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

Hassan, Abdi Omar

    Related profiles found in government register
  • Hassan, Abdi Omar
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londoneast-uk Business &technical Park, Yew Tree Avenue, Dagenham, RM10 7FN, England

      IIF 1
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
    • icon of address 33 Verity House, Merchant Street, Bow, London, E3 4LR, England

      IIF 3
  • Hassan, Abdi Omar
    British manager community worker born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conconrdia Community Centre, Arches, 420-421 Burdett Road, London, E3 4AA, Uk

      IIF 4
  • Hassan, Abdi Omar
    British managing director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Verity House, Merchant Street, London, E3 4LR, England

      IIF 5
  • Hassan, Abdi Omar
    British auto worker born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Azov House, Harford Street, London, E1 4PX

      IIF 6
  • Hassan, Abdi Omar
    British community worker born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Not Available

      IIF 7
    • icon of address 25 Azov House, Harford Street, London, E1 4PX

      IIF 8
    • icon of address 25, Commodore Street, London, E1 4PX, England

      IIF 9
    • icon of address Harford Street Multicentre, 115 Harford Street, London, E1 4FG

      IIF 10
  • Hassan, Abdi Omar
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Hassan, Abdi Omar
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182-180, Mile End Road, London, Tower Hamlets, E1 4LJ, United Kingdom

      IIF 12
    • icon of address 25 Azov House, Harford Street, London, E1 4PX

      IIF 13
    • icon of address 421-420 Concordia Community Enterprise Centre, Burdett Rd, London, Uk, E3 4AA, United Kingdom

      IIF 14
    • icon of address Flat 25, Azov House, Commodore Street, London, E1 4PX, United Kingdom

      IIF 15
    • icon of address Flat 25, Azov House, Flat 25, Azov House, Commodore St, Flat 25, Azov House, Commodore St, London, E1 4PX, England

      IIF 16
  • Hassan, Abdi Omar
    British director voluntary sector organisation born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, St. Margaret's House, Old Ford Road, London, E2 9PL, United Kingdom

      IIF 17
  • Hassan, Abdi Omar
    British manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concordia Community Centre, Arches, 421-420 Burdett Road, London, E3 4AA

      IIF 18
    • icon of address Darussalam Community Centre, 102 Mill End Road, London, E1 4UA

      IIF 19
  • Hassan, Abdi Omar
    British none born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concordia Community Centre Railway Arches 420-421, Burdett Road, London, E3 4AA, United Kingdom

      IIF 20
  • Hassan, Abdi Omar
    British auto worker

    Registered addresses and corresponding companies
    • icon of address 25 Azov House, Harford Street, London, E1 4PX

      IIF 21
  • Mr Abdi Omar Hassan
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Verity House, Merchant Street, London, London, E3 4LR, England

      IIF 22
  • Hassan, Abdi
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concordia Community Enterprise Centre, 420 - 421 Burdett Road, London, E3 4AA, England

      IIF 23
  • Hassan, Abdi
    British manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420-421, Burdett Rd, Concordia Business Centre, Tower Hamlets, London, E3 4AA, United Kingdom

      IIF 24
  • Hassan, Abdi
    British none born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 12 Cardinal Heenan Centre, 326 High Road, Ilford, Essex, IG1 1QP

      IIF 25
  • Hassan, Abdi Omar

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26
    • icon of address 25 Azov House, Commodore Street, Tower Hamlets, E1 4PX, United Kingdom

      IIF 27
  • Mr Abdi Omar Hassan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address Flat 25, Azov House, Flat 25, Azov House, Commodore St, Flat 25, Azov House, Commodore St, London, E1 4PX, England

      IIF 29
  • Abdi Omar Hassan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
    • icon of address Flat 25, Azov House, Commodore Street, London, E1 4PX, United Kingdom

      IIF 31
    • icon of address 420-421, Burdett Rd, Concordia Business Centre, Tower Hamlets, London, E3 4AA, United Kingdom

      IIF 32
  • Mr Abdi Hassan
    United Kingdom born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182-180, Mile End Rd, London, London, Tower Hamlets, E1 4LJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-12-07 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    CITY CARS GROUP LTD - 2023-07-03
    icon of address 102 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,236 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 420-421 Burdett Rd, Concordia Business Centre, Tower Hamlets, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    DAALLO CARE SERVICES LTD - 2019-04-01
    icon of address 102 Mile End Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    898,015 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    CITY HOME CARE SERVICE LTD - 2018-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Darussalam Community Centre, 102 Mill End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Concordia Community Centre Railway Arches, 420-421 Burdett Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 182-180 Mile End Rd, London, London, Tower Hamlets, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Concordia Community Centre Arches, 421-420 Burdett Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Room 12 Cardinal Heenan Centre, 326 High Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    DAALLO TRANSPORT SERVICES LTD - 2023-10-26
    icon of address 137 Princess Road, Road Moss Side Manchester, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2020-09-23
    IIF 14 - Director → ME
  • 2
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,817 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2019-11-21
    IIF 20 - Director → ME
  • 3
    icon of address Second Floor 114b Beaconsfield Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    4,365 GBP2022-04-30
    Officer
    icon of calendar 2023-01-21 ~ 2023-12-24
    IIF 1 - Director → ME
  • 4
    icon of address Unit 1,2 Harbinger Road London, Harbinger Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,195 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2024-05-11
    IIF 16 - Director → ME
    icon of calendar 2024-05-29 ~ 2024-06-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2024-04-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    OCEAN REGENERATION TRUST C.I.C - 2013-04-05
    icon of address Harford Street Multicentre, 115 Harford Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    186,752 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ 2021-03-11
    IIF 10 - Director → ME
  • 6
    OCEAN SOMALI COMMUNITY DEVELOPMENT LIMITED - 2002-06-18
    icon of address Concordia Community Centre Arches 421-420 Burdett Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    77,996 GBP2024-03-31
    Officer
    icon of calendar 2001-12-14 ~ 2006-03-31
    IIF 6 - Director → ME
    icon of calendar 2018-04-07 ~ 2023-01-01
    IIF 27 - Secretary → ME
    icon of calendar 2001-12-14 ~ 2003-01-01
    IIF 21 - Secretary → ME
  • 7
    icon of address 102 Darussalam Business Centre Mile End Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-02-18 ~ 2008-10-17
    IIF 13 - Director → ME
  • 8
    icon of address 18 18 Club Row, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    69,501 GBP2021-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2014-10-23
    IIF 17 - Director → ME
  • 9
    icon of address Unit 1 St Anne's Street, Off 789-791 Commercial Road, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-28 ~ 2005-09-29
    IIF 7 - Director → ME
  • 10
    icon of address Unit 9, 1-11 Assembly Passage, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2022-12-31
    Officer
    icon of calendar 2013-01-04 ~ 2018-07-12
    IIF 9 - Director → ME
    icon of calendar 2005-12-07 ~ 2008-05-07
    IIF 8 - Director → ME
  • 11
    SOMALI CARE UK LTD - 2015-08-10
    icon of address Suite 200h Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,600 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2016-07-27
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.