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
    Schneider, Jasmin
    Director born in October 1975
    Individual (8 offsprings)
    Officer
    2024-10-22 ~ now
    OF - director → CIF 0
  • 2
    Grunwald, Tom
    Director born in January 1981
    Individual (11 offsprings)
    Officer
    2024-10-22 ~ now
    OF - director → CIF 0
  • 3
    VIEWCLOUD LIMITED - 2013-10-09
    America House, Rumford Place, Liverpool, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    241,029 GBP2023-12-31
    Person with significant control
    2024-10-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Cheetham, Lucy
    Business Development Director born in May 1990
    Individual
    Officer
    2021-10-17 ~ 2024-10-22
    OF - director → CIF 0
  • 2
    Shimwell, Robert James
    Teacher/Director born in January 1965
    Individual (2 offsprings)
    Officer
    1999-07-21 ~ 2024-10-22
    OF - director → CIF 0
    Mr Robert James Shimwell
    Born in January 1965
    Individual (2 offsprings)
    Person with significant control
    2016-11-06 ~ 2024-10-22
    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
  • 3
    Shimwell, Nicola Jane Knighton
    Director born in October 1964
    Individual (2 offsprings)
    Officer
    2011-09-01 ~ 2024-10-22
    OF - director → CIF 0
    Shimwell, Nicola Jane Knighton
    Comp Secretary/Business Suppor
    Individual (2 offsprings)
    Officer
    1999-07-21 ~ 2011-09-01
    OF - secretary → CIF 0
    Mrs Nicola Jane Knighton Shimwell
    Born in October 1964
    Individual (2 offsprings)
    Person with significant control
    2016-11-06 ~ 2024-10-22
    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
  • 4
    Branson, Catherine
    Teacher Translator born in September 1971
    Individual
    Officer
    2008-01-01 ~ 2018-02-28
    OF - director → CIF 0
    Branson, Catherine
    Teacher/Translator born in September 1971
    Individual
    2021-03-24 ~ 2024-10-22
    OF - director → CIF 0
    Ms Catherine Branson
    Born in September 1971
    Individual
    Person with significant control
    2016-11-06 ~ 2018-02-28
    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
  • 5
    Newson, Jane Elizabeth
    Director
    Individual
    Officer
    1998-12-18 ~ 1999-07-21
    OF - secretary → CIF 0
  • 6
    Newson, Kenneth Edward
    Director born in April 1953
    Individual (1 offspring)
    Officer
    1998-12-19 ~ 1999-07-21
    OF - director → CIF 0
  • 7
    FORUM 72 LIMITED - 1992-07-24
    42 Cricklade Street, Swindon, Wiltshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1998-11-06 ~ 1998-12-18
    PE - nominee-director → CIF 0
  • 8
    TOWNSENDS SECRETARIAL SERVICES LIMITED - 1992-07-24
    TRYDAILY LIMITED - 1988-02-16
    42 Cricklade Street, Swindon, Wiltshire
    Dissolved corporate (6 parents, 6 offsprings)
    Officer
    1998-11-06 ~ 1998-12-18
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED

Previous names
DIALOGUE LANGUAGE TRAINING LIMITED - 2015-04-16
LOCKERS FOR LEISURE LIMITED - 1999-08-25
FORUM 187 LIMITED - 1998-12-17
Standard Industrial Classification
74300 - Translation And Interpretation Activities
85320 - Technical And Vocational Secondary Education
Brief company account
Property, Plant & Equipment
5,519 GBP2023-12-31
10,042 GBP2022-12-31
Fixed Assets
5,519 GBP2023-12-31
10,042 GBP2022-12-31
Debtors
174,637 GBP2023-12-31
359,653 GBP2022-12-31
Cash at bank and in hand
41,922 GBP2023-12-31
45,257 GBP2022-12-31
Current Assets
216,559 GBP2023-12-31
404,910 GBP2022-12-31
Creditors
Current
186,020 GBP2023-12-31
297,732 GBP2022-12-31
Net Current Assets/Liabilities
30,539 GBP2023-12-31
107,178 GBP2022-12-31
Total Assets Less Current Liabilities
36,058 GBP2023-12-31
117,220 GBP2022-12-31
Creditors
Non-current
-18,600 GBP2023-12-31
-31,400 GBP2022-12-31
Net Assets/Liabilities
16,409 GBP2023-12-31
83,912 GBP2022-12-31
Equity
Called up share capital
183 GBP2023-12-31
183 GBP2022-12-31
Retained earnings (accumulated losses)
16,226 GBP2023-12-31
83,729 GBP2022-12-31
Equity
16,409 GBP2023-12-31
83,912 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
15,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
15,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
33,607 GBP2023-12-31
78,293 GBP2022-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-45,227 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
28,088 GBP2023-12-31
68,251 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,064 GBP2023-01-01 ~ 2023-12-31

  • DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED
    Info
    DIALOGUE LANGUAGE TRAINING LIMITED - 2015-04-16
    LOCKERS FOR LEISURE LIMITED - 1999-08-25
    FORUM 187 LIMITED - 1998-12-17
    Registered number 03663530
    America House Rumford Court, Rumford Place America House, Rumford Place, Liverpool L3 9DD
    Private Limited Company incorporated on 1998-11-06 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.