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 Sriram Angajala

    Related profiles found in government register
  • Mr Sriram Angajala
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Ripple Road, Barking, IG11 9PN, England

      IIF 1
    • icon of address 84-86 Coleshill, High Street, High Street, Coleshill, Birmingham, B46 3AH, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Sriram Angajala
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Lathom Road, London, E6 2EA, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address Heron House, 2 Heigham Road, East Ham, London, E6 2JG, England

      IIF 6
  • Sriram Angajala
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Heath Drive, Romford, RM2 5QH, England

      IIF 7
    • icon of address 21, Heath Drive, Romford, RM2 5QH, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Angajala, Sriram
    Indian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House, 3rd Floor, Ilford, IG1 1BA, United Kingdom

      IIF 11
  • Angajala, Sriram
    Indian it consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 314, 28-42, Olympic House, Clements Road, London, IG1 1BA, England

      IIF 12
  • Angajala, Sriram
    Indian software engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395 Ripple Road, Ripple Road, Barking, Essex, IG11 9PN, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 168, Prittlewell Chase, Westcliff-on-sea, SS0 0RT, England

      IIF 15
  • Angajala, Sriram
    Indian director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest House, 4th Floor, 16-20 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 16
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 17
    • icon of address 21, Heath Drive, Romford, Essex, RM2 5QH, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Angajala, Sriram
    Indian software developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron House, 2 Heigham Road, East Ham, London, E6 2JG, England

      IIF 21
  • Angajala, Sriram
    Indian software engineer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Forest House, 16-20 Clements Road, London, Ilford, IG1 1BA, England

      IIF 22
    • icon of address 144, Kempton Road, East Ham, London, E6 2NE

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 168 Prittlewell Chase, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,631 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    SRIRAM ANGAJALA LIMITED - 2020-07-10
    icon of address 3rd Floor, Forest House 16-20 Clements Road, London, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173,487 GBP2024-08-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 395 Ripple Road Ripple Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Heath Drive, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 168 Prittlewell Chase, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    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
    icon of address 3rd Floor 16-20 Clements Road, Ilford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,650 GBP2024-11-30
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 Heath Drive, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    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
  • 11
    SVAD LTD - 2024-09-18
    icon of address 84-86 Coleshill, High Street High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
Ceased 4
  • 1
    ANGEL TRAINING LIMITED - 2020-02-25
    icon of address Forest House 4th Floor, 16-20 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,104 GBP2024-10-31
    Officer
    icon of calendar 2020-02-11 ~ 2021-03-31
    IIF 16 - Director → ME
  • 2
    icon of address 168 Prittlewell Chase, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,631 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2025-01-17
    IIF 24 - Director → ME
  • 3
    SRIRAM ANGAJALA LIMITED - 2020-07-10
    icon of address 3rd Floor, Forest House 16-20 Clements Road, London, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173,487 GBP2024-08-31
    Officer
    icon of calendar 2012-07-06 ~ 2018-05-31
    IIF 23 - Director → ME
  • 4
    icon of address Suite 314 28-42, Olympic House, Clements Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2018-08-03
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.