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 Sundip Patel

    Related profiles found in government register
  • Mr Sundip Patel
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, Finchley, N3 1LF, United Kingdom

      IIF 1
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 2
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 64 Westbury Road, Northwood, Middlesex, HA6 3BY, England

      IIF 10 IIF 11
    • icon of address Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, England

      IIF 12
  • Patel, Sundip
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 13 IIF 14
    • icon of address Zone G, Salamander Quay West, Park Lane Harefield, Uxbridge, Middlesex, UB9 6NZ

      IIF 15
  • Patel, Sundip
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, Finchley, London, N3 1LF, United Kingdom

      IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 17
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 64, Westbury Road, Northwood, HA6 3BY, United Kingdom

      IIF 24
    • icon of address 64 Westbury Road, Northwood, Middlesex, HA6 3BY, England

      IIF 25
    • icon of address Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, United Kingdom

      IIF 29
  • Patel, Sundip
    British founder director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santok House, Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ

      IIF 30
  • Patel, Sundip
    British

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -59,717 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Zone G Salamander Quay West, Park Lane Harefield, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    534,531 GBP2019-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 15 - Director → ME
  • 6
    SIMPLI BASIC PRODUCTS LIMITED - 2023-11-27
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 23 - Director → ME
  • 7
    LIVE WELL LIMITED - 2022-04-07
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 9
    MAGNUM BRANDS HOLDINGS LIMITED - 2018-04-12
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    MAGNUM BRANDS GROUP LIMITED - 2018-04-12
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 11
    THUMBS UP (UK) LIMITED - 2020-07-31
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2002-09-20 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    MAGNUM BRANDS LIMITED - 2020-07-31
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 13 - Director → ME
  • 13
    MAGNUM BRANDS LIMITED - 2019-02-18
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24,478 GBP2024-03-31
    Officer
    icon of calendar 2015-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Santok House Unit L Braintree Ind Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 26 - Director → ME
Ceased 9
  • 1
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -59,717 GBP2016-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-11-07
    IIF 24 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-12 ~ 2020-11-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-11-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-11-03
    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
  • 5
    LIVE WELL LIMITED - 2022-04-07
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-12 ~ 2020-11-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAGNUM BRANDS GROUP LIMITED - 2018-04-12
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-02-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24,478 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-03-16
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    UP SPIRITS LIMITED - 2017-10-02
    icon of address Unit 3 33 North Cross Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2018-02-05
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.