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

Zavadska, Inga

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

    Resident in England

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

      IIF 1
  • Zavadska, Inga
    Latvian business manager born in December 1984

    Resident in England

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

      IIF 2
  • Zavadska, Inga
    Latvian bussines woman born in December 1984

    Resident in England

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

      IIF 3
  • Zavadska, Inga
    Latvian chief operating officer born in December 1984

    Resident in England

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

      IIF 4
  • Zavadska, Inga
    Latvian commercial director born in December 1984

    Resident in England

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

      IIF 5
  • Zavadska, Inga
    Latvian company director born in December 1984

    Resident in England

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

      IIF 6
    • 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 7
  • Zavadska, Inga
    Latvian company secretary/director born in December 1984

    Resident in England

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

      IIF 8
  • Zavadska, Inga
    Latvian director born in December 1984

    Resident in England

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

      IIF 9
    • 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 10 IIF 11
    • 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, United Kingdom

      IIF 12
    • 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 13
    • 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 14
    • 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 15 IIF 16
    • 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

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

    Resident in England

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

      IIF 18
  • Zavadska, Inga, Ms.
    Latvian company director born in December 1984

    Resident in England

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

      IIF 19
    • Flat 3, Tavistock Chambers, 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 21
  • Zavadska, Inga, Ms.
    born in December 1984

    Resident in England

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

      IIF 22
    • 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 24
    • Dalton House, 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
    • St. Saviours Wharf, 23, Mill Street, London, SE1 2BE, United Kingdom

      IIF 26
  • Inga Zavadska
    Latvian born in December 1984

    Resident in England

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

      IIF 27
  • Ms Inga Zavadska
    Latvian born in December 1984

    Resident in England

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

      IIF 28
  • Miss Inga Zavadska
    Latvian born in December 1984

    Resident in England

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

      IIF 29
    • 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 30
  • Mrs Inga Zavadska
    Latvian born in December 1984

    Resident in England

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

      IIF 31
    • 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 32 IIF 33 IIF 34
    • 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 35
    • 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 36 IIF 37
  • Ms. Inga Zavadska
    Latvian born in December 1984

    Resident in England

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

      IIF 38
    • Flat 3, Tavistock Chambers, 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 39
  • Zavadska, Inga

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

      IIF 40
  • Inga Zavadska
    Latvian born in December 1984

    Resident in United Kingdom

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

      IIF 41
    • 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 42
  • Ms Inga Zavadska
    Latvian born in December 1984

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    HARMONIUM TRADING LIMITED - 2013-07-24
    128 Cannon Workshops, Cannon Drive, London
    Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 4 - director → ME
  • 2
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    MERCANTILE MARINE LIMITED - 2020-06-18
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    23,074 GBP2023-12-31
    Officer
    2022-04-01 ~ now
    IIF 13 - director → ME
  • 3
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    EPITOME TRADING LIMITED - 2023-05-23
    EPITOME POWER (UK) LTD - 2022-07-07
    128 Cannon Workshops, Cannon Drive, London
    Corporate (4 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 14 - director → ME
  • 4
    CANNON CELLARS LIMITED - 2024-12-03
    CONFIANCE PRODUCTS LIMITED - 2018-03-20
    MANGOBEAN FRANCHISING (TUNISIA) LTD - 2016-07-11
    CONFIANCE PRODUCTS LIMITED - 2015-11-30
    128 Cannon Workshops Cannon Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,481 GBP2024-04-30
    Officer
    2023-05-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 5
    GL MODULAR LTD - 2024-12-05
    G L ARCHITECTURAL LTD - 2019-09-30
    128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -263,777 GBP2023-05-31
    Officer
    2019-09-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    I.N.G.A. SERVICES LTD - 2024-12-03
    128 Cannon Workshops Cannon Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,681 GBP2023-09-30
    Officer
    2017-09-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    128 Cannon Workshops 3 Cannon Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    128 Cannon Workshops 3 Cannon Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    GL ASSETS MANAGEMENT LTD - 2022-09-01
    128 Cannon Drive, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,323 GBP2023-11-30
    Officer
    2020-05-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    128 Cannon Workshops 3 Cannon Drive, London, England
    Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    128 Cannon Workshops Cannon Drive, London, London, England
    Corporate (4 parents)
    Equity (Company account)
    11,113 GBP2024-04-30
    Officer
    2023-09-01 ~ now
    IIF 40 - secretary → ME
  • 12
    MP CRAFTSMAN LTD - 2023-02-22
    128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -77,811 GBP2023-09-30
    Officer
    2022-09-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    MCG ASSET MANAGEMENT LTD - 2017-01-20
    VIVAT PLUS LTD - 2016-12-07
    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
    2016-12-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    128 Cannon Workshops, 3 Cannon Drive, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    174,586 GBP2024-03-31
    Officer
    2025-03-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    A.M. PREMIUM FOODS LTD - 2017-03-21
    128 Cannon Workshops Cannon Drive, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,411 GBP2019-02-28
    Officer
    2015-01-01 ~ 2017-06-01
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 2
    128 Cannon Workshops Cannon Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2022-06-30
    Officer
    2022-01-01 ~ 2022-12-01
    IIF 1 - director → ME
  • 3
    Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-17 ~ 2017-01-24
    IIF 25 - llp-designated-member → ME
  • 4
    CANNON CELLARS LIMITED - 2024-12-03
    CONFIANCE PRODUCTS LIMITED - 2018-03-20
    MANGOBEAN FRANCHISING (TUNISIA) LTD - 2016-07-11
    CONFIANCE PRODUCTS LIMITED - 2015-11-30
    128 Cannon Workshops Cannon Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,481 GBP2024-04-30
    Officer
    2021-01-02 ~ 2021-01-02
    IIF 15 - director → ME
    2020-04-01 ~ 2020-05-01
    IIF 18 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-05-01
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 5
    EP LONDON LIMITED - 2024-12-03
    EP SHIPPING LIMITED - 2019-12-12
    128 Cannon Workshops Cannon Drive, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    2019-12-01 ~ 2020-05-01
    IIF 2 - director → ME
    Person with significant control
    2019-12-01 ~ 2020-05-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    St. Saviours Wharf, 23, Mill Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-17 ~ 2017-01-24
    IIF 26 - llp-designated-member → ME
  • 7
    312a Cotton Exchange Bixteth Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-11-18 ~ 2017-01-24
    IIF 22 - llp-designated-member → ME
  • 8
    4385, Oc411745: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2016-11-18 ~ 2017-01-24
    IIF 24 - llp-designated-member → ME
  • 9
    4385, Oc411748: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2016-11-18 ~ 2017-01-24
    IIF 23 - llp-designated-member → ME
  • 10
    ALSTOM ENTERPRISES LTD - 2016-05-17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-17 ~ 2017-01-24
    IIF 19 - director → ME
    Person with significant control
    2016-11-17 ~ 2017-06-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    71 Cambus Road Cambus Road, London, England
    Corporate (1 parent)
    Officer
    2023-06-16 ~ 2023-12-01
    IIF 21 - director → ME
    Person with significant control
    2023-06-16 ~ 2023-12-01
    IIF 42 - Has significant influence or control OE
  • 12
    Flat 3, Tavistock Chambers, 40 Bloomsbury Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-18 ~ 2017-01-24
    IIF 20 - director → ME
    Person with significant control
    2016-11-18 ~ 2017-10-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    MCG ASSET MANAGEMENT LTD - 2017-01-20
    VIVAT PLUS LTD - 2016-12-07
    N16 5sr, Data House 43 45 Stamford Hill Data House 43 45 Stamford Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ 2017-01-18
    IIF 5 - director → ME
© 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.