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 Tahir Mohsan

    Related profiles found in government register
  • 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 1
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 2
    • Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW

      IIF 3
  • 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 4
    • Simonstone Business Park, Blackburn Road, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 5
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

      IIF 6 IIF 7
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 8
    • 2004 Fairways, East Tower, Dubai, Dubai, PO BOX 454692, United Arab Emirates

      IIF 9
    • 2004 Fairways, East Tower, The Greens, Dubai, Dubai, 454692, United Arab Emirates

      IIF 10
    • Ribble Court, 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, United Kingdom

      IIF 11 IIF 12
    • 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 13 IIF 14
  • 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 15
    • Waddow Hall, Waddington Road, Waddington, Clitheroe, Lancashire, BB7 3LD, United Kingdom

      IIF 16
  • 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 17 IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • Mohsan, Tahir Mohammed
    British managing director born in June 1971

    Resident in United Kingdom

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

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

      IIF 37
  • 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 38 IIF 39 IIF 40
  • 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 41 IIF 42
  • Mohsan, Tahir
    British managing director born in June 1971

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

      IIF 43
  • 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 59 IIF 60
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 61
  • Mohsan, Tahiir Mohammed

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

      IIF 62
  • Mohsan, Tahir

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

      IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    MOHSIN PROPERTIES (UK) LIMITED - 2020-06-26
    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 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Hudsun Chambers Po Box 986, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-23 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
  • 3
    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 18 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    RBPCO143 LIMITED - 2025-07-31
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    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 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Simonstone Business Park, Blackburn Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-10-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Jackson Andrews (mri), Andras House, 60 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Officer
    1999-08-25 ~ now
    IIF 43 - Director → ME
    1999-08-25 ~ now
    IIF 63 - Secretary → ME
  • 9
    TIME GROUP LIMITED - 2015-06-19
    GRANVILLE TECHNOLOGY GROUP LIMITED - 2004-07-01
    TIME GROUP LIMITED - 1999-08-02
    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 17 - Director → ME
    2015-06-01 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    NETBEAM TECHNOLOGY LIMITED - 2025-07-31
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    Waddow Hall Waddington Road, Waddington, Clitheroe, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-11 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 14
    Waddow Hall Waddington Road, Waddington, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-14 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
Ceased 26
  • 1
    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 14 - Ownership of shares – 75% or more OE
  • 2
    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 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    GENERAL COMPUTERS LIMITED - 2000-04-05
    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 35 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 45 - Secretary → ME
  • 4
    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 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    Blakewater House Capricorn Park, Blakewater Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ 2013-02-04
    IIF 21 - Director → ME
  • 6
    Cinnamon Suite Blakewater House, Blakewater Road Capricorn Park, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-10 ~ 2010-03-31
    IIF 40 - Director → ME
  • 7
    SUPANET LIMITED - 2011-09-07
    THE INTERNEXUS GROUP LIMITED - 2000-12-01
    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 41 - Director → ME
  • 8
    CORPORATE SYSTEMS LIMITED - 2000-04-05
    RESTOWN COMPUTERS LIMITED - 1991-12-23
    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 25 - Director → ME
    1991-11-28 ~ 1994-07-01
    IIF 55 - Secretary → ME
    1999-06-25 ~ 2002-11-15
    IIF 57 - Secretary → ME
  • 9
    TINY COMPUTER SYSTEMS LIMITED - 2005-07-27
    RESPONSE CORPORATION LTD - 2002-01-30
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2000-04-14 ~ 2003-04-14
    IIF 36 - Director → ME
    2000-04-14 ~ 2003-04-14
    IIF 51 - Secretary → ME
  • 10
    TIME COMPUTERS LIMITED - 2005-07-27
    TIME COMPUTER SYSTEMS LIMITED - 1999-08-02
    GRANVILLE TECHNOLOGY GROUP LIMITED - 1992-04-01
    MUSTMEAR COMPUTERS LIMITED - 1991-12-06
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    1991-11-28 ~ 2003-04-14
    IIF 26 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 56 - Secretary → ME
    1991-11-28 ~ 1994-07-01
    IIF 53 - Secretary → ME
  • 11
    TIME GROUP DISTRIBUTION LIMITED - 2005-07-27
    TIMEWORLD (UK) LIMITED - 2003-11-20
    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 29 - Director → ME
    1999-05-24 ~ 2003-04-14
    IIF 27 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 44 - Secretary → ME
  • 12
    TIME GROUP LIMITED - 2004-07-01
    GRANVILLE TECHNOLOGY GROUP LIMITED - 1999-08-02
    TIME COMPUTER SYSTEMS LIMITED - 1992-04-01
    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 42 - Director → ME
    ~ 1994-07-01
    IIF 59 - Secretary → ME
    1999-06-25 ~ 2000-10-17
    IIF 60 - Secretary → ME
  • 13
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    UFI LIMITED - 2012-04-24
    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 38 - Director → ME
  • 14
    MOHSIN PROPERTIES (UK) LIMITED - 2020-06-26
    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 20 - Director → ME
  • 15
    ENTERPRISE4ALL (NORTH WEST) LIMITED - 2013-04-11
    ABF ENTERPRISE4ALL LTD - 2007-11-05
    ABF ENTERPRISES LTD - 2004-09-10
    ASIAN BUSINESS FEDERATION LIMITED - 2004-07-15
    Ambledene Online, Cotton Court, Church Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2000-11-04 ~ 2013-02-04
    IIF 24 - Director → ME
  • 16
    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 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    RIBBLE INDUSTRIAL ESTATES LIMITED - 2009-07-02
    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 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    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 31 - Director → ME
    1999-06-25 ~ 1999-06-25
    IIF 46 - Secretary → ME
  • 19
    Indigo House, Time Technology, Park, Blackburn Road, Simonstone, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    1999-12-17 ~ 2004-06-01
    IIF 34 - Director → ME
  • 20
    SUPREMECREDIT LIMITED - 1999-07-06
    Unit 28 Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1995-01-09 ~ 2003-04-14
    IIF 30 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 52 - Secretary → ME
    1995-01-09 ~ 1995-02-28
    IIF 54 - Secretary → ME
  • 21
    TIME GROUP LIMITED - 2015-06-19
    GRANVILLE TECHNOLOGY GROUP LIMITED - 2004-07-01
    TIME GROUP LIMITED - 1999-08-02
    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
    1998-07-01 ~ 2003-04-14
    IIF 33 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 48 - Secretary → ME
    2015-06-01 ~ 2017-06-05
    IIF 62 - Secretary → ME
  • 22
    GRANVILLE HOLDINGS LIMITED - 2005-07-27
    ASHTRUMP LTD - 1998-05-27
    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 32 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 47 - Secretary → ME
  • 23
    TPAD 123 UK LIMITED - 2025-07-30
    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 13 - Ownership of shares – 75% or more OE
  • 24
    GET PROPERTY MANAGEMENT LTD - 2023-11-13
    EM TRADING LIMITED - 2006-02-01
    ACREFLEX ASSOCIATES LTD - 2004-07-21
    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 58 - Secretary → ME
  • 25
    RUBY TELECOM LIMITED - 2006-02-01
    MR PRINTER LIMITED - 2005-09-02
    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 28 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 50 - Secretary → ME
    1994-04-22 ~ 1994-07-01
    IIF 49 - Secretary → ME
  • 26
    UFI CHARITABLE TRUST - 2020-04-30
    UFI LIMITED - 2000-06-29
    Office 605, Albert House 256 - 260 Old Street, London, England
    Active Corporate (11 parents)
    Officer
    1999-05-24 ~ 2004-12-16
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.