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
    Tasker, Michael
    Born in June 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ now
    OF - Director → CIF 0
  • 2
    MSL GLOBAL (HOLDINGS) LIMITED
    icon of addressBuilding 74b Whitehill & Bordon, Enterprise Park, Budds Lane, Bordon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    896,460 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Lord, Jeremy James Riley
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 2004-01-31
    OF - Secretary → CIF 0
  • 2
    Chapman, Adam Paul
    Operations Director born in August 1964
    Individual
    Officer
    icon of calendar 1992-10-01 ~ 1996-10-16
    OF - Director → CIF 0
  • 3
    Bracey, John Christopher
    Company Director born in November 1943
    Individual
    Officer
    icon of calendar 1980-04-18 ~ 2018-05-29
    OF - Director → CIF 0
    Bracey, John Christopher
    Director
    Individual
    Officer
    icon of calendar 2004-12-06 ~ 2007-01-25
    OF - Secretary → CIF 0
    Mr John Christopher Bracey
    Born in November 1943
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Ismay, Robert John Tedder
    Individual
    Officer
    icon of calendar 2005-03-14 ~ 2009-01-15
    OF - Secretary → CIF 0
  • 5
    O'brien, Gavin Pierce
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-31 ~ 2004-12-06
    OF - Secretary → CIF 0
  • 6
    Sherwood, Teresa Marie
    Company Director born in December 1957
    Individual
    Officer
    icon of calendar ~ 1992-05-08
    OF - Director → CIF 0
  • 7
    Haworth, Nicholas George
    Director born in March 1969
    Individual
    Officer
    icon of calendar 2000-02-01 ~ 2016-11-02
    OF - Director → CIF 0
  • 8
    Saich, Derek Kenneth
    Accountant
    Individual
    Officer
    icon of calendar ~ 1993-05-31
    OF - Director → CIF 0
    Saich, Derek Kenneth
    Individual
    Officer
    icon of calendar ~ 1993-05-31
    OF - Secretary → CIF 0
  • 9
    Mr Michael Tasker
    Born in June 1977
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    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

MSL GLOBAL LIMITED

Previous names
MERIDIAN SERVICES LIMITED - 1984-11-23
M S L LOCATION SERVICES LIMITED - 2009-02-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
613,959 GBP2024-12-31
777,643 GBP2024-01-31
Debtors
1,178,223 GBP2024-12-31
613,728 GBP2024-01-31
Cash at bank and in hand
2,014,140 GBP2024-12-31
1,920,553 GBP2024-01-31
Current Assets
3,192,363 GBP2024-12-31
2,534,281 GBP2024-01-31
Net Current Assets/Liabilities
1,762,927 GBP2024-12-31
1,292,915 GBP2024-01-31
Total Assets Less Current Liabilities
2,376,886 GBP2024-12-31
2,070,558 GBP2024-01-31
Creditors
Non-current
-65,609 GBP2024-12-31
-105,887 GBP2024-01-31
Net Assets/Liabilities
2,166,737 GBP2024-12-31
1,782,381 GBP2024-01-31
Equity
Called up share capital
50,200 GBP2024-12-31
50,200 GBP2024-01-31
Retained earnings (accumulated losses)
2,116,537 GBP2024-12-31
1,732,181 GBP2024-01-31
Equity
2,166,737 GBP2024-12-31
1,782,381 GBP2024-01-31
Average Number of Employees
492024-02-01 ~ 2024-12-31
442023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,696,481 GBP2024-12-31
1,687,287 GBP2024-01-31
Property, Plant & Equipment - Disposals
Plant and equipment
-7,000 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,082,522 GBP2024-12-31
909,644 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
179,878 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-7,000 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
613,959 GBP2024-12-31
777,643 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
244,150 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
63,072 GBP2024-12-31
38,657 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
24,415 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
181,078 GBP2024-12-31
Under hire purchased contracts or finance leases, Plant and equipment
205,493 GBP2024-01-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
376,234 GBP2024-12-31
468,133 GBP2024-01-31
Amounts Owed by Group Undertakings
Current
49,956 GBP2024-12-31
68,143 GBP2024-01-31
Other Debtors
Current, Amounts falling due within one year
752,033 GBP2024-12-31
77,452 GBP2024-01-31
Debtors
Current, Amounts falling due within one year
1,178,223 GBP2024-12-31
613,728 GBP2024-01-31
Finance Lease Liabilities - Total Present Value
Current
43,939 GBP2024-12-31
43,939 GBP2024-01-31
Trade Creditors/Trade Payables
Current
377,799 GBP2024-12-31
91,053 GBP2024-01-31
Other Taxation & Social Security Payable
Current
278,079 GBP2024-12-31
267,938 GBP2024-01-31
Other Creditors
Current
729,619 GBP2024-12-31
838,436 GBP2024-01-31
Finance Lease Liabilities - Total Present Value
Non-current
65,609 GBP2024-12-31
105,887 GBP2024-01-31
Between one and five year, hire purchase agreements
65,609 GBP2024-12-31
105,887 GBP2024-01-31
hire purchase agreements
109,548 GBP2024-12-31
149,826 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
60,648 GBP2024-12-31
140,470 GBP2024-01-31
Between one and five year
7,872 GBP2024-12-31
56,814 GBP2024-01-31
All periods
68,520 GBP2024-12-31
197,284 GBP2024-01-31

Related profiles found in government register
  • MSL GLOBAL LIMITED
    Info
    MERIDIAN SERVICES LIMITED - 1984-11-23
    M S L LOCATION SERVICES LIMITED - 1984-11-23
    Registered number 01487860
    icon of addressBuilding 74b Whitehill & Bordon, Enterprise Park, Budds Lane, Bordon GU35 0FJ
    PRIVATE LIMITED COMPANY incorporated on 1980-03-27 (45 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    CIF 0
  • MSL GLOBAL LIMITED
    S
    Registered number 01487860
    icon of addressBuilding 74b Whitehill & Bordon, Enterprise Park, Budds Lane, Bordon, England, GU35 0FJ
    Limited Company in England And Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MSL GLOBAL LIMITED - 2009-02-02
    STEELRAY NO.128 LIMITED - 1999-02-12
    icon of addressBuilding 74b Whitehill & Bordon Enterprise Park, Budds Lane, Bordon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MSL SPECIAL VEHICLES LIMITED - 1995-06-16
    STEELRAY NO. 68 LIMITED - 1993-08-23
    icon of addressBuilding 74b Whitehill & Bordon, Enterprise Park, Budds Lane, Bordon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.