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

Mrs Claire Lucille Plunkett

    Related profiles found in government register
  • 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 1 IIF 2
    • Unit E3-e5, Heritage Way, Gosport, PO12 4BG, England

      IIF 3
    • Units E3-e5, Heritage Way, Gosport, Hampshire, PO12 4BG, England

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

      IIF 5
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 6 IIF 7
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 8
  • Plunkett, Claire Lucille
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit E3-e5, Heritage Way, Gosport, PO12 4BG, England

      IIF 9
    • Units E3-e5, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 10 IIF 11
    • Riverdell 32 Green Lane, Warsash, Southampton, SO31 9JJ

      IIF 12 IIF 13
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 14
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 15
  • 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 16
    • Riverdell, 32 Green Lane, Warsash, Southampton, Hampshire, SO31 9JJ, England

      IIF 17 IIF 18
    • Riverdell 32 Green Lane, Warsash, Southampton, SO31 9JJ

      IIF 19 IIF 20
  • 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 21
  • Plunkett, Claire Lucille
    British

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

      IIF 22 IIF 23
  • Plunkett, Claire Lucille
    British company secretary

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

      IIF 24
  • Plunkett, Claire Lucille
    British finance

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

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,239 GBP2024-10-31
    Officer
    2021-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    5 Bassett Wood Drive, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2005-01-18 ~ dissolved
    IIF 20 - 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 25 - Secretary → ME
  • 4
    32 Green Lane, Warsash, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    GDP HOLDINGS LIMITED
    - now
    Other registered number: 10486264
    GDP COMMUNICATIONS LIMITED - 2016-05-01
    GDP HOLDINGS LIMITED - 2011-03-02
    Related registration: 10486264
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,416,233 GBP2024-06-30
    Officer
    2007-09-07 ~ now
    IIF 13 - Director → ME
    2007-09-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    24 Picton House, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,885 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    24 Picton House Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,380 GBP2024-06-30
    Officer
    2023-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ZYCO MARKETING LTD - 2017-07-21
    Units E3-e5, Heritage Way, Gosport, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,798 GBP2024-06-30
    Officer
    2023-12-04 ~ now
    IIF 11 - 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 18 - Director → ME
  • 12
    24 Picton House Westside View, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 24 - Secretary → ME
Ceased 2
  • 1
    10 Burnett Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-30 ~ 2010-04-14
    IIF 19 - Director → ME
    2007-12-17 ~ 2010-04-14
    IIF 22 - Secretary → ME
  • 2
    QUOB PARK LIMITED
    - now
    Other registered number: 04892434
    OS3 DIGITAL LIMITED - 2022-03-30
    QUOB PARK ESTATE LIMITED - 2018-09-28
    Related registration: 04797361
    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
    Related registrations: 04892198, 04892416, 04892434
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,903,008 GBP2024-12-31
    Officer
    2009-04-30 ~ 2010-05-31
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.