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

Mrs Danielle Louise Doyle

    Related profiles found in government register
  • Mrs Danielle Louise Doyle
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE

      IIF 1
  • Ms Danielle Louise Parker
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 2
  • Ms Danielle Louise Austin
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, United Kingdom

      IIF 3
    • icon of address 27 Ashleigh Avenue, Wakefield, WF2 9DA, England

      IIF 4
  • Austin, Danielle Louise
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, United Kingdom

      IIF 5 IIF 6
    • icon of address 27 Ashleigh Avenue, Wakefield, WF2 9DA, England

      IIF 7
  • Austin, Danielle Louise
    British owner born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84, Fisherton Street, Salisbury, SP2 7QY, England

      IIF 8
  • Parker, Danielle Louise
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 9
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, England

      IIF 10
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, England, DN6 7FE

      IIF 11
    • icon of address C/o Inspired Property Management, Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 12 IIF 13 IIF 14
  • Parker, Danielle Louise
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, England

      IIF 16
    • icon of address C/o Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 17 IIF 18
    • icon of address C/o Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE

      IIF 19
    • icon of address Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 20 IIF 21 IIF 22
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 23
    • icon of address C/o Inspired Property Management, Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 24 IIF 25 IIF 26
  • Mrs Nicole Androulla Johnson
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strawberry Lights, Abbey Road, Barrow-in-furness, LA13 9JJ, England

      IIF 35
  • Doyle, Danielle Louise
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, The Green, Sharlston Common, Wakefield, West Yorkshire, WF4 1EL, United Kingdom

      IIF 36
  • Austin, Danielle Louise
    British property management born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84, Fisherton Street, Salisbury, SP2 7QY, England

      IIF 37
  • Parker, Danielle Louise
    British property management born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dickinson Harrison Rbm Ltd, Unit 5a, Old Power Way, Lowfields Business Park, Elland, HX5 9DE, England

      IIF 38
  • Parker, Danielle Louise
    British property manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, England, DN6 7FE, England

      IIF 39
  • Parker, Danielle Louise
    British

    Registered addresses and corresponding companies
    • icon of address 15 Pasture Road, Baildon, Shipley, West Yorkshire, BD17 6QP

      IIF 40
  • Austin, Danielle Louise

    Registered addresses and corresponding companies
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, England

      IIF 41
  • Johnson, Nicole Androulla
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strawberry Lights, Abbey Road, Barrow-in-furness, LA13 9JJ, England

      IIF 42
  • Austin, Danielle

    Registered addresses and corresponding companies
    • icon of address 27 Ashleigh Avenue, Wakefield, WF2 9DA, England

      IIF 43
  • Parker, Danielle

    Registered addresses and corresponding companies
    • icon of address Approach House, 109 Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, England

      IIF 44
    • icon of address Flat 3, 36 Dragon Parade, Harrogate, North Yorkshire, HG1 5DA, England

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    GWECO 241 LIMITED - 2004-11-26
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 6 Malton Way, Adwick-le-street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-02-27
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 27 Ashleigh Avenue, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,491 GBP2022-03-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-01-12 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    INSPIRED PROPERTY MANAGEMENT LLP - 2014-09-16
    icon of address 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107 GBP2023-03-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 6 - Director → ME
  • 11
    DP & AP LIMITED - 2014-09-16
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    890,407 GBP2023-03-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-07-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15.50 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Strawberry Lights, Abbey Road, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,983 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 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
  • 15
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-24
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 33 - Director → ME
Ceased 16
  • 1
    icon of address C/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2021-06-21 ~ 2023-02-06
    IIF 18 - Director → ME
  • 2
    icon of address Headrow House C/o Relative Accountancy Ltd, 19 Old Leeds Road, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,697 GBP2024-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-12-19
    IIF 10 - Director → ME
  • 3
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-03-04
    IIF 17 - Director → ME
  • 4
    icon of address 4 The Crescent, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    181 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-01-16
    IIF 21 - Director → ME
  • 5
    DP & AP LIMITED - 2014-09-16
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    890,407 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2010-04-26 ~ 2020-10-26
    IIF 38 - Director → ME
  • 7
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15.50 GBP2024-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-04-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Meridian House 2 Artist Street, Armley, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-11-04
    IIF 9 - Director → ME
  • 9
    icon of address North Point Residential Management Company Ltd C/o Intercity Accommodation, 21 Moor Road, Far Headingley, Leeds, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,388 GBP2024-12-31
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-03
    IIF 44 - Secretary → ME
  • 10
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2023-07-13
    IIF 22 - Director → ME
  • 11
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2020-12-22
    IIF 19 - Director → ME
  • 12
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-28 ~ 2021-09-21
    IIF 16 - Director → ME
  • 13
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 2016-03-22 ~ 2021-09-23
    IIF 11 - Director → ME
  • 14
    icon of address 15 Pasture Road, Baildon, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,554 GBP2022-07-31
    Officer
    icon of calendar 2002-09-13 ~ 2018-01-12
    IIF 40 - Secretary → ME
  • 15
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2024-08-05
    IIF 39 - Director → ME
    icon of calendar 2010-01-31 ~ 2012-02-03
    IIF 45 - Secretary → ME
  • 16
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-06-05 ~ 2024-03-04
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.