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

Poppleton, David John

    Related profiles found in government register
  • Poppleton, David John
    British business owner born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverside Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LH, United Kingdom

      IIF 1
  • Poppleton, David John
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 Melton Road, Sprotbrough, Doncaster, DN5 7NU, United Kingdom

      IIF 2
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 3
    • icon of address 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, United Kingdom

      IIF 4 IIF 5
    • icon of address Approach House, 109 Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, United Kingdom

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

      IIF 7
  • Poppleton, David John
    British partner of llp born in December 1979

    Resident in United Kingdom

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

      IIF 8
    • icon of address Fisher House, 84, Fisherton Street, Salisbury, SP2 7QY, England

      IIF 9
  • Poppleton, David John
    British property development born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Melton Road, Sprotbrough, Doncaster, DN5 7NU, England

      IIF 10
  • Poppleton, David John
    British property management born in December 1979

    Resident in United Kingdom

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

      IIF 11
    • icon of address C/o Inspired Property Management Llp, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, United Kingdom

      IIF 12
  • Poppleton, David John
    British proposed director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Melton Road, Sprotbrough, Doncaster, DN5 7NU, England

      IIF 13
  • Poppleton, David John
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverside Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LH, England

      IIF 14
  • Poppleton, David John
    British block management born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Park Avenue, Sprotbrough, Doncaster, South Yorkshire, DN5 7LW, England

      IIF 15
  • Poppleton, David John
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Park Avenue, Sprotbrough, Doncaster, DN5 7LW, United Kingdom

      IIF 16
    • icon of address C/o Inspired Property Management Llp, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, United Kingdom

      IIF 17 IIF 18
  • Poppleton, David John
    British none born in December 1979

    Resident in England

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

      IIF 19
  • Poppleton, David John
    British property management born in December 1979

    Resident in England

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

      IIF 20
  • Poppleton, David John
    born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Park Avenue, Sprotbrough, Doncaster, South Yorkshire, DN5 7LW, England

      IIF 21
  • Mr David John Poppleton
    British born in December 1979

    Resident in United Kingdom

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

      IIF 22
    • icon of address 203, Melton Road, Sprotbrough, Doncaster, DN5 7NU, England

      IIF 23
    • icon of address 203 Melton Road, Sprotbrough, Doncaster, DN5 7NU, United Kingdom

      IIF 24
    • icon of address 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 28
  • Poppleton, David John

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Approach House, 109 Great North Road, Doncaster, South Yorkshire, DN6 7SU, United Kingdom

      IIF 29
  • Mr David John Poppleton
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Park Avenue, Sprotbrough, Doncaster, DN5 7LW, United Kingdom

      IIF 30
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Approach House 109 Great North Road, Woodlands, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 2
    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 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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 21 - LLP Designated Member → ME
  • 4
    icon of address 23 Park Avenue, Sprotbrough, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    114 GBP2023-12-31
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 20 - Director → ME
  • 6
    SIGNATURE PROPERTY DEVELOPMENTS (PADDOCK WAY) LIMITED - 2011-03-29
    icon of address 203 Melton Road, Sprotbrough, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,612 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    IPM ASSET MANAGEMENT LIMITED - 2017-05-25
    icon of address 6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136,882 GBP2021-03-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 203 Melton Road, Sprotbrough, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,704 GBP2025-03-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SEAMLESS ENERGY LIMITED - 2024-05-24
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,219 GBP2024-03-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    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 ~ 2023-08-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2023-08-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DP & AP LIMITED - 2014-09-16
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents, 744 offsprings)
    Equity (Company account)
    890,407 GBP2023-03-31
    Officer
    icon of calendar 2014-08-30 ~ 2023-08-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 2013-07-29 ~ 2023-08-03
    IIF 9 - Director → ME
  • 4
    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 2012-07-26 ~ 2020-10-26
    IIF 17 - Director → ME
    icon of calendar 2010-04-26 ~ 2012-04-13
    IIF 19 - Director → ME
  • 5
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-04-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    SEAMLESS ENERGY LIMITED - 2024-05-24
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,219 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-05 ~ 2024-05-24
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2014-02-17
    IIF 12 - Director → ME
  • 8
    icon of address C/o Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2014-02-17
    IIF 11 - Director → ME
  • 9
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2023-12-30
    Officer
    icon of calendar 2011-07-05 ~ 2021-04-06
    IIF 18 - Director → ME
  • 10
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2012-09-25
    IIF 6 - Director → ME
  • 11
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar 2013-11-08 ~ 2013-11-08
    IIF 29 - Secretary → ME
  • 12
    icon of address Livingcity Centre 10 Durling Street, Ardwick Green, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    196 GBP2024-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2018-09-18
    IIF 1 - Director → ME
  • 13
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2023-12-30
    Officer
    icon of calendar 2015-02-24 ~ 2019-09-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    IIF 31 - Right to appoint or remove directors as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.