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 Mohamed Abdi Yassin

    Related profiles found in government register
  • Mr Mohamed Abdi Yassin
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 509, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 1
    • icon of address 703 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 2
    • icon of address Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 3
  • Mr Mohamed Yassin
    British born in March 1982

    Resident in England

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

      IIF 4
    • icon of address 307 Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 5
    • icon of address Suite 509 Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 6
    • icon of address 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 7 IIF 8 IIF 9
  • Mr Mohamed Yasin
    British born in March 1982

    Resident in England

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

      IIF 10
  • Mr Mohamed Yassin
    Somali born in March 1982

    Resident in England

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

      IIF 11
  • Yassin, Mohamed Abdi
    British company director born in March 1982

    Resident in England

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

      IIF 12
  • Yassin, Mohamed Abdi
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 509, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 13
    • icon of address Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 14
  • Yassin, Mohamed Abdi
    British general manager born in March 1982

    Resident in England

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

      IIF 15
  • Mr Mohamed Yassin
    British born in March 1982

    Resident in United Kingdom

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

      IIF 16
  • Mr Mohamed Yassin
    United Kingdom born in March 1982

    Resident in England

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

      IIF 17
  • Yasin, Mohamed
    British care consultant born in March 1982

    Resident in England

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

      IIF 18
  • Yassin, Mohamed
    British business person born in March 1982

    Resident in England

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

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

    Resident in England

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

      IIF 20
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 21
    • icon of address Suite 509 Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 22
    • icon of address 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 23 IIF 24
  • Yassin, Mohamed
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 520 Crown House Business Center, North Circular Road, London, NW10 7PN, England

      IIF 25
  • Mr Mohamed Abdi
    Somali born in March 1982

    Resident in United Kingdom

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

      IIF 26
  • Yassin, Mohamed
    United Kingdom admin officer born in March 1982

    Resident in England

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

      IIF 27
  • Yassin, Mohamed Abdi
    Somali company director born in March 1982

    Resident in United Kingdom

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

      IIF 28
  • Yassin, Mohamed Abdi
    Somali director born in March 1982

    Resident in United Kingdom

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

      IIF 29
  • Abdi, Mohamed
    Somali director born in March 1982

    Resident in United Kingdom

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

      IIF 30
  • Mohamed, Yassin Abdi
    British pension born in December 1953

    Resident in United Kingdom

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

      IIF 31
  • Mohamed, Yassin Abdi
    British retired born in December 1953

    Resident in United Kingdom

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

      IIF 32
  • Yassin, Mohamed Abdi

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

      IIF 33
  • Yassin, Mohamed
    Somali manager born in March 1982

    Resident in United Kingdom

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

      IIF 34
  • Yassin, Mohamed

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

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    NETWORK RESPONSE SECURITY SOLUTIONS LTD - 2018-03-06
    M&N RECRUITMENT SOLUTIONS LTD - 2018-01-10
    GLOBAL CARE AND SUPPORT SERVICES LTD - 2017-12-11
    icon of address 281 Convent Way, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 24 John Perrin Place, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 37 Barrington Court, 24 Cheltenham Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 509 Crown House Business Centre, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,701 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ 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
  • 8
    icon of address 307 Crown House Business Centre, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    979 GBP2024-03-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 503 Crown House Business Center North Circular Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    NETWORK RESPONSE SECURITY SOLUTIONS LTD - 2018-03-06
    M&N RECRUITMENT SOLUTIONS LTD - 2018-01-10
    GLOBAL CARE AND SUPPORT SERVICES LTD - 2017-12-11
    icon of address 281 Convent Way, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2018-01-09
    IIF 33 - Secretary → ME
  • 2
    GARGAAR WELFARE LIMITED - 2013-07-31
    icon of address Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ 2014-01-10
    IIF 29 - Director → ME
  • 3
    icon of address 14 Alexandria Rd, West Ealing, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    230,459 GBP2023-06-30
    Officer
    icon of calendar 2019-06-16 ~ 2022-01-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ 2022-01-22
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2019-09-06
    IIF 21 - Director → ME
  • 5
    icon of address 521 Crown House Business Center, North Circular Ro, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,828 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2023-06-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2023-06-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Crown House Business Centre, North Circular Road Crown House - 7th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -35,606 GBP2021-05-31
    Officer
    icon of calendar 2013-05-28 ~ 2018-12-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-12-05
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 202 Uxbridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,641 GBP2024-04-30
    Officer
    icon of calendar 2018-08-03 ~ 2020-10-05
    IIF 35 - Secretary → ME
  • 8
    ATLANTIC HOME CARE LTD - 2019-03-05
    icon of address Suite 702 Crown House North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-01-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2022-01-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 703 Crown House North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,090 GBP2019-02-28
    Officer
    icon of calendar 2016-07-20 ~ 2019-01-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2019-01-15
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 20 Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,025,438 GBP2024-04-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-05
    IIF 12 - Director → ME
  • 11
    icon of address 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-08-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 38 Easton Business Centre, Felix Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-03-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address Wellfield Education, First Floor Offices, 266-268 Streatham High Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    11,135 GBP2024-05-31
    Officer
    icon of calendar 2012-04-19 ~ 2015-10-01
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.