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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dawood Sheik

    Related profiles found in government register
  • Dawood Sheik
    British born in February 1986

    Resident in England

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

      IIF 1
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 7
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 8
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 9 IIF 10
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 11
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 12
  • Dawood Sheik
    British born in December 1986

    Resident in England

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

      IIF 13
  • Dawood, Sheik
    British born in February 1986

    Resident in England

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

      IIF 14
    • 51, Barking Road, London, E6 1PY, England

      IIF 15
    • Unit 4, 234 Whitechapel Road, London, E1 1BJ, England

      IIF 16
    • 481, 40 South Way, Wembley Park, HA9 0TD, England

      IIF 17
  • Dawood, Sheik
    British business person born in February 1986

    Resident in England

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

      IIF 18
  • Sheik, Dawood
    British born in February 1986

    Resident in England

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

      IIF 19 IIF 20 IIF 21
    • Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Hainault, IG6 3UT, England

      IIF 22
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 23
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 24 IIF 25 IIF 26
    • 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 28
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

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

      IIF 30 IIF 31
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 32 IIF 33 IIF 34
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 35
  • Sheik, Dawood
    British director born in February 1986

    Resident in England

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

      IIF 36
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 37
  • Sheik Dawood
    British born in February 1986

    Resident in England

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

      IIF 38
    • 51, Barking Road, London, E6 1PY, England

      IIF 39
    • 481, 40 South Way, Wembley Park, HA9 0TD, England

      IIF 40
    • Flat 10, Alwyne Court, 6 Garnet Place, West Drayton, UB7 7GG, England

      IIF 41
  • Sheik, Dawood
    British born in December 1986

    Resident in England

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

      IIF 42
  • Mr Dawood Sheik
    British born in February 1986

    Resident in United Kingdom

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

      IIF 43
  • Dawood, Sheik
    British born in February 1986

    Resident in United Kingdom

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

      IIF 44
  • Abdul Malik, Sheik Dawood
    Bangladeshi born in February 1986

    Resident in England

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

      IIF 45
  • Abdul Malik, Sheik Dawood
    British born in February 1986

    Resident in United Kingdom

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

      IIF 46
  • Abdul Malik, Sheik Dawood
    British businessman born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Brownlea Gardens, Ilford, IG3 9NL, England

      IIF 47
  • Abdul Malik, Aheik Dawood
    British businessman born in February 1986

    Resident in United Kingdom

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

      IIF 48
  • Mr Abdul Malik Sheik Dawood
    British born in February 1986

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments 28
  • 1
    11STAR MANAGEMENT LTD
    14501752
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2022-11-23 ~ 2026-01-27
    IIF 14 - Director → ME
    Person with significant control
    2022-11-23 ~ 2026-01-30
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    BIGLANDS BARI LIMITED
    14588561
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ 2026-01-30
    IIF 25 - Director → ME
    Person with significant control
    2023-01-12 ~ 2026-01-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    BLP TRADING LTD
    13365332 13343221
    119 Frisby Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-30 ~ 2023-02-28
    IIF 18 - Director → ME
  • 4
    BOXWOOD VIEW LIMITED
    15074734
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 19 - Director → ME
  • 5
    CEME FOOOD LTD
    14516195
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-30 ~ 2026-01-30
    IIF 29 - Director → ME
    Person with significant control
    2022-11-30 ~ 2026-01-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    CHOISE WIGGETT LTD
    14567183
    Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ 2026-01-27
    IIF 31 - Director → ME
    Person with significant control
    2023-01-03 ~ 2026-01-27
    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
  • 7
    CLOTHHALL LIMITED
    10035993
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (9 parents)
    Officer
    2019-12-23 ~ now
    IIF 45 - Director → ME
    2016-03-01 ~ 2017-02-01
    IIF 47 - Director → ME
  • 8
    CONISTON DERWENT LIMITED
    15015938
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-07-20 ~ 2024-09-05
    IIF 37 - Director → ME
  • 9
    CREEK INTERNATIONAL LIMITED
    14555607
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-23 ~ 2026-01-31
    IIF 28 - Director → ME
    Person with significant control
    2022-12-23 ~ 2026-01-31
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    DRAYCOTE ABBERTON LIMITED
    15058685
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 34 - Director → ME
  • 11
    EASTERN AVENUE LIMITED
    14542968
    Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-15 ~ 2026-01-29
    IIF 30 - Director → ME
    Person with significant control
    2022-12-15 ~ 2026-01-29
    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
  • 12
    ELMORE MAPLE LIMITED
    14613693
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-01-24 ~ 2026-01-28
    IIF 27 - Director → ME
    Person with significant control
    2023-01-24 ~ 2026-01-28
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    FOXGROVE BECK LIMITED
    15125436
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 21 - Director → ME
  • 14
    GOSSWELL MORELAND LTD
    14749168
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 23 - Director → ME
    2023-03-22 ~ 2023-05-02
    IIF 36 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    HOLLOW GREEN LIMITED
    15053510
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 32 - Director → ME
  • 16
    KAUSAR ENTERPRISES LIMITED
    14449230
    Flat 10 Alwyne Court ,6 Garnet Place, West Drayton, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-28 ~ 2022-12-28
    IIF 16 - Director → ME
    Person with significant control
    2022-10-28 ~ 2022-12-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    KENILWORTH CROWN LIMITED
    14666412
    Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Hainault, England
    Active Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    LONDON HEAVEN TRADING LIMITED
    14438046
    51 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ 2022-12-24
    IIF 15 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-12-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    MANSER SPENCER LIMITED
    14685747
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-02-23 ~ 2026-01-23
    IIF 24 - Director → ME
    Person with significant control
    2023-02-23 ~ 2026-01-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    NOVUS ALTAIR ALICE LIMITED
    14812518
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-04-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    RIPPOLSON CERES LIMITED
    14591263
    Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2025-03-03 ~ 2026-01-30
    IIF 44 - Director → ME
    Person with significant control
    2025-03-03 ~ 2026-01-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 22
    ROTUBURY PENERLEY LIMITED
    14929762
    Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    RUSHDED LTD
    10035878
    13 Chilworth Place, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 24
    SANSIA LIMITED
    14528336
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-07 ~ 2026-01-27
    IIF 42 - Director → ME
    Person with significant control
    2022-12-07 ~ 2026-01-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 25
    SILVER STONE DALE LIMITED
    15144570
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 20 - Director → ME
  • 26
    STRATTON KENLEY LTD
    14979428
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    TESTWAY TRADERS LIMITED
    14452315
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 17 - Director → ME
    Person with significant control
    2022-10-31 ~ 2022-12-31
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 28
    ZETA ENTERPRISES LIMITED - now
    ROSS MCKINLEY ACCOUNTANTS LONDON LTD
    - 2024-02-14 10035783
    ARDELEYD LTD
    - 2018-06-21 10035783
    The Spinney, Suite 2, 119 Frisby Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2019-04-10
    IIF 46 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-05-19
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.