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 5
  • 1
    Soikkeli, Lauri
    Born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Currie, Linda
    Born in May 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Kevin John
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-28 ~ now
    OF - Secretary → CIF 0
  • 4
    Barr, Thomas William Eph
    Born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-10 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1, Soho Place, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 43
  • 1
    Scott, Colin
    Director born in September 1938
    Individual
    Officer
    icon of calendar ~ 1995-08-15
    OF - Director → CIF 0
  • 2
    Bjorkqvist, Stig
    Chief Finance Officer born in February 1960
    Individual
    Officer
    icon of calendar 2018-04-10 ~ 2019-05-13
    OF - Director → CIF 0
  • 3
    Trotter, David
    Director born in November 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-23 ~ 2004-10-30
    OF - Director → CIF 0
  • 4
    Schouten, Anne
    Chief Executive Officer born in December 1954
    Individual
    Officer
    icon of calendar 2003-12-23 ~ 2004-09-01
    OF - Director → CIF 0
  • 5
    Boyd, Ian Leslie
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 6
    Rogetzer, Klaus
    Brand Director born in September 1956
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2009-10-30
    OF - Director → CIF 0
  • 7
    Bjornstrom, Henrik
    Cfo born in September 1953
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2005-06-13
    OF - Director → CIF 0
  • 8
    Philby, Patrick Montague
    Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-15 ~ 1999-12-03
    OF - Director → CIF 0
  • 9
    Franck, Thomas
    Ceo born in March 1950
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-23
    OF - Director → CIF 0
  • 10
    Greaves, James Broughton
    Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 1992-12-16
    OF - Director → CIF 0
  • 11
    Loudon, James Rushworth Hope
    Director born in March 1943
    Individual
    Officer
    icon of calendar ~ 1999-12-03
    OF - Director → CIF 0
  • 12
    Williams, David Whittow
    Managing Director born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-08 ~ 1996-06-07
    OF - Director → CIF 0
  • 13
    Harvey, Trevor Terence
    Director born in November 1956
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-03-17 ~ 2000-12-07
    OF - Director → CIF 0
  • 14
    Macpherson, Neil
    Managing Director born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-30 ~ 2014-04-02
    OF - Director → CIF 0
  • 15
    Lengauer, Markus
    Ceo born in April 1965
    Individual
    Officer
    icon of calendar 2005-09-23 ~ 2013-01-01
    OF - Director → CIF 0
  • 16
    Vandoninck, Lodewijk Frans Stephaan Maria
    Finance Director born in December 1943
    Individual
    Officer
    icon of calendar 2000-03-17 ~ 2001-01-23
    OF - Director → CIF 0
  • 17
    Mccauley, Kieran
    Group Purchasing Manager born in November 1964
    Individual
    Officer
    icon of calendar 2014-04-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 18
    Rothwell, Peter Jeffrey
    Individual
    Officer
    icon of calendar 1999-12-03 ~ 2000-03-17
    OF - Secretary → CIF 0
  • 19
    Hails, Tracy
    Individual
    Officer
    icon of calendar 2017-01-03 ~ 2024-11-28
    OF - Secretary → CIF 0
  • 20
    Gasser, Christoph
    Commercial Director born in October 1973
    Individual
    Officer
    icon of calendar 2014-04-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 21
    Marshall, Samuel, Dr
    Director born in April 1943
    Individual
    Officer
    icon of calendar ~ 1995-12-08
    OF - Director → CIF 0
  • 22
    Suominen, Ilkka Tapio
    Chief Financial Officer born in March 1960
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2003-12-23
    OF - Director → CIF 0
  • 23
    Acornley, John Keith
    Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-03 ~ 2000-03-17
    OF - Director → CIF 0
  • 24
    Young, Charles Gerard
    Director born in April 1947
    Individual
    Officer
    icon of calendar ~ 1995-08-24
    OF - Director → CIF 0
  • 25
    Mckay, Francis John
    Company Director born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-26 ~ 1999-10-31
    OF - Director → CIF 0
  • 26
    Bustin, Norman William
    Director born in April 1946
    Individual
    Officer
    icon of calendar 2005-06-17 ~ 2008-12-31
    OF - Director → CIF 0
  • 27
    Warriner, Lawrence Edward
    Managing Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-10 ~ 2004-09-30
    OF - Director → CIF 0
  • 28
    Newton, Thomas Anthony
    Company Director born in November 1950
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2002-03-31
    OF - Director → CIF 0
    Newton, Thomas Anthony
    Individual
    Officer
    icon of calendar 2000-03-17 ~ 2001-01-23
    OF - Secretary → CIF 0
  • 29
    Taylor, David Jon
    Plant Manager born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2014-04-02
    OF - Director → CIF 0
  • 30
    Olander, Tomas
    Chief Financial Officer born in August 1957
    Individual
    Officer
    icon of calendar 2003-12-23 ~ 2004-09-01
    OF - Director → CIF 0
    Olander, Tomas
    Cfo born in August 1957
    Individual
    icon of calendar 2007-02-01 ~ 2018-04-04
    OF - Director → CIF 0
  • 31
    Cardinaels, Luc Denis Francois
    Director born in February 1950
    Individual
    Officer
    icon of calendar 2000-03-17 ~ 2003-12-23
    OF - Director → CIF 0
  • 32
    Aarts, Antonius Johannes
    Finance Director born in July 1969
    Individual
    Officer
    icon of calendar 2016-10-24 ~ 2019-05-10
    OF - Director → CIF 0
  • 33
    Wright, Martin
    Sales & Marketing Director - Myson Brand born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-18 ~ 2015-06-30
    OF - Director → CIF 0
  • 34
    Franklin, Gordon Francis
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-12-03
    OF - Secretary → CIF 0
  • 35
    Marshall, Gary
    Finance Director born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-30 ~ 2005-06-17
    OF - Director → CIF 0
    icon of calendar 2009-03-02 ~ 2017-01-27
    OF - Director → CIF 0
    Marshall, Gary
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2017-01-03
    OF - Secretary → CIF 0
  • 36
    Conlon, Mike
    Group Managing Director born in October 1966
    Individual
    Officer
    icon of calendar 2016-12-16 ~ 2022-09-29
    OF - Director → CIF 0
  • 37
    Biggin, Anthony John
    General Management born in May 1943
    Individual
    Officer
    icon of calendar 2001-06-14 ~ 2003-03-10
    OF - Director → CIF 0
  • 38
    Gray, Bryan Mark
    Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-12-03 ~ 2000-03-17
    OF - Director → CIF 0
  • 39
    Edwards, Christopher Alan
    Sales & Marketing Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2013-08-21
    OF - Director → CIF 0
  • 40
    Lynch, Barry
    Managing Director born in December 1975
    Individual
    Officer
    icon of calendar 2013-09-20 ~ 2025-07-07
    OF - Director → CIF 0
  • 41
    icon of addressPl 115 00121, Bulevardi 46 00120, Helsinki, Finland
    Corporate
    Person with significant control
    2022-02-01 ~ 2025-01-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 42
    icon of addressAustralielaan 6, 6199 Aa, Maastricht Airport, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-10-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 43
    icon of addressBulevarden 46 00120, Helsingfors, Pb 115 00121, Finland
    Corporate
    Person with significant control
    2019-10-07 ~ 2022-01-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PURMO GROUP (UK) LTD

Previous names
BLUE CIRCLE HEATING LIMITED - 1999-12-07
RETTIG (UK) LIMITED - 2019-10-21
MYSON RADIATORS LIMITED - 2005-06-22
MYSON GROUP PUBLIC LIMITED COMPANY - 1990-12-21
Standard Industrial Classification
25210 - Manufacture Of Central Heating Radiators And Boilers
Brief company account
Cost of Sales
-64,000 GBP2024-01-01 ~ 2024-12-31
-63,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-13,000 GBP2024-01-01 ~ 2024-12-31
-14,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-29,000 GBP2024-01-01 ~ 2024-12-31
-12,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-32,000 GBP2024-01-01 ~ 2024-12-31
-11,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-40,000 GBP2024-01-01 ~ 2024-12-31
-8,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-40,000 GBP2024-01-01 ~ 2024-12-31
-10,000 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Equity
Called up share capital
62,000 GBP2024-12-31
24,000 GBP2023-12-31
Share premium
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Retained earnings (accumulated losses)
-76,000 GBP2024-12-31
-35,000 GBP2023-12-31
Equity
6,000 GBP2024-12-31
9,000 GBP2023-12-31
-25,000 GBP2022-12-31
Issue of Equity Instruments
Called up share capital
38,000 GBP2024-01-01 ~ 2024-12-31
16,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
38,000 GBP2024-01-01 ~ 2024-12-31
16,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
3052024-01-01 ~ 2024-12-31
3442023-01-01 ~ 2023-12-31
Wages/Salaries
14,000 GBP2024-01-01 ~ 2024-12-31
14,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
16,000 GBP2024-01-01 ~ 2024-12-31
16,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-8,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Intangible Assets - Gross Cost
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
8,000 GBP2023-12-31
Plant and equipment
35,000 GBP2024-12-31
35,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
55,000 GBP2024-12-31
57,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-3,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
5,000 GBP2023-12-31
Plant and equipment
29,000 GBP2024-12-31
29,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
39,000 GBP2024-12-31
39,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,000 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
9,000 GBP2024-12-31
7,000 GBP2023-12-31
Prepayments
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Accrued Liabilities
Current
20,000 GBP2024-12-31
7,000 GBP2023-12-31
Deferred Tax Liabilities
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • PURMO GROUP (UK) LTD
    Info
    BLUE CIRCLE HEATING LIMITED - 1999-12-07
    RETTIG (UK) LIMITED - 1999-12-07
    MYSON RADIATORS LIMITED - 1999-12-07
    MYSON GROUP PUBLIC LIMITED COMPANY - 1999-12-07
    Registered number 00653648
    icon of addressEastern Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0PG
    PRIVATE LIMITED COMPANY incorporated on 1960-03-23 (65 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • PURMO GROUP (UK) LTD
    S
    Registered number 653648
    icon of addressPurmo Group Uk, Eastern Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0PG
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • RETTIG UK LTD
    S
    Registered number 653648
    icon of addressRettig Uk Ltd, Eastern Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0PG
    Limited Company in Companies House, United Kingdom
    CIF 2
  • BLUE CIRCLE HEATING LIMITED
    S
    Registered number missing
    icon of addressMyson House, Railway Terrace, Rugby, Warwickshire, CV21 3JH
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ALNERY NO.1947 LIMITED - 2000-03-15
    RETTIG HEATING GROUP UK PENSION TRUSTEE LIMITED - 2006-02-02
    RETTIG UK PENSION TRUSTEE LIMITED - 2019-10-22
    icon of addressEastern Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    MYSON HEAT EXCHANGERS LIMITED - 2000-03-14
    icon of addressBrooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 14 - Director → ME
  • 2
    MYSON HEATING LIMITED - 2000-03-14
    THORN EMI HEATING LIMITED - 1986-04-07
    THORN HEATING LIMITED - 1981-12-31
    icon of addressBrooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 8 - Director → ME
  • 3
    MYSON CIRCULATORS LIMITED - 2000-02-02
    icon of addressThe Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 10 - Director → ME
  • 4
    MYSON BROOKS LIMITED - 2000-02-02
    icon of addressThe Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 11 - Director → ME
  • 5
    MYSON CD LIMITED - 2000-04-20
    CERAMICA DOLOMITE LIMITED - 1999-03-17
    MYSON CD LIMITED - 1994-03-15
    COPPERAD LIMITED - 1979-12-31
    MYSON COPPERAD LIMITED - 1991-05-02
    icon of addressThe Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 5 - Director → ME
  • 6
    POTTERTON MYSON LK LIMITED - 1994-03-15
    POTTERTON LIMITED - 2000-02-02
    LANDON KINGSWAY LIMITED - 1993-04-14
    icon of addressGranite House, Granite Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 12 - Director → ME
  • 7
    MYSON HEATING PRODUCTS LIMITED - 2000-02-02
    icon of addressThe Old Rectory, Misterton, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 13 - Director → ME
  • 8
    icon of addressGranite House, Granite Way, Syston, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 4 - Director → ME
  • 9
    MYSON (MY) LIMITED - 2000-02-02
    MATTHEWS & YATES LIMITED - 1991-01-15
    icon of addressThe Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 3 - Director → ME
  • 10
    icon of addressThe Old Rectory, Misterton, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 9 - Director → ME
  • 11
    CURZON COMPONENTS LIMITED - 2000-03-23
    INTERNATIONAL JANITOR SERVICE LIMITED - 1982-01-01
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 6 - Director → ME
  • 12
    TABERCENER LIMITED - 1979-12-31
    icon of addressThe Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 15 - Director → ME
  • 13
    icon of addressPricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-17
    CIF 7 - Director → ME

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.