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

Patt, Darren Kirk

    Related profiles found in government register
  • Patt, Darren Kirk
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highweek Garage, Ringslade Road, Newton Abbot, TQ12 1QF, England

      IIF 1
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 2
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 3 IIF 4
  • Patt, Darren Kirk
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 5
  • Patt, Darren Kirk
    British hotelier born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Patt, Darren
    British operations director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire, NG7 2NR

      IIF 7
  • Patt, Darren Kirk
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 8
  • Darren Patt
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Darren Kirk Patt
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 12
  • Patt, Darren Kirk
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Highweek Garage, Ringslade Road, Newton Abbot, Devon, TQ12 1QF, United Kingdom

      IIF 13
    • Highweek Garage, Ringslade Road, Newton Abbot, TQ12 1QF, England

      IIF 14 IIF 15
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 16
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 17
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 18 IIF 19
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 20
    • The Old Workshop,12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 21
  • Patt, Darren Kirk
    British hotelier born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Beacon Drive, Newton Abbot, Devon, TQ12 1GG, England

      IIF 22
  • Patt, Darren Kirk
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 23
  • Mr Darren Kirk Patt
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 24
    • Highweek Garage, Ringslade Road, Newton Abbot, Devon, TQ12 1QF, United Kingdom

      IIF 25
    • Highweek Garage, Ringslade Road, Newton Abbot, TQ12 1QF, England

      IIF 26 IIF 27
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 28
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 29
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 30 IIF 31
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • The Old Workshop,12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    BRIGHT HOSPITALITY SERVICES LTD
    - now 11797879
    COUNTRYWIDE HOTELS UK LIMITED
    - 2019-02-07 11797879 09180715, 13809447
    Highweek Garage, Ringslade Road, Newton Abbot, England
    Active Corporate (6 parents)
    Equity (Company account)
    911 GBP2025-01-31
    Officer
    2019-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-01-30 ~ 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
  • 2
    COUNTRYWIDE HOSPITALITY LIMITED
    14246401
    C/o Chavereys, 2 Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ 2024-06-14
    IIF 5 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COUNTRYWIDE HOTELS A LTD
    13809447 09180715, 11797879
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    COUNTRYWIDE HOTELS INVESTMENTS LIMITED
    - now 09994603
    CWH (MS) LIMITED
    - 2022-03-16 09994603
    Highweek Garage, Ringslade Road, Newton Abbot, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    COUNTRYWIDE HOTELS LIMITED
    09180715 11797879, 13809447
    Highweek Garage, Ringslade Road, Newton Abbot, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    566,519 GBP2024-09-30
    Officer
    2014-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CWH (LA) LTD
    11708642
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -188,845 GBP2019-12-31
    Officer
    2018-12-03 ~ 2021-01-30
    IIF 20 - Director → ME
    Person with significant control
    2018-12-03 ~ 2021-01-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    DARACOMBE WHOLESALE LTD
    14657585
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,050 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    DARTMOUTH RIVERSIDE LTD
    14791953 OC443575
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 6 - Director → ME
  • 9
    DSB PROPERTY HOLDINGS LIMITED
    11581110
    12b Kennerleys Lane, Wilmslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,088 GBP2024-09-30
    Officer
    2018-09-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    GREEN SALMON MERE GREEN LIMITED - now
    SO AROMATIC LIMITED
    - 2021-06-28 10312533
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (10 parents)
    Equity (Company account)
    -46,018 GBP2023-03-31
    Officer
    2016-08-04 ~ 2019-04-03
    IIF 22 - Director → ME
  • 11
    LIFT SPORTS WEAR LTD
    15970398
    12b Kennerleys Lane, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2024-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-21 ~ now
    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
  • 12
    MEETINGBOOKER LTD
    10773651
    Highweek Garage, Ringslade Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,660 GBP2024-09-30
    Officer
    2020-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NATIONAL HEATHROW LTD
    15638802
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    NATIONAL HOTEL SERVICES LTD
    13436142 11460983
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2021-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NATIONAL HOTELS LIMITED
    11460983 13436142
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,308 GBP2024-07-31
    Officer
    2024-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    NATIONAL SLOUGH LTD
    15638796
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    NOTTINGHAM VENUES LIMITED - now
    EAST MIDLANDS CONFERENCE CENTRE LIMITED
    - 2022-08-01 03142273
    King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Active Corporate (26 parents)
    Officer
    2012-04-03 ~ 2014-10-01
    IIF 7 - Director → ME
  • 18
    PG MANAGEMENT SERVICES LLP
    OC414137
    2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    688,522 GBP2023-12-19
    Officer
    2016-10-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove members OE
  • 19
    TEIGN VIEW LLP
    OC449174
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,152 GBP2024-03-31
    Officer
    2023-09-21 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE

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.