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
    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 1
    • icon of address 3, Canons Close, Southwell, NG25 0GA, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • icon of address Vision House, Hamilton Way, Mansfield, Nottingham, NG18 5BU, England

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

      IIF 7
    • icon of address Vision House, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 8 IIF 9 IIF 10
  • Turner, John Michael
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 12
    • icon of address C/o Macmahon Leggate, First Floor, Kingsway House, Kingsway, Burnley, Lancashire, BB11 1BJ, England

      IIF 13 IIF 14
    • icon of address 25, Mann Island, Liverpool Waterfront, L3 1BP, England

      IIF 15
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 16 IIF 17
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 18
  • Turner, John Michael
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Macmahon Leggate, First Floor, Kingsway House, Kingsway, Burnley, Lancashire, BB11 1BJ, England

      IIF 19
    • icon of address Group First House, 12a, Mead Way, Burnley, BB127NG, England

      IIF 20
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 21
    • icon of address Group House, 12a Mead Way, Burnley, BB12 7NG, England

      IIF 22 IIF 23
    • icon of address Group House, 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 24
    • icon of address 25, Mann Island, Liverpool Waterfront, L3 1BP, England

      IIF 25 IIF 26
    • icon of address Group House, 12a, Mead Way, Padiham, BB12 7NG, England

      IIF 27
  • Turner, John Michael
    British company director born in February 1956

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

      IIF 28
  • Turner, John Michael
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Mann Island, Liverpool, L3 1BP, England

      IIF 29
    • icon of address 25 Mann Island, Liverpool Waterfront, Liverpool, L3 1BP, England

      IIF 30 IIF 31
  • 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 32 IIF 33
  • 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 34
    • icon of address Reflex Group, Hamilton Way, Mansfield, Notts, NG18 5BU, England

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

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

      IIF 37 IIF 38
    • icon of address Vision House, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 39
    • icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 40
    • icon of address Brantwood, Back Lane, Eakring, Newark, Nottinghamshire, NG22 0DJ, England

      IIF 41
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 42
    • icon of address 25, Horton Grove, Shirley, Solihull, B90 4UZ, England

      IIF 43
  • 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 44
  • 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 45 IIF 46
  • 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 47
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 48
    • icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 49 IIF 50
  • 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 51
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 52
  • Turner, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 25, Mann Island, Liverpool Waterfront, L3 1BP, England

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

      IIF 54
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 55 IIF 56
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 57
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, England

      IIF 58
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 59
    • icon of address Business First Centre, Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom

      IIF 60
    • icon of address 23, Austen Drive, Winwick, Warrington, Cheshire, WA2 8XE, United Kingdom

      IIF 61 IIF 62
  • 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 63
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 64
  • Turner, John Michael
    British company director

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

      IIF 65
  • 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 66
    • icon of address The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 67
  • 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 68
  • 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 69
  • Turner, Michael John
    British driver born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Parkside, Grammar School Walk, Huntingdon, Cambridgeshire, PE29 3LF, England

      IIF 70
    • icon of address 73,parkside, Grammar School Walk, Huntingdon, PE29 3LF, England

      IIF 71
  • 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 72
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 73
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 74
    • icon of address 25, Horton Grove, Shirley, Solihull, B90 4UZ, England

      IIF 75
    • icon of address 3, Canons Close, Southwell, NG25 0GA, England

      IIF 76
  • Turner, John Michael
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Group House, 12a Mead Way, Burnley, BB12 7NG, England

      IIF 77 IIF 78
    • icon of address Group House, 12a Mead Way, Padiham, Burnley, BB12 7NG, United Kingdom

      IIF 79
    • icon of address 904, 15 Mann Island, Liverpool, L3 1ER, England

      IIF 80
    • icon of address Group House, 12a, Mead Way, Padiham, BB12 7NG, England

      IIF 81
  • 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 82
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 83
  • Mr John Michael Turner
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group House, 12a Mead Way, Burnley, BB12 7NG, England

      IIF 84 IIF 85 IIF 86
    • icon of address Group House, 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 88
    • icon of address Unit 1, 15 Mann Island, Liverpool, L3 1EN, England

      IIF 89
    • icon of address Group House, 12a, Mead Way, Padiham, BB12 7NG, England

      IIF 90 IIF 91
  • Turner, Michael
    British financial director

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

      IIF 92
  • Turner, John Michael

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

      IIF 93
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 94
    • icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 95 IIF 96
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 97 IIF 98
    • icon of address 23, Austen Drive, Winwick, Warrington, Cheshire, WA2 8XE, United Kingdom

      IIF 99
  • Mr John Michael Turner
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Mann Island, Liverpool, L3 1BP, England

      IIF 100
    • icon of address 25 Mann Island, Liverpool Waterfront, Liverpool, L3 1BP, England

      IIF 101 IIF 102
  • Turner, Michael John
    born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 103
  • Mr John Michael Turner
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Group House, 12a Mead Way, Burnley, BB12 7NG, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Group House, 12a, Mead Way, Padiham, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 2
    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 46 - Director → ME
    icon of calendar 1995-09-15 ~ dissolved
    IIF 65 - Secretary → ME
  • 3
    B1 LTD
    - now
    FLEXILET UK LIMITED - 2009-03-30
    COMMERCIAL OFFICE MANAGEMENT LIMITED - 2008-04-08
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 4
    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 11 - Director → ME
  • 5
    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 35 - Director → ME
  • 6
    icon of address Mike Turner, Reflex Group, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Reflex Labels, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 69 - Director → ME
  • 8
    DYLAN HARVEY DEVELOPMENTS LIMITED - 2007-10-24
    DYLAN HARVEY ESTATES LIMITED - 2006-01-03
    icon of address Clb Coopers, 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 9
    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 34 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 63 - Secretary → ME
  • 10
    icon of address Group House, 12a Mead Way, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,769 GBP2024-06-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 22 - Director → ME
  • 11
    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 42 - Director → ME
    icon of calendar 2005-08-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    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 6 - Director → ME
  • 13
    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 8 - Director → ME
  • 14
    icon of address Vision House, Hamilton Way, Mansfield, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -283,026 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 26 - Director → ME
  • 17
    MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED - 2008-05-08
    BRABCO 742 LIMITED - 2007-11-15
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,679 GBP2021-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-04-03 ~ now
    IIF 53 - Secretary → ME
  • 18
    icon of address 25 Mann Island Liverpool Waterfront, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 19
    MI PREMIER APARTMENTS LIMITED - 2020-09-29
    icon of address 12a Group First House, 12a Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 102 - Has significant influence or controlOE
  • 20
    PARK SAFE (AIRPORT PARKING) LTD - 2021-11-10
    P1 AIRPORT PARKING LTD - 2020-07-14
    icon of address C/o Macmahon Leggate First Floor, Kingsway House, Kingsway, Burnley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    409,737 GBP2023-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 39 Upwood Road, Bury, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    206,476 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 70 - Director → ME
  • 22
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,561,622 GBP2024-06-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 81 - Director → ME
  • 23
    icon of address Group House, 12a Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 24
    icon of address 25 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 25
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 48 - Director → ME
  • 26
    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 33 - LLP Designated Member → ME
  • 27
    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 38 - Director → ME
  • 28
    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 40 - Director → ME
  • 29
    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 10 - Director → ME
  • 30
    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 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 31
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 32
    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 41 - Director → ME
  • 33
    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 36 - Director → ME
  • 34
    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 1 - Director → ME
  • 35
    STORE FIRST FREEHOLDS LIMITED - 2020-07-03
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,500,984 GBP2024-06-30
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 12 - Director → ME
  • 36
    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 50 - Director → ME
  • 37
    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 45 - Director → ME
    icon of calendar 1995-09-15 ~ dissolved
    IIF 67 - Secretary → ME
Ceased 38
  • 1
    AIRPORT PARKING RENTALS (LUTON) LIMITED - 2017-09-05
    icon of address Group House 12a Mead Way, Padiham, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-06-26
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-01-11
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 2
    HELP ME PARKING LIMITED - 2017-06-09
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    82,092 GBP2019-06-30
    Officer
    icon of calendar 2016-10-07 ~ 2017-10-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2017-10-05
    IIF 84 - Has significant influence or control OE
  • 3
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    DYLAN HARVEY LIMITED - 2006-01-03
    GRANGEMATE LIMITED - 2003-05-01
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    icon of calendar 2008-09-01 ~ 2016-08-22
    IIF 58 - Secretary → ME
  • 4
    icon of address Leisure Kingdom Egginton Road, Hilton, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2021-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2006-12-15
    IIF 52 - Director → ME
    icon of calendar 2006-07-12 ~ 2006-12-15
    IIF 56 - Secretary → ME
  • 5
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,030,389 GBP2024-04-05
    Officer
    icon of calendar 2012-10-12 ~ 2015-03-02
    IIF 103 - LLP Member → ME
  • 6
    icon of address 25 Mann Island, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2016-07-11 ~ 2020-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2020-08-01
    IIF 91 - Has significant influence or control OE
  • 7
    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 28 - Director → ME
    icon of calendar ~ 1996-12-31
    IIF 93 - Secretary → ME
  • 8
    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 44 - Director → ME
    icon of calendar ~ 1996-12-31
    IIF 55 - Secretary → ME
  • 9
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Officer
    icon of calendar 2015-10-28 ~ 2015-11-26
    IIF 20 - Director → ME
  • 10
    FLEX DIGITAL LIMITED - 2016-06-21
    REPROFLEX LIMITED - 2007-08-20
    icon of address Vision House, Hamilton Way, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2020-01-10
    IIF 82 - Director → ME
    icon of calendar 2002-08-08 ~ 2020-01-10
    IIF 68 - Secretary → ME
  • 11
    icon of address Group House, 12a Mead Way, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,769 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-04-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 12
    GROUP 1ST LIMITED - 2014-03-25
    READ CAPITAL LIMITED - 2011-08-22
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    16,121,840 GBP2023-06-30
    Officer
    icon of calendar 2008-09-01 ~ 2014-03-18
    IIF 97 - Secretary → ME
  • 13
    STORE FIRST MIDLANDS LIMITED - 2019-04-30
    HARLEY SCOTT COMMERCIAL LIMITED - 2014-02-28
    DYLAN HARVEY COMMERCIAL LIMITED - 2010-07-01
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,755,651 GBP2021-06-30
    Officer
    icon of calendar 2008-09-01 ~ 2015-03-02
    IIF 59 - Secretary → ME
  • 14
    PARK FIRST GLASGOW LIMITED - 2019-08-06
    HARLEY SCOTT RESIDENTIAL LIMITED - 2014-09-09
    HARLEY SCOTT LIMITED - 2010-11-24
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    2,006,836 GBP2024-06-30
    Officer
    icon of calendar 2008-09-01 ~ 2014-12-22
    IIF 98 - Secretary → ME
  • 15
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-11-09 ~ 2015-11-26
    IIF 21 - Director → ME
  • 16
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-11-26
    IIF 17 - Director → ME
  • 17
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -283,026 GBP2024-03-31
    Officer
    icon of calendar 2014-08-04 ~ 2015-11-26
    IIF 18 - Director → ME
  • 18
    HARLEY SCOTT ASSET MANAGEMENT LTD - 2011-01-24
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-08-21
    IIF 61 - Secretary → ME
  • 19
    PARK SAFE (AIRPORT PARKING) LTD - 2021-11-10
    P1 AIRPORT PARKING LTD - 2020-07-14
    icon of address C/o Macmahon Leggate First Floor, Kingsway House, Kingsway, Burnley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    409,737 GBP2023-12-31
    Officer
    icon of calendar 2022-04-07 ~ 2023-04-18
    IIF 13 - Director → ME
  • 20
    icon of address C/o Macmahon Leggate First Floor, Kingsway House, Kingsway, Burnley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,085,455 GBP2023-12-31
    Officer
    icon of calendar 2022-04-21 ~ 2023-04-18
    IIF 14 - Director → ME
  • 21
    icon of address 39 Upwood Road, Bury, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    206,476 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2019-01-10
    IIF 71 - Director → ME
  • 22
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,561,622 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2019-09-30
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 23
    AIRPARK LIMITED - 2016-05-09
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    335,858 GBP2019-06-30
    Officer
    icon of calendar 2015-11-13 ~ 2017-10-25
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2017-10-05
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 24
    V.C.CROW & CO LIMITED - 2011-02-08
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2020-01-10
    IIF 51 - Director → ME
    icon of calendar 2011-01-14 ~ 2020-01-10
    IIF 96 - Secretary → ME
  • 25
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2021-01-16
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    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 37 - Director → ME
  • 27
    REFLEX LABELS MANSFIELD LTD - 2007-03-05
    LABEL VISION LIMITED - 2005-10-14
    icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-09 ~ 2020-01-10
    IIF 49 - Director → ME
    icon of calendar 2005-09-09 ~ 2020-01-10
    IIF 66 - Secretary → ME
  • 28
    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 4 - Director → ME
    icon of calendar 2017-01-30 ~ 2022-01-20
    IIF 95 - Secretary → ME
  • 29
    icon of address Vision House, Hamilton Way, Mansfield, Notts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2020-01-10
    IIF 39 - Director → ME
  • 30
    WEST YORKSHIRE PRINTING COMPANY LIMITED - 2020-01-13
    icon of address C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-01-10
    IIF 5 - Director → ME
  • 31
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 75 - Ownership of shares – 75% or more OE
  • 32
    DYLAN HARVEY BUSINESS CENTRES LIMITED - 2011-07-06
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    241,813 GBP2024-06-30
    Officer
    icon of calendar 2008-09-01 ~ 2011-08-25
    IIF 99 - Secretary → ME
  • 33
    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 64 - Secretary → ME
  • 34
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Officer
    icon of calendar 2014-12-17 ~ 2015-06-22
    IIF 16 - Director → ME
  • 35
    icon of address Group First House 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,618 GBP2024-06-30
    Officer
    icon of calendar 2015-11-06 ~ 2018-01-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2017-10-05
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 36
    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 54 - Secretary → ME
  • 37
    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 83 - Director → ME
    icon of calendar 2002-08-08 ~ 2020-01-10
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -56,746 GBP2017-12-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-10
    IIF 7 - Director → ME
    icon of calendar 2019-01-24 ~ 2020-01-10
    IIF 94 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.