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

Plumley, Xavier Alexander

    Related profiles found in government register
  • Plumley, Xavier Alexander
    British certified accountant born in September 1959

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Hill Farm Road, Taplow, Buckinghamshire, SL6 0HA

      IIF 1
  • Plumley, Xavier Alexander
    British chartered accountant born in September 1959

    Registered addresses and corresponding companies
  • Plumley, Xavier Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 6 IIF 7
    • icon of address Waterloo Centre, Elizabeth House, 39 York Road, London, SE17NQ

      IIF 8
    • icon of address Waterloo Centre, Elizabeth House, 39 York Road, London, SE17NQ, United Kingdom

      IIF 9
  • Plumley, Xavier Alexander
    British accountant

    Registered addresses and corresponding companies
  • Plumley, Xavier Alexander
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 18
  • Plumley, Xavier Alexander
    British group finance director

    Registered addresses and corresponding companies
  • Plumley, Xavier Alexander

    Registered addresses and corresponding companies
    • icon of address Transfer House, Rankine Avenue, East Kilbride, G75 OQF

      IIF 22
    • icon of address Belgrave House, Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, England

      IIF 26
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Crosswinds, River Road, Taplow, Maidenhead, SL6 0BG, England

      IIF 34
  • Plumley, Xavier Alexander
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 35 IIF 36
  • Plumley, Xavier Alexander
    British charetered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Rectory Road, Taplow, Buckinghamshire, SL6 0ET

      IIF 37
  • Plumley, Xavier Alexander
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ecovert Fm Ltd, 4th Floor, Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom

      IIF 38
    • icon of address Etde Fm Ltd, 4th Floor, Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address The Old Coach House, Rectory Road, Taplow, Maidenhead, Berkshire, SL6 0ET, England

      IIF 43
    • icon of address The Old Coach House, Rectory Road, Taplow, Buckinghamshire, SL6 0ET

      IIF 44 IIF 45
  • Plumley, Xavier Alexander
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Plumley, Xavier Alexander
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House, Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ

      IIF 50 IIF 51
    • icon of address Belgrave House, Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom

      IIF 52
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, England

      IIF 53
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Waterloo Centre Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom

      IIF 61
  • Plumley, Xavier Alexander
    British group finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    THERMAL TRANSFER M&E LIMITED - 2009-10-21
    icon of address Transfer House, Rankine Avenue, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 44
  • 1
    icon of address Knoll Technology Centre, Stapehill Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-09-04 ~ 2002-03-28
    IIF 4 - Director → ME
  • 2
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2018-12-20
    IIF 57 - Director → ME
    icon of calendar 2013-03-07 ~ 2018-12-20
    IIF 33 - Secretary → ME
  • 3
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 16 - Secretary → ME
  • 4
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 10 - Secretary → ME
  • 5
    PIMCO 2386 LIMITED - 2006-01-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-02-14
    IIF 39 - Director → ME
  • 6
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2018-12-21
    IIF 55 - Director → ME
  • 7
    STRUCTIS UK LIMITED - 2018-06-27
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2018-12-20
    IIF 6 - Secretary → ME
  • 8
    ETDE CONTRACTING LIMITED - 2013-02-28
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    THERMAL TRANSFER LIMITED - 2009-10-21
    icon of address Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2018-11-09
    IIF 54 - Director → ME
    icon of calendar 2013-11-20 ~ 2018-11-09
    IIF 31 - Secretary → ME
  • 9
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-14 ~ 2012-04-24
    IIF 47 - Director → ME
  • 10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-19 ~ 2012-06-01
    IIF 9 - Secretary → ME
  • 11
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2012-06-01
    IIF 8 - Secretary → ME
  • 12
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-14 ~ 2012-04-24
    IIF 48 - Director → ME
  • 13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-04-24
    IIF 49 - Director → ME
  • 14
    ABAKUS BYES SOLAR UK LIMITED - 2020-04-30
    icon of address Becket House, Lambeth Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2018-12-20
    IIF 53 - Director → ME
    icon of calendar 2014-05-14 ~ 2018-12-20
    IIF 26 - Secretary → ME
  • 15
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2008-12-17
    IIF 45 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 13 - Secretary → ME
  • 16
    WATCHPOUND LIMITED - 2003-04-03
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2008-12-17
    IIF 44 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 17 - Secretary → ME
  • 17
    D.W. COMMUNICATIONS LIMITED - 2004-02-05
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-12-20
    IIF 50 - Director → ME
    icon of calendar 2011-11-04 ~ 2018-12-20
    IIF 25 - Secretary → ME
  • 18
    PARKERSELL HIGHWAY LIGHTING SERVICES LIMITED - 2002-02-11
    PARKERSELL CLEANING (NORTHERN) LIMITED - 1991-09-04
    D W LIGHTING SERVICES LIMITED - 2012-02-01
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-12-20
    IIF 51 - Director → ME
    icon of calendar 2011-11-04 ~ 2018-12-20
    IIF 23 - Secretary → ME
  • 19
    LE MINORANGE LIMITED - 2012-02-01
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-12-20
    IIF 58 - Director → ME
  • 20
    PIMCO 2387 LIMITED - 2006-01-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-02-14
    IIF 41 - Director → ME
  • 21
    BOUYGUES E&S INFRASTRUCTURE UK LIMITED - 2024-01-03
    DAVID WEBSTER LIMITED - 2012-02-01
    ETDE INFRASTRUCTURE LIMITED - 2013-03-01
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-24 ~ 2018-12-20
    IIF 52 - Director → ME
    icon of calendar 2011-10-24 ~ 2018-12-20
    IIF 24 - Secretary → ME
  • 22
    BOUYGUES E&S FM UK LIMITED - 2020-01-17
    ETDE FM LIMITED - 2013-03-01
    BOUYGUES E&S SOLUTIONS LIMITED - 2024-01-03
    ECOVERT FM LIMITED - 2012-02-01
    GOLDENWHISPER LIMITED - 2001-07-16
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2018-12-20
    IIF 36 - Director → ME
    icon of calendar 2008-11-06 ~ 2018-12-20
    IIF 14 - Secretary → ME
  • 23
    BOUYGUES E&S UK LIMITED - 2024-01-03
    ETDE UK LIMITED - 2013-03-01
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2018-12-20
    IIF 56 - Director → ME
    icon of calendar 2011-08-10 ~ 2018-12-20
    IIF 28 - Secretary → ME
  • 24
    icon of address Knoll Technology Centre, Stapehill Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-09-04 ~ 2002-03-28
    IIF 3 - Director → ME
  • 25
    AVALMILE LIMITED - 1997-11-27
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 15 - Secretary → ME
  • 26
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-12-20
    IIF 59 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 7 - Secretary → ME
  • 27
    I.C.E.L. (MAIDSTONE) LIMITED - 2008-06-03
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ 2018-12-20
    IIF 35 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 18 - Secretary → ME
  • 28
    IIC BOUYGUES EDUCATION (PETERBOROUGH SCHOOLS) LIMITED - 2006-03-22
    IIC PROJECTS (BIDCO NO. 2) LIMITED - 2005-11-02
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -153,010 GBP2024-06-30
    Officer
    icon of calendar 2009-11-18 ~ 2011-06-08
    IIF 38 - Director → ME
  • 29
    TECHSPAN SYSTEMS LIMITED - 2005-11-21
    CARTNER ENGINEERING LIMITED - 1993-02-11
    TECHSPAN ELECTRONICS LIMITED - 1990-06-28
    VELWARD ELECTRONICS LIMITED - 1982-11-12
    icon of address Secretariat Services Limited 17 Monks Brook Industrial Estate, School Close, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2001-03-09
    IIF 2 - Director → ME
  • 30
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2013-12-20
    IIF 42 - Director → ME
  • 31
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2018-12-20
    IIF 27 - Secretary → ME
  • 32
    JMPC LIMITED - 2004-09-29
    ENTERPRISE MPC LIMITED - 2007-05-31
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2001-11-16 ~ 2002-06-01
    IIF 5 - Director → ME
  • 33
    FINGERPRINT DEVELOPMENTS LIMITED - 1999-03-03
    icon of address Knoll Technology Centre, Stapehill Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-09-04 ~ 2002-03-28
    IIF 1 - Director → ME
  • 34
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2018-12-20
    IIF 32 - Secretary → ME
  • 35
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2018-12-20
    IIF 30 - Secretary → ME
  • 36
    3485TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-04-04
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2012-06-06
    IIF 61 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 12 - Secretary → ME
  • 37
    IIC PROJECTS (BIDCO NO. 10) LIMITED - 2007-03-02
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2013-12-20
    IIF 40 - Director → ME
  • 38
    icon of address Crosswinds River Road, Taplow, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2024-12-17
    IIF 43 - Director → ME
    icon of calendar 2015-05-19 ~ 2024-06-12
    IIF 34 - Secretary → ME
  • 39
    ETDE SERVICES LIMITED - 2016-09-28
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-12-20
    IIF 60 - Director → ME
    icon of calendar 2010-08-03 ~ 2018-12-20
    IIF 29 - Secretary → ME
  • 40
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-04-24
    IIF 46 - Director → ME
  • 41
    INTERCEDE 1288 LIMITED - 1998-01-16
    HWP SHELFCO 141 LIMITED - 1998-05-01
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-11 ~ 2007-12-06
    IIF 64 - Director → ME
    icon of calendar 2004-06-11 ~ 2008-06-30
    IIF 21 - Secretary → ME
  • 42
    BLAKEDEW SIXTY ONE LIMITED - 1997-09-26
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-11 ~ 2007-12-06
    IIF 62 - Director → ME
    icon of calendar 2004-06-11 ~ 2008-06-30
    IIF 19 - Secretary → ME
  • 43
    WARINGS (CONTRACTORS) LIMITED - 1986-05-16
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2007-12-06
    IIF 63 - Director → ME
    icon of calendar 2004-06-11 ~ 2008-06-30
    IIF 20 - Secretary → ME
  • 44
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2008-12-17
    IIF 37 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 11 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.