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

Mohamed, Yassin Abdi

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 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
    Somali company director born in March 1982

    Resident in United Kingdom

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

      IIF 5
  • 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 6
  • 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 7
  • Yassin, Mohamed
    Somali manager born in March 1982

    Resident in United Kingdom

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

      IIF 8
  • 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 9
    • 220, Church Road, London, NW10 9NP, England

      IIF 10
    • Suite 509 Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 11
    • 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 12
  • 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 13
  • Yassin, Mohamed Abdi
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 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 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 16
  • 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 17
  • 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 18
  • Yasin, Mohamed
    British care consultant born in March 1982

    Resident in England

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

      IIF 19
  • Yassin, Mohamed
    British business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 220, Church Road, London, NW10 9NP, England

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

      IIF 23
    • 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, MK12 5TW, England

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

    Resident in England

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

      IIF 25
  • Mr Mohamed Abdi Yassin
    British born in March 1982

    Resident in England

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

      IIF 26
    • 703 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 27
    • Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • Yassin, Mohamed Abdi

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

      IIF 31
  • Yassin, Mohamed

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

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 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
    281 Convent Way, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 5 - Director → ME
  • 2
    24 John Perrin Place, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Flat 37 Barrington Court, 24 Cheltenham Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Suite 509 Crown House Business Centre, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -701 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 1 - Director → ME
  • 6
    29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 24 - Director → ME
  • 7
    220 Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    979 GBP2024-03-31
    Officer
    2025-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    503 Crown House Business Center North Circular Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 18 - 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
    281 Convent Way, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ 2018-01-09
    IIF 31 - Secretary → ME
  • 2
    GARGAAR WELFARE LIMITED - 2013-07-31
    Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ 2014-01-10
    IIF 6 - Director → ME
  • 3
    14 Alexandria Rd, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    230,459 GBP2023-06-30
    Officer
    2019-06-16 ~ 2022-01-24
    IIF 21 - Director → ME
    Person with significant control
    2019-06-16 ~ 2022-01-22
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    14 Alexandria Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-16 ~ 2019-09-06
    IIF 22 - Director → ME
  • 5
    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
    2018-07-03 ~ 2023-06-02
    IIF 25 - Director → ME
    Person with significant control
    2018-07-03 ~ 2023-06-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    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
    2013-05-28 ~ 2018-12-05
    IIF 8 - Director → ME
    Person with significant control
    2016-08-18 ~ 2018-12-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control OE
  • 7
    202 Uxbridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,641 GBP2024-04-30
    Officer
    2018-08-03 ~ 2020-10-05
    IIF 32 - Secretary → ME
  • 8
    ATLANTIC HOME CARE LTD - 2019-03-05
    Suite 702 Crown House North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-03-01 ~ 2022-01-23
    IIF 19 - Director → ME
    Person with significant control
    2019-03-01 ~ 2022-01-22
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    703 Crown House North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,090 GBP2019-02-28
    Officer
    2016-07-20 ~ 2019-01-15
    IIF 16 - Director → ME
    Person with significant control
    2016-07-20 ~ 2019-01-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
  • 10
    Unit 20 Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    803,396 GBP2023-04-30
    Officer
    2016-08-01 ~ 2017-03-05
    IIF 13 - Director → ME
  • 11
    29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-01 ~ 2024-08-14
    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
  • 12
    Unit 38 Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-18 ~ 2023-03-01
    IIF 15 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-03-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    Wellfield Education, First Floor Offices, 266-268 Streatham High Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    10,628 GBP2023-05-31
    Officer
    2012-04-19 ~ 2015-10-01
    IIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.