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 Mohammed Mohsan

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

      IIF 2
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

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

      IIF 5
    • 2004 Fairways, East Tower, Dubai, Dubai, PO BOX 454692, United Arab Emirates

      IIF 6
    • 2004 Fairways, East Tower, The Greens, Dubai, Dubai, 454692, United Arab Emirates

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

      IIF 8 IIF 9
    • 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 10 IIF 11
  • 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 12
    • Waddow Hall, Waddington Road, Waddington, Clitheroe, Lancashire, BB7 3LD, United Kingdom

      IIF 13
  • 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 14
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 15
    • Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW

      IIF 16
  • 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 17
  • 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 18 IIF 19
  • 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 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
  • 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 22
  • 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 23
  • Tahir Mohammed Mohsan
    British born in June 1971

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 38 IIF 39
  • 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 40 IIF 41
  • 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 42
  • Tahir Mohsan
    British, born in June 1971

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

      IIF 43
  • Mohsan, Tahir Mohammed
    British

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

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

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

      IIF 59
  • Mohsan, Tahir Mohammed

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

      IIF 60 IIF 61
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW, United Kingdom

      IIF 62
  • Mohsan, Tahiir Mohammed

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

      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
    LIMEFIELD GROUP LIMITED
    - now Appointment / Control
    MOHSIN PROPERTIES (UK) LIMITED - 2020-06-26 Appointment / Control
    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 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    MERONI PTC LIMITED
    Appointment / Control
    Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-04-04 ~ now
    IIF 24 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 24 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 24 - Has significant influence over a trust which has control of the entityOE
    IIF 24 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 3
    MOHSIN INVESTMENTS LIMITED
    Appointment / Control
    Hudsun Chambers Po Box 986, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-23 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
  • 4
    MOHSINPNW.COM LIMITED
    Appointment / Control
    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 19 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    NETBEAM TECHNOLOGY LIMITED
    - now Appointment / Control
    Other registered number: 16173634
    RBPCO143 LIMITED - 2025-07-31 Appointment / Control
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    OPUS BROADBAND TOPCO LIMITED
    Appointment / Control
    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 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    RIBBLE LAND LIMITED
    Appointment / Control
    Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SIMONSTONE TECHNOLOGY LIMITED
    Appointment / Control
    Simonstone Business Park, Blackburn Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-10-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    TIME COMPUTERS LIMITED
    Appointment / Control
    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 59 - Director → ME
    1999-08-25 ~ now
    IIF 64 - Secretary → ME
  • 10
    TIME GROUP (MIDDLE EAST) LIMITED
    - now Appointment / Control
    TIME GROUP LIMITED - 2015-06-19 Appointment / Control
    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 18 - Director → ME
    2015-06-01 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    TPAD AI GROUP LIMITED
    Appointment / Control
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    TPAD AI LIMITED
    - now Appointment / Control
    NETBEAM TECHNOLOGY LIMITED - 2025-07-31 Appointment / Control
    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 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    TPAD AI SUPPORT SERVICES LIMITED
    Appointment / Control
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    WAC CLITHEROE LIMITED
    Appointment / Control
    Waddow Hall Waddington Road, Waddington, Clitheroe, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-11 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 15
    WADDOW ESTATES LIMITED
    Appointment / Control
    Waddow Hall Waddington Road, Waddington, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-14 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
Ceased 26
  • 1
    6G RETAIL LIMITED
    Appointment / Control
    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 11 - Ownership of shares – 75% or more OE
  • 2
    COHIBA COMMUNICATIONS LIMITED
    Appointment / Control
    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 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    CORPORATE SYSTEMS LIMITED
    - now Appointment / Control
    Other registered number: 02645971
    GENERAL COMPUTERS LIMITED - 2000-04-05 Appointment / Control
    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 36 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 45 - Secretary → ME
  • 4
    DOX2YOU LIMITED
    Appointment / Control
    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 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    ENTERPRISE IN ACTION LIMITED
    Appointment / Control
    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
    EXEMPLA BUSINESS SERVICES LIMITED
    Appointment / Control
    Cinnamon Suite Blakewater House, Blakewater Road Capricorn Park, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-10 ~ 2010-03-31
    IIF 41 - Director → ME
  • 7
    SUPANET LIMITED - 2011-09-07 Appointment / Control
    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 39 - Director → ME
  • 8
    GENERAL COMPUTERS LIMITED
    - now Appointment / Control
    Other registered number: 03289765
    CORPORATE SYSTEMS LIMITED - 2000-04-05 Appointment / Control
    Related registration: 03289765
    RESTOWN COMPUTERS LIMITED - 1991-12-23 Appointment / Control
    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 26 - Director → ME
    1999-06-25 ~ 2002-11-15
    IIF 57 - Secretary → ME
    1991-11-28 ~ 1994-07-01
    IIF 55 - Secretary → ME
  • 9
    TINY COMPUTER SYSTEMS LIMITED - 2005-07-27 Appointment / Control
    RESPONSE CORPORATION LTD - 2002-01-30 Appointment / Control
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2000-04-14 ~ 2003-04-14
    IIF 37 - Director → ME
    2000-04-14 ~ 2003-04-14
    IIF 51 - Secretary → ME
  • 10
    TIME COMPUTERS LIMITED - 2005-07-27 Appointment / Control
    Related registration: NF003483
    TIME COMPUTER SYSTEMS LIMITED - 1999-08-02 Appointment / Control
    Related registration: 02504182
    GRANVILLE TECHNOLOGY GROUP LIMITED - 1992-04-01 Appointment / Control
    Related registrations: 02504182, 03553347
    MUSTMEAR COMPUTERS LIMITED - 1991-12-06 Appointment / Control
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    1991-11-28 ~ 2003-04-14
    IIF 27 - 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 Appointment / Control
    TIMEWORLD (UK) LIMITED - 2003-11-20 Appointment / Control
    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 30 - Director → ME
    1999-05-24 ~ 2003-04-14
    IIF 28 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 44 - Secretary → ME
  • 12
    Other registered numbers: 02645968, 03553347
    TIME GROUP LIMITED - 2004-07-01 Appointment / Control
    Related registration: 03553347
    GRANVILLE TECHNOLOGY GROUP LIMITED - 1999-08-02 Appointment / Control
    Related registrations: 02645968, 03553347
    TIME COMPUTER SYSTEMS LIMITED - 1992-04-01 Appointment / Control
    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 42 - Director → ME
    ~ 1994-07-01
    IIF 60 - Secretary → ME
    1999-06-25 ~ 2000-10-17
    IIF 61 - Secretary → ME
  • 13
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    Related registrations: 06779528, 03861639
    UFI LIMITED - 2012-04-24 Appointment / Control
    Related registration: 03658378
    UFI LEARNING SERVICES LIMITED - 2000-06-29 Appointment / Control
    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 Appointment / Control
    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 22 - Director → ME
  • 15
    ENTERPRISE4ALL (NORTH WEST) LIMITED - 2013-04-11 Appointment / Control
    Related registrations: 05952042, 08482524
    ABF ENTERPRISE4ALL LTD - 2007-11-05 Appointment / Control
    Related registration: 05952042
    ABF ENTERPRISES LTD - 2004-09-10 Appointment / Control
    ASIAN BUSINESS FEDERATION LIMITED - 2004-07-15 Appointment / Control
    Related registration: 05673647
    Ambledene Online, Cotton Court, Church Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2000-11-04 ~ 2013-02-04
    IIF 25 - Director → ME
  • 16
    RIBBLE GROUP LIMITED
    Appointment / Control
    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 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    RIBBLE PROPERTY DEVELOPMENTS LIMITED
    - now Appointment / Control
    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 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE ELITE LOGO COMPANY LIMITED
    Appointment / Control
    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 32 - Director → ME
    1999-06-25 ~ 1999-06-25
    IIF 46 - Secretary → ME
  • 19
    THE INTERNEXUS GROUP LIMITED
    Appointment / Control
    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 35 - Director → ME
  • 20
    TIME COMPUTERS (EUROPE) LIMITED
    - now Appointment / Control
    SUPREMECREDIT LIMITED - 1999-07-06 Appointment / Control
    Unit 28 Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1995-01-09 ~ 2003-04-14
    IIF 31 - Director → ME
    1995-01-09 ~ 1995-02-28
    IIF 54 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 52 - Secretary → ME
  • 21
    TIME GROUP LIMITED - 2015-06-19
    Related registration: 02504182
    GRANVILLE TECHNOLOGY GROUP LIMITED - 2004-07-01 Appointment / Control
    Related registrations: 02504182, 02645968
    TIME GROUP LIMITED - 1999-08-02 Appointment / Control
    Related registration: 02504182
    ACESPA LTD - 1999-04-26 Appointment / Control
    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 34 - Director → ME
    2015-06-01 ~ 2017-06-05
    IIF 63 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 48 - Secretary → ME
  • 22
    GRANVILLE HOLDINGS LIMITED - 2005-07-27 Appointment / Control
    ASHTRUMP LTD - 1998-05-27 Appointment / Control
    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 33 - Director → ME
    1999-06-25 ~ 2003-04-14
    IIF 47 - Secretary → ME
  • 23
    TPAD 123 UK LIMITED - 2025-07-30 Appointment / Control
    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 10 - Ownership of shares – 75% or more OE
  • 24
    Other registered number: 04454150
    GET PROPERTY MANAGEMENT LTD - 2023-11-13 Appointment / Control
    Related registration: 08693065
    EM TRADING LIMITED - 2006-02-01 Appointment / Control
    ACREFLEX ASSOCIATES LTD - 2004-07-21 Appointment / Control
    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 Appointment / Control
    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 29 - Director → ME
    1994-04-22 ~ 1994-07-01
    IIF 49 - Secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 50 - Secretary → ME
  • 26
    UFI CHARITABLE TRUST - 2020-04-30 Appointment / Control
    UFI LIMITED - 2000-06-29 Appointment / Control
    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 40 - 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.