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 Richard Leslie Martin Wohanka

    Related profiles found in government register
  • Mr Richard Leslie Martin Wohanka
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ

      IIF 1
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 2
    • 12, Douro Place, London, W8 5PH, United Kingdom

      IIF 3
    • 7th Floor, 100, Cannon Street, London, EC4N 6EU, England

      IIF 4
    • 207 Hook Road, Chessington, Surrey, KT9 1EA

      IIF 5
    • 436 Hook Road, Chessington, Surrey, KT9 1LY

      IIF 6
    • 436 Hook Road, Chessington, Surrey, KT9 1NA

      IIF 7
  • Wohanka, Richard Leslie Martin
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 12, Douro Place, London, W8 5PH, United Kingdom

      IIF 8
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 9 IIF 10
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4P 4WR, United Kingdom

      IIF 11
    • Rowanmoor House, 46-50 Castle Street, Salisbury, Wiltshire, SP1 3TS

      IIF 12
    • 436 Hook Road, Chessington, Surrey, KT9 1LY

      IIF 13
  • Wohanka, Richard Leslie Martin
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 26, St James' Square, London, SW1Y 4JH, United Kingdom

      IIF 14
    • 5, Fleet Place, London, EC4M 7RD

      IIF 15
    • 55, Baker Street, London, W1U 7EU, England

      IIF 16
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 17
    • Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, United Kingdom

      IIF 18
    • 436 Hook Road, Chessington, Surrey, KT9 1LY

      IIF 19
    • 436 Hook Road, Chessington, Surrey, KT9 1NA

      IIF 20
  • Wohanka, Richard Leslie Martin
    British financier/ non-executive director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 21
  • Wohanka, Richard Leslie Martin
    British financier/non-executive director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 22
  • Wohanka, Richard Leslie Martin
    British fund manager born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Wohanka, Richard Leslie Martin
    British ned and investment consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 25
  • Wohanka, Richard Leslie Martin
    British non executive director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 135 Bishopsgate, London, EC2M 3TP, United Kingdom

      IIF 26
  • Wohanka, Richard Leslie Martin
    British non-executive director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Tyman House, 42 Regent Road, Leicester, LE1 6YJ

      IIF 27
    • 7th Floor, 100, Cannon Street, London, EC4N 6EU, England

      IIF 28
  • Wohanka, Richard Leslie Martin
    British none born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Wohanka, Richard Leslie Martin
    British director of strategy born in December 1952

    Registered addresses and corresponding companies
  • Wohanka, Richard Leslie Martin
    British investment banker born in December 1952

    Registered addresses and corresponding companies
    • 40 Bedford Gardens, London, W8 7EH

      IIF 42
  • Mr Richard Wohanka
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St. James's Square, London, SW1Y 4JH, England

      IIF 43
  • Wohanka, Richard
    British banker born in December 1952

    Registered addresses and corresponding companies
    • 20 Rue Verlioz, 75116 Paris, France, FOREIGN

      IIF 44
  • Wohanka, Richard
    British director born in December 1952

    Registered addresses and corresponding companies
    • 20 Rue Verlioz, 75116 Paris, France, FOREIGN

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    436 Hook Road, Chessington, Surrey
    Corporate (9 parents)
    Officer
    2017-07-11 ~ now
    IIF 20 - director → ME
  • 2
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    623,011 GBP2024-03-31
    Person with significant control
    2022-02-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    436 Hook Road, Chessington, Surrey
    Corporate (9 parents, 1 offspring)
    Officer
    2017-07-11 ~ now
    IIF 19 - director → ME
  • 4
    207 Hook Road, Chessington, Surrey
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MARIE CURIE CANCER CARE - 2015-03-25
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    One Embassy Gardens, 8 Viaduct Gardens, London, England
    Corporate (13 parents)
    Officer
    2021-07-13 ~ now
    IIF 21 - director → ME
  • 6
    One Embassy Gardens, 8 Viaduct Gardens, London, England
    Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 22 - director → ME
  • 7
    436 Hook Road, Chessington, Surrey
    Corporate (10 parents)
    Officer
    2017-07-11 ~ now
    IIF 13 - director → ME
  • 8
    Unit 4 Coopers Place Combe Lane, Wormley, Godalming, Surrey
    Corporate (4 parents)
    Equity (Company account)
    71,344 GBP2024-03-31
    Person with significant control
    2022-11-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    12 Douro Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-06-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    ROWANMOOR GROUP LIMITED - 2017-01-03
    ROWANMOOR GROUP PLC - 2016-08-01
    Cannon Place, 78 Cannon Street, London
    Corporate (4 parents)
    Officer
    2021-10-04 ~ now
    IIF 9 - director → ME
  • 11
    NEW RG LIMITED - 2021-10-28
    Cannon Place, 78 Cannon Street, London
    Corporate (4 parents, 5 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 10 - director → ME
Ceased 32
  • 1
    TRUSHELFCO (NO.2002) LIMITED - 1994-05-31
    20 Old Bailey, London, United Kingdom
    Corporate (7 parents, 32 offsprings)
    Officer
    1997-05-30 ~ 1997-07-04
    IIF 41 - director → ME
  • 2
    STRATTON TRUST MANAGERS LIMITED - 1985-02-27
    20 Old Bailey, London, United Kingdom
    Corporate (6 parents, 6 offsprings)
    Officer
    1997-05-30 ~ 1997-07-04
    IIF 40 - director → ME
  • 3
    ROVEMOTT LIMITED - 1980-12-31
    BARING INTERNATIONAL INVESTMENT RESEARCH AND MANAGEMENT LIMITED - 1980-12-31
    20 Old Bailey, London, United Kingdom
    Corporate (7 parents)
    Officer
    1997-05-30 ~ 1997-07-04
    IIF 39 - director → ME
  • 4
    WESTLB MELLON ASSET MANAGEMENT (UK) LIMITED - 2009-02-06
    WESTLB ASSET MANAGEMENT (UK) LIMITED - 2006-04-03
    QUORUM CAPITAL MANAGEMENT LIMITED - 1998-11-17
    WESTLB QUORUM LIMITED - 1996-06-18
    ALNERY NO. 1542 LIMITED - 1996-05-02
    Landmark 4th Floor, 78, Cannon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100,763 GBP2023-12-31
    Officer
    1998-11-17 ~ 1999-10-19
    IIF 42 - director → ME
  • 5
    BNP PARIBAS INVESTMENT PARTNERS UK LIMITED - 2017-06-01
    BNP PARIBAS ASSET MANAGEMENT U.K. LIMITED - 2010-07-01
    PARIBAS ASSET MANAGEMENT LIMITED - 2000-06-01
    CROWLINE LIMITED - 1994-01-19
    5 Aldermanbury Square, London
    Corporate (9 parents)
    Officer
    1993-11-01 ~ 1996-06-11
    IIF 44 - director → ME
  • 6
    PARIBAS UK LIMITED - 2000-05-23
    PARIBAS LIMITED - 1998-09-04
    BANQUE PARIBAS CAPITAL MARKETS LIMITED - 1989-05-29
    PARIBAS LIMITED - 1985-11-20
    PARIBAS BECKER LTD - 1984-11-29
    WARBURG PARIBAS BECKER INTERNATIONAL LIMITED - 1983-12-19
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    1993-08-01 ~ 1995-11-07
    IIF 45 - director → ME
  • 7
    436 Hook Road, Chessington, Surrey
    Corporate (9 parents)
    Person with significant control
    2022-03-11 ~ 2024-08-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BTG PLC - 2019-08-29
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    Chapman House, Farnham Business Park, Farnham, Surrey
    Corporate (3 parents, 6 offsprings)
    Officer
    2013-01-01 ~ 2019-08-19
    IIF 15 - director → ME
  • 9
    HORNBUCKLE MITCHELL HOLDINGS LIMITED - 2015-12-07
    33 Old Broad Street, London, United Kingdom
    Corporate (12 parents, 17 offsprings)
    Officer
    2013-05-23 ~ 2019-09-24
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    33 Old Broad Street, London, United Kingdom
    Corporate (12 parents)
    Officer
    2013-05-23 ~ 2017-03-20
    IIF 27 - director → ME
  • 11
    FIRST NZ WRAP (UK) LIMITED - 2006-06-05
    ALNERY NO. 2516 LIMITED - 2005-06-03
    10th Floor 135 Bishopsgate, London, United Kingdom
    Corporate (8 parents, 5 offsprings)
    Officer
    2023-11-24 ~ 2025-02-14
    IIF 26 - director → ME
  • 12
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -807,651 GBP2023-09-30
    Officer
    2021-11-08 ~ 2024-10-29
    IIF 25 - director → ME
  • 13
    J.B.I.T. (FINANCE) LIMITED - 1981-12-31
    20-23 Greville Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-01-15 ~ 2018-03-29
    IIF 14 - director → ME
  • 14
    MERIAN GLOBAL INVESTORS (UK) LIMITED - 2021-02-16
    OLD MUTUAL GLOBAL INVESTORS (UK) LIMITED - 2018-09-28
    OLD MUTUAL ASSET MANAGERS (UK) LIMITED - 2013-02-25
    OLD MUTUAL INTERNATIONAL ASSET MANAGERS (UK) LIMITED - 1997-03-20
    MINKGROVE LIMITED - 1994-12-05
    The Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2017-06-05 ~ 2018-06-29
    IIF 11 - director → ME
  • 15
    436 Hook Road, Chessington, Surrey
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-04-01 ~ 2024-08-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LLOYDS TSB GENERAL INSURANCE HOLDINGS LIMITED - 2013-09-23
    TSB TRUST COMPANY LIMITED - 1998-01-01
    TSB LIFE LIMITED - 1982-10-01
    25 Gresham Street, London, United Kingdom
    Corporate (12 parents, 3 offsprings)
    Officer
    2013-07-26 ~ 2018-10-18
    IIF 38 - director → ME
  • 17
    LLOYDS TSB GENERAL INSURANCE LIMITED - 2013-09-23
    TSB GENERAL INSURANCE LIMITED - 1998-01-01
    CONTINENTAL GUARANTY CORPORATION LIMITED(THE) - 1988-07-01
    25 Gresham Street, London
    Corporate (12 parents, 2 offsprings)
    Officer
    2013-06-01 ~ 2018-10-18
    IIF 37 - director → ME
  • 18
    NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED - 2005-01-18
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Corporate (12 parents, 6 offsprings)
    Officer
    2012-01-16 ~ 2022-08-19
    IIF 16 - director → ME
  • 19
    Vestry House, Laurence Pountney Hill, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,420 GBP2024-03-31
    Officer
    2023-02-02 ~ 2024-05-01
    IIF 18 - director → ME
  • 20
    THE PSF TRUSTEE LIMITED - 2024-09-03
    PSF SPONSOR LIMITED - 2018-08-07
    Vestry House, Laurence Pountney Hill, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,891 GBP2024-03-31
    Officer
    2018-11-05 ~ 2024-04-30
    IIF 17 - director → ME
  • 21
    BRIDFORD PENSION TRUSTEES LIMITED - 2006-10-03
    45 Gresham Street, London
    Corporate (1 parent)
    Officer
    2021-10-04 ~ 2022-08-31
    IIF 12 - director → ME
  • 22
    HATFIN NO.4 LIMITED - 1999-11-10
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2013-06-01 ~ 2016-12-09
    IIF 35 - director → ME
  • 23
    HATFIN NO.2 LIMITED - 1999-11-10
    The Mound, Edinburgh, United Kingdom
    Corporate (12 parents, 3 offsprings)
    Officer
    2013-07-26 ~ 2018-10-18
    IIF 33 - director → ME
  • 24
    HATFIN NO.1 LIMITED - 1999-11-10
    The Mound, Edinburgh, United Kingdom
    Corporate (12 parents, 4 offsprings)
    Officer
    2013-06-01 ~ 2018-10-18
    IIF 32 - director → ME
  • 25
    CLERICAL MEDICAL INVESTMENT GROUP LIMITED - 2015-12-31
    25 Gresham Street, London, United Kingdom
    Corporate (12 parents, 21 offsprings)
    Officer
    2013-06-01 ~ 2018-10-18
    IIF 31 - director → ME
  • 26
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ 2017-10-31
    IIF 30 - director → ME
  • 27
    SURREY PUBLIC LIMITED COMPANY - 1996-01-16
    33 Old Broad Street, London
    Corporate (12 parents)
    Officer
    2013-06-01 ~ 2018-10-18
    IIF 29 - director → ME
  • 28
    PAGRAN PUBLIC LIMITED COMPANY - 1996-01-16
    33 Old Broad Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-06-01 ~ 2016-12-09
    IIF 34 - director → ME
  • 29
    SCOTTISH WIDOWS PLC - 2015-12-31
    HATFIN NO.3 PLC - 1999-11-10
    The Mound, Edinburgh, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2013-06-01 ~ 2016-12-09
    IIF 36 - director → ME
  • 30
    UNITED RESPONSE LIMITED - 1981-12-31
    Unit Co.3b Corinthian House, 17 Lansdowne Road, Croydon, Surrey, United Kingdom
    Corporate (9 parents, 3 offsprings)
    Officer
    2001-03-14 ~ 2014-03-12
    IIF 24 - director → ME
  • 31
    7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London, England
    Dissolved corporate (3 parents)
    Officer
    1999-06-30 ~ 2014-08-20
    IIF 23 - director → ME
  • 32
    C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    79,105 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
© 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.