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 7
Ceased 5
  • 1
    Pyle, David
    Company Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-10-01
    OF - Director → CIF 0
    Pyle, David
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-04-27
    OF - Secretary → CIF 0
  • 2
    Kirkup, David
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-28 ~ 2021-08-02
    OF - Secretary → CIF 0
  • 3
    Lee, John Robert Louis, Lord Lee Of Trafford
    Company Director born in June 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-02-05
    OF - Director → CIF 0
  • 4
    Mr Michael James Bell
    Born in February 1946
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    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
    Kaye, Alan
    Company Director born in June 1936
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 1998-08-31
    OF - Director → CIF 0
parent relation
Company in focus

MS INTERNATIONAL PLC

Previous name
MINING SUPPLIES P L C - 1983-12-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MS INTERNATIONAL PLC
    Info
    MINING SUPPLIES P L C - 1983-12-30
    Registered number 00653735
    icon of addressBalby Carr Bank, Balby, Doncaster DN4 8DH
    PUBLIC LIMITED COMPANY incorporated on 1960-03-24 (65 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • MS INTERNATIONAL PLC
    S
    Registered number 00653735
    icon of addressBalby Carr Bank, Carr Hill, Doncaster, England, DN4 8DH
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MS INTERNATIONAL PLC
    S
    Registered number 00653735
    icon of addressBalby Carr Bank, Doncaster, England, United Kingdom, DN4 8DH
    Limited By Shares in Companies House 00653735, United Kingdom
    CIF 2
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    BROOMCO (2038) LIMITED - 2000-01-24
    icon of addressGlobal-msi Plc, Carr Hill, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCarr Hill, Balby, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    LUXSTIR LIMITED - 1990-02-19
    ABBOTTS BARTON (OVERSEAS) LIMITED - 2000-02-04
    CONDER OVERSEAS HOLDINGS LIMITED - 1991-07-09
    icon of addressCarr Hill, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Has significant influence or control as a member of a firmOE
  • 4
    icon of addressC/o Ms International Plc, Balby Carr Bank, Doncaster
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    MS INTERNATIONAL(GROUP SERVICES) LIMITED - 2000-01-14
    icon of addressBalby Carr Bank, Carr Hill, Doncaster
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of addressC/o Ms International Plc, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    MSI-QUALITY FORGINGS LTD - 1994-08-19
    TRANTGROVE LIMITED - 1988-01-25
    MSI-JOHN HOLDING LIMITED - 1997-05-03
    QUALITY FORGINGS LIMITED - 1991-08-23
    icon of addressBalby Carr Bank, Doncaster
    Active Corporate (4 parents)
    Equity (Company account)
    -40,922 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Has significant influence or control as a member of a firmOE
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 12 - Right to appoint or remove directors as a member of a firmOE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    DEFENCE EQUIPMENT AND SYSTEMS LIMITED - 1991-08-23
    NOTCHLOOK LIMITED - 1988-04-29
    NORCAST LIMITED - 1987-09-03
    LAURENCE SCOTT LIMITED - 1986-08-01
    icon of addressSalhouse Road, Norwich
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    MECHFORGE KENHAR LIMITED - 1991-07-24
    MSI-MECHFORGE LIMITED - 2004-10-18
    GLEBENORTH LIMITED - 1985-01-02
    icon of addressBalby Carr Bank, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    SUBMITINDEX LIMITED - 1993-10-29
    MSI-WESTWOOD DAWES LIMITED - 2015-05-11
    icon of addressBalby Carr Bank, Doncaster
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    MS INTERNATIONAL (GROUP SERVICES) LIMITED - 2015-05-11
    MECHFORGE LIMITED - 2000-01-14
    icon of addressCarr Hill, Balby, Doncaster, Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 12
    MECH CONSTRUCTION LIMITED - 1991-08-23
    MSI-MECH CONSTRUCTION LIMITED - 2015-05-11
    MSI-MATERIALS HANDLING LIMITED - 1999-08-03
    MSI-MECH CONSTRUCTION LTD - 1995-02-27
    icon of addressBalby Carr Hill, Doncaster
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE

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.