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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Chhaya, Jaymin Harshad
    Chartered Accountant born in June 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Robu, Vitalie
    Company Executive born in September 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of address251 Little Falls Drive, Wilmington, Delaware, 251 Litle Falls Drive, Wilmington, United States
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Jarman, Colin James Cumming
    Business Executive born in March 1937
    Individual
    Officer
    icon of calendar 1995-11-29 ~ 2001-11-05
    OF - Director → CIF 0
    Jarman, Colin James Cumming
    Individual
    Officer
    icon of calendar 2000-11-14 ~ 2001-11-05
    OF - Secretary → CIF 0
  • 2
    Cushman, Jeffrey Dean
    Cfo Banctec Inc born in October 1961
    Individual
    Officer
    icon of calendar 2006-02-08 ~ 2014-07-04
    OF - Director → CIF 0
    Cushman, Jeffrey Dean
    Individual
    Officer
    icon of calendar 2005-07-22 ~ 2014-07-04
    OF - Secretary → CIF 0
  • 3
    Clark, Jack Coley
    Ceo Banctec Inc born in July 1945
    Individual
    Officer
    icon of calendar 2004-09-30 ~ 2014-07-04
    OF - Director → CIF 0
  • 4
    Frederick, Thomas
    Corporate Executive born in January 1957
    Individual
    Officer
    icon of calendar 1993-02-05 ~ 1993-08-18
    OF - Director → CIF 0
    icon of calendar 1994-06-01 ~ 1995-02-04
    OF - Director → CIF 0
  • 5
    Trivette, Mark Evan
    Evp, Finance Banctec Group Llc born in March 1972
    Individual
    Officer
    icon of calendar 2014-07-04 ~ 2016-09-22
    OF - Director → CIF 0
    Trivette, Mark Evan
    Individual
    Officer
    icon of calendar 2014-07-04 ~ 2016-09-22
    OF - Secretary → CIF 0
  • 6
    Hurley, Thomas Michael
    Company Executive born in July 1945
    Individual
    Officer
    icon of calendar ~ 1993-12-07
    OF - Director → CIF 0
  • 7
    Loose, Thomas Arthur
    Company Executive born in October 1932
    Individual
    Officer
    icon of calendar ~ 1995-01-25
    OF - Director → CIF 0
  • 8
    Stone, Brian Robert
    Cfo Bactec Inc born in August 1959
    Individual
    Officer
    icon of calendar 2004-01-29 ~ 2005-02-28
    OF - Director → CIF 0
    Stone, Brian Robert
    Individual
    Officer
    icon of calendar 2004-05-11 ~ 2005-02-28
    OF - Secretary → CIF 0
  • 9
    Forkin, James
    Company Executive born in November 1960
    Individual
    Officer
    icon of calendar 2001-11-05 ~ 2004-03-26
    OF - Director → CIF 0
    Forkin, James
    Individual
    Officer
    icon of calendar 2001-11-05 ~ 2004-03-26
    OF - Secretary → CIF 0
  • 10
    Maccormack, Robert
    Business Executive born in November 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-11-29 ~ 2000-02-15
    OF - Director → CIF 0
    Maccormack, Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-17 ~ 2000-02-15
    OF - Secretary → CIF 0
  • 11
    Sharratt, Malcolm
    European Support Manager born in September 1956
    Individual
    Officer
    icon of calendar 1995-01-25 ~ 1995-07-07
    OF - Director → CIF 0
  • 12
    Crisman, Craig Devere
    Ceo Banctec Inc born in May 1941
    Individual
    Officer
    icon of calendar 2004-01-29 ~ 2004-09-30
    OF - Director → CIF 0
  • 13
    Murphy, Royce Elvin
    General Manager born in September 1956
    Individual
    Officer
    icon of calendar 1993-08-18 ~ 1995-01-06
    OF - Director → CIF 0
  • 14
    Bethmann, James Michael
    Vice President born in May 1954
    Individual
    Officer
    icon of calendar ~ 1992-10-31
    OF - Director → CIF 0
  • 15
    Holmberg, Dwight
    Sales born in May 1954
    Individual
    Officer
    icon of calendar 1995-01-25 ~ 1995-11-29
    OF - Director → CIF 0
  • 16
    Mellinger, Richard
    General Manager born in November 1950
    Individual
    Officer
    icon of calendar ~ 1993-06-07
    OF - Director → CIF 0
  • 17
    Jonovic, Andrej
    Managing Director born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-04 ~ 2019-12-02
    OF - Director → CIF 0
  • 18
    Mongan, Tod Vernon
    Business Executive born in June 1950
    Individual
    Officer
    icon of calendar 1995-11-29 ~ 2000-11-14
    OF - Director → CIF 0
  • 19
    Mcdonough, Richard Allen
    Corporation Executive born in January 1956
    Individual
    Officer
    icon of calendar 2000-11-14 ~ 2001-07-31
    OF - Director → CIF 0
  • 20
    Fairchild, Mark Donald
    Corporation Executive born in October 1959
    Individual
    Officer
    icon of calendar 2000-11-14 ~ 2019-12-02
    OF - Director → CIF 0
  • 21
    Crowell, Gayle
    Sales Executive born in September 1950
    Individual
    Officer
    icon of calendar 1993-08-18 ~ 1994-06-01
    OF - Director → CIF 0
  • 22
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of address21 St Thomas Street, Bristol, Avon
    Dissolved Corporate (4 parents, 1450 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    ~ 1996-01-16
    PE - Nominee Secretary → CIF 0
  • 23
    icon of address2701, E. Grauwyler Rd, Irving, Texas, United States
    Corporate
    Person with significant control
    2017-04-14 ~ 2022-10-06
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

PLEXUS EUROPE LIMITED

Previous names
RECOGNITION UK LIMITED - 1998-02-23
LEGIBUS 314 LIMITED - 1983-12-05
PLEXUS COMPUTERS LIMITED - 1993-05-26
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Debtors
Current
10,309,118 GBP2024-12-31
10,012,935 GBP2023-12-31
Cash at bank and in hand
23,982 GBP2024-12-31
7 GBP2023-12-31
Current Assets
10,333,100 GBP2024-12-31
10,012,942 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-7,804,801 GBP2024-12-31
Net Current Assets/Liabilities
2,528,299 GBP2024-12-31
2,694,729 GBP2023-12-31
Total Assets Less Current Liabilities
2,528,299 GBP2024-12-31
2,694,729 GBP2023-12-31
Net Assets/Liabilities
2,528,299 GBP2024-12-31
2,694,729 GBP2023-12-31
Equity
Called up share capital
3,146,076 GBP2024-12-31
3,146,076 GBP2023-12-31
3,146,076 GBP2023-01-01
Retained earnings (accumulated losses)
-617,777 GBP2024-12-31
-451,347 GBP2023-12-31
-144,940 GBP2023-01-01
Equity
2,528,299 GBP2024-12-31
2,694,729 GBP2023-12-31
3,001,136 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-166,430 GBP2024-01-01 ~ 2024-12-31
-306,407 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-166,430 GBP2024-01-01 ~ 2024-12-31
-306,407 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-166,430 GBP2024-01-01 ~ 2024-12-31
-306,407 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-166,430 GBP2024-01-01 ~ 2024-12-31
-306,407 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
10,289,559 GBP2024-12-31
9,992,261 GBP2023-12-31
Other Debtors
Current
19,559 GBP2024-12-31
19,559 GBP2023-12-31
Prepayments/Accrued Income
Current
1,115 GBP2023-12-31
Trade Creditors/Trade Payables
Current
29,089 GBP2024-12-31
69,873 GBP2023-12-31
Amounts owed to group undertakings
Current
7,699,536 GBP2024-12-31
7,162,626 GBP2023-12-31
Taxation/Social Security Payable
Current
15,330 GBP2024-12-31
17,228 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
60,846 GBP2024-12-31
68,486 GBP2023-12-31
Creditors
Current
7,804,801 GBP2024-12-31
7,318,213 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,146,076 shares2024-12-31
3,146,076 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

  • PLEXUS EUROPE LIMITED
    Info
    RECOGNITION UK LIMITED - 1998-02-23
    LEGIBUS 314 LIMITED - 1998-02-23
    PLEXUS COMPUTERS LIMITED - 1998-02-23
    Registered number 01710198
    icon of addressBaronsmede, The Avenue, Egham TW20 9AB
    Private Limited Company incorporated on 1983-03-28 (42 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.