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

Wawman, Richard Charles

    Related profiles found in government register
  • Wawman, Richard Charles
    British

    Registered addresses and corresponding companies
    • icon of address Drummond House, 140 Chobham Road, Sunningdale, Berks, SL5 0HU

      IIF 1
    • icon of address Flat 4 Drummond House, 146 Chobham Road, Sunningdale, Berks, SL5 0HU

      IIF 2
  • Wawman, Richard Charles
    British film producer

    Registered addresses and corresponding companies
    • icon of address Flat 4 Drummond House, 146 Chobham Road, Sunningdale, Berks, SL5 0HU

      IIF 3
  • Wawman, Richard Charles

    Registered addresses and corresponding companies
    • icon of address 146, Chobham Road, Sunningdale, Berks, United Kingdom

      IIF 4
  • Wawman, Richard Charles
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham, Alton, GU34 5SR, England

      IIF 5
    • icon of address The Black Hangar, Lasham, Alton, GU34 5SR, England

      IIF 6 IIF 7
  • Wawman, Richard Charles
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Park View, Grenfell Road, Maidenhead, Berkshire, SL6 1FG, England

      IIF 8
  • Wawman, Richard Charles
    British doctor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, 39 Long Acre, Covent Garden, London, Uk, WC2E 9LG, England

      IIF 9
  • Wawman, Richard

    Registered addresses and corresponding companies
    • icon of address Tingara, Fireball Hill, Ascot, SL5 9PJ, England

      IIF 10
  • Wawman, Richard
    Uk company director born in July 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Tingara, Fireball Hill, Ascot, SL5 9PJ, England

      IIF 11
  • Wawman, Richard Charles
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Chobham Road, Sunningdale, Berkshire, United Kingdom

      IIF 12
    • icon of address Drummond House, 140 Chobham Road, Sunningdale, Berks, SL5 0HU

      IIF 13
  • Wawman, Richard Charles
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Chobham Road, Ascot, Berkshire, SL5 0HU, United Kingdom

      IIF 14
    • icon of address 146, Chobham Road, Sunningdale, Berks, SL5 0HU, United Kingdom

      IIF 15
  • Wawman, Richard Charles
    British entrpreneur born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Chobham Road, Ascot, Berkshire, SL5 0HU, United Kingdom

      IIF 16
  • Wawman, Richard Charles
    British film producer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Drummond House, 146 Chobham Road, Sunningdale, Berks, SL5 0HU

      IIF 17
  • Wawman, Richard Charles
    British producer-director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Drummond House, 146 Chobham Road, Sunningdale, Berks, SL5 0HU

      IIF 18
  • Mr Richard Charles Wawman
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham, Alton, GU34 5SR, England

      IIF 19
    • icon of address The Black Hangar, Lasham, Alton, GU34 5SR, England

      IIF 20 IIF 21
    • icon of address Flat 62 Parkview, Grenfell Road, Maidenhead, SL6 1FG, England

      IIF 22
    • icon of address Solent House, 107a Alma Road, Portswood, Southampton, Hampshire, SO14 6UY, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 146 Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-10-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address 146 146, Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Black Hangar, Lasham, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -550 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    DRUMMOND HOUSE RESIDENTS (SUNNINGDALE) LIMITED - 2009-09-07
    icon of address 140 Drummond House Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-01-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address 62 Park View Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-10-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    ESSENTIAL T.V. (OVERSEAS) LIMITED - 2004-02-16
    MILOMANOR LIMITED - 1991-08-07
    icon of address Drummond House, 140 Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-11-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address The Black Hangar, Lasham, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Black Hangar Studios, Lasham, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -821 GBP2023-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 23 Oakdene, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Tingara, Fireball Hill, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 5
  • 1
    icon of address The Black Hangar, Lasham, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -550 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2025-01-14
    IIF 7 - Director → ME
  • 2
    FILMJOY LIMITED - 2022-02-21
    THE TREASURY OF ANCIENT WISDOM LTD - 2022-02-04
    EMERGENT THINKING LIMITED - 2019-10-17
    icon of address Black Hangar Studios, Lasham, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,548 GBP2023-12-31
    Officer
    icon of calendar 2022-07-16 ~ 2025-01-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2025-01-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address The Black Hangar, Lasham, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2025-01-14
    IIF 6 - Director → ME
  • 4
    icon of address C/o Image Px Bob Keen, Pinewood Studios Iver Heath, Iver, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,560 GBP2023-12-31
    Officer
    icon of calendar 2000-09-12 ~ 2002-05-03
    IIF 17 - Director → ME
    icon of calendar 2000-09-12 ~ 2002-05-03
    IIF 3 - Secretary → ME
  • 5
    CMEPIX LIMITED - 2014-10-13
    icon of address 146 Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ 2014-12-01
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.