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 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 1
  • Mohsan, Tahir Mohammed
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 14
  • 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 15 IIF 16
  • 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 17
  • 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 18 IIF 19
  • 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 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
  • Mohsan, Tahir Mohammed
    British

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

    Registered addresses and corresponding companies
  • 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 40
  • Mohsan, Tahir
    British managing director born in June 1971

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

      IIF 41
  • 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 42
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 43
    • Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW

      IIF 44
  • 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 45
    • Simonstone Business Park, Blackburn Road, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 46
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

      IIF 47 IIF 48
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 49
    • 2004 Fairways, East Tower, Dubai, Dubai, PO BOX 454692, United Arab Emirates

      IIF 50
    • 2004 Fairways, East Tower, The Greens, Dubai, Dubai, 454692, United Arab Emirates

      IIF 51
    • Ribble Court, 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, United Kingdom

      IIF 52 IIF 53
    • 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 54 IIF 55
  • Mohsan, Tahir Mohammed

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

      IIF 56 IIF 57
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 58
  • 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 59
    • Waddow Hall, Waddington Road, Waddington, Clitheroe, Lancashire, BB7 3LD, United Kingdom

      IIF 60
  • Mohsan, Tahiir Mohammed

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

      IIF 61
  • Tahir Mohsan
    British, born in June 1971

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

      IIF 62
  • Tahir Mohammed Mohsan
    British born in June 1971

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

      IIF 63
  • Mohsan, Tahir

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

      IIF 64
child relation
Offspring entities and appointments
Active 15
  • 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 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-04-04 ~ now
    IIF 63 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 63 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 63 - Has significant influence over a trust which has control of the entityOE
    IIF 63 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 3
    Hudsun Chambers Po Box 986, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-23 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
  • 4
    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 16 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    NETBEAM TECHNOLOGY LIMITED
    - now
    Other registered number: 16173634
    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 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    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 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Simonstone Business Park, Blackburn Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-10-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 9
    TIME COMPUTERS LIMITED
    Other registered number: 02645968
    C/o Jackson Andrews (mri), Andras House, 60 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Officer
    1999-08-25 ~ now
    IIF 41 - Director → ME
    1999-08-25 ~ now
    IIF 64 - Secretary → ME
  • 10
    TIME GROUP LIMITED - 2015-06-19
    Related registration: 02504182
    GRANVILLE TECHNOLOGY GROUP LIMITED - 2004-07-01
    Related registrations: 02504182, 02645968
    TIME GROUP LIMITED - 1999-08-02
    Related registration: 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 15 - Director → ME
    2015-06-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    NETBEAM TECHNOLOGY LIMITED - 2025-07-31
    Related registration: 16618246
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 14
    Waddow Hall Waddington Road, Waddington, Clitheroe, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-11 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 15
    Waddow Hall Waddington Road, Waddington, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-14 ~ now
    IIF 60 - 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 55 - 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 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    CORPORATE SYSTEMS LIMITED
    - now
    Other registered number: 02645971
    GENERAL COMPUTERS LIMITED - 2000-04-05
    Related registration: 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 12 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 26 - 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 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - 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 23 - 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 21 - Director → ME
  • 7
    SUPANET LIMITED - 2011-09-07
    Related registration: 04462973
    THE INTERNEXUS GROUP LIMITED - 2000-12-01
    Related registration: 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 19 - Director → ME
  • 8
    GENERAL COMPUTERS LIMITED
    - now
    Other registered number: 03289765
    CORPORATE SYSTEMS LIMITED - 2000-04-05
    Related registration: 03289765
    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 2 - Director → ME
    1999-06-25 ~ 2002-11-15
    IIF 38 - Secretary → ME
    1991-11-28 ~ 1994-07-01
    IIF 36 - 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 13 - Director → ME
    2000-04-14 ~ 2003-04-14
    IIF 32 - Secretary → ME
  • 10
    TIME COMPUTERS LIMITED - 2005-07-27
    Related registration: NF003483
    TIME COMPUTER SYSTEMS LIMITED - 1999-08-02
    Related registration: 02504182
    GRANVILLE TECHNOLOGY GROUP LIMITED - 1992-04-01
    Related registrations: 02504182, 03553347
    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 3 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 37 - Secretary → ME
    1991-11-28 ~ 1994-07-01
    IIF 34 - 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 6 - Director → ME
    1999-05-24 ~ 2003-04-14
    IIF 4 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 25 - Secretary → ME
  • 12
    GRANVILLE TECHNOLOGY GROUP LIMITED
    - now
    Other registered numbers: 02645968, 03553347
    TIME GROUP LIMITED - 2004-07-01
    Related registration: 03553347
    GRANVILLE TECHNOLOGY GROUP LIMITED - 1999-08-02
    Related registrations: 02645968, 03553347
    TIME COMPUTER SYSTEMS LIMITED - 1992-04-01
    Related registration: 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 22 - Director → ME
    ~ 1994-07-01
    IIF 56 - Secretary → ME
    1999-06-25 ~ 2000-10-17
    IIF 57 - Secretary → ME
  • 13
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    Related registrations: 06779528, 03861639
    UFI LIMITED - 2012-04-24
    Related registration: 03658378
    UFI LEARNING SERVICES LIMITED - 2000-06-29
    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 18 - 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 40 - Director → ME
  • 15
    ENTERPRISE4ALL (NORTH WEST) LIMITED - 2013-04-11
    Related registrations: 05952042, 08482524
    ABF ENTERPRISE4ALL LTD - 2007-11-05
    Related registration: 05952042
    ABF ENTERPRISES LTD - 2004-09-10
    ASIAN BUSINESS FEDERATION LIMITED - 2004-07-15
    Related registration: 05673647
    Ambledene Online, Cotton Court, Church Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2000-11-04 ~ 2013-02-04
    IIF 1 - 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 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 17
    RIBBLE INDUSTRIAL ESTATES LIMITED - 2009-07-02
    Related registration: 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 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - 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 8 - Director → ME
    1999-06-25 ~ 1999-06-25
    IIF 27 - Secretary → ME
  • 19
    THE INTERNEXUS GROUP LIMITED
    Other registered number: 03995772
    Indigo House, Time Technology, Park, Blackburn Road, Simonstone, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    1999-12-17 ~ 2004-06-01
    IIF 11 - 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 7 - Director → ME
    1995-01-09 ~ 1995-02-28
    IIF 35 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 33 - Secretary → ME
  • 21
    TIME GROUP LIMITED - 2015-06-19
    Related registration: 02504182
    GRANVILLE TECHNOLOGY GROUP LIMITED - 2004-07-01
    Related registrations: 02504182, 02645968
    TIME GROUP LIMITED - 1999-08-02
    Related registration: 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
    1998-07-01 ~ 2003-04-14
    IIF 10 - Director → ME
    2015-06-01 ~ 2017-06-05
    IIF 61 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 29 - 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 9 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 28 - 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 54 - Ownership of shares – 75% or more OE
  • 24
    TOTAL CARE AND SUPPORT LIMITED
    - now
    Other registered number: 04454150
    GET PROPERTY MANAGEMENT LTD - 2023-11-13
    Related registration: 08693065
    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 39 - 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 5 - Director → ME
    1994-04-22 ~ 1994-07-01
    IIF 30 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 31 - Secretary → ME
  • 26
    UFI CHARITABLE TRUST - 2020-04-30
    UFI LIMITED - 2000-06-29
    Related registration: 03980770
    Office 605, Albert House 256 - 260 Old Street, London, England
    Active Corporate (11 parents)
    Officer
    1999-05-24 ~ 2004-12-16
    IIF 20 - 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.