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
    King, Matthew William
    General Manager born in May 1988
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Alves, Paget Leonard
    Ceo born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 3
    Vega, Victor
    Chief Finance Officer born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Dewey, Debbie June
    Administrator born in September 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2010-12-31
    OF - Director → CIF 0
    Dewey, Debbie June
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2020-10-23
    OF - Secretary → CIF 0
    Mrs Debbie June Dewey
    Born in September 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Yuen, Jo-ann
    Finance Director born in August 1970
    Individual
    Officer
    icon of calendar 2021-07-19 ~ 2022-04-29
    OF - Director → CIF 0
  • 3
    Steiner, Reed Eugene
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2020-10-23 ~ 2021-07-19
    OF - Director → CIF 0
  • 4
    Williams, Cynthia
    Individual
    Officer
    icon of calendar 2020-10-23 ~ 2023-04-18
    OF - Secretary → CIF 0
  • 5
    Rodriguez, Jorge
    Chief Executive Officer born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2025-01-08
    OF - Director → CIF 0
  • 6
    Mr Stephen Allen Schwarzman
    Born in February 1947
    Individual (450 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-02-25
    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
  • 7
    Wood, Randy Scott
    Director born in July 1972
    Individual
    Officer
    icon of calendar 2020-10-23 ~ 2022-03-31
    OF - Director → CIF 0
  • 8
    Dewey, Andrew Paul
    Director born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2022-07-18
    OF - Director → CIF 0
    Dewey, Andrew Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2010-12-31
    OF - Secretary → CIF 0
    Mr Andrew Paul Dewey
    Born in March 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 97 offsprings)
    Officer
    2003-12-18 ~ 2004-01-19
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 155 offsprings)
    Officer
    2003-12-18 ~ 2004-01-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SIGN LANGUAGE INTERACTIONS LIMITED

Standard Industrial Classification
74300 - Translation And Interpretation Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
15,342 GBP2024-12-31
40,839 GBP2023-12-31
Fixed Assets - Investments
1,574,805 GBP2024-12-31
1,574,805 GBP2023-12-31
Fixed Assets
1,590,147 GBP2024-12-31
1,615,644 GBP2023-12-31
Debtors
1,818,714 GBP2024-12-31
1,514,850 GBP2023-12-31
Cash at bank and in hand
1,146,259 GBP2024-12-31
1,126,774 GBP2023-12-31
Current Assets
2,964,973 GBP2024-12-31
2,641,624 GBP2023-12-31
Creditors
Current
424,244 GBP2024-12-31
411,392 GBP2023-12-31
Net Current Assets/Liabilities
2,540,729 GBP2024-12-31
2,230,232 GBP2023-12-31
Total Assets Less Current Liabilities
4,130,876 GBP2024-12-31
3,845,876 GBP2023-12-31
Net Assets/Liabilities
4,126,959 GBP2024-12-31
3,841,959 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
4,126,957 GBP2024-12-31
3,841,957 GBP2023-12-31
954,628 GBP2022-12-31
Equity
4,126,959 GBP2024-12-31
3,841,959 GBP2023-12-31
954,630 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
285,000 GBP2024-01-01 ~ 2024-12-31
2,887,329 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
285,000 GBP2024-01-01 ~ 2024-12-31
2,887,329 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1112024-01-01 ~ 2024-12-31
972023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,954 GBP2024-12-31
30,918 GBP2023-12-31
Computers
109,414 GBP2024-12-31
109,414 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
141,368 GBP2024-12-31
140,332 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
30,150 GBP2024-12-31
25,440 GBP2023-12-31
Computers
95,876 GBP2024-12-31
74,053 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
126,026 GBP2024-12-31
99,493 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,710 GBP2024-01-01 ~ 2024-12-31
Computers
21,823 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,533 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,804 GBP2024-12-31
5,478 GBP2023-12-31
Computers
13,538 GBP2024-12-31
35,361 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1,574,805 GBP2023-12-31
Investments in Group Undertakings
1,574,805 GBP2024-12-31
1,574,805 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,175,257 GBP2024-12-31
880,414 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
566,389 GBP2024-12-31
499,994 GBP2023-12-31
Other Debtors
Current
1,333 GBP2024-12-31
3,705 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
69,151 GBP2024-12-31
123,694 GBP2023-12-31
Prepayments
Current
6,584 GBP2024-12-31
7,043 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,818,714 GBP2024-12-31
1,514,850 GBP2023-12-31
Trade Creditors/Trade Payables
Current
140,884 GBP2024-12-31
183,094 GBP2023-12-31
Amounts owed to group undertakings
Current
116 GBP2024-12-31
3,878 GBP2023-12-31
Accrued Liabilities
Current
35,485 GBP2024-12-31
32,178 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
6,902 GBP2024-12-31
33,890 GBP2023-12-31
Between one and five year
6,518 GBP2023-12-31
All periods
6,902 GBP2024-12-31
40,408 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
3,917 GBP2024-12-31
3,917 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
285,000 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SIGN LANGUAGE INTERACTIONS LIMITED
    Info
    Registered number SC261069
    icon of address39 Durham Street, Unit 4, Glasgow G41 1BS
    Private Limited Company incorporated on 2003-12-18 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • SIGN LANGUAGE INTERACTIONS LIMITED
    S
    Registered number Sc261069
    icon of addressClaremont Office, 112 Cornwall Street South, Glasgow, Scotland, G41 1AA
    Private Limited Company in Companies House, Scotland
    CIF 1
  • SIGN LANGUAGE INTERACTIONS LTD
    S
    Registered number Sc261069
    icon of address112, Cornwall Street South, Glasgow, Scotland, G41 1AA
    Private Company Limited By Shares in Companies House, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SIGNTRANSLATE LTD - 2012-05-21
    SIGN HEALTH LIMITED - 2007-11-30
    ACRE 955 LIMITED - 2005-03-15
    icon of addressSt Agnes House 6 Cresswell Park, Blackheath, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressSt Agnes House, 6 Cresswell Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,700,958 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.