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 director born in February 1947

    Resident in United Kingdom

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

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

      IIF 2
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 3
  • Windebank, Richard Mcmaster
    British legal consultant born in February 1947

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 5
  • Windebank, Richard
    English advisor born in February 1947

    Resident in United Kingdom

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

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

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

      IIF 7
  • Windebank, Richard Mcmaster
    British manager born in February 1947

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

      IIF 8
  • Windebank, Richard Mcmaster
    British

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

      IIF 9
  • Windebank, Richard Mcmaster
    British consultant

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

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

    Resident in England

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

      IIF 11
  • Windebank, Richard
    British director born in February 1947

    Resident in England

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

      IIF 12
    • 75, International Way, Southampton, SO19 9PA, England

      IIF 13
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 14
  • Richard Mcmaster Windebank
    British born in February 1947

    Resident in United Kingdom

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

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

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

      IIF 16
  • Windebank, Richard Mcmaster

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

      IIF 17
  • Mr Richard Windebank
    British born in February 1947

    Resident in England

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

      IIF 18
    • 75, International Way, Southampton, SO19 9PA, England

      IIF 19
    • Flat 75havre Tower, International Way, Southampton, Hants, SO19 9PA, United Kingdom

      IIF 20
  • Mr Richard Mcmaster Windebank
    British born in February 1947

    Resident in England

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

      IIF 21
    • Trinder House, Free Street, Bishop's Waltham, Southampton, Hampshire, SO32 1EE

      IIF 22
  • Windebank, Richard

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

      IIF 23
    • Clock Tower, Works, Shore Road Warsash, Southampton, Hampshire, SO31 9GQ

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    76 Innovation Centre, University Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,794 GBP2023-05-31
    Officer
    1999-12-20 ~ now
    IIF 9 - secretary → ME
  • 2
    75 International Way, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    20,835 GBP2021-06-30
    Officer
    2022-11-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    1-2 The Square, Petersfield, Hampshire, England
    Corporate (1 parent)
    Officer
    2017-07-07 ~ now
    IIF 4 - director → ME
  • 4
    Flat 75havre Tower International Way, Southampton, Hants, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,541 GBP2023-08-27
    Officer
    2019-02-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-02-25 ~ 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
    75 Harve Tower International Way, Weston, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,082 GBP2021-05-31
    Officer
    2023-08-10 ~ now
    IIF 6 - director → ME
  • 6
    V-PURE LIMITED - 2019-10-23
    THE SCHOOL OF EQUALOMICS LIMITED - 2016-11-24
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    245,623 GBP2021-08-31
    Officer
    2023-05-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    Trinder House, Free Street, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,503 GBP2023-03-31
    Officer
    2025-04-17 ~ now
    IIF 14 - director → ME
  • 8
    GENCLOUD LIMITED - 2020-09-11
    RISING EXPECTATIONS LIMITED - 2019-02-25
    Trinder House Free Street, Bishop's Waltham, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -27,629 GBP2023-11-30
    Officer
    2022-04-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    325-327 Shirley Road, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-12-03 ~ dissolved
    IIF 5 - director → ME
    2022-12-01 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 8
  • 1
    Suite 324 Caledonia House, 98 The Centre, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Officer
    1999-04-10 ~ 1999-05-25
    IIF 7 - director → ME
  • 2
    2 Bath House Petersfield Road, Whitehill, Bordon, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-10-23 ~ 2020-03-25
    IIF 1 - director → ME
    Person with significant control
    2019-10-23 ~ 2020-03-25
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    MOINET HARRIS CATERING (GOSPORT) LIMITED - 1981-12-31
    37/38 High Street, Gosport, Hants
    Dissolved corporate (2 parents)
    Officer
    1996-06-01 ~ 1999-02-01
    IIF 10 - secretary → ME
  • 4
    Clock Tower Works, Shore Road Warsash, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    205,419 GBP2024-03-31
    Officer
    2020-03-01 ~ 2022-11-23
    IIF 24 - secretary → ME
  • 5
    NUTRI-HEALTH UNITED KINGDOM LIMITED - 2011-07-27
    NUTRI-HEALTH LIMITED - 1999-07-13
    10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved corporate (1 parent)
    Officer
    1999-04-26 ~ 1999-07-07
    IIF 8 - director → ME
  • 6
    TACTLESS LIMITED - 2002-12-31
    THE ITALIAN MARBLE COMPANY LIMITED - 1996-11-07
    34 Milford Street, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    780,053 GBP2023-12-31
    Officer
    1997-05-06 ~ 1998-07-07
    IIF 17 - secretary → ME
  • 7
    V-PURE LIMITED - 2019-10-23
    THE SCHOOL OF EQUALOMICS LIMITED - 2016-11-24
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    245,623 GBP2021-08-31
    Officer
    2020-07-24 ~ 2020-07-31
    IIF 3 - director → ME
  • 8
    CLICK2EARN PLC - 2012-07-24
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved corporate (3 parents)
    Officer
    2001-06-04 ~ 2003-06-03
    IIF 16 - director → ME
© 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.