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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 9
  • 1
    Poppleton, Andrew Mark
    Partner Of Llp born in September 1955
    Individual (10 offsprings)
    Officer
    2014-08-30 ~ 2022-04-01
    OF - Director → CIF 0
    Mr Andrew Mark Poppleton
    Born in September 1955
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Parkyn, Sarah Helen
    Director born in March 1974
    Individual (2 offsprings)
    Officer
    2020-08-01 ~ 2022-03-11
    OF - Director → CIF 0
  • 3
    Austin, Danielle Louise
    Born in June 1980
    Individual (37 offsprings)
    Officer
    2014-08-30 ~ now
    OF - Director → CIF 0
    Mrs Danielle Louise Doyle
    Born in June 1980
    Individual (37 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Nagle, John
    Born in July 1947
    Individual (4 offsprings)
    Officer
    2025-08-15 ~ now
    OF - Director → CIF 0
  • 5
    Poppleton, David John
    Partner Of Llp born in December 1979
    Individual (22 offsprings)
    Officer
    2014-08-30 ~ 2023-08-03
    OF - Director → CIF 0
    Mr David John Poppleton
    Born in December 1979
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Peters, Christopher Harry
    Director born in May 1987
    Individual (8 offsprings)
    Officer
    2020-12-01 ~ 2023-05-04
    OF - Director → CIF 0
  • 7
    Mcgann, Niall
    Born in February 1973
    Individual (188 offsprings)
    Officer
    2023-08-03 ~ now
    OF - Director → CIF 0
  • 8
    FEXCO PROPERTY SERVICES LIMITED
    - now 09581234
    CARRANVIEW LIMITED - 2018-07-09
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    2025-10-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    INSPIRED PROPERTY MANAGEMENT GROUP LIMITED
    13833595 OC347392... (more)
    Fisher House, 84 Fisherton Street, Salisbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-04-01 ~ 2025-10-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

INSPIRED PROPERTY MANAGEMENT LIMITED

Period: 2014-09-16 ~ now
Company number: 09196084
Registered names
INSPIRED PROPERTY MANAGEMENT LIMITED - now OC347392... (more)
Standard Industrial Classification
98000 - Residents Property Management
Brief company account
Intangible Assets
750,853 GBP2023-03-31
461,000 GBP2022-03-31
Property, Plant & Equipment
509,222 GBP2023-03-31
510,124 GBP2022-03-31
Fixed Assets
1,260,075 GBP2023-03-31
971,124 GBP2022-03-31
Debtors
607,047 GBP2023-03-31
437,064 GBP2022-03-31
Cash at bank and in hand
269,652 GBP2023-03-31
375,832 GBP2022-03-31
Current Assets
876,699 GBP2023-03-31
812,896 GBP2022-03-31
Net Current Assets/Liabilities
114,045 GBP2023-03-31
338,854 GBP2022-03-31
Total Assets Less Current Liabilities
1,374,120 GBP2023-03-31
1,309,978 GBP2022-03-31
Creditors
Non-current, Amounts falling due after one year
-476,725 GBP2023-03-31
Net Assets/Liabilities
890,407 GBP2023-03-31
565,080 GBP2022-03-31
Equity
Called up share capital
60 GBP2023-03-31
60 GBP2022-03-31
Retained earnings (accumulated losses)
890,347 GBP2023-03-31
565,020 GBP2022-03-31
Equity
890,407 GBP2023-03-31
565,080 GBP2022-03-31
Average Number of Employees
772022-04-01 ~ 2023-03-31
752021-04-01 ~ 2022-03-31
Intangible Assets - Gross Cost
1,144,337 GBP2023-03-31
800,000 GBP2022-03-31
Intangible Assets - Accumulated Amortisation & Impairment
393,484 GBP2023-03-31
339,000 GBP2022-03-31
Intangible Assets - Increase From Amortisation Charge for Year
54,484 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
738,589 GBP2023-03-31
709,441 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
229,367 GBP2023-03-31
199,317 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,050 GBP2022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
333,128 GBP2023-03-31
185,914 GBP2022-03-31
Amounts Owed By Related Parties
216,950 GBP2023-03-31
Current
0 GBP2022-03-31
Other Debtors
Amounts falling due within one year
56,969 GBP2023-03-31
251,150 GBP2022-03-31
Debtors
Amounts falling due within one year, Current
607,047 GBP2023-03-31
437,064 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
40,006 GBP2023-03-31
42,677 GBP2022-03-31
Trade Creditors/Trade Payables
Current
231,816 GBP2023-03-31
127,617 GBP2022-03-31
Other Taxation & Social Security Payable
Current
256,899 GBP2023-03-31
201,315 GBP2022-03-31
Other Creditors
Current
233,933 GBP2023-03-31
102,433 GBP2022-03-31
Creditors
Current
762,654 GBP2023-03-31
474,042 GBP2022-03-31
Bank Borrowings
255,791 GBP2023-03-31
293,122 GBP2022-03-31
Total Borrowings
Current
40,006 GBP2023-03-31
42,677 GBP2022-03-31
Non-current
215,785 GBP2023-03-31
250,445 GBP2022-03-31
Equity
Called up share capital
60 GBP2023-03-31
60 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
19,871 GBP2023-03-31
5,160 GBP2022-03-31

Related profiles found in government register
  • INSPIRED PROPERTY MANAGEMENT LIMITED
    Info
    DP & AP LIMITED - 2014-09-16
    Registered number 09196084
    Fisher House, 84 Fisherton Street, Salisbury SP2 7QY
    PRIVATE LIMITED COMPANY incorporated on 2014-08-30 (11 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-29
    CIF 0
  • INSPIRED PROPERTY MANAGEMENT LIMITED
    S
    Registered number 09196084
    C/o Inspired Property Management Limited, 6, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, England, DN6 7FE
    ENGLAND
    CIF 1
  • INSPIRED PROPERTY MANAGEMENT LIMITED
    S
    Registered number 09196084
    Inspired Property Management Limited, 6, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, England, DN6 7FE
    ENGLAND
    CIF 2
  • INSPIRED PROPERTY MANAGEMENT LTD
    S
    Registered number 09196084
    6, Malton Way, Adwick-le-street, Doncaster, England, DN6 7FE
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ALBION PLACE MANAGEMENT LIMITED
    - now 05269585
    GWECO 241 LIMITED - 2004-11-26
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2015-07-31 ~ 2016-02-08
    CIF 1 - Secretary → ME
  • 2
    CHURCH STREET COURT MANAGEMENT LIMITED
    05978683
    Flat 2 65 Church Street, Oughtibridge, Sheffield, England
    Active Corporate (16 parents)
    Officer
    2017-06-29 ~ 2017-06-29
    CIF 3 - Secretary → ME
  • 3
    DIAL HOUSE COURT MANAGEMENT COMPANY LIMITED
    08326539
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2015-09-02 ~ 2015-09-02
    CIF 2 - Secretary → ME
  • 4
    EBOR COURT MANAGEMENT LIMITED
    06294536
    101 Wigmore Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2017-06-27 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED
    - now 02761527
    TUCKWOOD NO. 35 LIMITED - 1994-05-04
    137-139 High Street, Beckenham, England
    Active Corporate (36 parents)
    Officer
    2017-11-10 ~ 2021-11-01
    CIF 4 - Secretary → ME
  • 6
    INSPIRED SECRETARIAL SERVICES LIMITED
    08627874
    Fisher House, 84 Fisherton Street, Salisbury, England
    Dissolved Corporate (6 parents, 133 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    RESIDENTS QUARTER LIMITED
    - now 10631736
    IPM ASSET MANAGEMENT LIMITED - 2017-05-25
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-12 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more 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.