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 2
  • 1
    Tucker, Crispin James
    Born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-03 ~ now
    OF - Director → CIF 0
  • 2
    LANGUAGE SOLUTIONS HOLDINGS LTD
    icon of address263-265, Battersea Park Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    499,275 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 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 5
  • 1
    Cheah, Wei Yoon
    Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-03 ~ 2022-09-23
    OF - Director → CIF 0
    Cheah, Wei Yoon
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-03 ~ 2022-09-24
    OF - Secretary → CIF 0
  • 2
    Trier, Mark Denis
    Director born in June 1965
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2019-04-05
    OF - Director → CIF 0
    Mr Mark Trier
    Born in June 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Crispin James Tucker
    Born in February 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    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
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2006-05-03 ~ 2006-05-03
    PE - Nominee Director → CIF 0
  • 5
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 111 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2006-05-03 ~ 2006-05-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED

Previous name
TRAINING SOLUTIONS ARABIA LTD - 2006-08-24
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
1 GBP2024-12-31
1 GBP2023-12-31
Debtors
12,544 GBP2024-12-31
28,593 GBP2023-12-31
Cash at bank and in hand
5,498 GBP2024-12-31
55,793 GBP2023-12-31
Current Assets
18,042 GBP2024-12-31
84,386 GBP2023-12-31
Creditors
Current
36,182 GBP2024-12-31
7,835 GBP2023-12-31
Net Current Assets/Liabilities
-18,140 GBP2024-12-31
76,551 GBP2023-12-31
Total Assets Less Current Liabilities
-18,139 GBP2024-12-31
76,552 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-18,239 GBP2024-12-31
76,452 GBP2023-12-31
Equity
-18,139 GBP2024-12-31
76,552 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,869 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,869 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2023-12-31
Investments in Group Undertakings
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
10,574 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,264 GBP2024-12-31
2,804 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
11,280 GBP2024-12-31
15,215 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
12,544 GBP2024-12-31
28,593 GBP2023-12-31
Amounts owed to group undertakings
Current
32,609 GBP2024-12-31
791 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,036 GBP2024-12-31
4,742 GBP2023-12-31
Other Creditors
Current
1,537 GBP2024-12-31
2,302 GBP2023-12-31

Related profiles found in government register
  • LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED
    Info
    TRAINING SOLUTIONS ARABIA LTD - 2006-08-24
    Registered number 05804001
    icon of address263-265 Battersea Park Road, London SW11 4NE
    PRIVATE LIMITED COMPANY incorporated on 2006-05-03 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED
    S
    Registered number 05804001
    icon of address11, Coldbath Square, London, England, EC1R 5HL
    Private Limited Company in England And Wales, England
    CIF 1
  • LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED
    S
    Registered number 05804001
    icon of address7 King Street Cloisters, Clifton Walk, London, England, W6 0GY
    Private Limited Company in Companies House England And Wales, England
    CIF 2
  • LANGUAGE SOLUTIONS (INTERNATIONAL) LTD
    S
    Registered number 05804001
    icon of address11, Coldbath Square, London, England, EC1R 5HL
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address263-265 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,347 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address7 King Street Cloisters, Clifton Walk, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • CASEWALL LIMITED - 2004-09-06
    icon of address263-265 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -136,111 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2019-04-05
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.