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
    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 2024-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Divkovic, Stefica
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Director → CIF 0
Ceased 26
  • 1
    Mcilwain, Joseph Michael
    Director born in April 1965
    Individual
    Officer
    icon of calendar 2011-05-11 ~ 2020-09-22
    OF - Director → CIF 0
  • 2
    Ellis, Robert Keith
    Chief Executive born in September 1951
    Individual (37 offsprings)
    Officer
    icon of calendar 2000-12-12 ~ 2005-03-11
    OF - Director → CIF 0
  • 3
    Cook, Russell John
    Individual
    Officer
    icon of calendar 2001-05-22 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 4
    Langton, Bryan David
    Retired born in December 1936
    Individual
    Officer
    icon of calendar 1997-10-28 ~ 2000-05-26
    OF - Director → CIF 0
  • 5
    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
  • 6
    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
  • 7
    Jureller, John Michael
    Senior Vice President born in July 1959
    Individual
    Officer
    icon of calendar 1997-10-22 ~ 2000-05-26
    OF - Director → CIF 0
    Jureller, John Michael
    Senior Vice President
    Individual
    Officer
    icon of calendar 1997-10-22 ~ 2000-05-26
    OF - Secretary → CIF 0
  • 8
    Markowitz, James Whitney
    General Counsel
    Individual
    Officer
    icon of calendar 2000-05-26 ~ 2001-05-22
    OF - Secretary → CIF 0
  • 9
    Lapidus, Sidney
    Director born in October 1937
    Individual
    Officer
    icon of calendar 1997-10-28 ~ 2000-05-26
    OF - Director → CIF 0
  • 10
    Davies, Digby John
    Company Director born in June 1958
    Individual
    Officer
    icon of calendar 2000-05-26 ~ 2011-05-11
    OF - Director → CIF 0
  • 11
    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
  • 12
    Erwin, Benjamin Eugene
    Chief Executive born in June 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ 2024-07-24
    OF - Director → CIF 0
  • 13
    Burlinson, Robert F
    Accountant/Finance Executive born in November 1939
    Individual
    Officer
    icon of calendar 2000-03-31 ~ 2000-05-26
    OF - Director → CIF 0
  • 14
    Ingelby, Raymond Simon
    Chairman Chief Executive born in February 1963
    Individual (40 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 2000-05-26
    OF - Director → CIF 0
  • 15
    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
  • 16
    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
  • 17
    Markowitz, James
    Executive born in January 1968
    Individual
    Officer
    icon of calendar 2009-02-11 ~ 2010-09-30
    OF - Director → CIF 0
  • 18
    Libowitz, David E
    Vice President born in February 1963
    Individual
    Officer
    icon of calendar 1997-10-22 ~ 2000-05-26
    OF - Director → CIF 0
  • 19
    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
  • 20
    Vafa, Ali
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2009-11-18 ~ 2016-02-22
    OF - Director → CIF 0
  • 21
    Lane, Renee Janet
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 22
    Hamid, Mohamed Arif
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-15 ~ 2000-04-20
    OF - Secretary → CIF 0
  • 23
    Cook, Errol M
    Director born in May 1939
    Individual
    Officer
    icon of calendar 1997-10-28 ~ 2000-05-26
    OF - Director → CIF 0
  • 24
    Divkovic, Stefica
    Director born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-04 ~ 2024-07-25
    OF - Director → CIF 0
  • 25
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-10-15 ~ 1997-10-22
    PE - Nominee Secretary → CIF 0
  • 26
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-10-15 ~ 1997-10-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AVSC EUROPE LIMITED

Previous names
CARIBINER SERVICES LIMITED - 2000-11-21
CRUISEKIT LIMITED - 1997-10-27
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
43,000 GBP2023-12-31
43,000 GBP2022-12-31
Fixed Assets
43,000 GBP2023-12-31
43,000 GBP2022-12-31
Debtors
21,000 GBP2023-12-31
21,000 GBP2022-12-31
Cash at bank and in hand
1,000 GBP2023-12-31
0 GBP2022-12-31
Current Assets
22,000 GBP2023-12-31
21,000 GBP2022-12-31
Creditors
Current
45,000 GBP2023-12-31
44,000 GBP2022-12-31
Net Current Assets/Liabilities
-23,000 GBP2023-12-31
-23,000 GBP2022-12-31
Total Assets Less Current Liabilities
19,000 GBP2023-12-31
19,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Share premium
53,000 GBP2023-12-31
53,000 GBP2022-12-31
53,000 GBP2021-12-31
Retained earnings (accumulated losses)
-34,000 GBP2023-12-31
-34,000 GBP2022-12-31
-32,000 GBP2021-12-31
Equity
19,000 GBP2023-12-31
19,000 GBP2022-12-31
22,000 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
-2,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-0 GBP2023-01-01 ~ 2023-12-31
-2,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
8192023-01-01 ~ 2023-12-31
7832022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
58,000 GBP2022-12-31
Investments in Group Undertakings
43,000 GBP2023-12-31
43,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
21,000 GBP2023-12-31
21,000 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
21,000 GBP2023-12-31
Current, Amounts falling due within one year
21,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amounts owed to group undertakings
Current
44,000 GBP2023-12-31
43,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
476,789,912 shares2023-12-31

Related profiles found in government register
  • AVSC EUROPE LIMITED
    Info
    CARIBINER SERVICES LIMITED - 2000-11-21
    CRUISEKIT LIMITED - 2000-11-21
    Registered number 03450573
    icon of address1 Union Business Park, Florence Way, Uxbridge UB8 2LS
    PRIVATE LIMITED COMPANY incorporated on 1997-10-15 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
  • AVSC EUROPE LIMITED
    S
    Registered number 03450573
    icon of address242, Gresham Road, Slough, England, SL1 4PH
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • AVSC EUROPE LIMITED
    S
    Registered number 03450573
    icon of addressUnion Business Park, Florence Way, Uxbridge, Middlesex, England, UB8 2LS
    Private Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    AVC PRODUCTIONS LIMITED - 2013-01-31
    AUDIO VISUAL COMMUNICATIONS LIMITED - 2001-01-02
    A.V.C. PRODUCTIONS LIMITED - 1987-12-24
    icon of address1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    32,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or controlOE
  • 2
    icon of addressUnion Business Park, Florence Way, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 3
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
    NIGHTCROSS LIMITED - 1995-08-10
    icon of address1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.