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 Sudeep Patel

    Related profiles found in government register
  • Mr Sudeep Patel
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Howards Wood Drive, Gerrards Cross, Bucks, SL9 7HS, England

      IIF 1
    • icon of address 73, Howards Wood Drive, Gerrards Cross, South Bucks, SL9 7HS, England

      IIF 2
    • icon of address Unit 34 Metropolitan Centre, Taunton Road, Greenford, Middlesex, UB6 8UQ, England

      IIF 3
  • Patel, Sudeep
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HS, England

      IIF 4
    • icon of address 73, Howards Wood Drive, Gerrards Cross, Bucks, SL9 7HS, England

      IIF 5
    • icon of address 73, Howards Wood Drive, Gerrards Cross, South Bucks, SL9 7HS, England

      IIF 6
  • Patel, Sudeep
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Howards Wood Drive, Gerrards Cross, South Buckinghamshire, SL9 7HS, England

      IIF 7 IIF 8
  • Patel, Sudeep
    British shop keeper born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Howards Wood Drive, Gerrards Cross, South Buckinghamshire, SL9 7HS, England

      IIF 9
  • Patel, Sundeep
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Howards Wood Drive, Gerrards Cross, South Buckinghamshire, SL9 7HS, England

      IIF 10
  • Patel, Sudeep
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 40, 7th Floor Westgate House, West Gate Road Ealing, London, W5 1YY, England

      IIF 11
  • Patel, Sudeep
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor Westgate House, Westgate Road Ealing, London, W5 1YY, United Kingdom

      IIF 12
  • Patel, Sudeep
    British shop keeper

    Registered addresses and corresponding companies
    • icon of address 73, Howards Wood Drive, Gerrards Cross, South Buckinghamshire, SL9 7HS, England

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    BLINK & GO (WESTFIELD) LIMITED - 2010-09-15
    ISMILE GB LIMITED - 2009-05-14
    DIVA LASH & BROW BAR LIMITED - 2013-10-24
    SMILE XPRESS LIMITED - 2010-03-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,606 GBP2023-03-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2024-03-31
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 4 - Director → ME
  • 3
    EYE PLAYER LTD - 2016-01-15
    HAIRFX LIMITED - 2025-01-14
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,450 GBP2024-03-31
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 7th Floor Westgate House, Westgate Road Ealing, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    BLINK & GO (WESTFIELD) LIMITED - 2010-09-15
    ISMILE GB LIMITED - 2009-05-14
    DIVA LASH & BROW BAR LIMITED - 2013-10-24
    SMILE XPRESS LIMITED - 2010-03-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,606 GBP2023-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2011-09-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2020-09-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address Hillingdon House, 386/388 Kenton Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,246 GBP2024-03-31
    Officer
    icon of calendar 2004-04-06 ~ 2016-09-28
    IIF 9 - Director → ME
    icon of calendar 2004-04-06 ~ 2016-09-28
    IIF 13 - Secretary → ME
  • 3
    SMILE SPA (ARNDALE) LTD - 2011-02-02
    icon of address 104 Ruislip Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2014-02-21
    IIF 7 - Director → ME
  • 4
    SMILE SPA (TRAFFORD) LIMITED - 2011-02-02
    icon of address 104 Ruislip Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2014-02-21
    IIF 8 - Director → ME
  • 5
    SMILE SPA (WESTFIELD) LIMITED - 2011-02-02
    icon of address 183 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,779 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2014-02-21
    IIF 10 - 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.