1
Ribble House, Ribble Business Park, Blackburn, Lancashire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2020-03-31 ~ 2020-03-31
IIF 32 - Ownership of shares – 75% or more → OE
2
Ribble House, Ribble Business Park, Blackburn, England
Active Corporate (7 parents, 4 offsprings)
Person with significant control
2020-03-04 ~ 2020-03-31
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
3
C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
Dissolved Corporate (12 parents)
Officer
1999-02-01 ~ 2003-04-14
IIF 20 - Director → ME
1999-06-25 ~ 2003-04-14
IIF 42 - Secretary → ME
4
Ribble House, Ribble Industrial Estate, Blackburn, Lancashire
Active Corporate (6 parents)
Person with significant control
2020-03-31 ~ 2020-03-31
IIF 22 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 22 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 22 - Right to appoint or remove directors → OE
5
Blakewater House Capricorn Park, Blakewater Road, Blackburn, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-06-17 ~ 2013-02-04
IIF 4 - Director → ME
6
EXEMPLA BUSINESS SERVICES LIMITED
05744042 Cinnamon Suite Blakewater House, Blakewater Road Capricorn Park, Blackburn, Lancashire
Dissolved Corporate (13 parents)
Officer
2006-11-10 ~ 2010-03-31
IIF 38 - Director → ME
7
GEENET LIMITED - now
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 (16 parents)
Officer
2003-05-12 ~ 2004-06-25
IIF 36 - Director → ME
8
RESTOWN COMPUTERS LIMITED
- 1991-12-23
02645971 C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
Dissolved Corporate (11 parents, 2 offsprings)
Officer
1991-11-28 ~ 2002-11-15
IIF 10 - Director → ME
1999-06-25 ~ 2002-11-15
IIF 54 - Secretary → ME
1991-11-28 ~ 1994-07-01
IIF 52 - Secretary → ME
9
GRANVILLE COMPUTER SYSTEMS LIMITED - now
TINY COMPUTER SYSTEMS LIMITED
- 2005-07-27
03967398RESPONSE CORPORATION LTD
- 2002-01-30
03967398 Grant Thornton Uk Llp, 30 Finsbury Square, London
Dissolved Corporate (9 parents)
Officer
2000-04-14 ~ 2003-04-14
IIF 21 - Director → ME
2000-04-14 ~ 2003-04-14
IIF 48 - Secretary → ME
10
GRANVILLE COMPUTERS LIMITED - now
MUSTMEAR COMPUTERS LIMITED
- 1991-12-06
02645968 Grant Thornton Uk Llp, 30 Finsbury Square, London
Dissolved Corporate (11 parents)
Officer
1991-11-28 ~ 2003-04-14
IIF 11 - Director → ME
1991-11-28 ~ 1994-07-01
IIF 50 - Secretary → ME
1999-06-25 ~ 2003-04-14
IIF 53 - Secretary → ME
11
GRANVILLE DISTRIBUTION LIMITED - now
TIME GROUP DISTRIBUTION LIMITED
- 2005-07-27
03773008TIMEWORLD (UK) LIMITED
- 2003-11-20
03773008EVERGLADE CORPORATION LTD
- 1999-11-22
03773008 C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
Dissolved Corporate (10 parents)
Officer
2003-11-19 ~ 2004-04-30
IIF 14 - Director → ME
1999-05-24 ~ 2003-04-14
IIF 12 - Director → ME
1999-06-25 ~ 2003-04-14
IIF 41 - Secretary → ME
12
GRANVILLE TECHNOLOGY GROUP LIMITED - now
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Sqaure, 1 Oxford St, Manchester
Liquidation Corporate (12 parents)
Officer
~ 2004-04-30
IIF 39 - Director → ME
~ 1994-07-01
IIF 58 - Secretary → ME
1999-06-25 ~ 2000-10-17
IIF 59 - Secretary → ME
13
LD TRAINING LIMITED - now
LEARNDIRECT TRAINING LIMITED - 2020-08-19
LEARNDIRECT LIMITED - 2020-02-27
UFI LEARNING SERVICES LIMITED
- 2000-06-29
03980770 The White Building, 1-4 Cumberland Place, Southampton
Dissolved Corporate (56 parents, 3 offsprings)
Officer
2000-05-26 ~ 2004-12-16
IIF 35 - Director → ME
14
MOHSIN PROPERTIES (UK) LIMITED
- 2020-06-26
12353167 Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
Active Corporate (2 parents, 7 offsprings)
Officer
2019-12-06 ~ 2020-04-01
IIF 5 - Director → ME
Person with significant control
2019-12-06 ~ now
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
15
MEDT (NW) LIMITED - now
ABF ENTERPRISES LTD
- 2004-09-10
04101984 Ambledene Online, Cotton Court, Church Street, Preston
Dissolved Corporate (22 parents)
Officer
2000-11-04 ~ 2013-02-04
IIF 9 - Director → ME
16
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 holds more than 25% of the voting rights in the entity → OE
IIF 63 - Has significant influence over a trust which has control of the entity → OE
IIF 63 - Has significant influence over a trust which holds more than 25% of the shares in the entity → OE
IIF 63 - Has significant influence over a trust which has the right to appoint or remove directors of the entity → OE
17
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
18
Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
Active Corporate (1 parent)
Officer
2023-08-29 ~ now
IIF 2 - Director → ME
Person with significant control
2023-08-29 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
19
Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
Active Corporate (3 parents)
Person with significant control
2025-07-31 ~ now
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
20
Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, England
Active Corporate (3 parents, 1 offspring)
Person with significant control
2024-03-06 ~ 2026-02-11
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – 75% or more → OE
21
Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
Active Corporate (4 parents, 7 offsprings)
Person with significant control
2020-03-19 ~ 2020-03-31
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
22
Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, United Kingdom
Dissolved Corporate (4 parents)
Person with significant control
2021-02-03 ~ dissolved
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
23
RIBBLE PROPERTY DEVELOPMENTS LIMITED
- now 03704328RIBBLE INDUSTRIAL ESTATES LIMITED - 2009-07-02
Ribble Court 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire
Active Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2021-09-29
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
24
SBPCO001 LIMITED - now
TPAD LIMITED - 2025-08-18
RUBY TELECOM LIMITED - 2006-02-01
MR PRINTER LIMITED
- 2005-09-02
02921837 Ribble House, Ribble Business Park, Blackburn, United Kingdom
Active Corporate (10 parents)
Officer
1994-04-22 ~ 2003-04-14
IIF 13 - Director → ME
1994-04-22 ~ 1994-07-01
IIF 46 - Secretary → ME
1999-06-25 ~ 2003-04-14
IIF 47 - Secretary → ME
25
Simonstone Business Park, Blackburn Road, Burnley, Lancashire, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Officer
2021-10-22 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2021-10-22 ~ dissolved
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
26
Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire
Dissolved Corporate (10 parents, 7 offsprings)
Officer
1999-02-01 ~ 1999-02-01
IIF 16 - Director → ME
1999-06-25 ~ 1999-06-25
IIF 43 - Secretary → ME
27
Indigo House, Time Technology, Park, Blackburn Road, Simonstone, Burnley, Lancashire
Liquidation Corporate (15 parents)
Officer
1999-12-17 ~ 2004-06-01
IIF 19 - Director → ME
28
TIME COMPUTERS (EUROPE) LIMITED
- now 02909993SUPREMECREDIT LIMITED
- 1999-07-06
02909993 Unit 28 Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire
Dissolved Corporate (13 parents)
Officer
1995-01-09 ~ 2003-04-14
IIF 15 - Director → ME
1995-01-09 ~ 1995-02-28
IIF 51 - Secretary → ME
1999-06-25 ~ 2003-04-14
IIF 49 - Secretary → ME
29
C/o Jackson Andrews (mri), Andras House, 60 Great Victoria Street, Belfast
Active Corporate (2 parents)
Officer
1999-08-25 ~ now
IIF 57 - Director → ME
1999-08-25 ~ now
IIF 64 - Secretary → ME
30
TIME GROUP (MIDDLE EAST) LIMITED
- now 03553347 Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire
Active Corporate (14 parents, 1 offspring)
Officer
1998-07-01 ~ 2003-04-14
IIF 18 - Director → ME
2015-06-01 ~ now
IIF 1 - Director → ME
2015-06-01 ~ now
IIF 60 - Secretary → ME
2015-06-01 ~ 2017-06-05
IIF 61 - Secretary → ME
1999-06-25 ~ 2003-04-14
IIF 45 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
31
TIME HOLDINGS LIMITED - now
GRANVILLE HOLDINGS LIMITED
- 2005-07-27
03544074 Unit 28, Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire
Dissolved Corporate (9 parents, 1 offspring)
Officer
1998-05-27 ~ 2003-04-14
IIF 17 - Director → ME
1999-06-25 ~ 2003-04-14
IIF 44 - Secretary → ME
32
TIMETALK PBX LIMITED - now
TPAD 123 UK LIMITED
- 2025-07-30
07081857SUPANET SUPPORT LIMITED - 2015-01-14
Ribble House, Ribble Business Park, Blackburn, Lancashire, England
Active Corporate (6 parents)
Person with significant control
2020-03-31 ~ 2020-03-31
IIF 31 - Ownership of shares – 75% or more → OE
33
TOTAL CARE AND SUPPORT LIMITED - now
EM TRADING LIMITED
- 2006-02-01
04462867ACREFLEX ASSOCIATES LTD
- 2004-07-21
04462867 Time Technology Park Blackburn Road, Simonstone, Burnley, England
Active Corporate (9 parents, 3 offsprings)
Officer
2004-06-16 ~ 2006-02-16
IIF 55 - Secretary → ME
34
Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
Active Corporate (2 parents)
Person with significant control
2025-07-31 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
35
Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
Active Corporate (3 parents)
Person with significant control
2025-01-09 ~ now
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
36
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 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
37
UFI VOCTECH TRUST - now
UFI CHARITABLE TRUST
- 2020-04-30
03658378 C/o Sedulo London Office 605, Albert House, 256 - 260 Old Street, London, England
Active Corporate (64 parents)
Officer
1999-05-24 ~ 2004-12-16
IIF 37 - Director → ME
38
Waddow Hall Waddington Road, Waddington, Clitheroe, United Kingdom
Active Corporate (3 parents)
Person with significant control
2025-04-11 ~ now
IIF 56 - Has significant influence or control over the trustees of a trust → OE
39
Waddow Hall Waddington Road, Waddington, Clitheroe, Lancashire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2025-04-14 ~ now
IIF 34 - Has significant influence or control over the trustees of a trust → OE