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

Mohsan, Tahir Mohammed

    Related profiles found in government register
  • Mohsan, Tahir Mohammed
    British

    Registered addresses and corresponding companies
  • Mohsan, Tahir Mohammed
    British managing director

    Registered addresses and corresponding companies
  • Mohsan, Tahir Mohammed

    Registered addresses and corresponding companies
    • Hillside, 4 Billinge End Road, Blackburn, Lancashire, BB2 6PY

      IIF 16 IIF 17
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 18
  • Mohsan, Tahiir Mohammed

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, Uk

      IIF 19
  • Mohsan, Tahir
    British managing director born in June 1971

    Registered addresses and corresponding companies
    • Hillside, 4 Billinge End Road, Blackburn, Lancashire, BB2 6P7

      IIF 20
  • Mohsan, Tahir

    Registered addresses and corresponding companies
    • Hillside, 4 Billinge End Road, Blackburn, Lancashire, BB2 6P7

      IIF 21
  • Mohsan, Tahir Mohammed
    British born in June 1971

    Resident in Dubai U.a.e

    Registered addresses and corresponding companies
    • Meadows Villa 38, Phase 1-pa2, Near Emirates Hill, Emaar Properties, Sh Zayed Road, Dubai 0000 000

      IIF 22 IIF 23
  • Mohsan, Tahir Mohammed
    British company director born in June 1971

    Resident in Dubai U.a.e

    Registered addresses and corresponding companies
    • Meadows Villa 38, Phase 1-pa2, Near Emirates Hill, Emaar Properties, Sh Zayed Road, Dubai 0000 000

      IIF 24 IIF 25
  • Mohsan, Tahir Mohammed
    British managing director born in June 1971

    Resident in Dubai U.a.e

    Registered addresses and corresponding companies
    • Meadows Villa 38, Phase 1-pa2, Near Emirates Hill, Emaar Properties, Sh Zayed Road, Dubai 0000 000

      IIF 26
  • Tahir Mohsan
    British, born in June 1971

    Registered addresses and corresponding companies
    • 204, Mazaya Business Avenue, Jumeirah Lake Towers, Dubai, United Arab Emirates

      IIF 27
  • Mohsan, Tahir Mohammed
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blakewater House Unit 2e, Capricorn Park Blakewater Road, Blackburn, Lancashire, BB1 5QR

      IIF 28
  • Mohsan, Tahir Mohammed
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tahir Mohammed Mohsan
    British born in June 1971

    Registered addresses and corresponding companies
    • Whiteley Chambers, Don Street, St Helier, JE2 4TR, Jersey

      IIF 41
  • Mohsan, Tahir Mohammed
    British born in June 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 42 IIF 43
  • Mohsan, Tahir Mohammed
    British director born in June 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Simonstone Business Park, Blackburn Road, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 44
  • Mohsan, Tahir Mohammed
    British businessman born in June 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Blakewater House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR

      IIF 45
  • Mohsan, Tahir
    British director born in June 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 46
  • Mr Tahir Mohsan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, England

      IIF 47
  • Mr Tahir Mohammed Mohsan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waddow Hall, Waddington Road, Waddington, Clitheroe, BB7 3LD, United Kingdom

      IIF 48
  • Mr Tahir Mohsan
    British born in June 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

      IIF 49
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 50
    • Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW

      IIF 51
  • Mr Tahir Mohammed Mohsan
    British born in June 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Ribble House, Ribble Industrial Estate, Blackburn, Lancashire, BB1 5RB

      IIF 52
    • Simonstone Business Park, Blackburn Road, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 53
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

      IIF 54 IIF 55
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 56
    • 2004 Fairways, East Tower, Dubai, Dubai, PO BOX 454692, United Arab Emirates

      IIF 57
    • 2004 Fairways, East Tower, The Greens, Dubai, Dubai, 454692, United Arab Emirates

      IIF 58
    • Ribble Court, 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, United Kingdom

      IIF 59 IIF 60
    • 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 61 IIF 62
  • Mr Tahir Mohammed Mohsan
    British born in June 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

      IIF 63
    • Waddow Hall, Waddington Road, Waddington, Clitheroe, Lancashire, BB7 3LD, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 15
  • 1
    LIMEFIELD GROUP LIMITED
    - now 12353167
    MOHSIN PROPERTIES (UK) LIMITED
    - 2020-06-26 12353167
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -22,926,471 GBP2024-12-31
    Person with significant control
    2019-12-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    MERONI PTC LIMITED
    OE034675
    Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-04-04 ~ now
    IIF 41 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 41 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 41 - Has significant influence over a trust which has control of the entityOE
    IIF 41 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 3
    MOHSIN INVESTMENTS LIMITED
    OE015065
    Hudsun Chambers Po Box 986, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-23 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 4
    MOHSINPNW.COM LIMITED
    15101000
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-08-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    NETBEAM TECHNOLOGY LIMITED
    - now 16618246 16173634
    RBPCO143 LIMITED
    - 2025-07-31 16618246
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 6
    OPUS BROADBAND TOPCO LIMITED
    15544028
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2024-03-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    RIBBLE LAND LIMITED
    13178255
    Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SIMONSTONE TECHNOLOGY LIMITED
    13697861
    Simonstone Business Park, Blackburn Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-10-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    TIME COMPUTERS LIMITED
    NF003483 02645968
    C/o Jackson Andrews (mri), Andras House, 60 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Officer
    1999-08-25 ~ now
    IIF 20 - Director → ME
    1999-08-25 ~ now
    IIF 21 - Secretary → ME
  • 10
    TIME GROUP (MIDDLE EAST) LIMITED
    - now 03553347
    TIME GROUP LIMITED
    - 2015-06-19 03553347 02504182
    GRANVILLE TECHNOLOGY GROUP LIMITED - 2004-07-01 02504182, 02645968
    TIME GROUP LIMITED - 1999-08-02 02504182
    ACESPA LTD - 1999-04-26
    Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2015-06-01 ~ now
    IIF 42 - Director → ME
    2015-06-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    TPAD AI GROUP LIMITED
    16617885
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    TPAD AI LIMITED
    - now 16173634
    NETBEAM TECHNOLOGY LIMITED
    - 2025-07-31 16173634 16618246
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-09 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    TPAD AI SUPPORT SERVICES LIMITED
    16617378
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 14
    WAC CLITHEROE LIMITED
    16380962
    Waddow Hall Waddington Road, Waddington, Clitheroe, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-11 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 15
    WADDOW ESTATES LIMITED
    16385000
    Waddow Hall Waddington Road, Waddington, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-14 ~ now
    IIF 64 - Has significant influence or control over the trustees of a trustOE
Ceased 26
  • 1
    6G RETAIL LIMITED
    08675666
    Ribble House, Ribble Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,347 GBP2024-12-31
    Person with significant control
    2020-03-31 ~ 2020-03-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    COHIBA COMMUNICATIONS LIMITED
    12498967
    Ribble House, Ribble Business Park, Blackburn, England
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Person with significant control
    2020-03-04 ~ 2020-03-31
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    CORPORATE SYSTEMS LIMITED
    - now 03289765 02645971
    GENERAL COMPUTERS LIMITED
    - 2000-04-05 03289765 02645971
    C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    1999-02-01 ~ 2003-04-14
    IIF 39 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 2 - Secretary → ME
  • 4
    DOX2YOU LIMITED
    08983214
    Ribble House, Ribble Industrial Estate, Blackburn, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -855,856 GBP2023-12-31
    Person with significant control
    2020-03-31 ~ 2020-03-31
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    ENTERPRISE IN ACTION LIMITED
    07175503
    Blakewater House Capricorn Park, Blakewater Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ 2013-02-04
    IIF 45 - Director → ME
  • 6
    EXEMPLA BUSINESS SERVICES LIMITED
    05744042
    Cinnamon Suite Blakewater House, Blakewater Road Capricorn Park, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-10 ~ 2010-03-31
    IIF 25 - Director → ME
  • 7
    GEENET LIMITED - now
    SUPANET LIMITED
    - 2011-09-07 03995772 04462973
    THE INTERNEXUS GROUP LIMITED - 2000-12-01 03376785
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2003-05-12 ~ 2004-06-25
    IIF 23 - Director → ME
  • 8
    GENERAL COMPUTERS LIMITED
    - now 02645971 03289765
    CORPORATE SYSTEMS LIMITED
    - 2000-04-05 02645971 03289765
    RESTOWN COMPUTERS LIMITED
    - 1991-12-23 02645971
    C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    1991-11-28 ~ 2002-11-15
    IIF 29 - Director → ME
    1999-06-25 ~ 2002-11-15
    IIF 14 - Secretary → ME
    1991-11-28 ~ 1994-07-01
    IIF 12 - Secretary → ME
  • 9
    GRANVILLE COMPUTER SYSTEMS LIMITED - now
    TINY COMPUTER SYSTEMS LIMITED
    - 2005-07-27 03967398
    RESPONSE CORPORATION LTD
    - 2002-01-30 03967398
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2000-04-14 ~ 2003-04-14
    IIF 40 - Director → ME
    2000-04-14 ~ 2003-04-14
    IIF 8 - Secretary → ME
  • 10
    GRANVILLE COMPUTERS LIMITED - now
    TIME COMPUTERS LIMITED
    - 2005-07-27 02645968 NF003483
    TIME COMPUTER SYSTEMS LIMITED
    - 1999-08-02 02645968 02504182
    GRANVILLE TECHNOLOGY GROUP LIMITED
    - 1992-04-01 02645968 02504182, 03553347
    MUSTMEAR COMPUTERS LIMITED
    - 1991-12-06 02645968
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    1991-11-28 ~ 2003-04-14
    IIF 30 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 13 - Secretary → ME
    1991-11-28 ~ 1994-07-01
    IIF 10 - Secretary → ME
  • 11
    GRANVILLE DISTRIBUTION LIMITED - now
    TIME GROUP DISTRIBUTION LIMITED
    - 2005-07-27 03773008
    TIMEWORLD (UK) LIMITED
    - 2003-11-20 03773008
    EVERGLADE CORPORATION LTD - 1999-11-22
    C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    2003-11-19 ~ 2004-04-30
    IIF 33 - Director → ME
    1999-05-24 ~ 2003-04-14
    IIF 31 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 1 - Secretary → ME
  • 12
    GRANVILLE TECHNOLOGY GROUP LIMITED - now 02645968, 03553347
    TIME GROUP LIMITED
    - 2004-07-01 02504182 03553347
    GRANVILLE TECHNOLOGY GROUP LIMITED
    - 1999-08-02 02504182 02645968, 03553347
    TIME COMPUTER SYSTEMS LIMITED
    - 1992-04-01 02504182 02645968
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Sqaure, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    ~ 2004-04-30
    IIF 26 - Director → ME
    ~ 1994-07-01
    IIF 16 - Secretary → ME
    1999-06-25 ~ 2000-10-17
    IIF 17 - Secretary → ME
  • 13
    LD TRAINING LIMITED - now
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27 03861639, 06779528
    UFI LIMITED
    - 2012-04-24 03980770 03658378
    UFI LEARNING SERVICES LIMITED
    - 2000-06-29 03980770
    The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    2000-05-26 ~ 2004-12-16
    IIF 22 - Director → ME
  • 14
    LIMEFIELD GROUP LIMITED - now
    MOHSIN PROPERTIES (UK) LIMITED
    - 2020-06-26 12353167
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -22,926,471 GBP2024-12-31
    Officer
    2019-12-06 ~ 2020-04-01
    IIF 46 - Director → ME
  • 15
    MEDT (NW) LIMITED - now
    ENTERPRISE4ALL (NORTH WEST) LIMITED
    - 2013-04-11 04101984 05952042, 08482524
    ABF ENTERPRISE4ALL LTD
    - 2007-11-05 04101984 05952042
    ABF ENTERPRISES LTD
    - 2004-09-10 04101984
    ASIAN BUSINESS FEDERATION LIMITED
    - 2004-07-15 04101984 05673647
    Ambledene Online, Cotton Court, Church Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2000-11-04 ~ 2013-02-04
    IIF 28 - Director → ME
  • 16
    RIBBLE GROUP LIMITED
    12527068
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-03-19 ~ 2020-03-31
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 17
    RIBBLE PROPERTY DEVELOPMENTS LIMITED
    - now 03704328
    RIBBLE INDUSTRIAL ESTATES LIMITED - 2009-07-02 03258688
    Ribble Court 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    647,140 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2021-09-29
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE ELITE LOGO COMPANY LIMITED
    03280064
    Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    1999-02-01 ~ 1999-02-01
    IIF 35 - Director → ME
    1999-06-25 ~ 1999-06-25
    IIF 3 - Secretary → ME
  • 19
    THE INTERNEXUS GROUP LIMITED
    03376785 03995772
    Indigo House, Time Technology, Park, Blackburn Road, Simonstone, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    1999-12-17 ~ 2004-06-01
    IIF 38 - Director → ME
  • 20
    TIME COMPUTERS (EUROPE) LIMITED
    - now 02909993
    SUPREMECREDIT LIMITED
    - 1999-07-06 02909993
    Unit 28 Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1995-01-09 ~ 2003-04-14
    IIF 34 - Director → ME
    1995-01-09 ~ 1995-02-28
    IIF 11 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 9 - Secretary → ME
  • 21
    TIME GROUP (MIDDLE EAST) LIMITED - now
    TIME GROUP LIMITED - 2015-06-19 02504182
    GRANVILLE TECHNOLOGY GROUP LIMITED
    - 2004-07-01 03553347 02504182, 02645968
    TIME GROUP LIMITED
    - 1999-08-02 03553347 02504182
    ACESPA LTD
    - 1999-04-26 03553347
    Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    1998-07-01 ~ 2003-04-14
    IIF 37 - Director → ME
    2015-06-01 ~ 2017-06-05
    IIF 19 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 5 - Secretary → ME
  • 22
    TIME HOLDINGS LIMITED - now
    GRANVILLE HOLDINGS LIMITED
    - 2005-07-27 03544074
    ASHTRUMP LTD
    - 1998-05-27 03544074
    Unit 28, Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2018-06-30
    Officer
    1998-05-27 ~ 2003-04-14
    IIF 36 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 4 - Secretary → ME
  • 23
    TIMETALK PBX LIMITED - now
    TPAD 123 UK LIMITED
    - 2025-07-30 07081857
    SUPANET SUPPORT LIMITED - 2015-01-14
    Ribble House, Ribble Business Park, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,814 GBP2024-06-27
    Person with significant control
    2020-03-31 ~ 2020-03-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    TOTAL CARE AND SUPPORT LIMITED - now 04454150
    GET PROPERTY MANAGEMENT LTD
    - 2023-11-13 04462867 08693065
    EM TRADING LIMITED
    - 2006-02-01 04462867
    ACREFLEX ASSOCIATES LTD
    - 2004-07-21 04462867
    Time Technology Park Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,545,190 GBP2024-06-28
    Officer
    2004-06-16 ~ 2006-02-16
    IIF 15 - Secretary → ME
  • 25
    TPAD LIMITED - now
    RUBY TELECOM LIMITED - 2006-02-01
    MR PRINTER LIMITED
    - 2005-09-02 02921837
    Ribble House, Ribble Business Park, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,400,496 GBP2018-06-30
    Officer
    1994-04-22 ~ 2003-04-14
    IIF 32 - Director → ME
    1994-04-22 ~ 1994-07-01
    IIF 6 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 7 - Secretary → ME
  • 26
    UFI VOCTECH TRUST - now
    UFI CHARITABLE TRUST
    - 2020-04-30 03658378
    UFI LIMITED
    - 2000-06-29 03658378 03980770
    Office 605, Albert House 256 - 260 Old Street, London, England
    Active Corporate (11 parents)
    Officer
    1999-05-24 ~ 2004-12-16
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.