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
    Zangerle, John Adam
    General Counsel born in September 1966
    Individual (21 offsprings)
    Officer
    2020-11-18 ~ now
    OF - Director → CIF 0
  • 2
    Tokich, Michael Joseph
    Chief Financial Officer born in December 1968
    Individual (46 offsprings)
    Officer
    2020-11-18 ~ now
    OF - Director → CIF 0
  • 3
    2200 Renaissance, Basing View, Basingstoke, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,039,000 GBP2024-03-31
    Person with significant control
    2019-10-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Goss, James Vernon
    Paper Converter born in February 1944
    Individual
    Officer
    ~ 1996-11-01
    OF - Director → CIF 0
  • 2
    Bruce, Martha Blanche Waymark
    Individual (19 offsprings)
    Officer
    2014-02-28 ~ 2020-11-18
    OF - Secretary → CIF 0
  • 3
    Morris, Robert Ridley
    Director born in January 1942
    Individual (8 offsprings)
    Officer
    2006-09-08 ~ 2010-06-23
    OF - Director → CIF 0
    2012-04-20 ~ 2016-11-02
    OF - Director → CIF 0
  • 4
    Steinwarder, Dirk Stephan
    Director born in February 1972
    Individual
    Officer
    2016-11-02 ~ 2017-06-01
    OF - Director → CIF 0
  • 5
    Josef Heinz Boquoi
    Born in July 1934
    Individual
    Person with significant control
    2016-11-02 ~ 2017-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Wulf, James Vincent
    Healthcare Products Managing Director-Europe born in January 1962
    Individual
    Officer
    2018-06-13 ~ 2020-11-18
    OF - Director → CIF 0
  • 7
    White, John Reginald
    Company Director born in January 1941
    Individual (1 offspring)
    Officer
    ~ 2006-09-08
    OF - Director → CIF 0
  • 8
    Mr Timothy Allan Dugan
    Born in December 1965
    Individual
    Person with significant control
    2018-07-05 ~ 2019-10-24
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Fiig, Mads
    Vice President born in December 1964
    Individual
    Officer
    2017-07-06 ~ 2018-06-05
    OF - Director → CIF 0
  • 10
    Vogel, Frederik Alexander
    Director born in September 1980
    Individual
    Officer
    2016-11-02 ~ 2017-06-01
    OF - Director → CIF 0
  • 11
    Abell, John David
    Director born in December 1942
    Individual (8 offsprings)
    Officer
    2008-05-22 ~ 2016-11-02
    OF - Director → CIF 0
  • 12
    Prof. Dr. Ing. Dieter Vogel
    Born in November 1941
    Individual
    Person with significant control
    2016-11-02 ~ 2017-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Lewis, Craig Alwyn
    Company Director born in May 1962
    Individual
    Officer
    2012-03-14 ~ 2019-04-24
    OF - Director → CIF 0
  • 14
    St George, James Christopher
    Hospital Manager born in January 1940
    Individual
    Officer
    ~ 1995-10-10
    OF - Director → CIF 0
  • 15
    Pemberton, Victoria June
    Finance Director born in August 1969
    Individual
    Officer
    2013-09-12 ~ 2020-11-18
    OF - Director → CIF 0
  • 16
    Tustain, Ross Michael
    Managing Director born in March 1978
    Individual (4 offsprings)
    Officer
    2019-02-20 ~ 2020-11-18
    OF - Director → CIF 0
  • 17
    Hartley, Paul
    Director born in December 1944
    Individual
    Officer
    2006-09-08 ~ 2012-11-09
    OF - Director → CIF 0
  • 18
    White, Marjorie Celia
    Secretary born in May 1944
    Individual (1 offspring)
    Officer
    1995-08-01 ~ 2006-09-08
    OF - Director → CIF 0
    White, Marjorie Celia
    Individual (1 offspring)
    Officer
    ~ 2006-09-08
    OF - Secretary → CIF 0
  • 19
    FRESHNAME NO.205 LIMITED - 1996-08-19
    Thames House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2006-09-08 ~ 2014-02-28
    PE - Secretary → CIF 0
  • 20
    THOMAS JOURDAN PUBLIC LIMITED COMPANY - 1998-09-11
    Elm House, Elmer Street North, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

KEY SURGICAL LIMITED

Previous name
CLINIPAK LIMITED - 2019-10-07
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
46900 - Non-specialised Wholesale Trade
Brief company account
Cost of Sales
0 GBP2023-04-01 ~ 2024-03-31
-5,000,000 GBP2022-04-01 ~ 2023-03-31
Distribution Costs
0 GBP2023-04-01 ~ 2024-03-31
-534,000 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-294,000 GBP2023-04-01 ~ 2024-03-31
-1,399,000 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
245,000 GBP2023-04-01 ~ 2024-03-31
21,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-49,000 GBP2023-04-01 ~ 2024-03-31
59,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-319,000 GBP2023-04-01 ~ 2024-03-31
42,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
Other
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment
0 GBP2024-03-31
0 GBP2023-03-31
Debtors
5,207,000 GBP2024-03-31
5,919,000 GBP2023-03-31
Cash at bank and in hand
166,000 GBP2024-03-31
681,000 GBP2023-03-31
Current Assets
5,373,000 GBP2024-03-31
6,600,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
0 GBP2024-03-31
-559,000 GBP2023-03-31
Net Current Assets/Liabilities
5,373,000 GBP2024-03-31
6,041,000 GBP2023-03-31
Net Assets/Liabilities
5,373,000 GBP2024-03-31
5,692,000 GBP2023-03-31
Equity
Called up share capital
40,000 GBP2024-03-31
40,000 GBP2023-03-31
40,000 GBP2022-03-31
Retained earnings (accumulated losses)
5,333,000 GBP2024-03-31
5,652,000 GBP2023-03-31
5,610,000 GBP2022-03-31
Equity
5,373,000 GBP2024-03-31
5,692,000 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-319,000 GBP2023-04-01 ~ 2024-03-31
42,000 GBP2022-04-01 ~ 2023-03-31
Audit Fees/Expenses
15,000 GBP2023-04-01 ~ 2024-03-31
39,000 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
342022-04-01 ~ 2023-03-31
Wages/Salaries
132,000 GBP2023-04-01 ~ 2024-03-31
1,353,000 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
10,000 GBP2023-04-01 ~ 2024-03-31
213,000 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
160,000 GBP2023-04-01 ~ 2024-03-31
1,747,000 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
192,000 GBP2023-04-01 ~ 2024-03-31
-10,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
0 GBP2024-03-31
102,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
0 GBP2024-03-31
231,000 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
492,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-03-31
723,000 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-492,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-723,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-03-31
231,000 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
492,000 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-03-31
723,000 GBP2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-492,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-723,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-03-31
0 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-03-31
12,000 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
24,000 GBP2024-03-31
18,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
5,183,000 GBP2024-03-31
5,496,000 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
19,000 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
157,000 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
5,207,000 GBP2024-03-31
5,702,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
119,000 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
17,000 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-03-31
423,000 GBP2023-03-31
Creditors
Current
0 GBP2024-03-31
559,000 GBP2023-03-31

  • KEY SURGICAL LIMITED
    Info
    CLINIPAK LIMITED - 2019-10-07
    Registered number 01761478
    2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ
    Private Limited Company incorporated on 1983-10-14 (41 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.