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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Turner, John Michael

    Related profiles found in government register
  • Turner, John Michael

    Registered addresses and corresponding companies
    • icon of address Colombo Street, Derby, DE23 8LX

      IIF 1
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 2
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 3 IIF 4
  • Turner, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 5
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 6 IIF 7
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 8
  • Turner, John Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 9
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 10
  • Turner, John Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 11
  • Turner, John Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 12
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 13
  • Turner, John Michael
    British financial director

    Registered addresses and corresponding companies
    • icon of address Unit 1, Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 14
  • Turner, John Michael
    British company director born in February 1956

    Registered addresses and corresponding companies
    • icon of address Colombo Street, Derby, DE23 8LX

      IIF 15
  • Turner, Michael
    British financial director

    Registered addresses and corresponding companies
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 16
  • Turner, John Michael
    born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 17 IIF 18
  • Turner, John Michael
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Canons Close, Southwell, NG25 0GA, England

      IIF 19
  • Turner, John Michael
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 20
  • Turner, John Michael
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 21
  • Turner, John Michael
    British finance director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 22
  • Turner, John Michael
    British financial director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, NG18 5BU, England

      IIF 23
    • icon of address Vision House, Hamilton Way, Mansfield, Nottingham, NG18 5BU, England

      IIF 24
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 25
    • icon of address Vision House, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 26 IIF 27 IIF 28
  • Turner, John Michael
    Uk accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reflex Labels, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 30
  • Turner, John Michael
    British accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 31
    • icon of address Reflex Group, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 32
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 33
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 34 IIF 35
    • icon of address Vision House, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 36
    • icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 37
    • icon of address Brantwood, Back Lane, Eakring, Newark, Nottinghamshire, NG22 0DJ, England

      IIF 38
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 39
    • icon of address 25, Horton Grove, Shirley, Solihull, B90 4UZ, England

      IIF 40
  • Turner, John Michael
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 41
  • Turner, John Michael
    British consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 42 IIF 43
  • Turner, John Michael
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reflex Labels, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 44
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 45
    • icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 46 IIF 47
  • Turner, John Michael
    British financial director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 48
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 49
  • Turner, Michael
    British financial director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 50
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 51
  • Mr John Michael Turner
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 52
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 53
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 54
    • icon of address 25, Horton Grove, Shirley, Solihull, B90 4UZ, England

      IIF 55
    • icon of address 3, Canons Close, Southwell, NG25 0GA, England

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    W.T.SKELLY LIMITED - 1979-12-31
    icon of address Grant Thornton Heron House, Albert Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1995-09-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    icon of address Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,276 GBP2018-02-28
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CPS2011 LIMITED - 2011-09-28
    icon of address Reflex Group, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Mike Turner, Reflex Group, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Reflex Labels, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 30 - Director → ME
  • 6
    AURMEAD (UK) LIMITED - 2004-11-15
    icon of address C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    REFLEX LABELS MANSFIELD LIMITED - 2005-10-14
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2005-08-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,382,890 GBP2018-07-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 45 - Director → ME
  • 12
    REFLEX LABELS (UK) LIMITED LIABILITY PARTNERSHIP - 2009-06-29
    icon of address Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 13
    MERLIN LABELS LIMITED - 2012-11-14
    BARWELL LABELS LIMITED - 2012-09-13
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 37 - Director → ME
  • 15
    SHERWOOD PACKAGING LIMITED - 2018-05-03
    icon of address Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,384,317 GBP2017-12-31
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Reflex Labels Ltd, Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 17
    icon of address 3 Canons Close, Southwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    445 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    JM TURNER AND ASSOCIATES LIMITED - 2005-12-14
    icon of address Brantwood Back Lane, Eakring, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,881 GBP2016-03-31
    Officer
    icon of calendar 1998-08-06 ~ dissolved
    IIF 38 - Director → ME
  • 19
    L&P 232 LIMITED - 2010-02-25
    icon of address Mike Turner, Reflex Group, Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 20
    WEDGEVIEW LIMITED - 1984-04-16
    icon of address C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 21
    CHOICEBOLD LIMITED - 1990-01-17
    icon of address Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 47 - Director → ME
  • 22
    TEAM VALLEY BRUSH CO. LIMITED - 2003-01-29
    icon of address Grant Thornton Heron House, Albert Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1995-09-15 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 16
  • 1
    icon of address Leisure Kingdom Egginton Road, Hilton, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2006-12-15
    IIF 49 - Director → ME
    icon of calendar 2006-07-12 ~ 2006-12-15
    IIF 7 - Secretary → ME
  • 2
    EWART CHAINBELT COMPANY LIMITED - 1987-05-01
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-10
    IIF 15 - Director → ME
    icon of calendar ~ 1996-12-31
    IIF 1 - Secretary → ME
  • 3
    COSMICBLEND LIMITED - 1990-05-23
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 41 - Director → ME
    icon of calendar ~ 1996-12-31
    IIF 6 - Secretary → ME
  • 4
    FLEX DIGITAL LIMITED - 2016-06-21
    REPROFLEX LIMITED - 2007-08-20
    icon of address Vision House, Hamilton Way, Mansfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2020-01-10
    IIF 50 - Director → ME
    icon of calendar 2002-08-08 ~ 2020-01-10
    IIF 14 - Secretary → ME
  • 5
    V.C.CROW & CO LIMITED - 2011-02-08
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2020-01-10
    IIF 48 - Director → ME
    icon of calendar 2011-01-14 ~ 2020-01-10
    IIF 4 - Secretary → ME
  • 6
    J. & M. PULLAN LIMITED - 2018-01-24
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2022-01-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2021-01-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    REFLEX LABELSCO LIMITED - 2016-02-25
    LABELSCO LIMITED - 2014-08-13
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2022-01-20
    IIF 34 - Director → ME
  • 8
    LABEL VISION LIMITED - 2005-10-14
    REFLEX LABELS MANSFIELD LTD - 2007-03-05
    icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-09 ~ 2020-01-10
    IIF 46 - Director → ME
    icon of calendar 2005-09-09 ~ 2020-01-10
    IIF 12 - Secretary → ME
  • 9
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2022-01-20
    IIF 22 - Director → ME
    icon of calendar 2017-01-30 ~ 2022-01-20
    IIF 3 - Secretary → ME
  • 10
    icon of address Vision House, Hamilton Way, Mansfield, Notts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2020-01-10
    IIF 36 - Director → ME
  • 11
    WEST YORKSHIRE PRINTING COMPANY LIMITED - 2020-01-13
    icon of address C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-01-10
    IIF 23 - Director → ME
  • 12
    REPROFLEX 4 LIMITED - 2007-08-24
    icon of address 25 Horton Grove, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2007-08-08 ~ 2022-05-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    JM TURNER AND ASSOCIATES LIMITED - 2005-12-14
    icon of address Brantwood Back Lane, Eakring, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,881 GBP2016-03-31
    Officer
    icon of calendar 1998-08-06 ~ 2016-03-31
    IIF 10 - Secretary → ME
  • 14
    CHOICEBOLD LIMITED - 1990-01-17
    icon of address Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2015-06-20
    IIF 5 - Secretary → ME
  • 15
    WILLOUGHBY (375) LIMITED - 2002-07-12
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2021-06-30
    IIF 51 - Director → ME
    icon of calendar 2002-08-08 ~ 2020-01-10
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -56,746 GBP2017-12-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-10
    IIF 25 - Director → ME
    icon of calendar 2019-01-24 ~ 2020-01-10
    IIF 2 - Secretary → ME

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.