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 33
  • 1
    Vafa, Ali
    Director born in July 1966
    Individual (5 offsprings)
    Officer
    2009-11-18 ~ 2017-05-01
    OF - Director → CIF 0
  • 2
    Lane, Renee Janet
    Individual (14 offsprings)
    Officer
    2015-12-01 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 3
    Hamid, Mohamed Arif
    Individual (28 offsprings)
    Officer
    1999-03-01 ~ 2000-04-20
    OF - Secretary → CIF 0
  • 4
    James, David Noel
    Company Director born in December 1937
    Individual (30 offsprings)
    Officer
    1995-07-18 ~ 1997-11-25
    OF - Director → CIF 0
  • 5
    Dignam, Arthur
    Company Director born in March 1941
    Individual (2 offsprings)
    Officer
    1998-07-10 ~ 1998-12-15
    OF - Director → CIF 0
  • 6
    Ellis, Robert Keith
    Company Director born in September 1951
    Individual (119 offsprings)
    Officer
    1995-05-11 ~ 1997-11-25
    OF - Director → CIF 0
    Ellis, Robert Keith
    Chief Executive born in September 1951
    Individual (119 offsprings)
    2001-09-28 ~ 2005-03-11
    OF - Director → CIF 0
  • 7
    Divkovic, Stefica
    Born in February 1972
    Individual (13 offsprings)
    Officer
    2024-03-04 ~ now
    OF - Director → CIF 0
  • 8
    Rudge, Nicholas Owen
    Managing Director born in August 1970
    Individual (21 offsprings)
    Officer
    2019-12-13 ~ 2023-12-31
    OF - Director → CIF 0
  • 9
    Cook, Russell John
    Individual (20 offsprings)
    Officer
    2001-05-22 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 10
    Herring, John Anthony
    Company Director born in November 1957
    Individual (46 offsprings)
    Officer
    1996-11-21 ~ 1997-11-25
    OF - Director → CIF 0
  • 11
    Burlinson, Robert F
    Financial Executive born in November 1939
    Individual (3 offsprings)
    Officer
    2000-04-04 ~ 2000-05-26
    OF - Director → CIF 0
  • 12
    Jureller, John Michael
    Finance Director born in July 1959
    Individual (17 offsprings)
    Officer
    1998-07-22 ~ 2000-05-26
    OF - Director → CIF 0
    Jureller, John Michael
    Individual (17 offsprings)
    Officer
    1998-07-15 ~ 2000-05-26
    OF - Secretary → CIF 0
  • 13
    Markowitz, James Whitney
    Individual (4 offsprings)
    Officer
    2000-11-17 ~ 2001-05-22
    OF - Secretary → CIF 0
  • 14
    Fraser, Donald
    Company Secretary/Director born in February 1942
    Individual (10 offsprings)
    Officer
    1995-05-11 ~ 1997-02-05
    OF - Director → CIF 0
    Fraser, Donald
    Company Secretary/Director
    Individual (10 offsprings)
    Officer
    1995-05-11 ~ 1997-01-31
    OF - Secretary → CIF 0
  • 15
    Lawson, Michael Shaun
    Director born in September 1945
    Individual (41 offsprings)
    Officer
    1995-07-18 ~ 1997-11-25
    OF - Director → CIF 0
  • 16
    Davies, Paul Derek
    Director born in August 1930
    Individual (7 offsprings)
    Officer
    1995-07-18 ~ 1997-03-26
    OF - Director → CIF 0
  • 17
    Mcilwain, Joseph Michael
    Director born in April 1965
    Individual (15 offsprings)
    Officer
    2011-05-11 ~ 2020-09-22
    OF - Director → CIF 0
  • 18
    Sutton, Peter Howard
    Company Director born in June 1953
    Individual (11 offsprings)
    Officer
    2005-03-11 ~ 2005-06-14
    OF - Director → CIF 0
  • 19
    Mcewan, Desmond William James
    Director born in August 1980
    Individual (36 offsprings)
    Officer
    2023-08-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 20
    Smith, John Brian
    Director born in June 1928
    Individual (8 offsprings)
    Officer
    1995-07-18 ~ 1997-11-25
    OF - Director → CIF 0
  • 21
    Parden, Susannah Mary Louise
    Individual (70 offsprings)
    Officer
    1997-02-05 ~ 1998-07-15
    OF - Secretary → CIF 0
  • 22
    Vent, Richard H
    Manager born in August 1941
    Individual (10 offsprings)
    Officer
    1997-11-25 ~ 1998-07-10
    OF - Director → CIF 0
  • 23
    Davies, Digby John
    Accountant born in June 1958
    Individual (27 offsprings)
    Officer
    1997-02-03 ~ 1997-11-25
    OF - Director → CIF 0
    Davies, Digby John
    Company Director born in June 1958
    Individual (27 offsprings)
    2000-05-26 ~ 2011-05-11
    OF - Director → CIF 0
  • 24
    Hill, Patrick Charles
    Managing Director born in December 1961
    Individual (16 offsprings)
    Officer
    2015-12-01 ~ 2019-12-13
    OF - Director → CIF 0
  • 25
    Vadgama, Mahesh
    Accountant born in August 1963
    Individual (18 offsprings)
    Officer
    2009-02-11 ~ 2015-12-01
    OF - Director → CIF 0
    Vadgama, Mahesh
    Individual (18 offsprings)
    Officer
    2004-01-07 ~ 2015-12-01
    OF - Secretary → CIF 0
  • 26
    Yates, Ian Anthony
    Director born in June 1958
    Individual (7 offsprings)
    Officer
    2005-06-14 ~ 2009-01-14
    OF - Director → CIF 0
  • 27
    Ingleby, Raymond Simon
    Chairman/Chief Executive born in February 1963
    Individual (96 offsprings)
    Officer
    1997-11-25 ~ 2000-05-26
    OF - Director → CIF 0
  • 28
    Erwin, Benjamin Eugene
    Born in June 1977
    Individual (24 offsprings)
    Officer
    2020-09-22 ~ now
    OF - Director → CIF 0
  • 29
    Bangar, Surjit Kumar
    Born in November 1971
    Individual (24 offsprings)
    Officer
    2025-09-24 ~ now
    OF - Director → CIF 0
  • 30
    Guthrie, Garth Michael
    Company Director born in April 1941
    Individual (22 offsprings)
    Officer
    1996-12-19 ~ 1997-11-25
    OF - Director → CIF 0
  • 31
    AVSC EUROPE LIMITED
    - now 03450573
    CARIBINER SERVICES LIMITED - 2000-11-21
    CRUISEKIT LIMITED - 1997-10-27
    242, Gresham Road, Slough, England
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1995-05-10 ~ 1995-05-11
    OF - Nominee Secretary → CIF 0
  • 33
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6594 offsprings)
    Officer
    1995-05-10 ~ 1995-05-11
    OF - Nominee Director → CIF 0
parent relation
Company in focus

VISUAL ACTION HOLDINGS

Period: 2007-03-12 ~ now
Company number: 03054629
Registered names
VISUAL ACTION HOLDINGS - now
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 HOLDINGS LIMITED - 2007-03-12
    VISUAL ACTION INTERNATIONAL LIMITED - 2007-03-12
    NIGHTCROSS LIMITED - 2007-03-12
    Registered number 03054629
    1 Union Business Park, Florence Way, Uxbridge UB8 2LS
    PRIVATE UNLIMITED COMPANY incorporated on 1995-05-10 (30 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • VISUAL ACTION HOLDINGS
    S
    Registered number 03054629
    242, Gresham Road, Slough, England, SL1 4PH
    Private Unlimited Company in Companies House, England
    CIF 1 CIF 2
  • VISUAL ACTION HOLDINGS
    S
    Registered number 03054629
    242-243, Gresham Road, Slough, England, SL1 4PH
    Private Unlimited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    AUDIO VISUAL SERVICES CORPORATION LIMITED
    - now 01133706
    CARIBINER AUDIO VISUAL SERVICES LIMITED - 2000-10-11
    SAMUELSON COMMUNICATIONS LIMITED - 1998-08-13
    SAMUELSON SIGHT AND SOUND LIMITED - 1983-07-15
    1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    VAH SUBCO (2) LIMITED
    - now 01861982 00538050
    CARIBINER SUBCO (I) LIMITED - 2000-11-21
    T.P. SOUND SERVICES LIMITED - 1998-08-13
    THEATRE AND CONCERT SERVICES LIMITED - 1994-03-28
    THEATRE PROJECTS SERVICES LIMITED - 1991-05-09
    SEALWORTH LIMITED - 1984-12-20
    1 Union Business Park, Florence Way, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    VAH SUBCO LIMITED
    - now 00538050 01861982
    CORPORATE TECHNICAL SERVICES LIMITED - 2000-05-24
    CARIBINER TECHNICAL SERVICES LIMITED - 1998-09-22
    CINEVIDEO LIMITED - 1998-05-14
    1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.