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 48
  • 1
    Bjorkqvist, Stig
    Chief Finance Officer born in February 1960
    Individual (1 offspring)
    Officer
    2018-04-10 ~ 2019-05-13
    OF - Director → CIF 0
  • 2
    Newton, Thomas Anthony
    Company Director born in November 1950
    Individual (1 offspring)
    Officer
    2001-01-23 ~ 2002-03-31
    OF - Director → CIF 0
    Newton, Thomas Anthony
    Individual (1 offspring)
    Officer
    2000-03-17 ~ 2001-01-23
    OF - Secretary → CIF 0
  • 3
    Biggin, Anthony John
    General Management born in May 1943
    Individual (9 offsprings)
    Officer
    2001-06-14 ~ 2003-03-10
    OF - Director → CIF 0
  • 4
    Rogetzer, Klaus
    Brand Director born in September 1956
    Individual (2 offsprings)
    Officer
    2007-02-01 ~ 2009-10-30
    OF - Director → CIF 0
  • 5
    Suominen, Ilkka Tapio
    Chief Financial Officer born in March 1960
    Individual (6 offsprings)
    Officer
    2001-01-23 ~ 2003-12-23
    OF - Director → CIF 0
  • 6
    Loudon, James Rushworth Hope
    Director born in March 1943
    Individual (27 offsprings)
    Officer
    ~ 1999-12-03
    OF - Director → CIF 0
  • 7
    Young, Charles Gerard
    Director born in April 1947
    Individual (17 offsprings)
    Officer
    ~ 1995-08-24
    OF - Director → CIF 0
  • 8
    Boyd, Ian Leslie
    Individual (6 offsprings)
    Officer
    2001-01-23 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 9
    Lynch, Barry
    Managing Director born in December 1975
    Individual (1 offspring)
    Officer
    2013-09-20 ~ 2025-07-07
    OF - Director → CIF 0
  • 10
    Trotter, David
    Director born in November 1944
    Individual (8 offsprings)
    Officer
    2001-01-23 ~ 2004-10-30
    OF - Director → CIF 0
  • 11
    Gray, Bryan Mark
    Director born in June 1953
    Individual (51 offsprings)
    Officer
    1999-12-03 ~ 2000-03-17
    OF - Director → CIF 0
  • 12
    Bustin, Norman William
    Director born in April 1946
    Individual (2 offsprings)
    Officer
    2005-06-17 ~ 2008-12-31
    OF - Director → CIF 0
  • 13
    Schouten, Anne
    Chief Executive Officer born in December 1954
    Individual (2 offsprings)
    Officer
    2003-12-23 ~ 2004-09-01
    OF - Director → CIF 0
  • 14
    Franklin, Gordon Francis
    Individual (65 offsprings)
    Officer
    ~ 1999-12-03
    OF - Secretary → CIF 0
  • 15
    Bjornstrom, Henrik
    Cfo born in September 1953
    Individual (2 offsprings)
    Officer
    2004-09-01 ~ 2005-06-13
    OF - Director → CIF 0
  • 16
    Scott, Colin
    Director born in September 1938
    Individual (9 offsprings)
    Officer
    ~ 1995-08-15
    OF - Director → CIF 0
  • 17
    Wright, Martin
    Sales & Marketing Director - Myson Brand born in October 1959
    Individual (3 offsprings)
    Officer
    2013-02-18 ~ 2015-06-30
    OF - Director → CIF 0
  • 18
    Aarts, Antonius Johannes
    Finance Director born in July 1969
    Individual (1 offspring)
    Officer
    2016-10-24 ~ 2019-05-10
    OF - Director → CIF 0
  • 19
    Harvey, Trevor Terence
    Director born in November 1956
    Individual (33 offsprings)
    Officer
    2000-03-17 ~ 2000-12-07
    OF - Director → CIF 0
  • 20
    Gasser, Christoph
    Commercial Director born in October 1973
    Individual (2 offsprings)
    Officer
    2014-04-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 21
    Jones, Kevin John
    Individual (1 offspring)
    Officer
    2024-11-28 ~ now
    OF - Secretary → CIF 0
  • 22
    Williams, David Whittow
    Managing Director born in August 1957
    Individual (23 offsprings)
    Officer
    1995-12-08 ~ 1996-06-07
    OF - Director → CIF 0
  • 23
    Hails, Tracy
    Individual (1 offspring)
    Officer
    2017-01-03 ~ 2024-11-28
    OF - Secretary → CIF 0
  • 24
    Marshall, Samuel, Dr
    Director born in April 1943
    Individual (20 offsprings)
    Officer
    ~ 1995-12-08
    OF - Director → CIF 0
  • 25
    Lengauer, Markus
    Ceo born in April 1965
    Individual (2 offsprings)
    Officer
    2005-09-23 ~ 2013-01-01
    OF - Director → CIF 0
  • 26
    Acornley, John Keith
    Director born in November 1953
    Individual (42 offsprings)
    Officer
    1999-12-03 ~ 2000-03-17
    OF - Director → CIF 0
  • 27
    Edwards, Christopher Alan
    Sales & Marketing Director born in February 1967
    Individual (4 offsprings)
    Officer
    2009-10-30 ~ 2013-08-21
    OF - Director → CIF 0
  • 28
    Barr, Thomas William Eph
    Born in August 1977
    Individual (8 offsprings)
    Officer
    2025-07-10 ~ now
    OF - Director → CIF 0
  • 29
    Vandoninck, Lodewijk Frans Stephaan Maria
    Finance Director born in December 1943
    Individual (5 offsprings)
    Officer
    2000-03-17 ~ 2001-01-23
    OF - Director → CIF 0
  • 30
    Taylor, David Jon
    Plant Manager born in April 1958
    Individual (2 offsprings)
    Officer
    2009-03-02 ~ 2014-04-02
    OF - Director → CIF 0
  • 31
    Rothwell, Peter Jeffrey
    Individual (40 offsprings)
    Officer
    1999-12-03 ~ 2000-03-17
    OF - Secretary → CIF 0
  • 32
    Greaves, James Broughton
    Director born in June 1933
    Individual (13 offsprings)
    Officer
    ~ 1992-12-16
    OF - Director → CIF 0
  • 33
    Soikkeli, Lauri
    Born in May 1970
    Individual (1 offspring)
    Officer
    2022-09-29 ~ now
    OF - Director → CIF 0
  • 34
    Macpherson, Neil
    Managing Director born in November 1957
    Individual (8 offsprings)
    Officer
    2004-10-30 ~ 2014-04-02
    OF - Director → CIF 0
  • 35
    Marshall, Gary
    Finance Director born in December 1957
    Individual (9 offsprings)
    Officer
    2004-10-30 ~ 2005-06-17
    OF - Director → CIF 0
    2009-03-02 ~ 2017-01-27
    OF - Director → CIF 0
    Marshall, Gary
    Finance Director
    Individual (9 offsprings)
    Officer
    2002-10-01 ~ 2017-01-03
    OF - Secretary → CIF 0
  • 36
    Conlon, Mike
    Group Managing Director born in October 1966
    Individual (1 offspring)
    Officer
    2016-12-16 ~ 2022-09-29
    OF - Director → CIF 0
  • 37
    Warriner, Lawrence Edward
    Managing Director born in November 1960
    Individual (26 offsprings)
    Officer
    2003-03-10 ~ 2004-09-30
    OF - Director → CIF 0
  • 38
    Franck, Thomas
    Ceo born in March 1950
    Individual (6 offsprings)
    Officer
    2004-09-01 ~ 2005-09-23
    OF - Director → CIF 0
  • 39
    Cardinaels, Luc Denis Francois
    Director born in February 1950
    Individual (4 offsprings)
    Officer
    2000-03-17 ~ 2003-12-23
    OF - Director → CIF 0
  • 40
    Olander, Tomas
    Chief Financial Officer born in August 1957
    Individual (4 offsprings)
    Officer
    2003-12-23 ~ 2004-09-01
    OF - Director → CIF 0
    Olander, Tomas
    Cfo born in August 1957
    Individual (4 offsprings)
    2007-02-01 ~ 2018-04-04
    OF - Director → CIF 0
  • 41
    Philby, Patrick Montague
    Director born in December 1947
    Individual (15 offsprings)
    Officer
    1995-08-15 ~ 1999-12-03
    OF - Director → CIF 0
  • 42
    Currie, Linda
    Born in May 1973
    Individual (6 offsprings)
    Officer
    2009-03-02 ~ now
    OF - Director → CIF 0
  • 43
    Mccauley, Kieran
    Group Purchasing Manager born in November 1964
    Individual (1 offspring)
    Officer
    2014-04-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 44
    Mckay, Francis John
    Company Director born in October 1945
    Individual (147 offsprings)
    Officer
    1996-01-26 ~ 1999-10-31
    OF - Director → CIF 0
  • 45
    Australielaan 6, 6199 Aa, Maastricht Airport, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 46
    Bulevarden 46 00120, Helsingfors, Pb 115 00121, Finland
    Corporate (1 offspring)
    Person with significant control
    2019-10-07 ~ 2022-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 47
    PURMO GROUP HOLDINGS LIMITED - now 15658719
    PROJECT GRAND BIDCO (UK) LIMITED
    - 2025-09-16 15658719 15673047
    1, Soho Place, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2024-08-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 48
    Pl 115 00121, Bulevardi 46 00120, Helsinki, Finland
    Corporate (2 offsprings)
    Person with significant control
    2022-02-01 ~ 2025-01-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

PURMO GROUP (UK) LTD

Period: 2019-10-21 ~ now
Company number: 00653648
Registered names
PURMO GROUP (UK) LTD - now
RETTIG (UK) LIMITED - 2019-10-21
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
    RETTIG (UK) LIMITED - 2019-10-21
    MYSON RADIATORS LIMITED - 2019-10-21
    BLUE CIRCLE HEATING LIMITED - 2019-10-21
    MYSON GROUP PUBLIC LIMITED COMPANY - 2019-10-21
    Registered number 00653648
    Eastern Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0PG
    PRIVATE LIMITED COMPANY incorporated on 1960-03-23 (66 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • PURMO GROUP (UK) LTD
    S
    Registered number 653648
    Purmo 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
    Rettig 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
    Myson House, Railway Terrace, Rugby, Warwickshire, CV21 3JH
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BAXI HEAT EXCHANGERS LIMITED - now
    MYSON HEAT EXCHANGERS LIMITED
    - 2000-03-14 00947571
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (17 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 14 - Director → ME
  • 2
    BAXI HEATING (NUMBER 1) LIMITED - now
    MYSON HEATING LIMITED
    - 2000-03-14 00396459
    THORN EMI HEATING LIMITED - 1986-04-07
    THORN HEATING LIMITED - 1981-12-31
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (17 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 8 - Director → ME
  • 3
    BLUE CIRCLE (AP) LIMITED - now
    MYSON CIRCULATORS LIMITED
    - 2000-02-02 00530964
    The Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 10 - Director → ME
  • 4
    BLUE CIRCLE (BVU) LIMITED - now
    MYSON BROOKS LIMITED
    - 2000-02-02 00535119
    The Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 11 - Director → ME
  • 5
    BLUE CIRCLE (CD) LIMITED - now
    MYSON CD LIMITED - 2000-04-20
    CERAMICA DOLOMITE LIMITED
    - 1999-03-17 00356676
    MYSON CD LIMITED
    - 1994-03-15 00356676
    MYSON COPPERAD LIMITED - 1991-05-02
    COPPERAD LIMITED - 1979-12-31
    The Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 5 - Director → ME
  • 6
    BLUE CIRCLE (CRFL) LIMITED - now
    POTTERTON LIMITED
    - 2000-02-02 00563400
    POTTERTON MYSON LK LIMITED
    - 1994-03-15 00563400
    LANDON KINGSWAY LIMITED
    - 1993-04-14 00563400
    Granite House, Granite Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 12 - Director → ME
  • 7
    BLUE CIRCLE (HS) LIMITED - now
    MYSON HEATING PRODUCTS LIMITED
    - 2000-02-02 00660991
    The Old Rectory, Misterton, Lutterworth, Leicestershire
    Active Corporate (6 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 13 - Director → ME
  • 8
    BLUE CIRCLE (HW) LIMITED
    00166344
    Granite House, Granite Way, Syston, Leicester, Leicestershire
    Liquidation Corporate (12 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 4 - Director → ME
  • 9
    BLUE CIRCLE (MY) LIMITED - now
    MYSON (MY) LIMITED
    - 2000-02-02 00034211
    MATTHEWS & YATES LIMITED - 1991-01-15
    The Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 3 - Director → ME
  • 10
    BLUE CIRCLE (RCM) LIMITED
    00457359
    The Old Rectory, Misterton, Lutterworth, Leicestershire
    Active Corporate (6 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 9 - Director → ME
  • 11
    BLUE CIRCLE EUROPE LIMITED - now
    CURZON COMPONENTS LIMITED
    - 2000-03-23 00369097
    INTERNATIONAL JANITOR SERVICE LIMITED - 1982-01-01
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (29 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 6 - Director → ME
  • 12
    EASTWOOD HEATING DEVELOPMENTS LIMITED
    - now 01366080
    TABERCENER LIMITED - 1979-12-31
    The Old Rectory, Misterton, Lutterworth, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    (before 1992-05-12) ~ 1996-05-17
    CIF 15 - Director → ME
  • 13
    EMMETI UK LTD
    05162683
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-11-29 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 14
    PURMO GROUP UK PENSION TRUSTEE LIMITED
    - now 03912829
    RETTIG UK PENSION TRUSTEE LIMITED
    - 2019-10-22 03912829
    RETTIG HEATING GROUP UK PENSION TRUSTEE LIMITED - 2006-02-02
    ALNERY NO.1947 LIMITED - 2000-03-15
    Eastern Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    SEALED MOTOR CONSTRUCTION COMPANY LIMITED
    00393122
    Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands
    Liquidation Corporate (15 parents)
    Officer
    ~ 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 22 March 2026 and licensed under the Open Government Licence v3.0.