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 4
  • 1
    Ubbing, John Patrick
    Born in February 1987
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Zangerle, John Adam
    Born in September 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    OF - Director → CIF 0
  • 3
    Tokich, Michael Joseph
    Born in December 1968
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    42,492,867 USD2024-03-31
    Person with significant control
    icon of calendar 2022-02-28 ~ 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 29
  • 1
    Thorogood, Suzanne
    Finance Director born in January 1980
    Individual
    Officer
    icon of calendar 2020-10-01 ~ 2022-02-28
    OF - Director → CIF 0
    Mrs Suzanne Thorogood
    Born in January 1980
    Individual
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-02-28
    PE - Has significant influence or controlCIF 0
  • 2
    Hansen, Jorgen
    Company Director born in May 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2019-03-05
    OF - Director → CIF 0
  • 3
    Spickernell, Richard Francis
    Individual
    Officer
    icon of calendar 1992-09-17 ~ 2000-10-20
    OF - Secretary → CIF 0
  • 4
    Allemand, Ingrid Mauricette Simone
    Finance Director born in February 1972
    Individual
    Officer
    icon of calendar 2019-06-19 ~ 2020-11-23
    OF - Director → CIF 0
    Ms Ingrid Mauricette Simone Allemand
    Born in February 1972
    Individual
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-11-23
    PE - Has significant influence or controlCIF 0
  • 5
    Pollard, Michael James
    Accountant born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-22 ~ 2019-06-14
    OF - Director → CIF 0
    Mr Michael James Pollard
    Born in April 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-06-14
    PE - Has significant influence or controlCIF 0
  • 6
    Hartley, Robert John
    Executive born in July 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2004-04-30
    OF - Director → CIF 0
  • 7
    Woodcock, Ian Walton
    Business Executive born in March 1961
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 1998-10-28
    OF - Director → CIF 0
  • 8
    Weiss, Darren Douglas
    Finance Director born in July 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2011-10-07
    OF - Director → CIF 0
  • 9
    Barnes, Nicolas Patrick
    Company Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-23 ~ 2021-09-30
    OF - Director → CIF 0
    Mr Nicolas Patrick Barnes
    Born in November 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-09-30
    PE - Has significant influence or controlCIF 0
  • 10
    Schumann, Andreas
    Company Director born in December 1961
    Individual
    Officer
    icon of calendar 2015-02-17 ~ 2016-10-15
    OF - Director → CIF 0
  • 11
    Bee, Daniel John
    Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 12
    Lincoln, Paul Lawrence
    Finance Director born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ 2023-05-31
    OF - Director → CIF 0
  • 13
    Jones, Arthur Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2010-05-10
    OF - Secretary → CIF 0
  • 14
    De Angelo, Thomas
    Company Executive born in September 1954
    Individual
    Officer
    icon of calendar 1999-01-18 ~ 2002-07-31
    OF - Director → CIF 0
    De Angelo, Thomas
    Individual
    Officer
    icon of calendar 2000-10-20 ~ 2002-07-31
    OF - Secretary → CIF 0
  • 15
    Bosch, Gregory Todd
    Chief Executive Officer born in January 1963
    Individual
    Officer
    icon of calendar 2009-06-22 ~ 2012-05-31
    OF - Director → CIF 0
  • 16
    Donnelly, Paul James
    Managing Director born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2007-10-31
    OF - Director → CIF 0
  • 17
    Khakhar, Alpesh
    Finance Director born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-22 ~ 2017-08-11
    OF - Director → CIF 0
  • 18
    Holtzman Drucker, Andrea
    Lawyer born in September 1957
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2009-06-22
    OF - Director → CIF 0
  • 19
    Spickernell, James William Richard
    Business Executive born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-09-17 ~ 2000-10-20
    OF - Director → CIF 0
  • 20
    Leak, Colin
    Finance Director born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-07 ~ 2016-04-30
    OF - Director → CIF 0
    Leak, Colin
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2016-04-30
    OF - Secretary → CIF 0
  • 21
    Anderson, David William, Mr.
    Company Executive born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-10-20 ~ 2004-10-31
    OF - Director → CIF 0
  • 22
    Goldan, Keith
    Chief Financial Officer born in January 1971
    Individual
    Officer
    icon of calendar 2005-07-15 ~ 2008-10-31
    OF - Director → CIF 0
  • 23
    Blewitt, Neil Thomas
    Senior Vp Endoscopy & Clean Air & Uk Managing Dir born in March 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2021-06-02
    OF - Director → CIF 0
    Mr Neil Thomas Blewitt
    Born in March 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    PE - Has significant influence or controlCIF 0
  • 24
    Byrne, Deborah Jane
    Director Human Resources
    Individual
    Officer
    icon of calendar 2005-07-15 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 25
    Bryson, Julian James
    Publisher born in March 1996
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 1998-10-28
    OF - Director → CIF 0
  • 26
    Challinor, Allan Paul
    Accountant born in January 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2005-07-12
    OF - Director → CIF 0
    Challinor, Allan Paul
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2005-07-12
    OF - Secretary → CIF 0
  • 27
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1992-03-10 ~ 1992-09-17
    PE - Nominee Director → CIF 0
  • 28
    icon of address11, Sourethweg11, Heelen, 6422 Pc, Netherlands
    Corporate
    Person with significant control
    2016-09-22 ~ 2022-02-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1992-03-10 ~ 1992-09-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CANTEL MEDICAL (UK) LIMITED

Previous names
GOLDENACT LIMITED - 1995-08-21
CANTEL MEDICAL UK LTD - 2014-07-03
PURICORE INTERNATIONAL LIMITED - 2014-07-01
CANTEL MEDICAL (UK) LTD - 2014-07-04
STERILOX TECHNOLOGIES INTERNATIONAL LIMITED - 2006-06-15
WILLOWBANK TECHNOLOGIES LIMITED - 1997-09-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
24,000 GBP2025-03-31
24,000 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-3,000 GBP2024-03-31
Net Current Assets/Liabilities
-3,000 GBP2025-03-31
-3,000 GBP2024-03-31
Total Assets Less Current Liabilities
21,000 GBP2025-03-31
21,000 GBP2024-03-31
Equity
Called up share capital
4,000 GBP2025-03-31
4,000 GBP2024-03-31
4,000 GBP2023-03-31
Retained earnings (accumulated losses)
17,000 GBP2025-03-31
17,000 GBP2024-03-31
17,000 GBP2023-03-31
Equity
21,000 GBP2025-03-31
21,000 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Amounts owed to group undertakings
Current
3,000 GBP2025-03-31
3,000 GBP2024-03-31

Related profiles found in government register
  • CANTEL MEDICAL (UK) LIMITED
    Info
    GOLDENACT LIMITED - 1995-08-21
    CANTEL MEDICAL UK LTD - 1995-08-21
    PURICORE INTERNATIONAL LIMITED - 1995-08-21
    CANTEL MEDICAL (UK) LTD - 1995-08-21
    STERILOX TECHNOLOGIES INTERNATIONAL LIMITED - 1995-08-21
    WILLOWBANK TECHNOLOGIES LIMITED - 1995-08-21
    Registered number 02695450
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ
    PRIVATE LIMITED COMPANY incorporated on 1992-03-10 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • CANTEL MEDICAL (UK) LIMITED
    S
    Registered number 02695450
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England, RG21 4EQ
    Private Limited Company in Companies House, England
    CIF 1
  • CANTEL MEDICAL (UK) LIMITED
    S
    Registered number 02695450
    icon of addressCantel Uk, Campfield Road, Shoeburyness, Southend-on-sea, England, SS3 9BX
    Limited Company in Companies House England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressCampfield Road Campfield Road, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,557 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCantel Uk Campfield Road, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BIDEAWHILE 578 LIMITED - 2008-03-19
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.