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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bhatti, Mohammad Raheel

    Related profiles found in government register
  • Bhatti, Mohammad Raheel
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 617, Romford Road, London, E12 5AD, England

      IIF 1
  • Bhatti, Mohammad Raheel
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manpower Direct (uk) Ltd, Unit 20, Dagenham Business Park, Dagenham, RM10 7FD, England

      IIF 2
  • Bhatti, Mohammad Raheel
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 3
  • Bhatti, Mohammad Raheel
    British engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Francisco Close, Chafford Hundred, Grays, RM16 6YD, England

      IIF 4
  • Bhatti, Mohammad Sharjeel
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Rainham Road North, Dagenham East, Essex, RM107FD, United Kingdom

      IIF 5
  • Bhatti, Mohammad Raheel
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, United Kingdom

      IIF 6
    • Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, England

      IIF 7 IIF 8
    • Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 9
    • 48, Francisco Close, Chafford Hundred, Grays, Essex, RM16 6YD, England

      IIF 10 IIF 11
  • Bhatti, Mohammad Raheel
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 48, Francisco Close, Chafford Hundred, Grays, RM16 6YD, United Kingdom

      IIF 12
    • Charter House, 450 High Road, Ilford, IG1 1UF, United Kingdom

      IIF 13
  • Bhatti, Mohammad Raheel
    British business person born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 337, Forest Road, London, E17 5JR, England

      IIF 14
  • Bhatti, Mohammad Raheel
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 450 High Road, Ilford, Essex, IG1 1UF

      IIF 15
  • Bhatti, Mohammad Raheel
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1102, Balmoral Apartments, 2 Praed Street, London, W2 1JN, England

      IIF 16
  • Mr Mohammad Raheel Bhatti
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Ground Floor, Dagenham Business Centre Rainham Road North, Dagenham, Essex, RM10 7FD

      IIF 17
    • 48 Francisco Close, Chafford Hundred, Grays, RM16 6YD, England

      IIF 18
    • 617, Romford Road, London, E12 5AD, England

      IIF 19
  • Bhatti, Mohammad Sharjeel
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, Kent, BR1 3QD, England

      IIF 20
    • Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, United Kingdom

      IIF 21
    • Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, England

      IIF 22 IIF 23
    • Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 24
    • 37, Hedingham Road, Chafford Hundred, Grays, Essex, RM16 6BH, England

      IIF 25
    • 34 Ardleigh Green Road, Hornchurch, RM11 2LQ, England

      IIF 26 IIF 27
  • Bhatti, Mohammad Sharjeel
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Suite, Unit 20, Dagenham Business Par, Rainham Road North, Dagenham East, RM10 7FD, United Kingdom

      IIF 28
    • Unit 20, Ground Floor, Dagenham Business Centre, Dagenham East, Essex, RM10 7FD, United Kingdom

      IIF 29
  • Bhatti, Mohammad Sharjeel
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 30
    • 37, Hedingham Road, Chafford Hundred, Grays, Essex, RM16 6BH, England

      IIF 31
    • 37, Hedingham Road, Chafford Hundred, Grays, Essex, RM16 6BH, United Kingdom

      IIF 32 IIF 33
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 34
  • Bhatti, Mohammad Sharjeel
    British engineer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37 Hedingham Road, Chafford Hundred, Grays, RM16 6BH, England

      IIF 35 IIF 36
  • Mr Mohammad Sharjeel Bhatti
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, United Kingdom

      IIF 37
  • Bhatti, Mohammad Sharjeel
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Somerby Road, Barking, IG11 9XH, England

      IIF 38
    • 8 Felipe Road, Chafford Hundred, Grays, RM16 6NE, England

      IIF 39 IIF 40
  • Bhatti, Mohammad Sharjeel
    English business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, England

      IIF 41
    • 8 Felipe Road, Chafford Hundred, Grays, RM16 6NE, England

      IIF 42
  • Bhatti, Mohammad Sharjeel
    English company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, Essex, RM10 7FD, United Kingdom

      IIF 43
    • Unit 20, Dagenham Business Centre, Rainham Road North, Dagenham East, London, Essex, RM10 7FD, England

      IIF 44
  • Bhatti, Mohammad Sharjeel
    English director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, United Kingdom

      IIF 45
    • Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 46
  • Mohammad Sharjeel Bhatti
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 47
    • Ground Floor Suite, Unit 20, Dagenham Business Par, Rainham Road North, Dagenham East, RM10 7FD, United Kingdom

      IIF 48
  • Bhatti, Mohammad Sharjeel
    Pakistani director born in June 1975

    Registered addresses and corresponding companies
  • Bhatti, Mohammad Sharjeel
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, United Kingdom

      IIF 51
  • Bhatti, Mohammad Sharjeel
    British

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 52
  • Mr Mohammad Raheel Bhatti
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 53
    • 337, Forest Road, London, E17 5JR, England

      IIF 54
  • Bhatti, Mohammad Sharjeel

    Registered addresses and corresponding companies
    • Ground Floor Suite, Unit 20, Dagenham Business Par, Rainham Road North, Dagenham East, RM10 7FD, United Kingdom

      IIF 55
    • Unit 20, Ground Floor, Dagenham Business Centre, Dagenham East, Essex, RM10 7FD, United Kingdom

      IIF 56
  • Mr Mohammad Raheel Bhatti
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, England

      IIF 57
  • Mr Mohammad Sharjeel Bhatti
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, Kent, BR1 3QD, England

      IIF 58
    • Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, United Kingdom

      IIF 59
    • Unit 20, Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD

      IIF 60
    • Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, England

      IIF 61
    • Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 62
    • Unit 20, Ground Floor, Dagenham Business Centre Rainham Road North, Dagenham, Essex, RM10 7FD

      IIF 63
    • 37 Hedingham Road, Chafford Hundred, Grays, RM16 6BH, England

      IIF 64 IIF 65
    • 34 Ardleigh Green Road, Hornchurch, RM11 2LQ, England

      IIF 66
  • Mr Mohammad Sharjeel Bhatti
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Felipe Road, Chafford Hundred, Grays, RM16 6NE, England

      IIF 67 IIF 68
child relation
Offspring entities and appointments 31
  • 1
    AABCO ENGINEERS & CONTRACTORS LIMITED
    08720365
    Unit 20 Dagenham Business Centre, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 29 - Director → ME
    2013-10-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    ADVANCE INTEGRATED MANAGEMENT SOLUTIONS LIMITED
    10850016
    Ceme Centre Office 207, Marsh Way, Rainham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-04 ~ 2018-07-03
    IIF 2 - Director → ME
  • 3
    BED-WATCH LIMITED
    14836558
    34 Ardleigh Green Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 27 - Director → ME
  • 4
    CITY HOMES PRIVATE LIMITED
    11777545
    Manpower Direct (uk) Ltd, Unit 20, Dagenham Business Park, Dagenham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-21 ~ dissolved
    IIF 4 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 65 - Has significant influence or control OE
    IIF 18 - Has significant influence or control OE
  • 5
    CITY SURVEY & ENGINEERING CONSULTANTS LIMITED
    08898646
    Office 15 Ceme Innovation Centre, Marsh Way, Rainham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,928 GBP2020-02-28
    Officer
    2014-02-17 ~ 2016-12-20
    IIF 30 - Director → ME
  • 6
    GET BEST CARE LIMITED
    14848680
    Unit 20 Unit 20, Dagenham Business Centre, Ground Floor Suite A, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,306 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOBBS & PARTNERS LTD
    13668847
    337 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,290 GBP2022-10-31
    Officer
    2022-09-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 8
    LONDON ESSEX COLLEGE (UK) LTD
    08380736
    Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    LONDON ESSEX COLLEGE LIMITED
    04997925
    244-254 Cambridge House, Cambridge Heath Road, London
    Dissolved Corporate (10 parents)
    Officer
    2010-09-01 ~ 2013-02-01
    IIF 15 - Director → ME
  • 10
    LRS ESTATE HOLDINGS LTD
    11507062
    617 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,480 GBP2024-08-31
    Officer
    2019-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    MANGUARDING DIRECT LTD
    12178883
    Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ dissolved
    IIF 46 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MANGUARDING GROUP LTD
    12506282
    Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    MANPOWER DIRECT (GB) LIMITED
    06416882
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-01-07 ~ dissolved
    IIF 34 - Director → ME
    2007-11-02 ~ 2009-08-05
    IIF 33 - Director → ME
    2007-11-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 14
    MIRANZ TECHNOLOGIES LIMITED
    11002244
    37 Hedingham Road Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,030 GBP2019-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 15
    MPD CC LTD
    15943113
    Unit 20 Dagenham Business Centre, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 6 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MPD COMMUNITY CONNECT LIMITED
    15582208
    Unit 20 Rainham Road North, Dagenham East, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-21 ~ dissolved
    IIF 5 - Director → ME
  • 17
    MPD FM (UK) LIMITED
    - now 12626679 16259922
    MPD FM LIMITED
    - 2020-09-10 12626679 04632279
    Unit 20, Dagenham Business Centre Rainham Road North, Dagenham East, London, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 44 - Director → ME
    2020-05-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 18
    MPD FM LIMITED
    - now 04632279 12626679
    MANPOWER DIRECT (UK) LTD.
    - 2020-09-10 04632279 06578366
    ELEGANCE SECURITIES (UK) LIMITED
    - 2003-07-30 04632279
    Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    3,438,367 GBP2024-06-30
    Officer
    2003-05-07 ~ 2003-09-10
    IIF 49 - Director → ME
    2003-01-09 ~ 2003-04-08
    IIF 50 - Director → ME
    2005-01-10 ~ 2011-06-03
    IIF 32 - Director → ME
    2014-11-06 ~ 2014-11-06
    IIF 31 - Director → ME
    2014-11-06 ~ now
    IIF 10 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    2016-12-17 ~ 2025-10-13
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    MPD FM(UK) CIC
    16259922 12626679
    Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 24 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PARK VIEW CITY LIMITED
    12118774
    Ground Floor, 377 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,767 GBP2023-07-31
    Officer
    2019-10-14 ~ 2020-12-31
    IIF 43 - Director → ME
  • 21
    PARK VIEW ENCLAVE LTD
    12114176
    18 Somerby Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-10-14 ~ 2020-09-17
    IIF 16 - Director → ME
  • 22
    PARK VIEW VILLAS LIMITED
    12118948
    First Floor, 377 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,864 GBP2023-07-31
    Officer
    2019-10-14 ~ 2020-12-31
    IIF 38 - Director → ME
  • 23
    REAL FORTUNES LIMITED
    - now 16862255 OC447160
    MSB LONDON PROPERTIES LIMITED
    - 2025-12-03 16862255
    36 Scotts Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    REAL FORTUNES LLP
    - now OC447160 16862255
    REAL FORTUNES LLP
    - 2025-12-03 OC447160 16862255
    34 Ardleigh Green Road, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,658 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 51 - LLP Designated Member → ME
  • 25
    RKS PARTNERS LTD
    - now 08509566
    RKS INVESTMENTS LONDON LTD
    - 2023-03-28 08509566
    RKS INVESTMENTS (GB) LTD - 2013-05-01
    Unit 20 Ground Floor, Dagenham Business Centre Rainham Road North, Dagenham, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    469,150 GBP2024-04-30
    Officer
    2016-06-06 ~ now
    IIF 11 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-01 ~ 2021-06-18
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RKS PROPERTIES MANAGEMENT LIMITED
    12685424
    41 Felipe Road Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 27
    RKS UK HOLDINGS LIMITED
    16412819
    Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-04-28 ~ now
    IIF 22 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    RKS UK PROPERTIES LIMITED
    16463642
    Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 7 - Director → ME
    IIF 23 - Director → ME
  • 29
    SECURITY WORKS LIMITED
    12594314
    Bates Business Centr The Old Brickworks, Church Road, Harold Wood, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,983 GBP2024-05-31
    Officer
    2020-05-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 67 - Has significant influence or control OE
  • 30
    THE ADDRESS; PROPERTY INVESTMENTS LIMITED
    10288108
    Ground Floor Suite, Unit 20, Dagenham Business Par, Rainham Road North, Dagenham East, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 28 - Director → ME
    2016-07-20 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 31
    TRAINING PLUS (UK) LIMITED
    08192133
    Charter House, 450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 13 - 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.