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

Mr Darren Kirk Patt

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

    Resident in England

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

      IIF 1
    • icon of address Highweek Garage, Ringslade Road, Newton Abbot, Devon, TQ12 1QF, United Kingdom

      IIF 2
    • icon of address Highweek Garage, Ringslade Road, Newton Abbot, TQ12 1QF, England

      IIF 3
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 4
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

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

      IIF 6 IIF 7
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Old Workshop,12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 11
  • Mr Darrn Kirk Patt
    British born in June 1973

    Resident in England

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

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

    Resident in England

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

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

      IIF 14
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 15
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 16
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address The Old Workshop,12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 20
  • Patt, Darren Kirk
    British director born in June 1973

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Mr Darren Kirk Patt
    British born in June 1973

    Resident in United Kingdom

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

      IIF 23
  • Patt, Darren Kirk
    born in June 1973

    Resident in England

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

      IIF 24
  • Darren Patt
    British born in June 1973

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
  • Patt, Darren Kirk
    born in June 1973

    Resident in United Kingdom

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

      IIF 28
  • Patt, Darren Kirk
    British born in June 1973

    Resident in United Kingdom

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

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

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

      IIF 31 IIF 32
  • Patt, Darren Kirk
    British director born in June 1973

    Resident in United Kingdom

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

      IIF 33
  • Patt, Darren Kirk
    British hotelier born in June 1973

    Resident in United Kingdom

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

      IIF 34
  • Patt, Darren
    British operations director born in June 1973

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    COUNTRYWIDE HOTELS UK LIMITED - 2019-02-07
    icon of address Highweek Garage, Ringslade Road, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    911 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Chavereys, 2 Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    CWH (MS) LIMITED - 2022-03-16
    icon of address Highweek Garage, Ringslade Road, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Highweek Garage, Ringslade Road, Newton Abbot, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    566,519 GBP2024-09-30
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,050 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 12b Kennerleys Lane, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,088 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 12b Kennerleys Lane, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Highweek Garage, Ringslade Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,660 GBP2024-09-30
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,308 GBP2024-07-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    688,522 GBP2023-12-19
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
  • 16
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,152 GBP2024-03-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address C/o Chavereys, 2 Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ 2024-06-14
    IIF 33 - Director → ME
  • 2
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -188,845 GBP2019-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-01-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-01-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    SO AROMATIC LIMITED - 2021-06-28
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -46,018 GBP2023-03-31
    Officer
    icon of calendar 2016-08-04 ~ 2019-04-03
    IIF 22 - Director → ME
  • 4
    EAST MIDLANDS CONFERENCE CENTRE LIMITED - 2022-08-01
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2014-10-01
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.