumpwell House, Beacon Hill, Penn, Buckinghamshire, HP10 8NJ

      IIF 5
    • icon of address 41, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 6 IIF 7
  • Logan, Gabrielle Nicole
    British born in April 1973

    Resident in England

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

      IIF 8
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 9 IIF 10
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 11
  • Logan, Gabrielle Nicole
    British broadcaster born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex House, Plane Tree Crescent, Feltham, Middlesex, TW13 7HE, United Kingdom

      IIF 12
    • icon of address 2, Brewery Place, Brewery Wharf, Leeds, LS10 1NE, England

      IIF 13
  • Logan, Gabrielle Nicole
    British broadcaster / jounalist born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 14
  • Logan, Gabrielle Nicole
    British born in April 1973

    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
  • Logan, Gabrielle Nicole
    British tv presenter born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 The Terrace, Barnes, London, SW13 0NR

      IIF 16
  • Mrs Gabrielle Nicole Logan
    British born in April 1973

    Resident in England

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

      IIF 17
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 18 IIF 19
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 20
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 21
  • Gabrielle Nicole Logan
    British born in April 1973

    Resident in England

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

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    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 2002-07-17 ~ now
    IIF 2 - Secretary → ME
  • 2
    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 2019-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -95,617 GBP2024-03-31
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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
  • 5
    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 2003-07-22 ~ now
    IIF 10 - Director → ME
  • 6
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove members as a member of a firmOE
    IIF 22 - Right to appoint or remove membersOE
  • 9
    Company number 06107664
    Non-active corporate
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-07-01 ~ now
    IIF 1 - Secretary → ME
Ceased 7
  • 1
    NOVA EMSWORTH 106 LLP - 2022-10-03
    NOVA 113 LLP - 2022-02-11
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (37 parents)
    Officer
    icon of calendar 2021-10-18 ~ 2023-04-01
    IIF 7 - LLP Member → ME
  • 2
    PERFORM GROUP PLC - 2015-04-22
    PERFORM GROUP LIMITED - 2019-08-19
    PERFORM GROUP LTD - 2011-03-18
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-12-10
    IIF 12 - Director → ME
  • 3
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2015-01-30
    IIF 5 - LLP Member → ME
  • 4
    icon of address 3rd Floor 10 South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-18
    IIF 13 - Director → ME
  • 5
    NOVA WIMBORNE SQUARE LLP - 2022-11-25
    NOVA WIMBORNE SQUARE 110 LLP - 2022-11-18
    NOVA 119 LLP - 2022-11-01
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (41 parents)
    Equity (Company account)
    1,310,000 GBP2025-03-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-04-01
    IIF 6 - LLP Member → ME
  • 6
    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
    Person with significant control
    icon of calendar 2016-07-22 ~ 2016-07-31
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2012-06-12
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.