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
    Sawyer, Neil Robert
    Born in July 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Salomon, Thibault Christian
    Born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1501, Page Mill Road, Palo Alto, Ca 94304, United States
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2022-08-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 30
  • 1
    Tomley, Susan
    General Counsel born in January 1946
    Individual
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 2
    Tyrrell, Gregory Keith William
    Company Director born in March 1961
    Individual
    Officer
    icon of calendar 2000-12-28 ~ 2016-04-06
    OF - Director → CIF 0
  • 3
    Gregory, Bruce
    Manging Director born in December 1945
    Individual
    Officer
    icon of calendar 1993-12-01 ~ 1996-04-24
    OF - Director → CIF 0
  • 4
    Morin, Caroline Francoise
    Finance Director born in January 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ 2023-08-01
    OF - Director → CIF 0
  • 5
    Currie, Delphine Anne
    Individual
    Officer
    icon of calendar 2000-07-23 ~ 2006-04-05
    OF - Secretary → CIF 0
  • 6
    Gaudreau, Daniel Arthur
    Vice President Finance And Adm born in February 1948
    Individual
    Officer
    icon of calendar 1995-06-22 ~ 1997-02-07
    OF - Director → CIF 0
  • 7
    Matteau, Pierre
    Managing Director born in May 1951
    Individual
    Officer
    icon of calendar ~ 1993-12-01
    OF - Director → CIF 0
  • 8
    Scherer, Barbara Vaughn
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 2001-06-14 ~ 2012-08-01
    OF - Director → CIF 0
  • 9
    Knutson, John Alfred
    Vice President Legal Senior Ge born in December 1945
    Individual
    Officer
    icon of calendar 1995-06-22 ~ 1999-07-31
    OF - Director → CIF 0
  • 10
    Prezzano, David Neary
    Director born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2023-11-01
    OF - Director → CIF 0
  • 11
    Cecil, Robert Salisbury
    Chairman Of The Board Presiden born in May 1935
    Individual
    Officer
    icon of calendar 1995-06-22 ~ 1996-04-24
    OF - Director → CIF 0
  • 12
    White, Stuart Anthony
    Sr. Director Of Tax, Treasury & Trade born in January 1967
    Individual
    Officer
    icon of calendar 2016-12-15 ~ 2017-12-11
    OF - Director → CIF 0
  • 13
    Frankfort, Rob Richard
    Company Director born in April 1951
    Individual
    Officer
    icon of calendar 2009-03-31 ~ 2018-05-07
    OF - Director → CIF 0
  • 14
    Pflugh, William James
    Sr. Director Of Tax And Treasury born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ 2020-06-01
    OF - Director → CIF 0
  • 15
    Bezemer, Marten
    Company Director born in August 1963
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2016-03-25
    OF - Director → CIF 0
    Bezemer, Marten
    Individual
    Officer
    icon of calendar 2006-04-05 ~ 2016-03-25
    OF - Secretary → CIF 0
  • 16
    De Vries, Bartus
    Vice President, Worldwide Finance Go-To-Market born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2021-08-31
    OF - Director → CIF 0
  • 17
    Harper, Alan
    Managing Director born in December 1952
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 1999-08-02
    OF - Director → CIF 0
  • 18
    May, Craig
    Executive born in March 1960
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 2005-05-18
    OF - Director → CIF 0
  • 19
    Osler, John Murray
    Individual
    Officer
    icon of calendar ~ 2000-07-23
    OF - Secretary → CIF 0
  • 20
    Weir, Scott
    Tax Director born in May 1987
    Individual
    Officer
    icon of calendar 2021-08-31 ~ 2022-11-01
    OF - Director → CIF 0
  • 21
    Malaraison, Jean-claude
    Managing Director born in August 1946
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2003-10-03
    OF - Director → CIF 0
  • 22
    Katawicz, Paul Francis
    Associate General Counsel born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ 2020-02-03
    OF - Director → CIF 0
  • 23
    Pickard, Richard R
    Attorney born in May 1953
    Individual
    Officer
    icon of calendar 2001-06-29 ~ 2016-12-15
    OF - Director → CIF 0
  • 24
    Boynton, Charles David
    Evp And Cfo born in February 1968
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2022-10-31
    OF - Director → CIF 0
  • 25
    Hohn, Evi Stefani
    Director, Accounting born in March 1979
    Individual
    Officer
    icon of calendar 2021-08-31 ~ 2023-01-26
    OF - Director → CIF 0
  • 26
    Goodwin, Kevin
    Attorney born in December 1955
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 2001-06-29
    OF - Director → CIF 0
  • 27
    Strayer, Pamela Jean
    Cfo born in June 1968
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2016-12-15
    OF - Director → CIF 0
  • 28
    Kannappan, Kenneth
    Managing Director born in August 1959
    Individual
    Officer
    icon of calendar 1996-04-24 ~ 2009-03-31
    OF - Director → CIF 0
  • 29
    icon of address171, Scorpius, Hoofddorp, Netherlands
    Corporate
    Person with significant control
    2016-04-07 ~ 2016-04-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    icon of address345, Encinal Street, Santa Cruz, Ca 95060, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-07-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PLANTRONICS LIMITED

Previous names
PLANTRONICS ACOUSTICS LIMITED - 1987-10-21
ISAACMAGIC LIMITED - 1984-02-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cost of Sales
-22,466,627 GBP2023-04-02 ~ 2024-03-30
-46,937,271 GBP2022-04-03 ~ 2023-04-01
Administrative Expenses
-18,139,885 GBP2023-04-02 ~ 2024-03-30
-25,270,442 GBP2022-04-03 ~ 2023-04-01
Other Interest Receivable/Similar Income (Finance Income)
79,631 GBP2023-04-02 ~ 2024-03-30
165,422 GBP2022-04-03 ~ 2023-04-01
Profit/Loss on Ordinary Activities Before Tax
3,390,736 GBP2023-04-02 ~ 2024-03-30
2,429,662 GBP2022-04-03 ~ 2023-04-01
Profit/Loss
2,467,752 GBP2023-04-02 ~ 2024-03-30
1,989,864 GBP2022-04-03 ~ 2023-04-01
Comprehensive Income/Expense
2,467,752 GBP2023-04-02 ~ 2024-03-30
1,989,864 GBP2022-04-03 ~ 2023-04-01
Property, Plant & Equipment
393,447 GBP2024-03-30
919,769 GBP2023-04-01
Debtors
34,458,633 GBP2024-03-30
31,552,373 GBP2023-04-01
Cash at bank and in hand
649,334 GBP2024-03-30
7,375,685 GBP2023-04-01
Current Assets
35,514,790 GBP2024-03-30
39,324,334 GBP2023-04-01
Creditors
Current, Amounts falling due within one year
-14,571,839 GBP2024-03-30
Net Current Assets/Liabilities
20,942,951 GBP2024-03-30
20,307,991 GBP2023-04-01
Total Assets Less Current Liabilities
21,336,398 GBP2024-03-30
21,227,760 GBP2023-04-01
Creditors
Non-current, Amounts falling due after one year
-1,821,700 GBP2023-04-01
Net Assets/Liabilities
21,167,588 GBP2024-03-30
18,699,836 GBP2023-04-01
Equity
Called up share capital
101 GBP2024-03-30
101 GBP2023-04-01
101 GBP2022-04-02
Share premium
14,217,962 GBP2024-03-30
14,217,962 GBP2023-04-01
14,217,962 GBP2022-04-02
Capital redemption reserve
1,250,000 GBP2024-03-30
1,250,000 GBP2023-04-01
1,250,000 GBP2022-04-02
Retained earnings (accumulated losses)
5,699,525 GBP2024-03-30
3,231,773 GBP2023-04-01
18,302,141 GBP2022-04-02
Equity
21,167,588 GBP2024-03-30
18,699,836 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
2,467,752 GBP2023-04-02 ~ 2024-03-30
1,989,864 GBP2022-04-03 ~ 2023-04-01
Dividends Paid
Retained earnings (accumulated losses)
-17,060,232 GBP2022-04-03 ~ 2023-04-01
Average Number of Employees
02023-04-02 ~ 2024-03-30
1102022-04-03 ~ 2023-04-01
Wages/Salaries
0 GBP2023-04-02 ~ 2024-03-30
12,743,302 GBP2022-04-03 ~ 2023-04-01
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-02 ~ 2024-03-30
462,127 GBP2022-04-03 ~ 2023-04-01
Staff Costs/Employee Benefits Expense
0 GBP2023-04-02 ~ 2024-03-30
14,642,956 GBP2022-04-03 ~ 2023-04-01
Audit Fees/Expenses
46,640 GBP2023-04-02 ~ 2024-03-30
43,185 GBP2022-04-03 ~ 2023-04-01
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
37,359 GBP2023-04-02 ~ 2024-03-30
171,834 GBP2022-04-03 ~ 2023-04-01
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,435,971 GBP2024-03-30
1,960,726 GBP2023-04-01
Plant and equipment
4,988 GBP2024-03-30
101,252 GBP2023-04-01
Furniture and fittings
0 GBP2024-03-30
3,977 GBP2023-04-01
Computers
44,839 GBP2024-03-30
836,275 GBP2023-04-01
Property, Plant & Equipment - Gross Cost
1,485,798 GBP2024-03-30
2,913,323 GBP2023-04-01
Property, Plant & Equipment - Other Disposals
Plant and equipment
-96,264 GBP2023-04-02 ~ 2024-03-30
Furniture and fittings
-3,977 GBP2023-04-02 ~ 2024-03-30
Computers
-791,436 GBP2023-04-02 ~ 2024-03-30
Property, Plant & Equipment - Other Disposals
-1,427,525 GBP2023-04-02 ~ 2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,042,524 GBP2024-03-30
1,297,486 GBP2023-04-01
Plant and equipment
4,988 GBP2024-03-30
101,252 GBP2023-04-01
Furniture and fittings
0 GBP2024-03-30
3,977 GBP2023-04-01
Computers
44,839 GBP2024-03-30
590,839 GBP2023-04-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,092,351 GBP2024-03-30
1,993,554 GBP2023-04-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
208,758 GBP2023-04-02 ~ 2024-03-30
Plant and equipment
0 GBP2023-04-02 ~ 2024-03-30
Furniture and fittings
0 GBP2023-04-02 ~ 2024-03-30
Computers
56,549 GBP2023-04-02 ~ 2024-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
265,307 GBP2023-04-02 ~ 2024-03-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-96,264 GBP2023-04-02 ~ 2024-03-30
Furniture and fittings
-3,977 GBP2023-04-02 ~ 2024-03-30
Computers
-602,549 GBP2023-04-02 ~ 2024-03-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,166,510 GBP2023-04-02 ~ 2024-03-30
Property, Plant & Equipment
Improvements to leasehold property
393,447 GBP2024-03-30
663,240 GBP2023-04-01
Plant and equipment
0 GBP2024-03-30
0 GBP2023-04-01
Furniture and fittings
0 GBP2024-03-30
0 GBP2023-04-01
Computers
0 GBP2024-03-30
245,436 GBP2023-04-01
Finished Goods/Goods for Resale
406,823 GBP2024-03-30
396,276 GBP2023-04-01
Amount of corporation tax that is recoverable
Current
0 GBP2024-03-30
855,586 GBP2023-04-01
Amounts Owed by Group Undertakings
Current
33,578,941 GBP2024-03-30
28,820,190 GBP2023-04-01
Other Debtors
Current
330,844 GBP2024-03-30
1,026,743 GBP2023-04-01
Prepayments/Accrued Income
Current
152,401 GBP2024-03-30
416,047 GBP2023-04-01
Debtors
Current, Amounts falling due within one year
34,062,186 GBP2024-03-30
Amounts falling due within one year, Current
31,118,566 GBP2023-04-01
Trade Creditors/Trade Payables
Current
158,697 GBP2024-03-30
419,641 GBP2023-04-01
Amounts owed to group undertakings
Current
9,121,081 GBP2024-03-30
7,184,236 GBP2023-04-01
Corporation Tax Payable
Current
573,125 GBP2024-03-30
0 GBP2023-04-01
Other Creditors
Current
0 GBP2024-03-30
19,587 GBP2023-04-01
Accrued Liabilities/Deferred Income
Current
639,156 GBP2024-03-30
7,424,562 GBP2023-04-01
Creditors
Current
14,571,839 GBP2024-03-30
19,016,343 GBP2023-04-01
Non-current
0 GBP2024-03-30
1,821,700 GBP2023-04-01
Amounts received in advance for goods or services to be provided in the future
4,079,780 GBP2024-03-30
5,570,106 GBP2023-04-01
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
41,646 GBP2024-03-30
646,906 GBP2023-04-01
Between two and five year
0 GBP2024-03-30
383,647 GBP2023-04-01
Future Minimum Lease Payments Under Non-cancellable Operating Leases
41,646 GBP2024-03-30
1,030,553 GBP2023-04-01

Related profiles found in government register
  • PLANTRONICS LIMITED
    Info
    PLANTRONICS ACOUSTICS LIMITED - 1987-10-21
    ISAACMAGIC LIMITED - 1987-10-21
    Registered number 01773891
    icon of addressEarley West, 300 Thames Valley Park Drive, Reading RG6 1PT
    PRIVATE LIMITED COMPANY incorporated on 1983-11-29 (42 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • PLANTRONICS LIMITED
    S
    Registered number 01773891
    icon of addressBuilding 4, Part 1st Floor, Foundation Park, Cannon Lane, Maidenhead, England, SL6 3UD
    Private Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • POLYSPAN, LTD - 2001-12-05
    WATERLITE LIMITED - 1999-03-16
    icon of address10 Fleet Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.