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

Plunkett, Claire Lucille

    Related profiles found in government register
  • Plunkett, Claire Lucille
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 1
    • Units E3-e5, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 2 IIF 3
    • Riverdell, 32 Green Lane, Warsash, Southampton, Hampshire, SO31 9JJ, England

      IIF 4 IIF 5
    • Riverdell 32 Green Lane, Warsash, Southampton, SO31 9JJ

      IIF 6 IIF 7 IIF 8
  • Plunkett, Claire Lucille
    British finance director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 10
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 11
  • Plunkett, Claire Lucille
    British md born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Green Lane, Warsash, Southampton, SO31 9JJ, England

      IIF 12
  • Plunkett, Claire Lucille
    British

    Registered addresses and corresponding companies
    • Riverdell 32 Green Lane, Warsash, Southampton, SO31 9JJ

      IIF 13 IIF 14
  • Plunkett, Claire Lucille
    British company secretary

    Registered addresses and corresponding companies
    • Riverdell 32 Green Lane, Warsash, Southampton, SO31 9JJ

      IIF 15
  • Plunkett, Claire Lucille
    British finance

    Registered addresses and corresponding companies
    • Riverdell 32 Green Lane, Warsash, Southampton, SO31 9JJ

      IIF 16
  • Mrs Claire Lucille Plunkett
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 17 IIF 18
    • Units E3-e5, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 19
    • 32, Green Lane, Warsash, Southampton, SO31 9JJ, England

      IIF 20
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 21 IIF 22
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,922 GBP2023-10-31
    Officer
    2021-10-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    5 Bassett Wood Drive, Southampton
    Dissolved corporate (2 parents)
    Officer
    2005-01-18 ~ dissolved
    IIF 8 - director → ME
  • 3
    The Telecom Centre E3 &e8, Heritage Business Park, Heritage Way Gosport, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 16 - secretary → ME
  • 4
    32 Green Lane, Warsash, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    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
    GDP COMMUNICATIONS LIMITED - 2016-05-01
    GDP HOLDINGS LIMITED - 2011-03-02
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,084,939 GBP2023-06-30
    Officer
    2007-09-07 ~ now
    IIF 9 - director → ME
    2007-09-07 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    24 Picton House, Waterlooville, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,885 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -82,373 GBP2016-03-31
    Officer
    2013-07-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    24 Picton House Hussar Court, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    96,244 GBP2023-10-31
    Officer
    2023-09-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    ZYCO MARKETING LTD - 2017-07-21
    Units E3-e5, Heritage Way, Gosport, Hampshire, England
    Corporate (4 parents)
    Officer
    2023-12-04 ~ now
    IIF 3 - director → ME
  • 11
    SMART COMMS SOLUTIONS LIMITED - 2014-11-25
    SMARTPHONES SOLUTIONS LIMITED - 2014-04-17
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 5 - director → ME
  • 12
    FONETRADER LIMITED - 2009-10-09
    Menzies Llp, Fairfield House 47-51 Kingston Crescent, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-31 ~ dissolved
    IIF 15 - secretary → ME
Ceased 2
  • 1
    10 Burnett Road, Gosport, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-30 ~ 2010-04-14
    IIF 6 - director → ME
    2007-12-17 ~ 2010-04-14
    IIF 13 - secretary → ME
  • 2
    OS3 DIGITAL LIMITED - 2022-03-30
    QUOB PARK ESTATE LIMITED - 2018-09-28
    ADVANCED DATA SIMULATIONS LIMITED - 2015-02-27
    INDOOR GOLF CITY LIMITED - 2014-02-10
    CLICKUS4.COM LIMITED - 2011-04-11
    VISIOTICS DISTRIBUTION LIMITED - 2009-06-18
    BROOMCO (3269) LIMITED - 2003-10-07
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,129,138 GBP2023-12-31
    Officer
    2009-04-30 ~ 2010-05-31
    IIF 7 - 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.