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
    Tomlin, Gary Adrian
    Born in May 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Kendall, Catherine
    Born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Kendall, Ian George
    Born in March 1965
    Individual (27 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ now
    OF - Director → CIF 0
    Mr Ian George Kendall
    Born in March 1965
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Jones, Anthony David
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-01-10 ~ now
    OF - Secretary → CIF 0
  • 5
    Sinclair, Stephen William
    Born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-17 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Walker, Stephen
    Production Director born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-08 ~ 2005-12-31
    OF - Director → CIF 0
  • 2
    Trousdale, Graham
    Director born in June 1947
    Individual
    Officer
    icon of calendar 2002-08-08 ~ 2003-10-31
    OF - Director → CIF 0
  • 3
    Fernandez-moreno, Yvonne
    Business Manager born in December 1965
    Individual
    Officer
    icon of calendar 2011-07-29 ~ 2014-09-17
    OF - Director → CIF 0
  • 4
    Mitchell, Kevin
    Director born in September 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2014-09-17
    OF - Director → CIF 0
  • 5
    Turner, Michael
    Financial Director born in February 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2021-06-30
    OF - Director → CIF 0
    Turner, Michael
    Financial Director
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2020-01-10
    OF - Secretary → CIF 0
    Mr John Michael Turner
    Born in February 1956
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    HALLMINE LIMITED - 1992-06-24
    icon of addressWilloughby House, 20 Low Pavement, Nottingham
    Active Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-12-17 ~ 2002-08-08
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressWilloughby House, 20 Low Pavement, Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-12-17 ~ 2002-08-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE REFLEX GROUP LIMITED

Previous name
WILLOUGHBY (375) LIMITED - 2002-07-12
Standard Industrial Classification
70100 - Activities Of Head Offices
68209 - Other Letting And Operating Of Own Or Leased Real Estate
18121 - Manufacture Of Printed Labels

Related profiles found in government register
  • THE REFLEX GROUP LIMITED
    Info
    WILLOUGHBY (375) LIMITED - 2002-07-12
    Registered number 04341532
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire NG18 5BU
    PRIVATE LIMITED COMPANY incorporated on 2001-12-17 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • THE REFLEX GROUP LIMITED
    S
    Registered number missing
    icon of addressVision House, Hamilton Way, Mansfield, England, NG18 5BU
    Limited Company
    CIF 1
  • THE REFLEX GROUP LIMITED
    S
    Registered number 04341532
    icon of addressVision House, Hamilton Way, Mansfield, England, NG18 5BU
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressMike Turner, Reflex Group, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    FLEX DIGITAL LIMITED - 2016-06-21
    REPROFLEX LIMITED - 2007-08-20
    icon of addressVision House, Hamilton Way, Mansfield, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    AGK WORLD-WIDE LOGISTICS LIMITED - 2023-02-14
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,382,890 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressVision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressVision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    N.S. MACFARLANE & CO. LIMITED - 1999-12-21
    icon of address22 Bentinck Street, Kilmarnock, Ayrshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    V.C.CROW & CO LIMITED - 2011-02-08
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    J. & M. PULLAN LIMITED - 2018-01-24
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    REFLEX LABELSCO LIMITED - 2016-02-25
    LABELSCO LIMITED - 2014-08-13
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    LABEL VISION LIMITED - 2005-10-14
    REFLEX LABELS MANSFIELD LTD - 2007-03-05
    icon of addressVision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressVision House, Hamilton Way, Mansfield, Notts
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 17 - Right to appoint or remove directorsOE
  • 14
    WEST YORKSHIRE PRINTING COMPANY LIMITED - 2020-01-13
    icon of addressC/o Reflex Labels, Vision House, Hamilton Way, Mansfield, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 15
    SHERWOOD PACKAGING LIMITED - 2018-05-03
    icon of addressVision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,384,317 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of addressVision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -56,746 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressVision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,276 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-04-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.