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 Hassan Jiva

    Related profiles found in government register
  • Mr Mohamed Hassan Jiva
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Greenmount Lane, Bolton, BL1 5JF, England

      IIF 1
    • icon of address Caroline House, 125 Bradshawgate, Bolton, BL2 1BJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 704b, Kenton Road, Harrow, HA3 9QX, England

      IIF 5
    • icon of address 3a Greenmount Lane, Bolton, Lancashire, BL1 5JF

      IIF 6
    • icon of address Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 7
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 8
  • Mr Mohamed Hassan Jiva
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, 115-125 Bradshawgate, Bolton, BL2 1BJ, United Kingdom

      IIF 9
  • Jiva, Mohamed Hassan
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, 125 Bradshawgate, Bolton, BL2 1BJ, England

      IIF 10 IIF 11
  • Jiva, Mohamed Hassan
    British self employed born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Stockport Road, Cheadle, Stockport, Cheshire, SK8 2DP, United Kingdom

      IIF 12
  • Jiva, Mohamed Hassan
    British solicitor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Greenmount Lane, Bolton, BL1 5JF, England

      IIF 13
    • icon of address Caroline House, 115-125 Bradshawgate, Bolton, BL2 1BJ, United Kingdom

      IIF 14
    • icon of address Arkwright House, Parsonage Garadens, Manchester, M3 2LF, United Kingdom

      IIF 15
  • Jiva, Mohamed Hassan
    British solicitor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, 115-125 Bradshawgate, Bolton, BL2 1BJ, United Kingdom

      IIF 16
    • icon of address Cameo House 13-17, Bear Street, London, WC2H 7AS

      IIF 17
  • Jiva, Mohammed Hassan
    British solicitor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Greenmount Lane, Bolton, Lancashire, BL1 5JF

      IIF 18
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 19
  • Jiva, Mohammed Hassan
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Jiva, Mohamed Hassan
    British self employed born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caroline House, 125 Bradshawgate, Bolton, BL2 1BJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    CHINA CARBON 1 LLP - 2005-10-25
    icon of address Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 27 - LLP Member → ME
  • 2
    icon of address 251a Ashworth Lane, Bolton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,314 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    72,967 GBP2018-03-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 24 - LLP Member → ME
  • 5
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 26 - LLP Member → ME
  • 6
    INNVOTEC FILM INVESTMENT LIMITED LIABILITY PARTNERSHIP - 2004-06-18
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (21 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 21 - LLP Member → ME
  • 7
    INNVOTEC 4 LIMITED LIABILITY PARTNERSHIP - 2004-11-30
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 23 - LLP Member → ME
  • 8
    icon of address Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 9
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    501,143 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address Caroline House, 125 Bradshawgate, Bolton, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -3,976 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Caroline House, 125 Bradshawgate, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,126 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3a Greenmount Lane, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -49,040 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ 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
  • 13
    icon of address Caroline House, 125 Bradshawgate, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257,735 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 251a Ashworth Lane, Bolton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,314 GBP2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2023-03-31
    IIF 13 - Director → ME
  • 2
    ABUNDANT CLAIMS LIMITED - 2021-01-15
    icon of address 704b Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,866 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-09-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Caroline House, 125 Bradshawgate, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    271,682 GBP2024-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 10 - Director → ME
  • 4
    icon of address Caroline House, 125 Bradshawgate, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    792,057 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-03-31
    IIF 11 - Director → ME
  • 5
    icon of address Caroline House, 125 Bradshawgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,931 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Caroline House, 125 Bradshawgate, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,393 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2015-03-30
    IIF 17 - Director → ME
  • 7
    icon of address Arkwright House, Parsonage Gardens, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73,348 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-04-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Caroline House, 115-125 Bradshawgate, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,264 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ 2019-12-12
    IIF 16 - Director → ME
    icon of calendar 2019-12-12 ~ 2023-03-31
    IIF 14 - Director → ME
  • 9
    icon of address Commercial Union House, 42 Mawdsley Street, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2009-03-31
    IIF 20 - LLP Designated Member → ME
  • 10
    PARK LANE CONGLETON DEVELOPMENTS LIMITED - 2023-05-18
    icon of address 19 Windsor Place, Congleton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-04-27
    IIF 12 - Director → ME
  • 11
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-27 ~ 2010-01-27
    IIF 18 - Director → ME
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 22 - LLP Member → ME
  • 13
    icon of address Caroline House, 125 Bradshawgate, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257,735 GBP2023-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2023-03-31
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.