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

Mrs Isabel Juliana Correia Da Silva

    Related profiles found in government register
  • Mrs Isabel Juliana Correia Da Silva
    Portuguese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ockelford Avenue, Chelmsford, Essex, CM1 2AP

      IIF 1
    • icon of address 5, Gardiner Way, Chelmsford, CM1 6BS, United Kingdom

      IIF 2
    • icon of address 5, Gardiner Way, Springfield, Chelmsford, Essex, CM1 6BS, United Kingdom

      IIF 3
  • Mrs Isabel Juliana Da Silva
    Portuguese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gardiner Way, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 4
  • Mrs Isabel Juliana Da Silva
    Portuguese born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 5 IIF 6 IIF 7
  • Da Silva, Isabel Juliana
    Portuguese nurse born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gardiner Way, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 8
  • Da Silva, Isabel Juliana
    Portugueese registered nurse born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ockelford Avenue, Chelmsford, Essex, CM1 2AP, England

      IIF 9
  • Correia Da Silva, Isabel Juliana
    Portuguese nurse born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gardiner Way, Chelmsford, CM1 6BS, United Kingdom

      IIF 10
    • icon of address 5, Gardiner Way, Springfield, Chelmsford, Essex, CM1 6BS, United Kingdom

      IIF 11
  • Correia Da Silva, Isabel Juliana
    Portuguese staff nurse born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Woodlands Way, Broomfield, Chelmsford, Essex, CM1 7TD

      IIF 12
  • Da Silva, Isabel Juliana
    Portuguese born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Floor, 1 Russell Way, Chelmsford, Essex, CM1 3AA, England

      IIF 13
    • icon of address 5, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 14 IIF 15 IIF 16
  • Mr Thomas Martin Richardson Elliott
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 17
  • Elliott, Thomas Martin Richardson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 18
  • Mrs Na Li
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 19
  • Ms Na Li
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 20
  • Ms Na Li
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.79, Natural Village, Shangcun, Tangshe Village, Hanggai Town, Anji County, Zhejiang, 000000, China

      IIF 21
    • icon of address No.79, Zirancun, Shangcun, Tangshe Village, Anji County, Zhejiang, 000000, China

      IIF 22
    • icon of address No.79, Zirancun, Shangcun, Tangshe Village, Hanggai Town, Anji County, Zhejiang, 000000, China

      IIF 23
    • icon of address No.79, Zirancun, Shangcun, Tangshecun, Hanghe Town, Anjie County, Zhejiang, 000000, China

      IIF 24
    • icon of address No. 79, Natural Village, Shangcun, Tangshe Village, Hangai Town, Anji County, Zhejiang, 313300, China

      IIF 25
  • Li, Na
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Frederick Hawkes Gardens, Chelmsford, CM1 6BT, England

      IIF 26
    • icon of address 28, Gardiner Way, Springfield, Chelmsford, CM1 6BS, England

      IIF 27 IIF 28
  • Li, Na
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.79, Natural Village, Shangcun, Tangshe Village, Hanggai Town, Anji County, Zhejiang, 000000, China

      IIF 29
    • icon of address 5015, East Shennan Rd., Shenzhen, 501800, China

      IIF 30
    • icon of address No. 79, Natural Village, Shangcun, Tangshe Village, Hangai Town, Anji County, Zhejiang, 313300, China

      IIF 31
  • Li, Na
    Chinese director born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.79, Zirancun, Shangcun, Tangshe Village, Hanggai Town, Anji County, Zhejiang, 000000, China

      IIF 32 IIF 33
    • icon of address No.79,ziran Village, Shang Village, Tangshe Village, Hanghe Town, Anji County, Zhejiang, China

      IIF 34
    • icon of address No.79, Zirancun, Shangcun, Tangshecun, Hanghe Town, Anjie County, Zhejiang, 000000, China

      IIF 35
  • Na Li
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.79,ziran Village, Shang Village, Tangshe Village, Hanghe Town, Anji County, Zhejiang, China

      IIF 36
  • Correia Da Silva, Isabel Juliana

    Registered addresses and corresponding companies
    • icon of address 23, Woodlands Way, Broomfield, Chelmsford, Essex, CM1 7TD

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 5 Gardiner Way, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    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
  • 4
    icon of address 5 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 70 Drake Road, Chafford Hundred, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 13 Frederick Hawkes Gardens, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    72,571 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 23 Woodlands Way, Broomfield, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 28 Gardiner Way, Springfield, Chelmsford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,444 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 28 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Gbenga Awopetu, 1 Floor, 1 Russell Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    190,414 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 10b Broomfield Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address 38 Ockelford Avenue, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Gardiner Way, Springfield, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address 5 Gardiner Way Gardiner Way, Springfield, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.