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 2022-09-06 ~ now
    OF - Director → CIF 0
    Ubbing, John Patrick
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Tokich, Michael Joseph
    Born in December 1968
    Individual (47 offsprings)
    Officer
    icon of calendar 2002-06-05 ~ now
    OF - Director → CIF 0
  • 3
    Rowley, Allan John
    Born in April 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2200 Renaissance, Basing View, Basingstoke, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    42,492,867 USD2024-03-31
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Sanford, Bill Ray
    Corporate President born in February 1944
    Individual
    Officer
    icon of calendar 1997-06-25 ~ 2000-08-11
    OF - Director → CIF 0
  • 2
    Jennings, Eugene Emerson
    Corporate Vice President born in July 1953
    Individual
    Officer
    icon of calendar 1995-04-06 ~ 1996-01-22
    OF - Director → CIF 0
  • 3
    Roszkowski, George
    Accountant born in August 1958
    Individual
    Officer
    icon of calendar 1995-04-06 ~ 1997-06-25
    OF - Director → CIF 0
  • 4
    Rieflin, William John
    Individual
    Officer
    icon of calendar 1993-09-09 ~ 1996-07-31
    OF - Secretary → CIF 0
  • 5
    Stoneback, William Keith
    Co.Director+President born in June 1953
    Individual
    Officer
    icon of calendar 1992-12-09 ~ 1994-11-07
    OF - Director → CIF 0
  • 6
    Snyder, Ronald E
    Group General Counsel, Corporate born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-19 ~ 2024-08-30
    OF - Director → CIF 0
    Snyder, Ronald E.
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2024-08-30
    OF - Secretary → CIF 0
  • 7
    Keresman Iii, Michael Anthony
    Corporate Vice President born in August 1957
    Individual
    Officer
    icon of calendar 1997-06-25 ~ 1999-08-23
    OF - Director → CIF 0
  • 8
    Dvorak, David Carr
    Corporate Secretary born in August 1963
    Individual
    Officer
    icon of calendar 1997-06-25 ~ 2001-11-30
    OF - Director → CIF 0
    Dvorak, David Carr
    Corporate General Counsel Secr
    Individual
    Officer
    icon of calendar 1997-06-25 ~ 2001-11-30
    OF - Secretary → CIF 0
  • 9
    Barry, Daniel Patrick
    Senior Vice President-Finance born in May 1947
    Individual
    Officer
    icon of calendar 1992-12-09 ~ 1993-03-01
    OF - Director → CIF 0
  • 10
    Brlas, Laurie
    Chief Financial Officer born in September 1957
    Individual
    Officer
    icon of calendar 2000-08-11 ~ 2006-12-09
    OF - Director → CIF 0
  • 11
    Tahtinen, Ara
    Company Controller born in May 1954
    Individual
    Officer
    icon of calendar 1992-12-09 ~ 1997-06-25
    OF - Director → CIF 0
    Tahtinen, Ara
    Company Controller
    Individual
    Officer
    icon of calendar 1992-12-09 ~ 1997-06-25
    OF - Secretary → CIF 0
  • 12
    Hyttinen, Raimo
    Company President born in November 1945
    Individual
    Officer
    icon of calendar 1992-12-09 ~ 1995-01-16
    OF - Director → CIF 0
  • 13
    Patton, Dennis Patrick
    Senior Corp Counsel & Asst Secretary born in January 1949
    Individual
    Officer
    icon of calendar 1997-06-25 ~ 2016-06-30
    OF - Director → CIF 0
    Patton, Dennis Patrick
    Senior Corp Counsel & Asstsecretary
    Individual
    Officer
    icon of calendar 2001-11-30 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 14
    Nelson, David Alan
    Company Chairman born in May 1947
    Individual
    Officer
    icon of calendar 1992-12-09 ~ 1994-10-25
    OF - Director → CIF 0
  • 15
    Mcginley, Mark D
    Senior Vp, Gen Counsel & Secretary born in September 1956
    Individual
    Officer
    icon of calendar 2006-12-09 ~ 2012-07-19
    OF - Director → CIF 0
  • 16
    Sullivan, Alexander Mcmillan
    General Manager born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-06 ~ 1997-04-26
    OF - Director → CIF 0
  • 17
    Kipnis, Julia
    Corporate Counsel born in July 1977
    Individual
    Officer
    icon of calendar 2016-06-30 ~ 2022-09-06
    OF - Director → CIF 0
  • 18
    STERIS LIMITED - now
    STERIS PLC
    - 2019-03-28
    STERIS LIMITED - 2015-11-02
    NEW STERIS LIMITED - 2015-11-02
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    icon of addressChancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    334,000 USD2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-11-24 ~ 1992-12-09
    PE - Nominee Director → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-11-24 ~ 1992-12-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STERIS SOLUTIONS LIMITED

Previous names
STERIS LIMITED - 2015-10-20
AMSCO (U.K.) LTD. - 1998-03-02
WEIGHTVIEW PROJECTS LIMITED - 1993-01-19
Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Cost of Sales
-62,200,069 GBP2023-04-01 ~ 2024-03-31
-48,546,555 GBP2022-04-01 ~ 2023-03-31
Distribution Costs
-7,205,201 GBP2023-04-01 ~ 2024-03-31
-9,524,790 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-23,778,419 GBP2023-04-01 ~ 2024-03-31
-15,466,463 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
704,779 GBP2023-04-01 ~ 2024-03-31
23,603 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
6,064,775 GBP2023-04-01 ~ 2024-03-31
4,001,784 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
4,918,863 GBP2023-04-01 ~ 2024-03-31
3,380,856 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
4,911,783 GBP2023-04-01 ~ 2024-03-31
3,417,925 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
Other
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment
1,117,031 GBP2024-03-31
1,655,329 GBP2023-03-31
Debtors
31,130,676 GBP2024-03-31
30,542,722 GBP2023-03-31
Cash at bank and in hand
5,879,080 GBP2024-03-31
8,354,653 GBP2023-03-31
Current Assets
45,494,593 GBP2024-03-31
47,276,115 GBP2023-03-31
Net Current Assets/Liabilities
7,419,121 GBP2024-03-31
6,802,000 GBP2023-03-31
Total Assets Less Current Liabilities
8,536,152 GBP2024-03-31
8,457,329 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
2 GBP2022-03-31
Other miscellaneous reserve
1,763,513 GBP2024-03-31
1,596,473 GBP2023-03-31
Retained earnings (accumulated losses)
6,772,637 GBP2024-03-31
6,860,854 GBP2023-03-31
3,442,929 GBP2022-03-31
Equity
8,536,152 GBP2024-03-31
8,457,329 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
4,918,863 GBP2023-04-01 ~ 2024-03-31
3,380,856 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-5,000,000 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
51,070 GBP2023-04-01 ~ 2024-03-31
51,070 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
2552023-04-01 ~ 2024-03-31
2042022-04-01 ~ 2023-03-31
Wages/Salaries
15,468,145 GBP2023-04-01 ~ 2024-03-31
9,033,549 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,475,981 GBP2023-04-01 ~ 2024-03-31
1,240,037 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
18,857,062 GBP2023-04-01 ~ 2024-03-31
11,367,876 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-69,495 GBP2023-04-01 ~ 2024-03-31
-85,741 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,406,297 GBP2024-03-31
1,303,355 GBP2023-03-31
Furniture and fittings
670,666 GBP2024-03-31
661,981 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
3,396,020 GBP2024-03-31
3,177,231 GBP2023-03-31
Land and buildings, Under hire purchased contracts or finance leases
616,008 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
875,498 GBP2024-03-31
585,830 GBP2023-03-31
Furniture and fittings
488,421 GBP2024-03-31
359,294 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,278,989 GBP2024-03-31
1,521,902 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
289,668 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
129,127 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
757,087 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
315,337 GBP2024-03-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
300,671 GBP2024-03-31
388,672 GBP2023-03-31
Plant and equipment
530,799 GBP2024-03-31
717,525 GBP2023-03-31
Furniture and fittings
182,245 GBP2024-03-31
302,687 GBP2023-03-31
Finished Goods/Goods for Resale
8,206,793 GBP2024-03-31
8,275,348 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
16,721,674 GBP2024-03-31
18,238,570 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
10,332,836 GBP2024-03-31
10,025,929 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
1,405 GBP2023-03-31
Prepayments/Accrued Income
Current
3,671,109 GBP2024-03-31
1,889,830 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
26,907 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
30,725,619 GBP2024-03-31
Current, Amounts falling due within one year
30,182,641 GBP2023-03-31
Prepayments/Accrued Income
184,311 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,282,626 GBP2024-03-31
1,732,796 GBP2023-03-31
Amounts owed to group undertakings
Current
16,355,680 GBP2024-03-31
23,480,726 GBP2023-03-31
Corporation Tax Payable
Current
1,741,558 GBP2024-03-31
514,520 GBP2023-03-31
Other Taxation & Social Security Payable
Current
4,733,125 GBP2024-03-31
4,333,871 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
12,962,483 GBP2024-03-31
10,412,202 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
671,958 GBP2024-03-31
515,004 GBP2023-03-31
Between two and five year
322,026 GBP2024-03-31
584,271 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
993,984 GBP2024-03-31
1,099,275 GBP2023-03-31

  • STERIS SOLUTIONS LIMITED
    Info
    STERIS LIMITED - 2015-10-20
    AMSCO (U.K.) LTD. - 2015-10-20
    WEIGHTVIEW PROJECTS LIMITED - 2015-10-20
    Registered number 02767165
    icon of addressChancery House Rayns Way, Watermead Business Park, Syston, Leicester LE7 1PF
    PRIVATE LIMITED COMPANY incorporated on 1992-11-24 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    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- 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.