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 6
  • 1
    Calixto Gortarez, Jose Guadalupe
    Born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Calixto, Joanna Ruth
    Born in March 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ now
    OF - Director → CIF 0
  • 3
    Ohle, Frank, Prof. Dr.
    Born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ now
    OF - Director → CIF 0
  • 4
    Goris, Danny
    Born in April 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ now
    OF - Director → CIF 0
  • 5
    Gilpin, Glenda
    Born in September 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - Director → CIF 0
  • 6
    MSO GROUP LIMITED - now
    MOYNE SHELF COMPANY (NO. 286) LIMITED - 2012-03-20
    icon of address399, Castlereagh Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,660,506 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Murray, Alexander Wallace
    Business Advisor born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-05 ~ 2006-06-06
    OF - Director → CIF 0
  • 2
    Murphy, Nigel
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2007-12-04 ~ 2012-01-09
    OF - Director → CIF 0
    icon of calendar 2012-07-01 ~ 2017-05-05
    OF - Director → CIF 0
  • 3
    Yates, Peter
    Operations Director born in December 1953
    Individual
    Officer
    icon of calendar 2001-08-31 ~ 2002-10-18
    OF - Director → CIF 0
  • 4
    Seymour, David H.
    Chartered Accountant born in May 1954
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2016-04-26
    OF - Director → CIF 0
    Seymour, David
    Individual
    Officer
    icon of calendar 2013-10-31 ~ 2016-04-26
    OF - Secretary → CIF 0
  • 5
    Christie, Scott Hunter, Me
    Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-19 ~ 2011-12-01
    OF - Director → CIF 0
  • 6
    Lindsay, Kenneth George
    Director born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1982-03-30 ~ 2002-10-18
    OF - Director → CIF 0
  • 7
    Stewart, William Robert Barry
    Marketing Director born in August 1947
    Individual
    Officer
    icon of calendar 1982-03-30 ~ 2000-06-06
    OF - Director → CIF 0
  • 8
    Mcneill, Jeffrey Bruce
    Qa Manager born in July 1972
    Individual
    Officer
    icon of calendar 2015-10-29 ~ 2023-09-28
    OF - Director → CIF 0
  • 9
    Allard, Tyrone James
    Company Director born in April 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ 2017-06-20
    OF - Director → CIF 0
  • 10
    Hood, Phillip Michael
    Sales Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1982-03-30 ~ 2003-10-30
    OF - Director → CIF 0
  • 11
    Chalmers, Ralph Wilson
    Company Director born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ 2023-11-24
    OF - Director → CIF 0
    Mr Ralph Wilson Chalmers
    Born in May 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 12
    Walsh, Dominic Gerard
    Managing Director born in October 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 1982-03-30 ~ 2013-10-31
    OF - Director → CIF 0
    Walsh, Dominic Gerard
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-01-19 ~ 2013-10-31
    OF - Secretary → CIF 0
  • 13
    Weatherup, John William
    Sales Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2001-08-31
    OF - Director → CIF 0
  • 14
    Lyndsay, Ken
    Accountant born in November 1948
    Individual
    Officer
    icon of calendar 2013-08-21 ~ 2019-02-16
    OF - Director → CIF 0
  • 15
    Shearer, Karen Anne
    Accountant born in July 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2007-01-19
    OF - Director → CIF 0
    Shearer, Karen
    Individual (6 offsprings)
    Officer
    icon of calendar 1982-03-30 ~ 2007-01-19
    OF - Secretary → CIF 0
  • 16
    Branagh, Noel Dennis
    Sales Director born in September 1964
    Individual
    Officer
    icon of calendar 2001-11-30 ~ 2010-03-31
    OF - Director → CIF 0
  • 17
    Gillies, Donald
    Company Director born in May 1966
    Individual
    Officer
    icon of calendar 2012-02-24 ~ 2012-02-24
    OF - Director → CIF 0
  • 18
    Milliken, Alan Stuart
    Director born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 19
    Dougan, Michael
    Accountant born in December 1952
    Individual
    Officer
    icon of calendar 1982-03-30 ~ 2005-01-31
    OF - Director → CIF 0
  • 20
    Mcconnell, Mark
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2007-11-22 ~ 2012-01-09
    OF - Director → CIF 0
  • 21
    Edwards, Ian
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2012-01-09
    OF - Director → CIF 0
  • 22
    Stamp, Patrick
    Sales Director born in January 1963
    Individual
    Officer
    icon of calendar 2017-04-03 ~ 2018-06-11
    OF - Director → CIF 0
  • 23
    Bailie, Robert Ernest
    Company Director born in June 1943
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ 2006-06-06
    OF - Director → CIF 0
    icon of calendar 2012-02-24 ~ 2013-08-21
    OF - Director → CIF 0
  • 24
    O'donnell, Keith
    Company Director born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-19 ~ 2009-03-31
    OF - Director → CIF 0
parent relation
Company in focus

VG MSO LTD

Previous names
MSO CLELAND LIMITED - 2025-04-14
MCCAW STEVENSON & ORR (PRINTERS) LIMITED - 2000-01-01
M.S.O. LIMITED - 2000-08-07
Standard Industrial Classification
18121 - Manufacture Of Printed Labels
18129 - Printing N.e.c.
Brief company account
Average Number of Employees
1622024-01-01 ~ 2024-12-31
1602023-01-01 ~ 2023-12-31
Turnover/Revenue
20,901,818 GBP2024-01-01 ~ 2024-12-31
21,471,640 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-14,884,185 GBP2024-01-01 ~ 2024-12-31
-15,019,499 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
6,017,633 GBP2024-01-01 ~ 2024-12-31
6,452,141 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-1,560,764 GBP2024-01-01 ~ 2024-12-31
-1,463,541 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,795,283 GBP2024-01-01 ~ 2024-12-31
-3,759,238 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
763,109 GBP2024-01-01 ~ 2024-12-31
1,350,509 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
25,260 GBP2024-01-01 ~ 2024-12-31
760 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
532,687 GBP2024-01-01 ~ 2024-12-31
1,003,347 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
447,608 GBP2024-01-01 ~ 2024-12-31
854,113 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
5,362,787 GBP2024-12-31
6,047,610 GBP2023-12-31
Fixed Assets
5,362,787 GBP2024-12-31
6,047,610 GBP2023-12-31
Total Inventories
1,552,529 GBP2024-12-31
1,707,068 GBP2023-12-31
Debtors
Current
5,861,383 GBP2024-12-31
4,316,894 GBP2023-12-31
Cash at bank and in hand
784,020 GBP2024-12-31
4,715,608 GBP2023-12-31
Current Assets
8,197,932 GBP2024-12-31
10,739,570 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-8,008,086 GBP2023-12-31
Net Current Assets/Liabilities
2,728,708 GBP2024-12-31
2,731,484 GBP2023-12-31
Total Assets Less Current Liabilities
8,091,495 GBP2024-12-31
8,779,094 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-2,136,498 GBP2024-12-31
-3,356,784 GBP2023-12-31
Net Assets/Liabilities
5,602,556 GBP2024-12-31
5,154,948 GBP2023-12-31
Equity
Called up share capital
426,000 GBP2024-12-31
426,000 GBP2023-12-31
426,000 GBP2023-01-01
Capital redemption reserve
74,353 GBP2024-12-31
74,353 GBP2023-12-31
74,353 GBP2023-01-01
Retained earnings (accumulated losses)
5,102,203 GBP2024-12-31
4,654,595 GBP2023-12-31
3,800,482 GBP2023-01-01
Equity
5,602,556 GBP2024-12-31
5,154,948 GBP2023-12-31
4,300,835 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
447,608 GBP2024-01-01 ~ 2024-12-31
854,113 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
72024-01-01 ~ 2024-12-31
Motor vehicles
142024-01-01 ~ 2024-12-31
Audit Fees/Expenses
9,135 GBP2024-01-01 ~ 2024-12-31
8,625 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
5,627,895 GBP2024-01-01 ~ 2024-12-31
5,055,763 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
574,688 GBP2024-01-01 ~ 2024-12-31
506,052 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
6,340,503 GBP2024-01-01 ~ 2024-12-31
5,722,169 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
223,311 GBP2024-01-01 ~ 2024-12-31
228,454 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
85,079 GBP2024-01-01 ~ 2024-12-31
149,234 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
133,172 GBP2024-01-01 ~ 2024-12-31
235,787 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
16,209,671 GBP2024-12-31
16,057,758 GBP2023-12-31
Motor vehicles
18,150 GBP2024-12-31
26,730 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
16,413,578 GBP2024-12-31
16,084,488 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-85,068 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-8,580 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-93,648 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Other
185,757 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
10,010,148 GBP2023-12-31
Motor vehicles
26,730 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
10,036,878 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
726,378 GBP2024-01-01 ~ 2024-12-31
Under hire purchased contracts or finance leases, Plant and equipment
381,178 GBP2024-01-01 ~ 2024-12-31
Under hire purchased contracts or finance leases
381,178 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-85,063 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-8,580 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-93,643 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,032,641 GBP2024-12-31
Motor vehicles
18,150 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,050,791 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
5,177,030 GBP2024-12-31
6,047,610 GBP2023-12-31
Other
185,757 GBP2024-12-31
Plant and equipment, Under hire purchased contracts or finance leases
1,453,611 GBP2024-12-31
1,876,376 GBP2023-12-31
Under hire purchased contracts or finance leases
1,453,611 GBP2024-12-31
1,876,376 GBP2023-12-31
Raw materials and consumables
663,824 GBP2024-12-31
714,931 GBP2023-12-31
Finished Goods/Goods for Resale
888,705 GBP2024-12-31
992,137 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,792,062 GBP2024-12-31
4,076,055 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
903,100 GBP2024-12-31
Other Debtors
Current
6,177 GBP2024-12-31
504 GBP2023-12-31
Prepayments/Accrued Income
Current
160,044 GBP2024-12-31
240,335 GBP2023-12-31
Cash and Cash Equivalents
784,020 GBP2024-12-31
4,715,608 GBP2023-12-31
Other Remaining Borrowings
Current
756,912 GBP2024-12-31
2,806,440 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,300,311 GBP2024-12-31
1,735,516 GBP2023-12-31
Amounts owed to group undertakings
Current
1,503,129 GBP2024-12-31
1,643,873 GBP2023-12-31
Taxation/Social Security Payable
Current
639,956 GBP2024-12-31
579,685 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
366,737 GBP2024-12-31
452,891 GBP2023-12-31
Other Creditors
Current
184,830 GBP2024-12-31
250,883 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
717,349 GBP2024-12-31
538,798 GBP2023-12-31
Creditors
Current
5,469,224 GBP2024-12-31
8,008,086 GBP2023-12-31
Other Remaining Borrowings
Non-current
1,132,163 GBP2024-12-31
1,888,137 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
590,558 GBP2024-12-31
957,347 GBP2023-12-31
Creditors
Non-current
2,136,498 GBP2024-12-31
3,356,784 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
2,806,440 GBP2023-12-31
Total Borrowings
1,889,075 GBP2024-12-31
4,694,577 GBP2023-12-31
Minimum gross finance lease payments owing
957,295 GBP2024-12-31
1,410,238 GBP2023-12-31
Net Deferred Tax Liability/Asset
-352,441 GBP2024-12-31
-267,362 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-85,079 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-814,833 GBP2024-12-31
-913,820 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
426,000 shares2024-12-31
426,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
302,055 GBP2024-12-31
326,236 GBP2023-12-31
Between one and five year
790,741 GBP2024-12-31
1,071,226 GBP2023-12-31
More than five year
542,490 GBP2024-12-31
542,490 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,635,286 GBP2024-12-31
1,939,952 GBP2023-12-31

Related profiles found in government register
  • VG MSO LTD
    Info
    MSO CLELAND LIMITED - 2025-04-14
    MCCAW STEVENSON & ORR (PRINTERS) LIMITED - 2025-04-14
    M.S.O. LIMITED - 2025-04-14
    Registered number NI015669
    icon of address399 Castlereagh Road, Belfast BT5 6QP
    PRIVATE LIMITED COMPANY incorporated on 1982-03-30 (43 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • MSO CLELAND LIMITED
    S
    Registered number Ni015669
    icon of address399, Castlereagh Road, Belfast, Northern Ireland, BT5 6QP
    Private Limited Company in Companies House Northern Ireland, Northern Ireland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MOYNE SHELF COMPANY (NO. 302) LIMITED - 2012-01-04
    icon of address399 Castlereagh Road, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -1,211,260 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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.