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 1950

    Resident in England

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

      IIF 1
    • icon of address 289-293, Ballards Lane, London, N12 8NP, England

      IIF 2
    • icon of address 289/293, Ballards Lane, Room 119 Rowlandson House, London, N12 8NP, England

      IIF 3 IIF 4
    • icon of address 30, Elsinore Road, London, SE23 2SL, England

      IIF 5
    • icon of address Balfour House, 741 High Road, London, N12 0BP, England

      IIF 6 IIF 7 IIF 8
    • icon of address Balfour House, Suite 320, High Road, London, N12 0BP, England

      IIF 11
    • icon of address Flt 1 Douglas Crt, 213 Squires Lane, London, N3 2QS, England

      IIF 12
  • Laston Geoffrey Mwale
    British born in January 1950

    Resident in England

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

      IIF 13
  • Mr Laston Geoffrey Mwale
    British born in January 2020

    Resident in England

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

      IIF 14
  • Mr Laston Geoffrey Mwale
    British born in January 2017

    Resident in England

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

      IIF 15
  • Mr Laston Geoffrey Mwale
    British born in March 2024

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, City Road, Cardiff, CF24 3JB, Wales

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

    Resident in England

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

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

      IIF 18
    • icon of address 213, Squares Lane, London, London, N3 2QS, United Kingdom

      IIF 19 IIF 20
    • icon of address Alpha House, 100 Borough High Street, London, SE1 1LB, England

      IIF 21
    • icon of address Flat 1, 213 Squires Lane, London, N3 2QS, United Kingdom

      IIF 22
    • icon of address Flat 1 Douglas Court, 213 Squires Lane, London, N3 2QS, United Kingdom

      IIF 23
  • Mwale, Laston Geoffrey
    British business executive born in January 1950

    Resident in England

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

      IIF 24
    • icon of address Balfour House, 741 High Road, London, N12 0BP, England

      IIF 25
    • icon of address Rowlandson House, Ballards Lane, London, N12 8NP, England

      IIF 26
    • icon of address Rowlandson House, Room 223, 289-93 Ballards Lane, London, N12 8NP, England

      IIF 27
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF

      IIF 28
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

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

    Resident in England

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

      IIF 30 IIF 31
  • Mwale, Laston Geoffrey
    British businessman born in January 1950

    Resident in England

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

      IIF 32
    • icon of address Rowlandson House, 289-293 Ballards Lane, Room 119 Rowlandson House, London, N12 8NP, England

      IIF 33
  • Mwale, Laston Geoffrey
    British certified chartered accountant born in January 1950

    Resident in England

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

      IIF 34
  • Mwale, Laston Geoffrey
    British chartered certified accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Douglas Court, 213 Squires Lane, London, NW10 2JJ, United Kingdom

      IIF 35
  • Mwale, Laston Geoffrey
    British director born in January 1950

    Resident in England

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

      IIF 36
    • icon of address Moran House, Suite 4, 1st Floor, 449-451 High Road, London, NW10 2JJ, England

      IIF 37 IIF 38
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 11 Frith Court, Abercorn Road, Mill Hill East, London, NW7 1JP

      IIF 43
  • Mwale, Laston Geoffrey

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

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.