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

Windebank, Richard Mcmaster

    Related profiles found in government register
  • Windebank, Richard Mcmaster
    British consultant born in February 1947

    Registered addresses and corresponding companies
    • icon of address 111a Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2GH

      IIF 1
  • Windebank, Richard Mcmaster
    British manager born in February 1947

    Registered addresses and corresponding companies
    • icon of address 111a Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2GH

      IIF 2
  • Windebank, Richard Mcmaster
    British

    Registered addresses and corresponding companies
    • icon of address 38 Glenthorne Road, Copnor, Portsmouth, Hampshire, PO3 5DN

      IIF 3
  • Windebank, Richard Mcmaster
    British consultant

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood Close, Warsash, Southampton, Hampshire, SO31 9PW

      IIF 4
  • Windebank, Richard Mcmaster
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bank Street, Bishops Waltham, Southampton, SO32 1AN, England

      IIF 5
    • icon of address Trinder House, Free Street, Bishop's Waltham, Southampton, Hampshire, SO32 1EE

      IIF 6
  • Windebank, Richard Mcmaster
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bath House, Petersfield Road, Whitehill, Bordon, Hampshire, GU35 9BU, United Kingdom

      IIF 7
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 8
  • Windebank, Richard Mcmaster
    British legal consultant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Atherley Road, Southampton, SO15 5DQ, United Kingdom

      IIF 9
  • Windebank, Richard Mcmaster
    British retired born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Harve Tower, International Way, Southampton, SO19 9PA, England

      IIF 10
  • Windebank, Richard
    British consultant born in February 1947

    Registered addresses and corresponding companies
    • icon of address 3 Northern Building, London Road, Portsmouth, Hampshire, PO6 3DL

      IIF 11
  • Windebank, Richard Mcmaster

    Registered addresses and corresponding companies
    • icon of address 38 Glenthorne Road, Copnor, Portsmouth, Hampshire, PO3 5DN

      IIF 12
  • Windebank, Richard
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 13
    • icon of address 75, International Way, Southampton, SO19 9PA, England

      IIF 14
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 15
  • Windebank, Richard
    British consultant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 75havre Tower, International Way, Southampton, Hants, SO19 9PA, United Kingdom

      IIF 16
  • Windebank, Richard

    Registered addresses and corresponding companies
    • icon of address 75 Havre Tower, International Way, Weston, Southampton, SO19 9PA, England

      IIF 17
  • Windebank, Richard
    English born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Harve Tower, International Way, Weston, Southampton, Hampshire, SO19 9PA, United Kingdom

      IIF 18
  • Mr Richard Windebank
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 19
    • icon of address 2, Bank Street, Bishops Waltham, Southampton, SO32 1AN, England

      IIF 20
    • icon of address 75, International Way, Southampton, SO19 9PA, England

      IIF 21
    • icon of address Flat 75havre Tower, International Way, Southampton, Hants, SO19 9PA, United Kingdom

      IIF 22
  • Mr Richard Mcmaster Windebank
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325-327, Shirley Road, Southampton, SO15 3HW, England

      IIF 23
    • icon of address Trinder House, Free Street, Bishop's Waltham, Southampton, Hampshire, SO32 1EE

      IIF 24
  • Richard Mcmaster Windebank
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bath House, Petersfield Road, Bordon, GU35 9BU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 76 Innovation Centre, University Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,089 GBP2024-05-31
    Officer
    icon of calendar 1999-12-20 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address 75 International Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,835 GBP2021-06-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1-2 The Square, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 2 Bank Street, Bishops Waltham, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ 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
  • 5
    icon of address 75 Harve Tower International Way, Weston, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,082 GBP2021-05-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 18 - Director → ME
  • 6
    THE SCHOOL OF EQUALOMICS LIMITED - 2016-11-24
    V-PURE LIMITED - 2019-10-23
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    245,623 GBP2021-08-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 15 - Director → ME
  • 8
    RISING EXPECTATIONS LIMITED - 2019-02-25
    GENCLOUD LIMITED - 2020-09-11
    icon of address Trinder House Free Street, Bishop's Waltham, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -27,629 GBP2023-11-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 325-327 Shirley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-12-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-12-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Suite 324 Caledonia House, 98 The Centre, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-10 ~ 1999-05-25
    IIF 1 - Director → ME
  • 2
    icon of address 2 Bath House Petersfield Road, Whitehill, Bordon, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ 2020-03-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-03-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    MOINET HARRIS CATERING (GOSPORT) LIMITED - 1981-12-31
    icon of address 37/38 High Street, Gosport, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1999-02-01
    IIF 4 - Secretary → ME
  • 4
    icon of address Flat 75havre Tower International Way, Southampton, Hants, United Kingdom
    Active Corporate
    Equity (Company account)
    -3,541 GBP2023-08-27
    Officer
    icon of calendar 2019-02-25 ~ 2025-09-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2025-09-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    NUTRI-HEALTH LIMITED - 1999-07-13
    NUTRI-HEALTH UNITED KINGDOM LIMITED - 2011-07-27
    icon of address 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-26 ~ 1999-07-07
    IIF 2 - Director → ME
  • 6
    THE ITALIAN MARBLE COMPANY LIMITED - 1996-11-07
    TACTLESS LIMITED - 2002-12-31
    icon of address 34 Milford Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    846,470 GBP2024-12-31
    Officer
    icon of calendar 1997-05-06 ~ 1998-07-07
    IIF 12 - Secretary → ME
  • 7
    THE SCHOOL OF EQUALOMICS LIMITED - 2016-11-24
    V-PURE LIMITED - 2019-10-23
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    245,623 GBP2021-08-31
    Officer
    icon of calendar 2020-07-24 ~ 2020-07-31
    IIF 8 - Director → ME
  • 8
    CLICK2EARN PLC - 2012-07-24
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2003-06-03
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.