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

Darlow, Ricky James

    Related profiles found in government register
  • Darlow, Ricky James
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 1
    • icon of address 54, Cromwell Road, Southsea, Hampshire, PO4 9PN, England

      IIF 2
  • Darlow, Ricky James
    British engineer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 106 Artizan Road, Northampton, NN1 4HS, England

      IIF 3
  • Darlow, Ricky James
    British property developer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Belfry Lane, Collingtree Park, Northampton, NN4 0PB, England

      IIF 4
    • icon of address Flat 9, Flat 9, 106 Artizan Road, Northampton, Northamptonshire, NN1 4HS, England

      IIF 5
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 6 IIF 7
    • icon of address 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 8
  • Darlow, Ricky James
    English developer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Clickers Drive, Northampton, Northamptonshire, NN5 4ED, England

      IIF 9
  • Darlow, Ricky James
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Belfry Lane, Collingtree, Northampton, Northamptonshire, NN4 0PB, United Kingdom

      IIF 10
  • Darlow, Ricky James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ricky James Darlow
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Enfield Close, Duston, Northampton, NN5 6XY, England

      IIF 17 IIF 18
    • icon of address Flat 9, Flat 9, 106 Artizan Road, Northampton, Northamptonshire, NN1 4HS, England

      IIF 19
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 20 IIF 21 IIF 22
  • Mr Ricky James Darlow
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Clickers Drive, Northampton, Northamptonshire, NN5 4ED, England

      IIF 23
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 24
  • Mr Ricky Darlow
    United Kingdom born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 25
  • Mr Ricky James Darlow
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Enfield Close, Duston, Northampton, NN5 6XY, England

      IIF 26 IIF 27
    • icon of address 22, Belfry Lane, Collingtree, Northampton, Northamptonshire, NN4 0PB, United Kingdom

      IIF 28
    • icon of address 22, Belfry Lane, Collingtree Park, Northampton, NN4 0PB, United Kingdom

      IIF 29
    • icon of address 38, Thorburn Road, Northampton, NN3 3DA, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    CHERWELL STREET, BANBURY LTD - 2020-06-17
    icon of address 4385, 11100954 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    24,738 GBP2023-05-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    DARLOW HOMES LTD - 2020-06-17
    DARLOW HEMPHILL LTD - 2019-01-04
    DARLOW HOMES (NUNEATON) LTD - 2022-05-18
    icon of address 22 Belfry Lane Collingtree Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,227 GBP2021-09-30
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 54 Cromwell Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 4385, 10382169: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Belfry Lane Collingtree Park, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 22 Belfry Lane, Collingtree Park, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    OAKLOW GROUP CHANCERY LANE LTD - 2023-05-05
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 11 - Director → ME
  • 8
    DARLOW HEMPHILL PROJECT MANAGEMENT LTD - 2018-08-06
    DARLOW LETTINGS LTD - 2022-02-11
    DARLOW HOMES LTD - 2023-12-21
    icon of address 10 Enfield Close Duston, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    221,230 GBP2024-08-27
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    OAKLOW GROUP DARLOW HOMES CROUGHTON LTD - 2024-07-26
    icon of address 10 Enfield Close Duston, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 38 Thorburn Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flat 9 Flat 9, 106 Artizan Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    R. DARLOW CONSTRUCTION SERVICES LIMITED - 2015-07-21
    R. DARLOW CONTRUCTION SERVICES LIMITED - 2011-08-11
    icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,866 GBP2017-03-31
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    DARLOW HOMES LTD - 2020-06-17
    DARLOW HEMPHILL LTD - 2019-01-04
    DARLOW HOMES (NUNEATON) LTD - 2022-05-18
    icon of address 22 Belfry Lane Collingtree Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,227 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54 Cromwell Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -5,560 GBP2024-07-31
    Officer
    icon of calendar 2024-02-20 ~ 2024-08-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-08-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 The Slade, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,230 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-03-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OAKLOW GROUP CHANCERY LANE LTD - 2023-05-05
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ 2024-09-17
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OAKLOW GROUP LTD - 2024-07-29
    icon of address 38 Thorburn Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,171 GBP2023-10-31
    Officer
    icon of calendar 2020-06-13 ~ 2024-08-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2024-04-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DHK PROPERTY GROUP LTD - 2018-05-18
    icon of address 30 Binley Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,870 GBP2024-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2019-01-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-01-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.