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

Wilson, Darren Alan

    Related profiles found in government register
  • Wilson, Darren Alan
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, Holdenby Road, East Haddon, Northampton, NN6 8DW, England

      IIF 1
    • icon of address Unit 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 2
  • Wilson, Darren Alan
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ

      IIF 9 IIF 10
    • icon of address East Barn, Holdenby Road, East Haddon, Northampton, NN6 8DW, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 13
  • Wilson, Darren Alan
    British estate agent born in November 1962

    Registered addresses and corresponding companies
    • icon of address 38 The Nurseries, Cliftonville, Northampton, Northamptonshire, NN5 6NE

      IIF 14 IIF 15
  • Wilson, Darren Alan
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear House, St. Andrews Road, East Haddon, Northampton, NN6 8DE, United Kingdom

      IIF 16 IIF 17
    • icon of address East Barn, Holdenby Road, East Haddon, Northampton, NN6 8DW, United Kingdom

      IIF 18 IIF 19
    • icon of address East Barn, Tythe Farm, East Haddon, Northampton, NN6 8DW, United Kingdom

      IIF 20 IIF 21
  • Mr Darren Alan Wilson
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Barn, Holdenby Road, East Haddon, Northampton, NN6 8DW, England

      IIF 22
    • icon of address East Barn, Holdenby Road, East Haddon, Northampton, NN6 8DW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    PROPERTY PARENT LTD - 2012-02-29
    icon of address Eastgate House, 11 Cheyne Walk, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ASBHY LOWERY INVESTMENTS LTD - 2013-01-09
    icon of address Eastgate House, 11 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents, 58 offsprings)
    Equity (Company account)
    20,217 GBP2023-12-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Eastgate House, 11 Cheyne Walk, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,002,100 GBP2024-03-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address 9 Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2021-01-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Has significant influence or control OE
  • 2
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-05-29
    IIF 4 - Director → ME
  • 3
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2021-01-11
    IIF 11 - Director → ME
  • 4
    BARRY HOWARD GROUP LTD - 2021-03-04
    HOWARD HOMES GROUP LTD - 2020-08-04
    BARRY HOWARD GROUP LTD - 2020-01-24
    REALISATION 1238 LTD - 2018-05-30
    BARRY HOWARD LAND LIMITED - 2017-06-23
    SECKLOE 290 LIMITED - 2006-01-19
    icon of address Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Officer
    icon of calendar 2020-02-14 ~ 2021-01-11
    IIF 13 - Director → ME
  • 5
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2020-05-29
    IIF 10 - Director → ME
  • 6
    BARRY HOWARD HOMES (PN) LTD - 2024-06-15
    HOWARD HOMES 2 LTD - 2023-05-25
    HOWARD HOMES GROUP 2 LTD - 2020-04-01
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    84,929 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2020-03-24
    IIF 8 - Director → ME
  • 7
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2015-12-10
    IIF 20 - Director → ME
  • 8
    HOWARD HOMES 1 LTD - 2022-09-14
    HOWARD HOMES GROUP 1 LTD - 2020-04-01
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,916 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2020-03-24
    IIF 6 - Director → ME
  • 9
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    30,232 GBP2024-01-31
    Officer
    icon of calendar 1992-03-26 ~ 1992-11-09
    IIF 14 - Director → ME
  • 10
    OXON PROPERTY COMPANY LIMITED - 1999-05-21
    COLESLAW 425 LIMITED - 1999-05-19
    icon of address 9-10 Gate Lodge Close, Round Spinney Industrial, Northampton, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    13,291 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-06-18 ~ 2000-11-08
    IIF 15 - Director → ME
  • 11
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2020-05-29
    IIF 7 - Director → ME
  • 12
    WATERMEADOW HOMES 2 LTD - 2020-05-14
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,213,458 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-05-29
    IIF 3 - Director → ME
  • 13
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD - 2020-09-02
    icon of address 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,288,641 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2020-05-29
    IIF 2 - Director → ME
  • 14
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-05-29
    IIF 5 - Director → ME
  • 15
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2020-05-29
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.