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

Plunkett, Oliver

    Related profiles found in government register
  • Plunkett, Oliver
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn Business Centre, Rotherwas, Hereford, HR2 6JT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 4
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 5
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 6
    • icon of address C/o Ocean Infinity Limited, 17 Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 7
    • icon of address Unit 1, Keel Road, Woolston, Southampton, Hampshire, SO19 9UY, England

      IIF 8
    • icon of address Unit 23, Dunkirk Business Park, Frome Road, Southwick, Trowbridge, BA14 9NL, England

      IIF 9
    • icon of address Cedarwood, Penshurst Road, Speldhurst, Tunbridge Wells, TN3 0PQ, England

      IIF 10
  • Plunkett, Oliver
    British company director/ceo born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ocean Infinity Group Limited, 17 Grosvenor Street, London, W1K 4QG, England

      IIF 11
  • Plunkett, Oliver
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neo-space, Riverside Drive, Aberdeen, AB11 7LH

      IIF 12
    • icon of address Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 13
    • icon of address 57, Jordan Street, Liverpool, L1 0BW, England

      IIF 14
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 15 IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address Cedarwood, Penshurst Road, Speldhurst, Tunbridge Wells, TN3 0PQ, England

      IIF 19
  • Plunkett, Oliver
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedarwood, Penshurst Road, Speldhurst, Tunbridge Wells, TN3 0PQ, England

      IIF 20
  • Plunkett, Oliver
    British company director born in April 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6, First Floor, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 21
  • Plunkett, Oliver
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Eastbourne Terrace, London, W2 6LG, England

      IIF 22
  • Plunkett, Oliver
    British tax adviser born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedarwood, Penshurst Road, Speldhurst, Tunbridge Wells, TN3 0PQ, England

      IIF 23
  • Mr Oliver Plunkett
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Keel Road, Woolston, Southampton, Hampshire, SO19 9UY, England

      IIF 24
    • icon of address Cedarwood, Penshurst Road, Speldhurst, Tunbridge Wells, TN3 0PQ, England

      IIF 25 IIF 26
  • Mr Oliver Plunkett
    British born in April 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6, First Floor, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 27
  • Mr Oliver Plunkett
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 2nd Floor, Block D Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom

      IIF 28
    • icon of address The Haven, Barden Road, Speldhurst, Tunbridge Wells, TN3 0QH, United Kingdom

      IIF 29
  • Plunkett, Oliver

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 30
    • icon of address First Floor, 6 Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 31
  • Oliver Plunkett
    British, born in April 1972

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    4,623,430 GBP2023-12-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    70,180 GBP2024-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Corporation Trust Centre, 1209 Orange Street, City Of Wilmington, New Castle, Delaware 19801, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -19,250,221 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 17 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    927,388 GBP2023-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 17 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40 GBP2021-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 6 First Floor, Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    MMT (UK) LTD - 2022-05-10
    NETSURVEY LTD. - 2014-09-01
    icon of address Unit 1 Keel Road, Woolston, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,828,492 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address Po Box 309, Ugland House South Church Street, George Town, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 31 - Secretary → ME
  • 11
    icon of address Po Box 309 Ugland House, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-02-04 ~ now
    IIF 32 - Has significant influence or controlOE
  • 12
    icon of address Unit 1 Keel Road, Woolston, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,086,686 GBP2023-12-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Neo-space, Riverside Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address The Frames, Unit 2.05 1 Phipp St, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,761,284 GBP2021-03-31
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address The Haven Barden Road, Speldhurst, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Cedarwood Penshurst Road, Speldhurst, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,875 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 23 - Director → ME
  • 18
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of address Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -80,924 GBP2022-07-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 5 Regent Grove, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 10 - Director → ME
  • 21
    WILLOSTIX INTERNATIONAL LIMITED - 2021-09-06
    icon of address Cedarwood Penshurst Road, Speldhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,632 GBP2024-03-31
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address Cedarwood Penshurst Road, Speldhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 26 - Right to surplus assets - More than 50% but less than 75%OE
Ceased 6
  • 1
    PROSPERITY UK 2017 LIMITED - 2023-01-20
    icon of address 78 Pall Mall, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,924 GBP2023-12-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-19
    IIF 22 - Director → ME
    icon of calendar 2017-01-15 ~ 2017-01-19
    IIF 30 - Secretary → ME
  • 2
    icon of address Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,826,532 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2022-02-02
    IIF 2 - Director → ME
  • 3
    icon of address Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-07 ~ 2022-02-02
    IIF 1 - Director → ME
  • 4
    icon of address Thorn Business Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-07 ~ 2022-02-02
    IIF 3 - Director → ME
  • 5
    icon of address Unit 1 Keel Road, Woolston, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,086,686 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-04-11
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    OCEAN INFINITY SERVICES LIMITED - 2024-12-03
    OIAGG LTD - 2024-02-28
    icon of address 17 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2024-08-07
    IIF 6 - 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.