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 Rambabu Siripurapu

    Related profiles found in government register
  • Mr Rambabu Siripurapu
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 102, 102, Olympic House, London, IG1 1BA, England

      IIF 1
    • 11a, Friars Street, Sudbury, CO10 2AA, England

      IIF 2
  • Mr Rambabu Siripurapu
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Dorset House, Victoria Rd, Chelmsford, Chelmsford, Essex, CM1 1JR, United Kingdom

      IIF 3
    • 28-42, Olympic House, Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 4
    • Suite 110, 28-42 Olympic House, Ilford, IG1 1BA, United Kingdom

      IIF 5
    • 40, 40, Quarles Park Road, 40, Quarles Park Road, Romford, Romford, RM6 4DE, England

      IIF 6
    • 71, Priestley Gardens, Romford, RM6 4SH, England

      IIF 7
    • 11a Friars St, 11a Friars Street, Sudbury, CO10 2AA, United Kingdom

      IIF 8
    • 18b Shaftbury Centre, Percy Street, Swindon, Wiltshire, SN2 2AZ, England

      IIF 9
    • Continental House, 497 Sunleigh Road, Wembley, Middlesex, HA0 4LY

      IIF 10
  • Siripurapu, Rambabu
    British business born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Siripurapu, Rambabu
    British business manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Latimer Avenue, Eastham, E6 2LH, United Kingdom

      IIF 12
  • Siripurapu, Rambabu
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Latimer Avenue, London, E6 2LH, United Kingdom

      IIF 13 IIF 14
    • Office Suite: 40, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR, England

      IIF 15
  • Siripurapu, Rambabu
    British bdm born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, 40, Quarles Park Road, 40, Quarles Park Road, Romford, Romford, RM6 4DE, England

      IIF 16
  • Siripurapu, Rambabu
    British business born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-42, Olympic House, Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 17
  • Siripurapu, Rambabu
    British business development manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cook Place, Chelmsford, CM2 6TW, England

      IIF 18
  • Siripurapu, Rambabu
    British business development manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Fortis House, London Road, Barking, Essex, IG11 8BB, England

      IIF 19
    • Olympic House 28-42, Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 20
  • Siripurapu, Rambabu
    British business executive born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 309, Olympic House, 28-42, London, IG1 1BA, England

      IIF 21
  • Siripurapu, Rambabu
    British business manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 110, 28-42 Olympic House, Ilford, IG1 1BA, United Kingdom

      IIF 22
    • 11a Friars St, 11a Friars Street, Sudbury, CO10 2AA, United Kingdom

      IIF 23
  • Siripurapu, Rambabu
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Continental House, 497 Sunleigh Road, Wembley, Middlesex, HA0 4LY

      IIF 24
  • Siripurapu, Rambabu
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 25
    • 71, Priestley Gardens, Romford, RM6 4SH, England

      IIF 26
    • 11a, Friars Street, Sudbury, CO10 2AA, England

      IIF 27
    • 18b Shaftbury Centre, Percy Street, Swindon, Wiltshire, SN2 2AZ, United Kingdom

      IIF 28
  • Siripurapu, Rambabu
    Indian

    Registered addresses and corresponding companies
    • 44, Latimer Avenue, London, E6 2LH, United Kingdom

      IIF 29
  • Siripurapu, Rambabu

    Registered addresses and corresponding companies
    • 28-42, Olympic House, Suite 109, Ilford, London, IG1 1BA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    11a Friars St, 11a Friars Street, Sudbury, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    28-42 Olympic House, Suite 109, Ilford, London, England
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 18 - director → ME
    2024-05-21 ~ now
    IIF 30 - secretary → ME
  • 3
    SR PHLEBOTOMY SERVICES UK LTD - 2020-03-26
    Suite 309 Olympic House, 28-42, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,864 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    UKHEALTH XPRESS LTD - 2018-02-07
    40 Quarles Park Road, Romford, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Suite 110 28-42 Olympic House, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    432 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    28-42 Olympic House, Suite 320 Clements Road, Ilford, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    18b Shaftbury Centre Percy Street, Swindon, Wiltshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71 Priestley Gardens, Romford, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Regus House Windmill Business Park, Whitehill Way, Swindon, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    3,031 GBP2023-07-31
    Officer
    2017-01-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    28-42 Olympic House, Olympic House, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-11-16 ~ now
    IIF 25 - director → ME
  • 11
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 11 - director → ME
  • 12
    11a Friars Street, Sudbury, England
    Corporate (2 parents)
    Equity (Company account)
    599 GBP2024-07-31
    Officer
    2024-09-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    GO OVERSEAS CONSULTANTS LTD - 2023-04-26
    Olympic House 28-42 Clements Road, Ilford, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,173 GBP2023-12-31
    Officer
    2019-10-01 ~ 2019-10-15
    IIF 20 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ 2016-12-08
    IIF 19 - director → ME
    2008-09-01 ~ 2013-02-10
    IIF 14 - director → ME
    2008-01-17 ~ 2013-05-08
    IIF 29 - secretary → ME
  • 3
    Ceme Innovation Center, Marsh Way, London, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-10-12 ~ 2012-04-19
    IIF 13 - director → ME
  • 4
    Regus House Windmill Business Park, Whitehill Way, Swindon, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    3,031 GBP2023-07-31
    Officer
    2014-10-16 ~ 2016-06-22
    IIF 12 - director → ME
  • 5
    Continental House, 497 Sunleigh Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,578 GBP2016-08-31
    Officer
    2017-08-04 ~ 2017-08-04
    IIF 24 - director → ME
    Person with significant control
    2017-08-04 ~ 2018-06-01
    IIF 10 - Ownership of shares – 75% or more OE
© 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.