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 18
  • 1
    Feldmann, Cynthia
    Director born in July 1952
    Individual (1 offspring)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 2
    Rosebrough, Walter
    Corporate Executive born in March 1954
    Individual (4 offsprings)
    Officer
    2014-10-09 ~ 2019-03-28
    OF - Director → CIF 0
  • 3
    Edwards, Bruce Allan
    Director born in April 1955
    Individual (8 offsprings)
    Officer
    2015-11-02 ~ 2016-08-02
    OF - Director → CIF 0
  • 4
    Wilson, Loyal
    Director born in February 1948
    Individual (1 offspring)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 5
    Breeden, Richard C
    Director born in December 1949
    Individual (3 offsprings)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 6
    Mcmullen, Kevin
    Director born in July 1960
    Individual (4 offsprings)
    Officer
    2015-11-02 ~ 2016-08-02
    OF - Director → CIF 0
  • 7
    Nichol, Duncan Kirkbride, Sir
    Director born in May 1941
    Individual (20 offsprings)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 8
    Shah, Nirav, Dr
    Company Director born in May 1972
    Individual (1 offspring)
    Officer
    2018-05-04 ~ 2019-03-28
    OF - Director → CIF 0
  • 9
    Burton, Karen Louise
    Born in May 1967
    Individual (33 offsprings)
    Officer
    2025-11-14 ~ now
    OF - Director → CIF 0
  • 10
    Tokich, Michael Joseph
    Senior Vp, Cfo & Treasurer Of Steris Corp born in December 1968
    Individual (50 offsprings)
    Officer
    2014-10-09 ~ 2015-11-02
    OF - Director → CIF 0
    Tokich, Michael Joseph
    Born in December 1968
    Individual (50 offsprings)
    2019-03-28 ~ 2025-11-14
    OF - Director → CIF 0
  • 11
    Wareham, John
    Director born in August 1941
    Individual (1 offspring)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 12
    Wood, Michael
    Director born in October 1943
    Individual (1 offspring)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 13
    Kosecoff, Jacqueline
    Director born in June 1949
    Individual (1 offspring)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 14
    Steeves, Richard Martin, Dr
    Director born in September 1961
    Individual (56 offsprings)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 15
    Zangerle, John Adam
    Born in September 1966
    Individual (22 offsprings)
    Officer
    2019-03-28 ~ now
    OF - Director → CIF 0
    Zangerle, John Adam
    Individual (22 offsprings)
    Officer
    2015-10-15 ~ now
    OF - Secretary → CIF 0
  • 16
    Sohi, Mohsen
    Director born in April 1959
    Individual (1 offspring)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 17
    Lewis, David
    Director born in June 1944
    Individual (11 offsprings)
    Officer
    2015-11-02 ~ 2019-03-28
    OF - Director → CIF 0
  • 18
    70, Sir John Rogerson's Quay, Dublin 2, Ireland
    Corporate (2 offsprings)
    Person with significant control
    2019-03-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STERIS LIMITED

Period: 2019-03-28 ~ now
Company number: 09257343 02767165
Registered names
STERIS LIMITED - now 02767165
STERIS PLC - 2019-03-28 02767165
NEW STERIS LIMITED - 2015-11-02
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-0 USD2023-04-01 ~ 2024-03-31
-2,000 USD2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
32,000 USD2023-04-01 ~ 2024-03-31
103,000 USD2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
11,000 USD2023-04-01 ~ 2024-03-31
83,000 USD2022-04-01 ~ 2023-03-31
Profit/Loss
13,000 USD2023-04-01 ~ 2024-03-31
88,000 USD2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
555,000 USD2024-03-31
555,000 USD2023-03-31
Debtors
85,000 USD2024-03-31
90,000 USD2023-03-31
Cash at bank and in hand
0 USD2024-03-31
1,000 USD2023-03-31
Current Assets
85,000 USD2024-03-31
91,000 USD2023-03-31
Creditors
Current, Amounts falling due within one year
-11,000 USD2023-03-31
Net Current Assets/Liabilities
75,000 USD2024-03-31
80,000 USD2023-03-31
Total Assets Less Current Liabilities
630,000 USD2024-03-31
634,000 USD2023-03-31
Creditors
Non-current, Amounts falling due after one year
-296,000 USD2024-03-31
-294,000 USD2023-03-31
Net Assets/Liabilities
334,000 USD2024-03-31
340,000 USD2023-03-31
Equity
Called up share capital
13,000 USD2024-03-31
13,000 USD2023-03-31
13,000 USD2022-03-31
Share premium
9,000 USD2024-03-31
9,000 USD2023-03-31
9,000 USD2022-03-31
Capital redemption reserve
0 USD2024-03-31
0 USD2023-03-31
0 USD2022-03-31
Other miscellaneous reserve
103,000 USD2024-03-31
103,000 USD2023-03-31
Retained earnings (accumulated losses)
208,000 USD2024-03-31
214,000 USD2023-03-31
126,000 USD2022-03-31
Equity
334,000 USD2024-03-31
340,000 USD2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
13,000 USD2023-04-01 ~ 2024-03-31
88,000 USD2022-04-01 ~ 2023-03-31
Dividends Paid
-19,000 USD2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
0 USD2023-04-01 ~ 2024-03-31
0 USD2022-04-01 ~ 2023-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 USD2023-04-01 ~ 2024-03-31
-3,000 USD2022-04-01 ~ 2023-03-31
Amount of corporation tax that is recoverable
Current
2,000 USD2024-03-31
0 USD2023-03-31
Amounts Owed by Group Undertakings
Current
72,000 USD2024-03-31
80,000 USD2023-03-31
Debtors
Amounts falling due within one year, Current
75,000 USD2024-03-31
Current, Amounts falling due within one year
80,000 USD2023-03-31
Prepayments/Accrued Income
0 USD2023-03-31
Amounts owed to group undertakings
Current
9,000 USD2024-03-31
10,000 USD2023-03-31
Accrued Liabilities/Deferred Income
Current
1,000 USD2024-03-31
1,000 USD2023-03-31
Creditors
Current
10,000 USD2024-03-31
11,000 USD2023-03-31
Bank Borrowings/Overdrafts
Non-current
296,000 USD2024-03-31
294,000 USD2023-03-31
Bank Borrowings
296,000 USD2024-03-31
294,000 USD2023-03-31
Total Borrowings
Non-current
296,000 USD2024-03-31
294,000 USD2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • STERIS LIMITED
    Info
    STERIS PLC - 2019-03-28
    STERIS LIMITED - 2019-03-28
    NEW STERIS LIMITED - 2019-03-28
    SOLAR NEW HOLDCO LIMITED - 2019-03-28
    Registered number 09257343
    2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ
    PRIVATE LIMITED COMPANY incorporated on 2014-10-09 (11 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-23
    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 09257343
    Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, England, LE5 1QZ
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    CLBV LIMITED
    03481692
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (15 parents)
    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
  • 2
    DOVER UK III LIMITED
    11241194 11241181... (more)
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-03-08 ~ 2018-03-26
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    STERIS DOVER LIMITED
    11241200
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2018-03-08 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    STERIS SOLUTIONS LIMITED
    - now 02767165
    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 (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-26
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    STERIS UK HOLDING LIMITED
    08852025
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-26
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    SYNERGY HEALTH LIMITED
    - now 03355631 06163434
    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 (28 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.