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

Miss Inga Zavadska

    Related profiles found in government register
  • Miss Inga Zavadska
    Latvian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 1
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 2
  • Mrs Inga Zavadska
    Latvian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 3
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 4 IIF 5 IIF 6
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 7
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 8 IIF 9
  • Ms Inga Zavadska
    Latvian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, United Kingdom

      IIF 10
  • Ms. Inga Zavadska
    Latvian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • icon of address Flat 3, Tavistock Chambers, 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 12
  • Inga Zavadska
    Latvian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 13
  • Ms Inga Zavadska
    Latvian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 14
  • Inga Zavadska
    Latvian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 15
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 16
  • Zavadska, Inga
    Latvian accountant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 17
  • Zavadska, Inga
    Latvian business manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 18
  • Zavadska, Inga
    Latvian bussines woman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 19
  • Zavadska, Inga
    Latvian chief operating officer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 20
  • Zavadska, Inga
    Latvian commercial director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, Cannon Drive, London, E14 4AS, England

      IIF 21
  • Zavadska, Inga
    Latvian company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 22
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 23
  • Zavadska, Inga
    Latvian company secretary/director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 24
  • Zavadska, Inga
    Latvian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 25
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 26 IIF 27 IIF 28
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, United Kingdom

      IIF 29
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 30
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 31
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 32 IIF 33
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 34
  • Zavadska, Inga
    Latvian general manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 35
  • Zavadska, Inga, Ms.
    Latvian company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
    • icon of address Flat 3, Tavistock Chambers, 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 37
  • Zavadska, Inga, Ms.
    born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312a Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, United Kingdom

      IIF 38
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 40
    • icon of address Dalton House, 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 41
    • icon of address St. Saviours Wharf, 23, Mill Street, London, SE1 2BE, United Kingdom

      IIF 42
  • Zavadska, Inga
    Latvian company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 43
  • Zavadska, Inga

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    HARMONIUM TRADING LIMITED - 2013-07-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 20 - Director → ME
  • 2
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    MERCANTILE MARINE LIMITED - 2020-06-18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 30 - Director → ME
  • 3
    EPITOME TRADING LIMITED - 2023-05-23
    EPITOME POWER (UK) LTD - 2022-07-07
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 31 - Director → ME
  • 4
    TWENTY 11 LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 26 - Director → ME
  • 5
    CONFIANCE PRODUCTS LIMITED - 2018-03-20
    CONFIANCE PRODUCTS LIMITED - 2015-11-30
    MANGOBEAN FRANCHISING (TUNISIA) LTD - 2016-07-11
    CANNON CELLARS LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,481 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    I.N.G.A. SERVICES LTD - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,024 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,716 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    GL ASSETS MANAGEMENT LTD - 2022-09-01
    icon of address 128 Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,398 GBP2024-11-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    GL MODULAR LTD - 2024-12-05
    G L ARCHITECTURAL LTD - 2019-09-30
    CLOUDWORKERS GLM LTD - 2025-06-24
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -285,319 GBP2024-05-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,068 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,113 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 44 - Secretary → ME
  • 13
    MP CRAFTSMAN LTD - 2023-02-22
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,811 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    MCG ASSET MANAGEMENT LTD - 2017-01-20
    VIVAT PLUS LTD - 2016-12-07
    icon of address N16 5sr, Data House 43 45 Stamford Hill Data House 43 45 Stamford Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174,586 GBP2024-03-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    A.M. PREMIUM FOODS LTD - 2017-03-21
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,411 GBP2019-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2017-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2022-06-30
    Officer
    icon of calendar 2022-01-01 ~ 2022-12-01
    IIF 17 - Director → ME
  • 3
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2017-01-24
    IIF 41 - LLP Designated Member → ME
  • 4
    CONFIANCE PRODUCTS LIMITED - 2018-03-20
    CONFIANCE PRODUCTS LIMITED - 2015-11-30
    MANGOBEAN FRANCHISING (TUNISIA) LTD - 2016-07-11
    CANNON CELLARS LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,481 GBP2024-04-30
    Officer
    icon of calendar 2021-01-02 ~ 2021-01-02
    IIF 32 - Director → ME
    icon of calendar 2020-04-01 ~ 2020-05-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-05-01
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 5
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-05-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address St. Saviours Wharf, 23, Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2017-01-24
    IIF 42 - LLP Designated Member → ME
  • 7
    icon of address 312a Cotton Exchange Bixteth Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2017-01-24
    IIF 38 - LLP Designated Member → ME
  • 8
    icon of address 4385, Oc411745: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2017-01-24
    IIF 40 - LLP Designated Member → ME
  • 9
    icon of address 4385, Oc411748: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2017-01-24
    IIF 39 - LLP Designated Member → ME
  • 10
    ALSTOM ENTERPRISES LTD - 2016-05-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ 2017-01-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-06-03
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address 71 Cambus Road Cambus Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ 2023-12-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2023-12-01
    IIF 16 - Has significant influence or control OE
  • 12
    icon of address Flat 3, Tavistock Chambers, 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ 2017-01-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-10-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    MCG ASSET MANAGEMENT LTD - 2017-01-20
    VIVAT PLUS LTD - 2016-12-07
    icon of address N16 5sr, Data House 43 45 Stamford Hill Data House 43 45 Stamford Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-01-18
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.