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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Zangerle, John Adam

    Related profiles found in government register
  • Zangerle, John Adam
    American attorney - general counsel born in September 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5960, Heisley Road, Mentor, Ohio, 44060, United States

      IIF 1
  • Zangerle, John Adam
    American corporate executive born in September 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, LE5 1QZ, United Kingdom

      IIF 2
  • Zangerle, John Adam
    American general counsel born in September 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Zangerle, John Adam
    American secretary and general counsel born in September 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, RG21 4EQ, England

      IIF 22
  • Zangerle, John Adam

    Registered addresses and corresponding companies
    • icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, RG21 4EQ, England

      IIF 23
    • icon of address Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, LE5 1QZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 22
  • 1
    MEDICAL INNOVATIONS LIMITED - 2016-05-03
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,000 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 15 - Director → ME
  • 2
    CANTEL MEDICAL UK LTD - 2014-07-03
    GOLDENACT LIMITED - 1995-08-21
    PURICORE INTERNATIONAL LIMITED - 2014-07-01
    STERILOX TECHNOLOGIES INTERNATIONAL LIMITED - 2006-06-15
    CANTEL MEDICAL (UK) LTD - 2014-07-04
    WILLOWBANK TECHNOLOGIES LIMITED - 1997-09-10
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 7 - Director → ME
  • 7
    CLINIPAK LIMITED - 2019-10-07
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 8 - Director → ME
  • 9
    BIDEAWHILE 578 LIMITED - 2008-03-19
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 13 - Director → ME
  • 11
    NOTSALLOW 807 LIMITED - 2016-07-01
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,050 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,074,165 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Chancery House 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    41,431,865 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,416 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,376 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,218 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    42,492,867 USD2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Rutherford House Stephensons Way, Chaddesden, Derby, Derbyshire, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 1 - Director → ME
  • 20
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    NEW STERIS LIMITED - 2015-11-02
    STERIS PLC - 2019-03-28
    STERIS LIMITED - 2015-11-02
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    334,000 USD2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-10-15 ~ now
    IIF 23 - Secretary → ME
  • 21
    SYNERGY HEALTHCARE HOLDINGS LIMITED - 2008-07-24
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    293,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 18 - Director → ME
  • 22
    STS SYNERGY LIMITED - 1998-05-12
    SYNERGY HEALTHCARE PLC - 2008-07-24
    MILDLIKE LIMITED - 1997-11-12
    STS SYNERGY HEALTHCARE LIMITED - 2001-01-12
    SYNERGY HEALTH PLC - 2015-11-02
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,000 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 22 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.