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 3
  • 1
    Mcgrath, Sean
    Born in July 1988
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-11-18 ~ now
    OF - Director → CIF 0
  • 2
    Mcgrath, Jason
    Born in May 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressBramhall Technology Park, Units 11a-11d, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,594,765 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 28
  • 1
    Emmerson, Philip Raymond
    Company Director born in August 1971
    Individual (179 offsprings)
    Officer
    icon of calendar 2022-10-25 ~ 2022-11-18
    OF - Director → CIF 0
  • 2
    Hooper, Graham Paul
    Company Director born in March 1956
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2018-03-26
    OF - Director → CIF 0
  • 3
    Waterton-zhou, Kemi
    Individual
    Officer
    icon of calendar 2018-05-31 ~ 2019-08-13
    OF - Secretary → CIF 0
  • 4
    Gent, Philip Graham
    Managing Director born in October 1948
    Individual
    Officer
    icon of calendar 1992-10-22 ~ 2009-04-30
    OF - Director → CIF 0
  • 5
    Boynton, Kirstan Sarah
    Deputy Company Secretary born in March 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2018-09-14
    OF - Director → CIF 0
    Boynton, Kirstan Sarah
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 6
    Magson, Andrew
    Company Director born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 7
    Ashton, Helen Louise
    Company Secretary born in June 1962
    Individual (86 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ 2022-08-26
    OF - Director → CIF 0
  • 8
    Simoni, Giovanni
    Managing Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-15 ~ 2017-02-02
    OF - Director → CIF 0
  • 9
    Johnson, Scott Charles
    Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-27 ~ 2012-12-07
    OF - Director → CIF 0
  • 10
    Gordon, David Patrick
    Sales & Marketing Director born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-17 ~ 2018-03-26
    OF - Director → CIF 0
  • 11
    Legist Secretaries Limited
    Individual
    Officer
    icon of calendar 1992-01-14 ~ 1992-02-18
    OF - Nominee Director → CIF 0
    Officer
    icon of calendar 1992-01-14 ~ 1992-02-18
    OF - Nominee Secretary → CIF 0
  • 12
    Stern, Pamela
    Company Director born in August 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-02-18 ~ 2011-09-30
    OF - Director → CIF 0
    Stern, Pamela
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-02-18 ~ 2007-04-30
    OF - Secretary → CIF 0
  • 13
    Stern, John Elliott
    Company Director born in February 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-02-18 ~ 2011-09-30
    OF - Director → CIF 0
  • 14
    Marriott, Natasha
    Personnel Director born in October 1972
    Individual
    Officer
    icon of calendar 2013-07-17 ~ 2018-03-26
    OF - Director → CIF 0
  • 15
    Smith, Stephen James
    Finance Director born in July 1965
    Individual
    Officer
    icon of calendar 2013-06-14 ~ 2018-03-26
    OF - Director → CIF 0
  • 16
    Nunn, Carol Jayne
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2009-04-22
    OF - Secretary → CIF 0
  • 17
    Gribbin, Gabriel Adam
    Chartered Accountant born in March 1964
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2013-03-29
    OF - Director → CIF 0
  • 18
    Rose, Ian Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-06 ~ 2010-04-26
    OF - Secretary → CIF 0
  • 19
    Wilson, John Richard
    Accountant born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2002-05-17
    OF - Director → CIF 0
  • 20
    Evans, Matthew James
    Director born in April 1971
    Individual (54 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ 2022-10-25
    OF - Director → CIF 0
  • 21
    Douglas, John David
    Individual
    Officer
    icon of calendar 2010-04-12 ~ 2016-10-01
    OF - Secretary → CIF 0
  • 22
    Jackson, Gilbert
    Director born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-26 ~ 2022-09-30
    OF - Director → CIF 0
  • 23
    Holdcroft, Laurence Nigel
    Individual
    Officer
    icon of calendar 2009-04-22 ~ 2009-07-06
    OF - Secretary → CIF 0
  • 24
    Lee, Sarah
    Group Financial Controller born in September 1979
    Individual
    Officer
    icon of calendar 2018-09-14 ~ 2019-05-07
    OF - Director → CIF 0
  • 25
    INGAL LIMITED - 1986-03-17
    PRECIS (246) LIMITED - 1984-05-29
    icon of addressC/o The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, United Kingdom
    Active Corporate (9 parents, 65 offsprings)
    Person with significant control
    2016-04-07 ~ 2022-08-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    RJP SECRETARIES LIMITED - now
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 230 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2022-08-26 ~ 2022-11-18
    PE - Secretary → CIF 0
  • 27
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 104 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-08-26 ~ 2022-11-18
    PE - Director → CIF 0
  • 28
    LX REALISATIONS LIMITED - now
    LOUVRE BLIND COMPANY LIMITED(THE) - 2000-04-28
    LEVOLUX LIMITED
    - 2022-12-29
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-08-26 ~ 2022-11-18
    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
parent relation
Company in focus

LEVOLUX A.T. LIMITED

Previous names
WESTERN AVERY LIMITED - 2000-04-28
FC1002 LIMITED - 1992-02-25
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
10,100 GBP2024-06-30
10,100 GBP2023-06-30
Net Assets/Liabilities
10,100 GBP2024-06-30
10,100 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
10,100 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-07-01 ~ 2024-06-30
Equity
10,100 GBP2024-06-30
10,100 GBP2023-06-30

  • LEVOLUX A.T. LIMITED
    Info
    WESTERN AVERY LIMITED - 2000-04-28
    FC1002 LIMITED - 2000-04-28
    Registered number 02678660
    icon of addressBramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport SK7 5SA
    PRIVATE LIMITED COMPANY incorporated on 1992-01-17 (33 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.