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 4
  • 1
    Bangar, Surjit Kumar
    Born in November 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-09-24 ~ now
    OF - Director → CIF 0
  • 2
    Erwin, Benjamin Eugene
    Born in June 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Divkovic, Stefica
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-04 ~ now
    OF - Director → CIF 0
  • 4
    CARIBINER SERVICES LIMITED - 2000-11-21
    CRUISEKIT LIMITED - 1997-10-27
    icon of address242, Gresham Road, Slough, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    19,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 29
  • 1
    Vent, Richard H
    Manager born in August 1941
    Individual
    Officer
    icon of calendar 1997-11-25 ~ 1998-07-10
    OF - Director → CIF 0
  • 2
    Mcilwain, Joseph Michael
    Director born in April 1965
    Individual
    Officer
    icon of calendar 2011-05-11 ~ 2020-09-22
    OF - Director → CIF 0
  • 3
    Ellis, Robert Keith
    Company Director born in September 1951
    Individual (37 offsprings)
    Officer
    icon of calendar 1995-05-11 ~ 1997-11-25
    OF - Director → CIF 0
    Ellis, Robert Keith
    Chief Executive born in September 1951
    Individual (37 offsprings)
    icon of calendar 2001-09-28 ~ 2005-03-11
    OF - Director → CIF 0
  • 4
    Cook, Russell John
    Individual
    Officer
    icon of calendar 2001-05-22 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 5
    Lawson, Michael Shaun
    Director born in September 1945
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-07-18 ~ 1997-11-25
    OF - Director → CIF 0
  • 6
    Sutton, Peter Howard
    Company Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-11 ~ 2005-06-14
    OF - Director → CIF 0
  • 7
    Vadgama, Mahesh
    Accountant born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-11 ~ 2015-12-01
    OF - Director → CIF 0
    Vadgama, Mahesh
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-07 ~ 2015-12-01
    OF - Secretary → CIF 0
  • 8
    Jureller, John Michael
    Finance Director born in July 1959
    Individual
    Officer
    icon of calendar 1998-07-22 ~ 2000-05-26
    OF - Director → CIF 0
    Jureller, John Michael
    Individual
    Officer
    icon of calendar 1998-07-15 ~ 2000-05-26
    OF - Secretary → CIF 0
  • 9
    Parden, Susannah Mary Louise
    Individual
    Officer
    icon of calendar 1997-02-05 ~ 1998-07-15
    OF - Secretary → CIF 0
  • 10
    Markowitz, James Whitney
    Individual
    Officer
    icon of calendar 2000-11-17 ~ 2001-05-22
    OF - Secretary → CIF 0
  • 11
    Davies, Digby John
    Accountant born in June 1958
    Individual
    Officer
    icon of calendar 1997-02-03 ~ 1997-11-25
    OF - Director → CIF 0
    Davies, Digby John
    Company Director born in June 1958
    Individual
    icon of calendar 2000-05-26 ~ 2011-05-11
    OF - Director → CIF 0
  • 12
    Hill, Patrick Charles
    Managing Director born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-13
    OF - Director → CIF 0
  • 13
    Burlinson, Robert F
    Financial Executive born in November 1939
    Individual
    Officer
    icon of calendar 2000-04-04 ~ 2000-05-26
    OF - Director → CIF 0
  • 14
    Guthrie, Garth Michael
    Company Director born in April 1941
    Individual
    Officer
    icon of calendar 1996-12-19 ~ 1997-11-25
    OF - Director → CIF 0
  • 15
    Smith, John Brian
    Director born in June 1928
    Individual
    Officer
    icon of calendar 1995-07-18 ~ 1997-11-25
    OF - Director → CIF 0
  • 16
    Ingleby, Raymond Simon
    Chairman/Chief Executive born in February 1963
    Individual (40 offsprings)
    Officer
    icon of calendar 1997-11-25 ~ 2000-05-26
    OF - Director → CIF 0
  • 17
    Mcewan, Desmond William James
    Director born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 18
    Rudge, Nicholas Owen
    Managing Director born in August 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2023-12-31
    OF - Director → CIF 0
  • 19
    Dignam, Arthur
    Company Director born in March 1941
    Individual
    Officer
    icon of calendar 1998-07-10 ~ 1998-12-15
    OF - Director → CIF 0
  • 20
    Fraser, Donald
    Company Secretary/Director born in February 1942
    Individual
    Officer
    icon of calendar 1995-05-11 ~ 1997-02-05
    OF - Director → CIF 0
    Fraser, Donald
    Company Secretary/Director
    Individual
    Officer
    icon of calendar 1995-05-11 ~ 1997-01-31
    OF - Secretary → CIF 0
  • 21
    Yates, Ian Anthony
    Director born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-14 ~ 2009-01-14
    OF - Director → CIF 0
  • 22
    James, David Noel
    Company Director born in December 1937
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-07-18 ~ 1997-11-25
    OF - Director → CIF 0
  • 23
    Vafa, Ali
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2009-11-18 ~ 2017-05-01
    OF - Director → CIF 0
  • 24
    Herring, John Anthony
    Company Director born in November 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 1996-11-21 ~ 1997-11-25
    OF - Director → CIF 0
  • 25
    Lane, Renee Janet
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 26
    Hamid, Mohamed Arif
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2000-04-20
    OF - Secretary → CIF 0
  • 27
    Davies, Paul Derek
    Director born in August 1930
    Individual
    Officer
    icon of calendar 1995-07-18 ~ 1997-03-26
    OF - Director → CIF 0
  • 28
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-05-10 ~ 1995-05-11
    PE - Nominee Director → CIF 0
  • 29
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-05-10 ~ 1995-05-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VISUAL ACTION HOLDINGS

Previous names
VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
NIGHTCROSS LIMITED - 1995-08-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Debtors
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Net Current Assets/Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Total Assets Less Current Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Equity
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
5,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2024-12-31

Related profiles found in government register
  • VISUAL ACTION HOLDINGS
    Info
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    VISUAL ACTION HOLDINGS LIMITED - 1996-02-08
    NIGHTCROSS LIMITED - 1996-02-08
    Registered number 03054629
    icon of address1 Union Business Park, Florence Way, Uxbridge UB8 2LS
    PRIVATE UNLIMITED COMPANY incorporated on 1995-05-10 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • VISUAL ACTION HOLDINGS
    S
    Registered number 03054629
    icon of address242, Gresham Road, Slough, England, SL1 4PH
    Private Unlimited Company in Companies House, England
    CIF 1 CIF 2
  • VISUAL ACTION HOLDINGS
    S
    Registered number 03054629
    icon of address242-243, Gresham Road, Slough, England, SL1 4PH
    Private Unlimited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SAMUELSON COMMUNICATIONS LIMITED - 1998-08-13
    CARIBINER AUDIO VISUAL SERVICES LIMITED - 2000-10-11
    SAMUELSON SIGHT AND SOUND LIMITED - 1983-07-15
    icon of address1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    THEATRE PROJECTS SERVICES LIMITED - 1991-05-09
    CARIBINER SUBCO (I) LIMITED - 2000-11-21
    T.P. SOUND SERVICES LIMITED - 1998-08-13
    SEALWORTH LIMITED - 1984-12-20
    THEATRE AND CONCERT SERVICES LIMITED - 1994-03-28
    icon of address1 Union Business Park, Florence Way, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    881,697 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CARIBINER TECHNICAL SERVICES LIMITED - 1998-09-22
    CINEVIDEO LIMITED - 1998-05-14
    CORPORATE TECHNICAL SERVICES LIMITED - 2000-05-24
    icon of address1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,492,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.