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 Laston Geoffrey Mwale

    Related profiles found in government register
  • Mr Laston Geoffrey Mwale
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 289/293, Ballards Lane, Room 119 Rowlandson House, London, N12 8NP, England

      IIF 1
  • Mr Laston Geoffrey Mwale
    British born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • Rowlandson House, 289-93 Ballards Lane, 289-93 Ballards Lane, Room 223, London, N12 8NP, England

      IIF 2
  • Mr Laston Geoffrey Mwale
    British born in March 2024

    Resident in England

    Registered addresses and corresponding companies
    • 07976017 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr Laston Geoffrey Mwale
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 183, Ibscott Close, Dagenham, RM10 9YX, England

      IIF 4
    • 289-293, Ballards Lane, London, N12 8NP, England

      IIF 5
    • 289/293, Ballards Lane, Room 119 Rowlandson House, London, N12 8NP, England

      IIF 6 IIF 7
    • 30, Elsinore Road, London, SE23 2SL, England

      IIF 8
    • Balfour House, 741 High Road, London, N12 0BP, England

      IIF 9 IIF 10 IIF 11
    • Balfour House, Suite 320, High Road, London, N12 0BP, England

      IIF 14
    • Flt 1 Douglas Crt, 213 Squires Lane, London, N3 2QS, England

      IIF 15
  • Laston Geoffrey Mwale
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 16
  • Mwale, Laston Geoffrey
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5, Canons Corner, Edgware, HA8 8AE, England

      IIF 17
    • 1, Douglas Court, 213 Squires Lane, London, London, N3 2QS, United Kingdom

      IIF 18
    • 1, Douglas Court, 213 Squires Lane, London, NW10 2JJ, United Kingdom

      IIF 19
    • 213, Squares Lane, London, London, N3 2QS, United Kingdom

      IIF 20 IIF 21
    • 289/293, Ballards Lane, Room 119 Rowlandson House, London, N12 8NP, England

      IIF 22
    • Balfour House, 741 High Road, London, N12 0BP, England

      IIF 23
    • Balfour House, High Road, London, N12 0BP, England

      IIF 24 IIF 25
    • Flat 1, 213 Squires Lane, London, N3 2QS, United Kingdom

      IIF 26
    • Moran House, Suite 4, 1st Floor, 449-451 High Road, London, NW10 2JJ, England

      IIF 27 IIF 28
    • Rowlandson House, Room 223, 289-93 Ballards Lane, London, N12 8NP, England

      IIF 29
  • Mwale, Laston Geoffrey
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Douglas Court, 213 Squires Lane, London, London, N3 2QS, United Kingdom

      IIF 30
    • 1, Douglas Court, 213 Squires Lane, London, N3 2QS, United Kingdom

      IIF 31
    • Alpha House, 100 Borough High Street, London, SE1 1LB, England

      IIF 32
    • Flat 1 Douglas Court, 213 Squires Lane, London, N3 2QS, United Kingdom

      IIF 33
  • Mwale, Laston Geoffrey
    British business executive born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5, Canons Corner, Edgware, HA8 8AE, England

      IIF 34
    • Rowlandson House, Ballards Lane, London, N12 8NP, England

      IIF 35
    • Winston House, 2 Dollis Park, London, N3 1HF

      IIF 36
    • Winston House, Dollis Park, London, N3 1HF, England

      IIF 37
  • Mwale, Laston Geoffrey
    British businessman born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Rowlandson House, 289-293 Ballards Lane, Room 119 Rowlandson House, London, N12 8NP, England

      IIF 38
  • Mwale, Laston Geoffrey
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 39
  • Mwale, Lastongeoffrey
    British accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Moran House, Suite 5, 2nd Floor, 449-451 High Road, London, NW10 2JJ, England

      IIF 40
  • Mr Geoffrey Laston Mwale
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Rowlandson House, Room 223, 289-93 Ballards Lane, London, N12 8NP, England

      IIF 41
  • Mwale, Laston Geoffrey
    Zambian certified accountant born in January 1950

    Registered addresses and corresponding companies
    • 11 Frith Court, Abercorn Road, Mill Hill East, London, NW7 1JP

      IIF 42
  • Mwale, Laston Geoffrey
    Zambian chartered certified accountant

    Registered addresses and corresponding companies
    • 11 Frith Court, Abercorn Road, Mill Hill East, London, NW7 1JP

      IIF 43
  • Mwale, Laston Geoffrey

    Registered addresses and corresponding companies
    • Balfour House, 741 High Road, London, N12 0BP, England

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    75 Westmere Drive, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2001-03-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    NOSTRA LATINO RESTAURANT LTD - 2012-11-30
    1 Mermaid Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 31 - Director → ME
  • 3
    DASLY LTD - 2019-11-26
    DANACC LTD - 2015-12-10
    DANIEL & CO ACCOUNTANTS LTD - 2012-08-14
    Balfour House, 741 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,468 GBP2025-03-31
    Officer
    2012-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    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
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    FILMS & LOCATIONS LTD - 2025-09-02
    9 Andromeda Chase, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,427 GBP2023-11-30
    Officer
    2025-10-08 ~ now
    IIF 24 - Director → ME
  • 5
    GEKILY LTD
    - now
    GEJSC LIMITED - 2016-01-18
    Balfour House, 741 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,062 GBP2025-03-31
    Officer
    2025-10-08 ~ now
    IIF 25 - Director → ME
  • 6
    Rowlandson House 289-293 Ballards Lane, Room 119 Rowlandson House, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,804 GBP2017-09-30
    Officer
    2019-04-15 ~ dissolved
    IIF 38 - Director → ME
  • 7
    Balfour House, 741 High Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,803 GBP2025-03-31
    Officer
    2013-06-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    Unit 4, 1st Floor, Moran House, 449/451 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 33 - Director → ME
  • 9
    PROMPTLY LTD. - 2020-02-10
    PROMPT SPARES INTERNATIONAL LIMITED - 2014-10-15
    PROMPT SPARES INTERNATIONAL LTIMITED LTD - 2010-06-18
    Balfour House, 741 High Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,632 GBP2025-03-31
    Officer
    2010-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    5 Canons Corner, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-22 ~ dissolved
    IIF 34 - Director → ME
  • 11
    Winston House, 2 Dollis Park, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,270 GBP2016-08-31
    Officer
    2016-08-19 ~ dissolved
    IIF 36 - Director → ME
  • 12
    Winston House, 2 Dollis Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    ZAM AIR LTD. - 2018-12-24
    ZAMILY AIR LTD - 2018-04-03
    AIR ZAMILY LTD. - 2017-04-26
    ZAMA AIRLINES LIMITED - 2017-04-25
    ZAM AIR LTD - 2013-05-29
    ZAMBIA AIRWAYS 2010 LTD - 2012-09-21
    Balfour House Suite 320, High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,617 GBP2025-03-31
    Officer
    2012-09-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 12
  • 1
    ICI GLOBAL CAPITAL LTD - 2012-11-30
    Moran House, High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-23 ~ 2013-07-01
    IIF 30 - Director → ME
  • 2
    DANTA TECH LTD - 2018-03-21
    Unit 11 Mckinkey Court, Beckenham Road, Beckenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,733 GBP2016-11-30
    Officer
    2016-08-31 ~ 2017-02-01
    IIF 37 - Director → ME
    Person with significant control
    2016-11-06 ~ 2017-04-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    11 Frith Court, Abercorn Road, Mill Hill East, London
    Dissolved Corporate (1 parent)
    Officer
    2001-09-12 ~ 2003-06-30
    IIF 42 - Director → ME
  • 4
    GEKILY LTD
    - now
    GEJSC LIMITED - 2016-01-18
    Balfour House, 741 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,062 GBP2025-03-31
    Officer
    2014-04-01 ~ 2025-09-02
    IIF 27 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-05-09
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    2024-07-18 ~ 2025-09-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2017-04-18 ~ 2024-03-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    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% with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    GESHA LTD - 2013-06-04
    173a City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,618 GBP2025-03-31
    Officer
    2024-01-02 ~ 2024-10-12
    IIF 23 - Director → ME
    2012-03-05 ~ 2020-05-20
    IIF 20 - Director → ME
    2020-05-16 ~ 2022-03-31
    IIF 44 - Secretary → ME
    Person with significant control
    2024-01-02 ~ 2024-03-06
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2024-03-14 ~ 2025-11-17
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2017-03-30 ~ 2020-03-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Moran House Suite 5, 2nd Floor, 449-451 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ 2011-11-12
    IIF 40 - Director → ME
  • 7
    Alpha House, 100 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ 2014-02-28
    IIF 32 - Director → ME
  • 8
    11 Rambler Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,113 GBP2024-03-31
    Officer
    2014-02-22 ~ 2019-02-05
    IIF 22 - Director → ME
    Person with significant control
    2017-03-01 ~ 2019-02-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    30 Elsinore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-01 ~ 2020-11-22
    IIF 29 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-16
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    SURATECHNO LTD - 2022-07-21
    SURABHI TECHNOSOFT LTD - 2021-10-21
    9 Shorham Rise, Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,250 GBP2023-09-30
    Officer
    2021-05-13 ~ 2021-12-15
    IIF 35 - Director → ME
  • 11
    ZAJILY LTD
    - now
    ZAMJSC LIMITED - 2016-01-18
    741 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,527 GBP2025-03-31
    Officer
    2020-05-15 ~ 2022-03-31
    IIF 17 - Director → ME
    2014-04-01 ~ 2018-11-30
    IIF 28 - Director → ME
    Person with significant control
    2017-04-14 ~ 2018-11-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2020-05-16 ~ 2020-06-16
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ZAM AIR LTD. - 2018-12-24
    ZAMILY AIR LTD - 2018-04-03
    AIR ZAMILY LTD. - 2017-04-26
    ZAMA AIRLINES LIMITED - 2017-04-25
    ZAM AIR LTD - 2013-05-29
    ZAMBIA AIRWAYS 2010 LTD - 2012-09-21
    Balfour House Suite 320, High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,617 GBP2025-03-31
    Person with significant control
    2017-03-30 ~ 2020-07-16
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.