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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Inman, Daniel Peter

    Related profiles found in government register
  • Inman, Daniel Peter
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 1
  • Inman, Daniel Peter
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite K Priestley House, 170 Elland Road, Leeds, LS11 8BU, England

      IIF 2
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 3 IIF 4
  • Inman, Daniel Peter
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 5
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 6
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 7
    • Stone House, Dpc Accountants, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, United Kingdom

      IIF 8
    • Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 9
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 10
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 11
    • Dpc Accountants, Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 12
    • Dpc, Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 13
    • Dpc, Stone House, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 14
    • Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 15
    • Stone House, Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR, United Kingdom

      IIF 16
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, United Kingdom

      IIF 17
    • 2nd Floor Offices, Marygate House, Marygate, Wakefield, West Yorkshire, WF1 1NX, United Kingdom

      IIF 18
    • 2nd Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire, WA1 1HU, England

      IIF 19
    • 30-40, Museum Street, 2nd Floor Empire Court, Warrington, WA1 1HU, England

      IIF 20 IIF 21 IIF 22
    • Elmhurst, 2 School Lane, Warrington, Cheshire, WA3 6LL, England

      IIF 23
    • Empire Court 30-40, Second Floor, Museum Street, Warrington, WA1 1HU, England

      IIF 24
  • Inman, Daniel Peter
    British business owner born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, LS1 5QS, United Kingdom

      IIF 25
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 26
  • Inman, Daniel Peter
    British consultants born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bewsey Street, Warrington, Cheshire, WA2 7JE

      IIF 27
  • Inman, Daniel Peter
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Garner Street, Warrington, WA2 7RB, England

      IIF 28
  • Inman, Daniel Peter
    British entrepreneur born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Flag House, Barbauld Street, Warrington, Cheshire, WA1 1EX, England

      IIF 29
  • Inman, Daniel Peter
    British none born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Garner Street, Warrington, Cheshire, WA2 7RB, United Kingdom

      IIF 30
  • Inman, Daniel Peter
    British property director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Garner Street, Garner Street, Warrington, WA2 7RB, England

      IIF 31
  • Inman, Daniel Peter
    British property management and construction born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 32
    • Elmhurst, 2 School Lane, Warrington, Cheshire, WA3 6LL, England

      IIF 33
  • Inman, Daniel Peter
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 34
  • Inman, Danny Peter
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 35 IIF 36
  • Inman, Danny Peter
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, LS1 5QS, England

      IIF 37
  • Inman, Danny Peter
    British property investor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Bewsey Street, Warrington, WA2 7JE, England

      IIF 38
  • Mr Daniel Peter Inman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 39
    • C/o D P C, Vernon Road, Stoke-on-trent, Staffs, ST4 2QY, United Kingdom

      IIF 40 IIF 41
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 42
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, United Kingdom

      IIF 43
    • 134, Chester Road, Warrington, WA4 6AQ, England

      IIF 44
    • 1st Floor, Flag House, Barbauld Street, Warrington, WA1 1EX, England

      IIF 45
    • 2nd Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire, WA1 1HU, England

      IIF 46
    • Elmhurst, 2 School Lane, Warrington, Cheshire, WA3 6LL, England

      IIF 47
    • Studio One, 4 Rylands Street, Warrington, WA1 1EN, England

      IIF 48
  • Inman, Daniel Peter

    Registered addresses and corresponding companies
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 49
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 50
child relation
Offspring entities and appointments 34
  • 1
    BE THE CHANGE CONSULTANCY LTD
    08227397
    40 Bewsey Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 2
    COALMAN SACKS LIMITED
    07878334
    Russell New Accountants, The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2013-01-28 ~ 2013-06-30
    IIF 31 - Director → ME
    2012-04-18 ~ 2012-12-01
    IIF 30 - Director → ME
  • 3
    DAWSONS SANKEY STREET DEVELOPMENT LIMITED
    12020340
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ dissolved
    IIF 3 - Director → ME
  • 4
    DEUCE HOTELS LTD
    14327925
    30-40 Museum Street, 2nd Floor Empire Court, Warrington, England
    Active Corporate (3 parents)
    Officer
    2022-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-07-06
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 5
    DPI PROPERTIES LIMITED
    09835553 08594020... (more)
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2015-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    EFS WARRINGTON LTD
    10009709
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EMPIRE COURT WARRINGTON LIMITED
    12016426
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 4 - Director → ME
  • 8
    IMMACULATE CLEANING SERVICE LTD
    07940836
    21 Wiltshire Close, Woolston, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ 2013-02-14
    IIF 28 - Director → ME
  • 9
    IMMEDI-LET LTD
    07278316
    14-20 Floor 4, Moffat House, Pall Mall, Liverpool, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2010-06-09 ~ 2021-02-25
    IIF 10 - Director → ME
    2010-06-09 ~ 2021-02-25
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    INMAN PROPERTY HOLDINGS LTD
    11796944
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 13 offsprings)
    Officer
    2019-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    IP GARVEN LTD
    15218880
    Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-18 ~ now
    IIF 8 - Director → ME
  • 12
    IP HARROGATE OPO LIMITED
    13987557
    Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2022-03-18 ~ now
    IIF 12 - Director → ME
  • 13
    IP KNUTSFORD DEVELOPMENT LIMITED
    - now 12722130
    10ACIA KNUTSFORD LTD
    - 2022-04-08 12722130
    Stone House Dpc Accountants Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2022-04-05 ~ now
    IIF 15 - Director → ME
  • 14
    IP LEEDS LTD
    15784515
    Empire Court 30-40 Second Floor, Museum Street, Warrington, England
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 24 - Director → ME
  • 15
    IP MARYGATE HOUSE LIMITED
    12144752
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2019-08-07 ~ now
    IIF 1 - Director → ME
  • 16
    IP PICCADILLY LTD
    14235560
    Stone House Stone Road Business Park, Stone Road, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-14 ~ now
    IIF 9 - Director → ME
  • 17
    IP PROPERTIES LIMITED
    08594020 10009021... (more)
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2013-07-02 ~ now
    IIF 34 - Director → ME
    2013-07-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    IP SPRINGFIELD WARRINGTON LTD
    14236164
    Dpc Stone House, Stone Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2022-07-15 ~ now
    IIF 14 - Director → ME
  • 19
    IP THE PADDOCKS LTD
    13807096
    Stone House Dpc Accountants, Stone Road Business Park, Stone Road, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-12-17 ~ now
    IIF 16 - Director → ME
  • 20
    IP WAKEFIELD LIMITED
    15736355
    2nd Floor Offices Marygate House, Marygate, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-23 ~ now
    IIF 18 - Director → ME
  • 21
    LEGH STREET DEVELOPMENT LTD
    12056110
    1st Floor Flag House, Barbauld Street, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 29 - Director → ME
  • 22
    MARYGATE HOUSE DEVELOPMENT LIMITED
    12067415
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (5 parents)
    Officer
    2019-06-25 ~ 2020-07-03
    IIF 2 - Director → ME
  • 23
    MUNIMENT LIMITED
    08687267
    143 Station Road, Hampton, Middlesex, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2015-01-19 ~ 2019-05-06
    IIF 33 - Director → ME
  • 24
    MUNIMENT WARRINGTON LTD
    09346281
    143 Station Road, Hampton, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2015-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MUSEUM STREET COLLEGE DEVELOPMENT LIMITED
    11298847
    Dpc Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2018-04-09 ~ now
    IIF 13 - Director → ME
  • 26
    OLD COUNTY PO STATION LIMITED
    10690444
    2nd Floor Empire Court, 30-40 Museum Street, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2017-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 27
    OLD PO BUILDING LIMITED
    09920500
    30-40 Museum Street, 2nd Floor Empire Court, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 28
    PARK ROAD GUISELEY LIMITED
    16286200
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 29
    PC 2011 LIMITED - now
    PRIESTLEY CONSTRUCTION LIMITED
    - 2021-09-13 07724839 13619789
    FIX A HOME LIMITED - 2013-04-05
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2014-04-25 ~ 2015-08-29
    IIF 35 - Director → ME
    2015-09-01 ~ 2016-07-26
    IIF 5 - Director → ME
  • 30
    PRIESTLEY HOMES LIMITED - now
    PRIESTLEY HOMES LIMITED
    - 2026-02-04 08281613
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2014-04-25 ~ 2015-08-29
    IIF 36 - Director → ME
    2015-09-01 ~ 2016-07-26
    IIF 6 - Director → ME
  • 31
    PROSPERITY NETWORK LTD
    12559711
    30-40 Museum Street, 2nd Floor Empire Court, Warrington, England
    Active Corporate (2 parents)
    Officer
    2020-04-16 ~ now
    IIF 22 - Director → ME
  • 32
    RUPERT FRANCIS LIMITED - now
    NBDS PROPERTY SUPPLIES LIMITED
    - 2017-09-05 08726692
    NBDS PROPRERTY SUPPLIES LIMITED
    - 2014-02-19 08726692
    C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral
    Dissolved Corporate (3 parents)
    Officer
    2013-10-10 ~ 2014-11-01
    IIF 38 - Director → ME
  • 33
    SALT WEB DESIGN LIMITED
    09757624
    Profolk Bank Chambers, Market Place, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-09-02 ~ 2016-04-19
    IIF 25 - Director → ME
  • 34
    VALOR PROPERTY GROUP LIMITED - now
    PRIESTLEY & CO LTD
    - 2021-03-23 07341988
    Angels Wing 3, Hunslet, Leeds, England
    Active Corporate (5 parents)
    Officer
    2014-04-25 ~ 2015-08-29
    IIF 37 - Director → ME
    2015-09-01 ~ 2016-07-26
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.