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

Abdul Malik, Sheik Dawood

    Related profiles found in government register
  • Abdul Malik, Sheik Dawood
    British businessman born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chilworth Place, Barking, IG11 0FL, England

      IIF 1
    • icon of address 39, Brownlea Gardens, Ilford, IG3 9NL, England

      IIF 2
  • Abdul Malik, Aheik Dawood
    British businessman born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chilworth Place, Barking, IG11 0FL, England

      IIF 3
  • Mr Abdul Malik Sheik Dawood
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Celtic Farm Road, Rainham, Essex, RM13 9GP, United Kingdom

      IIF 4
  • Dawood, Sheik
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 5
  • Abdul Malik, Sheik Dawood
    Bangladeshi born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2-2a, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 6
  • Mr Dawood Sheik
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 7
  • Sheik Dawood
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 8
    • icon of address 51, Barking Road, London, E6 1PY, England

      IIF 9
    • icon of address 481, 40 South Way, Wembley Park, HA9 0TD, England

      IIF 10
    • icon of address Flat 10, Alwyne Court, 6 Garnet Place, West Drayton, UB7 7GG, England

      IIF 11
  • Sheik, Dawood
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Hainault, IG6 3UT, England

      IIF 15
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 16
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 17 IIF 18 IIF 19
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 21
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 22
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 23 IIF 24
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 25 IIF 26 IIF 27
    • icon of address Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 28
  • Sheik, Dawood
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 29
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 30
  • Sheik, Dawood
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 31
  • Dawood, Sheik
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 32
  • Dawood, Sheik
    British business person born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 33
  • Dawood, Sheik
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Barking Road, London, E6 1PY, England

      IIF 34
    • icon of address Unit 4, 234 Whitechapel Road, London, E1 1BJ, England

      IIF 35
    • icon of address 481, 40 South Way, Wembley Park, HA9 0TD, England

      IIF 36
  • Dawood Sheik
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Hainault, IG6 3UT, England

      IIF 37
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 38
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 39 IIF 40 IIF 41
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 43
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 44
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 45 IIF 46
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 47
    • icon of address Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 48
  • Dawood Sheik
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    304,253 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    503,571 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,703 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,457 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    504,971 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,981 GBP2021-03-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    304,565 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,617 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    515,022 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,648 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,544,402 GBP2024-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,419 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Hainault, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,238 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,365 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    403,695 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    514,975 GBP2024-01-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ 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
  • 18
    icon of address Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,037 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    icon of address 13 Chilworth Place, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,051 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,818 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,294 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 119 Frisby Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ 2023-02-28
    IIF 33 - Director → ME
  • 2
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,981 GBP2021-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-02-01
    IIF 2 - Director → ME
  • 3
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,189 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2024-09-05
    IIF 30 - Director → ME
  • 4
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,544,402 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-05-02
    IIF 29 - Director → ME
  • 5
    icon of address Flat 10 Alwyne Court ,6 Garnet Place, West Drayton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,496 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2022-12-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2022-12-28
    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
  • 6
    icon of address 51 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,240 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2022-12-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-12-24
    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
  • 7
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    507,279 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2022-12-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    ARDELEYD LTD - 2018-06-21
    ROSS MCKINLEY ACCOUNTANTS LONDON LTD - 2024-02-14
    icon of address The Spinney, Suite 2, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11 GBP2021-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-04-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-05-19
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.