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 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 1 IIF 2
  • 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 3
  • 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 4
    • icon of address Etde Fm Ltd, 4th Floor, Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Old Coach House, Rectory Road, Taplow, Maidenhead, Berkshire, SL6 0ET, England

      IIF 9
    • icon of address The Old Coach House, Rectory Road, Taplow, Buckinghamshire, SL6 0ET

      IIF 10 IIF 11
  • 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 16 IIF 17
    • icon of address Belgrave House, Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom

      IIF 18
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, England

      IIF 19
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Waterloo Centre Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom

      IIF 27
  • Plumley, Xavier Alexander
    British group finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 31
  • 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 36 IIF 37
    • icon of address Waterloo Centre, Elizabeth House, 39 York Road, London, SE17NQ

      IIF 38
    • icon of address Waterloo Centre, Elizabeth House, 39 York Road, London, SE17NQ, United Kingdom

      IIF 39
  • 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 47
  • 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 51
    • icon of address Belgrave House, Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, England

      IIF 55
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Crosswinds, River Road, Taplow, Maidenhead, SL6 0BG, England

      IIF 60
  • Plumley, Xavier

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

      IIF 61
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 51 - Secretary → ME
Ceased 40
  • 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 34 - 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 23 - Director → ME
    icon of calendar 2013-03-07 ~ 2018-12-20
    IIF 59 - 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 45 - 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 40 - 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 5 - 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 21 - 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 36 - Secretary → ME
  • 8
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    ETDE CONTRACTING LIMITED - 2013-02-28
    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 20 - Director → ME
    icon of calendar 2013-11-20 ~ 2018-11-09
    IIF 58 - 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 13 - 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 39 - 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 38 - 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 14 - 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 15 - 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 19 - Director → ME
    icon of calendar 2014-05-14 ~ 2018-12-20
    IIF 55 - 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 11 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 43 - 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 10 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 46 - 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 16 - Director → ME
    icon of calendar 2011-11-04 ~ 2018-12-20
    IIF 54 - Secretary → ME
  • 18
    D W LIGHTING SERVICES LIMITED - 2012-02-01
    PARKERSELL CLEANING (NORTHERN) LIMITED - 1991-09-04
    PARKERSELL HIGHWAY LIGHTING SERVICES LIMITED - 2002-02-11
    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 17 - Director → ME
    icon of calendar 2011-11-04 ~ 2018-12-20
    IIF 52 - 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 24 - Director → ME
    icon of calendar 2012-01-19 ~ 2018-12-20
    IIF 61 - Secretary → 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 7 - Director → ME
  • 21
    ETDE INFRASTRUCTURE LIMITED - 2013-03-01
    DAVID WEBSTER LIMITED - 2012-02-01
    BOUYGUES E&S INFRASTRUCTURE UK LIMITED - 2024-01-03
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2018-12-20
    IIF 18 - Director → ME
    icon of calendar 2011-10-24 ~ 2018-12-20
    IIF 53 - Secretary → ME
  • 22
    GOLDENWHISPER LIMITED - 2001-07-16
    BOUYGUES E&S FM UK LIMITED - 2020-01-17
    ETDE FM LIMITED - 2013-03-01
    ECOVERT FM LIMITED - 2012-02-01
    BOUYGUES E&S SOLUTIONS LIMITED - 2024-01-03
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2018-12-20
    IIF 2 - Director → ME
    icon of calendar 2008-11-06 ~ 2018-12-20
    IIF 44 - 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 22 - Director → ME
    icon of calendar 2011-08-10 ~ 2018-12-20
    IIF 56 - 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 33 - Director → ME
  • 25
    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 25 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 37 - Secretary → ME
  • 26
    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 1 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 47 - Secretary → ME
  • 27
    IIC PROJECTS (BIDCO NO. 2) LIMITED - 2005-11-02
    IIC BOUYGUES EDUCATION (PETERBOROUGH SCHOOLS) LIMITED - 2006-03-22
    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 4 - Director → ME
  • 28
    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 32 - Director → ME
  • 29
    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 8 - Director → ME
  • 30
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    JMPC LIMITED - 2004-09-29
    ENTERPRISE MPC LIMITED - 2007-05-31
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    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 35 - Director → ME
  • 31
    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 31 - Director → ME
  • 32
    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 27 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 42 - Secretary → ME
  • 33
    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 6 - Director → ME
  • 34
    icon of address Crosswinds River Road, Taplow, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2024-12-17
    IIF 9 - Director → ME
    icon of calendar 2015-05-19 ~ 2024-06-12
    IIF 60 - Secretary → ME
  • 35
    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 26 - Director → ME
    icon of calendar 2010-08-03 ~ 2018-12-20
    IIF 57 - Secretary → ME
  • 36
    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 12 - Director → ME
  • 37
    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 30 - Director → ME
    icon of calendar 2004-06-11 ~ 2008-06-30
    IIF 50 - Secretary → ME
  • 38
    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 28 - Director → ME
    icon of calendar 2004-06-11 ~ 2008-06-30
    IIF 48 - Secretary → ME
  • 39
    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 29 - Director → ME
    icon of calendar 2004-06-11 ~ 2008-06-30
    IIF 49 - Secretary → ME
  • 40
    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 3 - Director → ME
    icon of calendar 2008-12-17 ~ 2018-12-20
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.