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

      IIF 4
    • 2004 Fairways, East Tower, Dubai, Dubai, PO BOX 454692, United Arab Emirates

      IIF 5
    • 2004 Fairways, East Tower, The Greens, Dubai, Dubai, 454692, United Arab Emirates

      IIF 6
    • Ribble Court, 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, United Kingdom

      IIF 7 IIF 8
    • 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 9 IIF 10
  • Mr Tahir Mohammed Mohsan
    British born in June 1972

    Resident in United Arab Emirates

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

      IIF 11
  • 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, Lancashire, BB12 7TW, United Kingdom

      IIF 12
    • Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW

      IIF 13
  • 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 14
  • Mohsan, Tahir Mohammed
    British businessman 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
  • 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 16
  • Mohsan, Tahir Mohammed
    British managing 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • Mohsan, Tahir Mohammed
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 34 IIF 35 IIF 36
  • 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 37 IIF 38
  • Tahir Mohsan
    British, born in June 1971

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

      IIF 39
  • 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 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
  • Mohsan, Tahiir Mohammed

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

      IIF 59
  • Mohsan, Tahir

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

      IIF 60
child relation
Offspring entities and appointments
Active 11
  • 1
    MOHSIN PROPERTIES (UK) LIMITED - 2020-06-26
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-29
    Person with significant control
    2019-12-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    Hudsun Chambers Po Box 986, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2015-04-23 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
  • 3
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-08-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-01-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-03-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 16 - 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
  • 8
    C/o Jackson Andrews (mri), Andras House, 60 Great Victoria Street, Belfast
    Corporate (2 parents)
    Officer
    1999-08-25 ~ now
    IIF 55 - director → ME
    1999-08-25 ~ now
    IIF 60 - 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
    Corporate (1 parent, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2023-03-31
    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 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    Waddow Hall Waddington Road, Waddington, Clitheroe, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-04-11 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 11
    Waddow Hall Waddington Road, Waddington, Clitheroe, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-04-14 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
Ceased 26
  • 1
    Ribble House, Ribble Business Park, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -103,347 GBP2023-12-31
    Person with significant control
    2020-03-31 ~ 2020-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    Ribble House, Ribble Business Park, Blackburn, England
    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 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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 32 - director → ME
    1999-06-25 ~ 2003-04-14
    IIF 41 - secretary → ME
  • 4
    Ribble House, Ribble Industrial Estate, Blackburn, Lancashire
    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 shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - 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 18 - 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 36 - director → ME
  • 7
    SUPANET LIMITED - 2011-09-07
    30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    2003-05-12 ~ 2004-06-25
    IIF 37 - 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 22 - director → ME
    1999-06-25 ~ 2002-11-15
    IIF 53 - secretary → ME
    1991-11-28 ~ 1994-07-01
    IIF 51 - 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 33 - director → ME
    2000-04-14 ~ 2003-04-14
    IIF 47 - 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 23 - director → ME
    1999-06-25 ~ 2003-04-14
    IIF 52 - secretary → ME
    1991-11-28 ~ 1994-07-01
    IIF 49 - 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 26 - director → ME
    1999-05-24 ~ 2003-04-14
    IIF 24 - director → ME
    1999-06-25 ~ 2003-04-14
    IIF 40 - secretary → ME
  • 12
    TIME GROUP LIMITED - 2004-07-01
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    ~ 2004-04-30
    IIF 38 - director → ME
    1999-06-25 ~ 2000-10-17
    IIF 57 - secretary → ME
    ~ 1994-07-01
    IIF 56 - 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
    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 34 - director → ME
  • 14
    MOHSIN PROPERTIES (UK) LIMITED - 2020-06-26
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-29
    Officer
    2019-12-06 ~ 2020-04-01
    IIF 19 - 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 21 - director → ME
  • 16
    Time Technology Park Blackburn Road, Simonstone, Burnley, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Person with significant control
    2020-03-19 ~ 2020-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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
    Corporate (5 parents)
    Equity (Company account)
    634,387 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2021-09-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - 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 28 - director → ME
    1999-06-25 ~ 1999-06-25
    IIF 42 - secretary → ME
  • 19
    Indigo House, Time Technology, Park, Blackburn Road, Simonstone, Burnley, Lancashire
    Corporate (2 parents)
    Officer
    1999-12-17 ~ 2004-06-01
    IIF 31 - 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 27 - director → ME
    1999-06-25 ~ 2003-04-14
    IIF 48 - secretary → ME
    1995-01-09 ~ 1995-02-28
    IIF 50 - 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
    Corporate (1 parent, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2023-03-31
    Officer
    1998-07-01 ~ 2003-04-14
    IIF 30 - director → ME
    2015-06-01 ~ 2017-06-05
    IIF 59 - secretary → ME
    1999-06-25 ~ 2003-04-14
    IIF 44 - 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 29 - director → ME
    1999-06-25 ~ 2003-04-14
    IIF 43 - secretary → ME
  • 23
    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
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,376,806 GBP2023-06-30
    Officer
    2004-06-16 ~ 2006-02-16
    IIF 54 - secretary → ME
  • 24
    SUPANET SUPPORT LIMITED - 2015-01-14
    Ribble House, Ribble Business Park, Blackburn, Lancashire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,842 GBP2023-06-27
    Person with significant control
    2020-03-31 ~ 2020-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    RUBY TELECOM LIMITED - 2006-02-01
    MR PRINTER LIMITED - 2005-09-02
    Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -8,400,496 GBP2018-06-30
    Officer
    1994-04-22 ~ 2003-04-14
    IIF 25 - director → ME
    1999-06-25 ~ 2003-04-14
    IIF 46 - secretary → ME
    1994-04-22 ~ 1994-07-01
    IIF 45 - secretary → ME
  • 26
    UFI CHARITABLE TRUST - 2020-04-30
    UFI LIMITED - 2000-06-29
    10 Queen Street Place (first Floor), London, England
    Corporate (11 parents)
    Officer
    1999-05-24 ~ 2004-12-16
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.