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 5
  • 1
    Brownlees, Christopher John
    Born in May 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ now
    OF - Director → CIF 0
  • 2
    De Froberville, Vanessa
    Born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ now
    OF - Director → CIF 0
  • 3
    Heaney, Quintin John
    Born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Heaney, Benjamin John
    Born in July 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-07 ~ now
    OF - Director → CIF 0
    Mr Benjamin John Heaney
    Born in July 1987
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Heaney, Mary Elizabeth
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Heaney, Samuel Dewi
    Born in November 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-03 ~ 2023-11-16
    OF - Director → CIF 0
    Mr Samuel Dewi Heaney
    Born in November 1991
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-11-16
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Benjamin John Heaney
    Born in July 1987
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-11-07 ~ 2023-10-01
    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
    Du Mesnil Du Buisson, Louis
    Insurance Broker born in November 1988
    Individual
    Officer
    icon of calendar 2017-11-07 ~ 2018-07-08
    OF - Director → CIF 0
    Mr Louis Du Mesnil Du Buisson
    Born in November 1988
    Individual
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-07-08
    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
  • 4
    Fraisse, Dominique
    Banker born in July 1963
    Individual
    Officer
    icon of calendar 2021-01-10 ~ 2024-12-16
    OF - Director → CIF 0
  • 5
    Mrs Mary Elizabeth Heaney
    Born in April 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-10-01
    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
parent relation
Company in focus

DIALOGUE EXCHANGE GLOBAL LIMITED

Previous name
DIALOGUE EXCHANGE INTERNATIONAL LIMITED - 2019-03-13
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
1,732,154 GBP2023-12-31
1,910,349 GBP2022-12-31
Property, Plant & Equipment
1,055 GBP2023-12-31
551 GBP2022-12-31
Debtors
Current
131,206 GBP2023-12-31
138,993 GBP2022-12-31
Cash at bank and in hand
180,236 GBP2023-12-31
128,253 GBP2022-12-31
Net Assets/Liabilities
1,999,288 GBP2023-12-31
2,148,407 GBP2022-12-31
Equity
Called up share capital
14 GBP2023-12-31
10 GBP2022-12-31
Share premium
3,720,913 GBP2023-12-31
2,946,759 GBP2022-12-31
Retained earnings (accumulated losses)
-1,721,639 GBP2023-12-31
-798,362 GBP2022-12-31
Equity
1,999,288 GBP2023-12-31
2,148,407 GBP2022-12-31
Average Number of Employees
62023-01-01 ~ 2023-12-31
62022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other
3,731,521 GBP2023-12-31
3,035,374 GBP2022-12-31
Intangible Assets - Gross Cost
3,731,521 GBP2023-12-31
3,035,374 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,999,367 GBP2023-12-31
1,125,025 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
874,342 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
1,732,154 GBP2023-12-31
1,910,349 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
2,266 GBP2023-12-31
1,258 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
2,266 GBP2023-12-31
1,258 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,211 GBP2023-12-31
707 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,211 GBP2023-12-31
707 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
504 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
504 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
1,055 GBP2023-12-31
551 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,067 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
4,920 GBP2023-12-31
1,934 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
0 GBP2023-12-31
817 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
125,219 GBP2023-12-31
136,242 GBP2022-12-31
Trade Creditors/Trade Payables
Current
10,167 GBP2023-12-31
345 GBP2022-12-31
Amounts owed to directors
Current
0 GBP2023-12-31
31 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
31,874 GBP2023-12-31
19,068 GBP2022-12-31
Other Creditors
Current
2 GBP2023-12-31
10,295 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,726,714 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.000001 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
14 GBP2023-01-01 ~ 2023-12-31
10 GBP2022-01-01 ~ 2022-12-31

  • DIALOGUE EXCHANGE GLOBAL LIMITED
    Info
    DIALOGUE EXCHANGE INTERNATIONAL LIMITED - 2019-03-13
    Registered number 11052076
    icon of addressThe Tile House, 14a Homefield Road, London SW19 4QF
    PRIVATE LIMITED COMPANY incorporated on 2017-11-07 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.