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
    Penman, Matthew Joseph Tyler
    Born in November 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
    Mr Matthew Joseph Tyler Penman
    Born in November 1989
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Penman, Alan, Mr.
    Born in January 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ now
    OF - Director → CIF 0
    Mr Alan Penman
    Born in January 1951
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Penman, Jordan
    Born in January 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
  • 4
    Penman, Jacqueline
    Born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-25 ~ now
    OF - Director → CIF 0
    Penman, Jacqueline
    Training Officer
    Individual (1 offspring)
    Officer
    icon of calendar 1991-07-21 ~ now
    OF - Secretary → CIF 0
  • 5
    Waller, Toby
    Born in January 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-11-18 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Watson, Graham David
    Engineer born in March 1961
    Individual
    Officer
    icon of calendar 2001-08-01 ~ 2010-05-31
    OF - Director → CIF 0
  • 2
    Ferguson, Donald Ross
    Director born in July 1956
    Individual
    Officer
    icon of calendar 1992-10-30 ~ 2008-12-31
    OF - Director → CIF 0
  • 3
    Scott, George Berwick
    Industrial Engineer born in January 1929
    Individual
    Officer
    icon of calendar 1993-04-22 ~ 1994-07-30
    OF - Director → CIF 0
  • 4
    Versi, Hasnain
    Accountant born in June 1951
    Individual
    Officer
    icon of calendar 1991-04-19 ~ 1991-05-01
    OF - Director → CIF 0
    Versi, Hasnain
    Accountant
    Individual
    Officer
    icon of calendar 1991-04-19 ~ 1991-05-01
    OF - Secretary → CIF 0
  • 5
    Aird, Ian Malcolm
    Director born in March 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ 1991-07-11
    OF - Director → CIF 0
    Aird, Ian Malcolm
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ 1991-07-11
    OF - Secretary → CIF 0
  • 6
    Mrs Jacqueline Penman
    Born in February 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Surridge, Philip Kenneth Louis
    Engineer born in July 1951
    Individual
    Officer
    icon of calendar 2001-08-01 ~ 2003-06-30
    OF - Director → CIF 0
  • 8
    Ralph, Gordon Henry
    General Manager born in May 1946
    Individual
    Officer
    icon of calendar 1991-09-30 ~ 1993-04-29
    OF - Director → CIF 0
  • 9
    COFORM SECRETARIES LIMITED
    icon of addressDominions House North, Queen Street, Cardiff
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    1991-04-18 ~ 1991-05-01
    PE - Nominee Secretary → CIF 0
  • 10
    icon of addressDominions House North, Queen Street, Cardiff
    Corporate
    Officer
    1991-04-18 ~ 1991-05-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

VICTORY LIGHTING (UK) LIMITED

Previous name
LOXTRONIC LIMITED - 1991-05-23
Standard Industrial Classification
27400 - Manufacture Of Electric Lighting Equipment
Brief company account
Intangible Assets
99,999 GBP2024-10-31
0 GBP2023-10-31
Property, Plant & Equipment
1,593,559 GBP2024-10-31
1,610,132 GBP2023-10-31
Fixed Assets - Investments
208,433 GBP2024-10-31
100 GBP2023-10-31
Fixed Assets
1,901,991 GBP2024-10-31
1,610,232 GBP2023-10-31
Debtors
3,481,609 GBP2024-10-31
3,303,459 GBP2023-10-31
Cash at bank and in hand
2,300,288 GBP2024-10-31
2,798,930 GBP2023-10-31
Current Assets
6,669,537 GBP2024-10-31
7,252,343 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-1,004,459 GBP2024-10-31
Net Current Assets/Liabilities
5,665,078 GBP2024-10-31
5,946,686 GBP2023-10-31
Total Assets Less Current Liabilities
7,567,069 GBP2024-10-31
7,556,918 GBP2023-10-31
Net Assets/Liabilities
7,305,366 GBP2024-10-31
7,333,437 GBP2023-10-31
Equity
Called up share capital
4,988 GBP2024-10-31
4,988 GBP2023-10-31
Revaluation reserve
437,654 GBP2024-10-31
437,654 GBP2023-10-31
Retained earnings (accumulated losses)
6,862,724 GBP2024-10-31
6,890,795 GBP2023-10-31
Equity
7,305,366 GBP2024-10-31
7,333,437 GBP2023-10-31
Average Number of Employees
172023-11-01 ~ 2024-10-31
162022-11-01 ~ 2023-10-31
Intangible Assets - Gross Cost
Net goodwill
69,565 GBP2024-10-31
0 GBP2023-10-31
Other than goodwill
34,783 GBP2024-10-31
0 GBP2023-10-31
Intangible Assets - Gross Cost
104,348 GBP2024-10-31
0 GBP2023-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,899 GBP2024-10-31
0 GBP2023-10-31
Other than goodwill
1,450 GBP2024-10-31
0 GBP2023-10-31
Intangible Assets - Accumulated Amortisation & Impairment
4,349 GBP2024-10-31
0 GBP2023-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,899 GBP2023-11-01 ~ 2024-10-31
Other than goodwill
1,450 GBP2023-11-01 ~ 2024-10-31
Intangible Assets - Increase From Amortisation Charge for Year
4,349 GBP2023-11-01 ~ 2024-10-31
Intangible Assets
Net goodwill
66,666 GBP2024-10-31
0 GBP2023-10-31
Other than goodwill
33,333 GBP2024-10-31
0 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,400,000 GBP2024-10-31
1,400,000 GBP2023-10-31
Plant and equipment
286,941 GBP2024-10-31
240,303 GBP2023-10-31
Furniture and fittings
214,714 GBP2024-10-31
214,119 GBP2023-10-31
Computers
106,715 GBP2024-10-31
102,700 GBP2023-10-31
Motor vehicles
239,757 GBP2024-10-31
239,757 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
2,248,127 GBP2024-10-31
2,196,879 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2024-10-31
0 GBP2023-10-31
Plant and equipment
239,413 GBP2024-10-31
236,127 GBP2023-10-31
Furniture and fittings
202,744 GBP2024-10-31
194,437 GBP2023-10-31
Computers
102,543 GBP2024-10-31
101,879 GBP2023-10-31
Motor vehicles
109,868 GBP2024-10-31
54,304 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
654,568 GBP2024-10-31
586,747 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2023-11-01 ~ 2024-10-31
Plant and equipment
3,286 GBP2023-11-01 ~ 2024-10-31
Furniture and fittings
8,307 GBP2023-11-01 ~ 2024-10-31
Computers
664 GBP2023-11-01 ~ 2024-10-31
Motor vehicles
55,564 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
67,821 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,400,000 GBP2024-10-31
1,400,000 GBP2023-10-31
Plant and equipment
47,528 GBP2024-10-31
4,176 GBP2023-10-31
Furniture and fittings
11,970 GBP2024-10-31
19,682 GBP2023-10-31
Computers
4,172 GBP2024-10-31
821 GBP2023-10-31
Motor vehicles
129,889 GBP2024-10-31
185,453 GBP2023-10-31
Investments in group undertakings and participating interests
208,433 GBP2024-10-31
100 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
834,662 GBP2024-10-31
1,023,683 GBP2023-10-31
Amounts Owed By Related Parties
1,100,688 GBP2024-10-31
Current
1,097,569 GBP2023-10-31
Other Debtors
Amounts falling due within one year
133,869 GBP2024-10-31
48,498 GBP2023-10-31
Debtors
Current, Amounts falling due within one year
2,069,219 GBP2024-10-31
Amounts falling due within one year, Current
2,169,750 GBP2023-10-31
Other Debtors
Amounts falling due after one year
1,136,868 GBP2024-10-31
903,275 GBP2023-10-31
Trade Creditors/Trade Payables
Current
780,429 GBP2024-10-31
1,088,374 GBP2023-10-31
Corporation Tax Payable
Current
95,155 GBP2024-10-31
90,049 GBP2023-10-31
Other Taxation & Social Security Payable
Current
112,826 GBP2024-10-31
111,933 GBP2023-10-31
Other Creditors
Current
16,049 GBP2024-10-31
15,301 GBP2023-10-31
Creditors
Current
1,004,459 GBP2024-10-31
1,305,657 GBP2023-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
27,500 GBP2024-10-31

Related profiles found in government register
  • VICTORY LIGHTING (UK) LIMITED
    Info
    LOXTRONIC LIMITED - 1991-05-23
    Registered number 02602874
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ
    PRIVATE LIMITED COMPANY incorporated on 1991-04-18 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
  • VICTORY LIGHTING (UK) LIMITED
    S
    Registered number 2602874
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • VICTORY LIGHTING (UK) LIMITED
    S
    Registered number 02602874
    icon of addressGround Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,390 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ASM DIMATEC LTD - 2008-04-16
    WATERCOURSE DESIGNS LIMITED - 2007-05-09
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,122 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,010 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.