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

Yassin, Mohamed Abdi

    Related profiles found in government register
  • Yassin, Mohamed Abdi
    Somali company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Convent Way, Southall, Middlesex, UB2 5UL

      IIF 1
  • Yassin, Mohamed Abdi
    Somali director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 2
  • Yassin, Mohamed
    Somali born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Crescent Road, Middlesbrough, TS1 4QU, United Kingdom

      IIF 3
  • Mr Mohamed Abdi
    Somali born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, John Perrin Place, Harrow, HA3 9UP, United Kingdom

      IIF 4
  • Yassin, Mohamed Abdi
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 509, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 6
    • Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 7
  • Abdi, Mohamed
    Somali director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, John Perrin Place, Harrow, HA3 9UP, United Kingdom

      IIF 8
  • Yassin, Mohamed Abdi
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 9
  • Yassin, Mohamed Abdi
    British general manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 703 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 10
  • Yassin, Mohamed
    United Kingdom admin officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 503 Crown House Business Center, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 11
  • Mr Mohamed Yassin
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 521 Crown House Business Center, North Circular Ro, North Circular Road, London, NW10 7PN, England

      IIF 12
  • Mr Mohamed Abdi Yassin
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 509, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 14
    • Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 15
  • Yassin, Mohamed
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307 Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 16
    • 520 Crown House Business Center, North Circular Road, London, NW10 7PN, England

      IIF 17
    • Suite 509 Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 18
    • 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 19 IIF 20
  • Yassin, Mohamed
    British businessman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Rd, West Ealing, London, W13 0NR, England

      IIF 21
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 22
  • Mr Mohamed Yassin
    Somali born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Business Centre, North Circular Road Crown House - 7th Floor, London, NW10 7PN

      IIF 23
  • Yasin, Mohamed
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, John Perrin Place, Harrow, HA3 9UP, England

      IIF 24
  • Mohamed, Yassin Abdi
    British pension born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, James Dudson Court, London, NW10 0TF, United Kingdom

      IIF 25
  • Mohamed, Yassin Abdi
    British retired born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 266-268 Streatham High Road, London, SW16 1HS, England

      IIF 26
  • Mr Mohamed Yassin
    United Kingdom born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 503 Crown House Business Center, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 27
  • Yassin, Mohamed Abdi

    Registered addresses and corresponding companies
    • 281, Convent Way, Southall, Middlesex, UB2 5UL

      IIF 28
  • Mr Mohamed Yasin
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 702 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 29
  • Mr Mohamed Yassin
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Rd, West Ealing, London, W13 0NR, England

      IIF 30
    • 307 Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 31
    • Suite 509 Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 32
    • 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 33 IIF 34 IIF 35
  • Mr Mohamed Abdi Yassin
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 703 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 36
  • Yassin, Mohamed

    Registered addresses and corresponding companies
    • 202, Uxbridge Road, London, W12 7JP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    ANGEL LINK GROUP LTD
    - now 09268715
    NETWORK RESPONSE SECURITY SOLUTIONS LTD
    - 2018-03-06 09268715
    M&N RECRUITMENT SOLUTIONS LTD
    - 2018-01-10 09268715
    GLOBAL CARE AND SUPPORT SERVICES LTD
    - 2017-12-11 09268715
    281 Convent Way, Southall, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 1 - Director → ME
    2017-12-08 ~ 2018-01-09
    IIF 28 - Secretary → ME
  • 2
    ATLANTIC CARE HOME LTD
    10884149 11797791
    24 John Perrin Place, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    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
  • 3
    GARGAAR LIMITED
    - now 08540364
    GARGAAR WELFARE LIMITED
    - 2013-07-31 08540364
    Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ 2014-01-10
    IIF 2 - Director → ME
  • 4
    GATEWAY FOR AFRICA LTD
    11434411
    14 Alexandria Rd, West Ealing, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-16 ~ 2022-01-24
    IIF 21 - Director → ME
    Person with significant control
    2019-06-16 ~ 2022-01-22
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GATEWAY FOR SOMALIA LTD
    10918347 09065900
    14 Alexandria Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-16 ~ 2019-09-06
    IIF 22 - Director → ME
  • 6
    GLOBAL LINK MANAGEMENT LTD
    11445229
    521 Crown House Business Center, North Circular Ro, North Circular Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-07-03 ~ 2023-06-02
    IIF 17 - Director → ME
    Person with significant control
    2018-07-03 ~ 2023-06-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    H&M CHILDREN'S HOME LIMITED
    15929593
    Flat 37 Barrington Court, 24 Cheltenham Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-09-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    HARLESDEN GARDENS LTD
    16611079
    29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    HORN CABLE TV LTD
    08545846
    Crown House Business Centre, North Circular Road Crown House - 7th Floor, London
    Active Corporate (3 parents)
    Officer
    2013-05-28 ~ 2018-12-05
    IIF 3 - Director → ME
    Person with significant control
    2016-08-18 ~ 2018-12-05
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Has significant influence or control OE
  • 10
    JIK FINANCIAL LTD
    12656538
    Suite 509 Crown House Business Centre, North Circular Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    MOTHER AND CHILD WELFARE ORGANISATION
    08479121
    202 Uxbridge Road, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2018-08-03 ~ 2020-10-05
    IIF 37 - Secretary → ME
  • 12
    OAK TREE NANNIES LTD
    - now 11797791
    ATLANTIC HOME CARE LTD
    - 2019-03-05 11797791 10884149
    Suite 702 Crown House North Circular Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-03-01 ~ 2022-01-23
    IIF 24 - Director → ME
    Person with significant control
    2019-03-01 ~ 2022-01-22
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    ONE BENA LIMITED
    08422607
    703 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-20 ~ 2019-01-15
    IIF 10 - Director → ME
    Person with significant control
    2016-07-20 ~ 2019-01-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 14
    PEACE AND SUPPORT CLUB OF SOMALIA LTD
    08554131
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 25 - Director → ME
  • 15
    PRIME WAY CARE LTD
    08991842
    Unit 20 Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-08-01 ~ 2017-03-05
    IIF 9 - Director → ME
  • 16
    PWC CONSOLIDATED LTD
    15699473
    29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2024-05-01 ~ 2024-08-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    RELIEF CARE AGENCY LTD
    13275933
    307 Crown House Business Centre, North Circular Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    SAAFI ORGANIZATION LTD
    10730555
    503 Crown House Business Center North Circular Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    SMUD CARE LTD
    14241094
    Unit 38 Easton Business Centre, Felix Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ 2023-03-01
    IIF 7 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-03-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    SWIFT JOURNEY VISA LTD.
    17056174
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    WELLFIELD EDUCATION
    07261138
    Wellfield Education, First Floor Offices, 266-268 Streatham High Road, London
    Active Corporate (9 parents)
    Officer
    2012-04-19 ~ 2015-10-01
    IIF 26 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.