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
    2019-03-28 ~ now
    OF - Director → CIF 0
    Zangerle, John Adam
    Individual (21 offsprings)
    Officer
    2015-10-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Tokich, Michael Joseph
    Chief Financial Officer born in December 1968
    Individual (46 offsprings)
    Officer
    2019-03-28 ~ now
    OF - Director → CIF 0
  • 3
    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
    70, Sir John Rogerson's Quay, Dublin 2, Ireland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    339,978,000 USD2023-03-31
    Person with significant control
    2019-03-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Wilson, Loyal
    Director born in February 1948
    Individual
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 2
    Wareham, John
    Director born in August 1941
    Individual
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 3
    Kosecoff, Jacqueline
    Director born in June 1949
    Individual
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 4
    Lewis, David
    Director born in June 1944
    Individual (115 offsprings)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 5
    Breeden, Richard C
    Director born in December 1949
    Individual (2 offsprings)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 6
    Shah, Nirav, Dr
    Company Director born in May 1972
    Individual
    Officer
    2018-05-04 ~ 2019-03-28
    OF - Director → CIF 0
  • 7
    Tokich, Michael Joseph
    Senior Vp, Cfo & Treasurer Of Steris Corp born in December 1968
    Individual (46 offsprings)
    Officer
    2014-10-09 ~ 2015-11-02
    OF - Director → CIF 0
  • 8
    Mcmullen, Kevin
    Director born in July 1960
    Individual
    Officer
    2015-11-02 ~ 2016-08-02
    OF - Director → CIF 0
  • 9
    Edwards, Bruce Allan
    Director born in April 1955
    Individual
    Officer
    2015-11-02 ~ 2016-08-02
    OF - Director → CIF 0
  • 10
    Rosebrough, Walter
    Corporate Executive born in March 1954
    Individual (3 offsprings)
    Officer
    2014-10-09 ~ 2019-03-28
    OF - Director → CIF 0
  • 11
    Wood, Michael
    Director born in October 1943
    Individual
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 12
    Sohi, Mohsen
    Director born in April 1959
    Individual
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 13
    Steeves, Richard Martin, Dr
    Director born in September 1961
    Individual (14 offsprings)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 14
    Nichol, Duncan Kirkbride, Sir
    Director born in May 1941
    Individual
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 15
    Feldmann, Cynthia
    Director born in July 1952
    Individual
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
parent relation
Company in focus

STERIS LIMITED

Previous names
STERIS PLC - 2019-03-28
STERIS LIMITED - 2015-11-02
NEW STERIS LIMITED - 2015-11-02
SOLAR NEW HOLDCO LIMITED - 2014-11-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-2,292,000 USD2022-04-01 ~ 2023-03-31
-1,088,000 USD2021-04-01 ~ 2022-03-31
Other Interest Receivable/Similar Income (Finance Income)
103,488,000 USD2022-04-01 ~ 2023-03-31
71,282,000 USD2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
83,150,000 USD2022-04-01 ~ 2023-03-31
55,947,000 USD2021-04-01 ~ 2022-03-31
Profit/Loss
88,337,000 USD2022-04-01 ~ 2023-03-31
58,777,000 USD2021-04-01 ~ 2022-03-31
Fixed Assets - Investments
554,695,000 USD2023-03-31
554,695,000 USD2022-03-31
Debtors
90,034,000 USD2023-03-31
188,917,000 USD2022-03-31
Cash at bank and in hand
616,000 USD2023-03-31
1,237,000 USD2022-03-31
Current Assets
90,650,000 USD2023-03-31
190,154,000 USD2022-03-31
Creditors
Current, Amounts falling due within one year
-10,897,000 USD2023-03-31
-25,170,000 USD2022-03-31
Net Current Assets/Liabilities
79,753,000 USD2023-03-31
164,984,000 USD2022-03-31
Total Assets Less Current Liabilities
634,448,000 USD2023-03-31
719,679,000 USD2022-03-31
Creditors
Non-current, Amounts falling due after one year
-294,470,000 USD2023-03-31
-468,038,000 USD2022-03-31
Net Assets/Liabilities
339,978,000 USD2023-03-31
251,641,000 USD2022-03-31
Equity
Called up share capital
12,964,000 USD2023-03-31
12,964,000 USD2022-03-31
12,964,000 USD2021-03-31
Share premium
9,456,000 USD2023-03-31
9,456,000 USD2022-03-31
9,456,000 USD2021-03-31
Capital redemption reserve
482,000 USD2023-03-31
482,000 USD2022-03-31
482,000 USD2021-03-31
Other miscellaneous reserve
103,109,000 USD2023-03-31
103,109,000 USD2022-03-31
Retained earnings (accumulated losses)
213,967,000 USD2023-03-31
125,630,000 USD2022-03-31
66,853,000 USD2021-03-31
Equity
339,978,000 USD2023-03-31
251,641,000 USD2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
88,337,000 USD2022-04-01 ~ 2023-03-31
58,777,000 USD2021-04-01 ~ 2022-03-31
Audit Fees/Expenses
14,000 USD2022-04-01 ~ 2023-03-31
15,000 USD2021-04-01 ~ 2022-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-2,574,000 USD2022-04-01 ~ 2023-03-31
1,200,000 USD2021-04-01 ~ 2022-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
Amount of corporation tax that is recoverable
Current
408,000 USD2023-03-31
7,439,000 USD2022-03-31
Amounts Owed by Group Undertakings
Current
79,555,000 USD2023-03-31
180,212,000 USD2022-03-31
Other Debtors
Current
0 USD2023-03-31
9,000 USD2022-03-31
Debtors
Current, Amounts falling due within one year
79,963,000 USD2023-03-31
187,660,000 USD2022-03-31
Prepayments/Accrued Income
257,000 USD2022-03-31
Amounts owed to group undertakings
Current
10,085,000 USD2023-03-31
24,239,000 USD2022-03-31
Accrued Liabilities/Deferred Income
Current
812,000 USD2023-03-31
931,000 USD2022-03-31
Creditors
Current
10,897,000 USD2023-03-31
25,170,000 USD2022-03-31
Bank Borrowings/Overdrafts
Non-current
294,470,000 USD2023-03-31
302,755,000 USD2022-03-31
Amounts owed to group undertakings
Non-current
0 USD2023-03-31
165,283,000 USD2022-03-31
Creditors
Non-current
294,470,000 USD2023-03-31
468,038,000 USD2022-03-31
Bank Borrowings
294,470,000 USD2023-03-31
302,755,000 USD2022-03-31
Total Borrowings
Non-current
294,470,000 USD2023-03-31
302,755,000 USD2022-03-31

Related profiles found in government register
  • STERIS LIMITED
    Info
    STERIS PLC - 2019-03-28
    STERIS LIMITED - 2015-11-02
    NEW STERIS LIMITED - 2015-11-02
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    Registered number 09257343
    2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ
    Private Limited Company incorporated on 2014-10-09 (10 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • STERIS LIMITED
    S
    Registered number 09257343
    2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • STERIS PLC
    S
    Registered number 595593
    70, Sir John Rogerson's Quay, Dublin, Ireland
    Public Company in Companies Registration Office Ireland, Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2018-03-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Rutherford House Stephensons Way, Chaddesden, Derby, Derbyshire, United Kingdom
    Converted / Closed Corporate (1 parent)
    Person with significant control
    2018-10-18 ~ now
    CIF 3 - Has significant influence or controlOE
  • 3
    STERIS PLC - 2019-03-28
    STERIS LIMITED - 2015-11-02
    NEW STERIS LIMITED - 2015-11-02
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    339,978,000 USD2023-03-31
    Person with significant control
    2019-03-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    SYNERGY HEALTH PLC - 2015-11-02
    SYNERGY HEALTHCARE PLC - 2008-07-24
    STS SYNERGY HEALTHCARE LIMITED - 2001-01-12
    STS SYNERGY LIMITED - 1998-05-12
    MILDLIKE LIMITED - 1997-11-12
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,311,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-26
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-03-08 ~ 2018-03-26
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    STERIS LIMITED - 2015-10-20
    AMSCO (U.K.) LTD. - 1998-03-02
    WEIGHTVIEW PROJECTS LIMITED - 1993-01-19
    Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,536,152 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-26
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    61,750,860 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-26
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.