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 6
  • 1
    Zycinski, Frank
    Regional President - Emea born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Middlemass, Laura Mary
    Senior Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Ninivaggi, Angelo
    Attorney At Law born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Thomson, Steven
    Controller & Vp - Finance - Emea born in December 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-10-04 ~ now
    OF - Director → CIF 0
  • 5
    Jermain, Patrick John
    Vp And Treasurer born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ now
    OF - Director → CIF 0
  • 6
    PLEXUS CORP. LIMITED - now
    LYCIDAS (323) LIMITED - 2000-07-14
    icon of addressPlexus Corp Limited, Pinnaclehill Industrial Estate, Kelso, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Mihm, Oliver Kurt
    Regional President - Emea born in December 1971
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2019-08-30
    OF - Director → CIF 0
  • 2
    Kerr, Denis
    Accountant born in December 1964
    Individual
    Officer
    icon of calendar 2008-05-05 ~ 2021-10-04
    OF - Director → CIF 0
  • 3
    Allen, Andrew
    Director born in August 1957
    Individual
    Officer
    icon of calendar 1993-12-01 ~ 2007-12-18
    OF - Director → CIF 0
  • 4
    Villena, Kimberly A
    Treasurer born in January 1972
    Individual
    Officer
    icon of calendar 2012-03-15 ~ 2012-11-21
    OF - Director → CIF 0
  • 5
    Dick, Alistair Robert John
    Accountant born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-24 ~ 2005-10-03
    OF - Director → CIF 0
  • 6
    Nussbaum, John Leonard
    President & Ceo born in April 1942
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2002-08-14
    OF - Director → CIF 0
  • 7
    Mackinnon, William
    Managing Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-18 ~ 2012-11-21
    OF - Director → CIF 0
    Mackinnon, William
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2007-12-18
    OF - Secretary → CIF 0
  • 8
    Merritt, Michael
    Company Director born in May 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 2003-09-12
    OF - Director → CIF 0
    Merritt, Michael
    Director born in May 1959
    Individual (5 offsprings)
    icon of calendar 2005-10-03 ~ 2006-03-31
    OF - Director → CIF 0
  • 9
    Hall, David Jameson, Dr
    Company Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-11-21 ~ 1998-05-31
    OF - Director → CIF 0
  • 10
    Setton, George
    Treasurer born in October 1946
    Individual
    Officer
    icon of calendar 2003-09-12 ~ 2011-12-16
    OF - Director → CIF 0
  • 11
    Sabol, Thomas Bernard
    Senior Vp/Chief Financial Off born in January 1959
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2002-11-30
    OF - Director → CIF 0
  • 12
    Simco Company Services Limited
    Individual
    Officer
    icon of calendar 1993-11-16 ~ 1993-12-01
    OF - Nominee Secretary → CIF 0
  • 13
    Macfarlane, Andrew John
    Director born in September 1944
    Individual
    Officer
    icon of calendar 1993-12-01 ~ 2000-07-14
    OF - Director → CIF 0
  • 14
    Ford, Timothy
    Director born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 2002-06-10
    OF - Director → CIF 0
    Ford, Timothy
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 2002-01-24
    OF - Secretary → CIF 0
  • 15
    Guerin, Dermot John
    Director born in June 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 1997-01-31
    OF - Director → CIF 0
  • 16
    Kelly, Mark
    Individual
    Officer
    icon of calendar 2002-01-24 ~ 2007-03-22
    OF - Secretary → CIF 0
  • 17
    Foate, Dean
    President/Ceo born in September 1958
    Individual
    Officer
    icon of calendar 2002-11-30 ~ 2009-07-01
    OF - Director → CIF 0
  • 18
    Speirs, Alan James
    Managing Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2007-12-18
    OF - Director → CIF 0
  • 19
    Darroch, Ronnie
    Vp - Operations-Emea born in February 1965
    Individual
    Officer
    icon of calendar 2012-11-21 ~ 2015-04-01
    OF - Director → CIF 0
    Darroch, Ronnie
    Exec Vp & Regional President - Emea born in February 1965
    Individual
    icon of calendar 2019-08-30 ~ 2023-11-30
    OF - Director → CIF 0
  • 20
    Jarman, Michael Neil
    Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-01 ~ 2002-06-10
    OF - Director → CIF 0
  • 21
    Simco Director A Limited
    Born in November 1988
    Individual
    Officer
    icon of calendar 1993-11-16 ~ 1993-12-01
    OF - Nominee Director → CIF 0
  • 22
    Kaufman, Joseph David
    Vp Of Law & Administration born in June 1957
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2006-09-29
    OF - Director → CIF 0
  • 23
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    1993-10-13 ~ 1993-11-16
    PE - Nominee Director → CIF 0
  • 24
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-10-13 ~ 1993-11-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PLEXUS CORP (UK) LIMITED

Previous names
KELTEK (HOLDINGS) LIMITED - 2000-10-06
BONUSEDIT LIMITED - 1993-11-26
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Cost of Sales
-74,000 GBP2023-10-01 ~ 2024-09-28
-65,000 GBP2022-10-02 ~ 2023-09-30
Other Interest Receivable/Similar Income (Finance Income)
25,000 GBP2023-10-01 ~ 2024-09-28
34,000 GBP2022-10-02 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
-2,000 GBP2023-10-01 ~ 2024-09-28
-2,000 GBP2022-10-02 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
18,000 GBP2023-10-01 ~ 2024-09-28
29,000 GBP2022-10-02 ~ 2023-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-10-01 ~ 2024-09-28
-0 GBP2022-10-02 ~ 2023-09-30
Profit/Loss
18,000 GBP2023-10-01 ~ 2024-09-28
29,000 GBP2022-10-02 ~ 2023-09-30
Intangible Assets
Other
0 GBP2024-09-28
0 GBP2023-09-30
Property, Plant & Equipment
7,000 GBP2024-09-28
6,000 GBP2023-09-30
Fixed Assets - Investments
16,000 GBP2024-09-28
4,000 GBP2023-09-30
Fixed Assets
23,000 GBP2024-09-28
10,000 GBP2023-09-30
Debtors
32,000 GBP2024-09-28
17,000 GBP2023-09-30
Cash at bank and in hand
11,000 GBP2024-09-28
13,000 GBP2023-09-30
Current Assets
102,000 GBP2024-09-28
111,000 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-64,000 GBP2024-09-28
-45,000 GBP2023-09-30
Net Current Assets/Liabilities
37,000 GBP2024-09-28
65,000 GBP2023-09-30
Total Assets Less Current Liabilities
60,000 GBP2024-09-28
75,000 GBP2023-09-30
Net Assets/Liabilities
60,000 GBP2024-09-28
42,000 GBP2023-09-30
Equity
Called up share capital
3,000 GBP2024-09-28
3,000 GBP2023-09-30
3,000 GBP2022-10-01
Other miscellaneous reserve
10,000 GBP2024-09-28
8,000 GBP2023-09-30
Retained earnings (accumulated losses)
48,000 GBP2024-09-28
31,000 GBP2023-09-30
2,000 GBP2022-10-01
Equity
60,000 GBP2024-09-28
42,000 GBP2023-09-30
Profit/Loss
Retained earnings (accumulated losses)
18,000 GBP2023-10-01 ~ 2024-09-28
29,000 GBP2022-10-02 ~ 2023-09-30
Dividends Paid
-2,000 GBP2023-10-01 ~ 2024-09-28
Audit Fees/Expenses
0 GBP2022-10-02 ~ 2023-09-30
Average Number of Employees
5952023-10-01 ~ 2024-09-28
5692022-10-02 ~ 2023-09-30
Wages/Salaries
24,000 GBP2022-10-02 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2022-10-02 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
28,000 GBP2022-10-02 ~ 2023-09-30
Director Remuneration
1,000 GBP2023-10-01 ~ 2024-09-28
1,000 GBP2022-10-02 ~ 2023-09-30
Intangible Assets - Gross Cost
Computer software
0 GBP2024-09-28
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
4,000 GBP2024-09-28
4,000 GBP2023-09-30
Improvements to leasehold property
1,000 GBP2024-09-28
1,000 GBP2023-09-30
Plant and equipment
11,000 GBP2024-09-28
10,000 GBP2023-09-30
Furniture and fittings
1,000 GBP2024-09-28
1,000 GBP2023-09-30
Computers
2,000 GBP2024-09-28
3,000 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
20,000 GBP2024-09-28
20,000 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,000 GBP2023-10-01 ~ 2024-09-28
Furniture and fittings
-0 GBP2023-10-01 ~ 2024-09-28
Computers
-1,000 GBP2023-10-01 ~ 2024-09-28
Property, Plant & Equipment - Other Disposals
-2,000 GBP2023-10-01 ~ 2024-09-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
2,000 GBP2024-09-28
2,000 GBP2023-09-30
Improvements to leasehold property
1,000 GBP2024-09-28
1,000 GBP2023-09-30
Plant and equipment
8,000 GBP2024-09-28
8,000 GBP2023-09-30
Furniture and fittings
1,000 GBP2024-09-28
1,000 GBP2023-09-30
Computers
2,000 GBP2024-09-28
2,000 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,000 GBP2024-09-28
14,000 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-10-01 ~ 2024-09-28
Plant and equipment
1,000 GBP2023-10-01 ~ 2024-09-28
Furniture and fittings
0 GBP2023-10-01 ~ 2024-09-28
Computers
0 GBP2023-10-01 ~ 2024-09-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2023-10-01 ~ 2024-09-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,000 GBP2023-10-01 ~ 2024-09-28
Furniture and fittings
-0 GBP2023-10-01 ~ 2024-09-28
Computers
-1,000 GBP2023-10-01 ~ 2024-09-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,000 GBP2023-10-01 ~ 2024-09-28
Property, Plant & Equipment
Land and buildings, Owned/Freehold
2,000 GBP2024-09-28
Improvements to leasehold property
0 GBP2024-09-28
0 GBP2023-09-30
Plant and equipment
3,000 GBP2024-09-28
1,000 GBP2023-09-30
Furniture and fittings
0 GBP2024-09-28
0 GBP2023-09-30
Computers
1,000 GBP2024-09-28
0 GBP2023-09-30
Owned/Freehold, Land and buildings
2,000 GBP2023-09-30
Amounts invested in assets
Non-current
16,000 GBP2024-09-28
4,000 GBP2023-09-30
Finished Goods/Goods for Resale
4,000 GBP2024-09-28
5,000 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
18,000 GBP2024-09-28
14,000 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
12,000 GBP2024-09-28
0 GBP2023-09-30
Other Debtors
Current
1,000 GBP2024-09-28
1,000 GBP2023-09-30
Prepayments/Accrued Income
Current
1,000 GBP2024-09-28
1,000 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
32,000 GBP2024-09-28
17,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
12,000 GBP2024-09-28
13,000 GBP2023-09-30
Amounts owed to group undertakings
Current
18,000 GBP2024-09-28
6,000 GBP2023-09-30
Other Taxation & Social Security Payable
Current
4,000 GBP2024-09-28
2,000 GBP2023-09-30
Other Creditors
Current
23,000 GBP2024-09-28
18,000 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
7,000 GBP2024-09-28
7,000 GBP2023-09-30
Creditors
Current
64,000 GBP2024-09-28
45,000 GBP2023-09-30
Amounts owed to group undertakings
Non-current
0 GBP2024-09-28
33,000 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-09-28
0 GBP2023-09-30
Between two and five year
1,000 GBP2024-09-28
0 GBP2023-09-30
More than five year
2,000 GBP2024-09-28
0 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,000 GBP2024-09-28
0 GBP2023-09-30

Related profiles found in government register
  • PLEXUS CORP (UK) LIMITED
    Info
    KELTEK (HOLDINGS) LIMITED - 2000-10-06
    BONUSEDIT LIMITED - 2000-10-06
    Registered number SC146948
    icon of addressPinnacle Hill, Kelso, Roxburghshire TD5 8XX
    Private Limited Company incorporated on 1993-10-13 (32 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • PLEXUS CORP (UK) LIMITED
    S
    Registered number Sc146948
    icon of addressBank House, Tweedside Road, Newtown St. Boswells, Scotland, TD6 0PG
    Private Company Limited By Shares in Register Of Companies, Scotland
    CIF 1
  • PLEXUS CORP (UK) LTD
    S
    Registered number Sc 146948
    icon of addressPlexus Corp (uk) Ltd, Pinnaclehill Industrial Estate, Kelso, United Kingdom, TD5 8XX
    Limited Company in Companies House, Uk
    CIF 2
  • PLEXUS CORP (UK) LTD
    S
    Registered number Sc146948
    icon of addressPlexus Corp (uk) Ltd, Pinnaclehill Industrial Estate, Kelso, Roxburghshire, United Kingdom, TD5 8XX
    Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressBlock 10, Unit 3, Tweedbank Industrial Estate, Tweedbank Industrial Estate, Tweedbank, Galashiels, Roxburghshire, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GRASEBY KELTEK LIMITED - 1993-12-10
    KELTEK ELECTRONICS LIMITED - 1992-01-06
    KELTEK ELECTRONICS LIMITED - 2000-10-05
    icon of addressPinnacle Hill Industrial Estate, Kelso
    Active Corporate (4 parents)
    Equity (Company account)
    4,180 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    KELTEK ELECTRONICS (MALDON) LIMITED - 2000-10-06
    SIMCO 720 LIMITED - 1995-08-18
    KELTEK EDMS LIMITED - 1999-04-13
    icon of addressOctagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,000 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.