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.

Jump to: Offsprings
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
    • Colombo Street, Derby, DE23 8LX

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

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

      IIF 3 IIF 4
  • Turner, John Michael
    British

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

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

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

      IIF 8
  • Turner, John Michael
    British accountant

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

      IIF 9
    • The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 10
  • Turner, John Michael
    British company director

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

      IIF 11
  • Turner, John Michael
    British director

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

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

      IIF 13
  • Turner, John Michael
    British financial director

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

      IIF 15
  • Turner, Michael
    British financial director

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

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

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

      IIF 25
    • 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
    • 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
    • C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

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

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

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

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

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

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

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

      IIF 39
    • 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
    • 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
    • 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
    • Reflex Labels, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

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

      IIF 45
    • 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
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 48
    • 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
    • Unit 1, Apex Business Park, Apex Way, Leeds, LS11 5LN, England

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

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

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

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

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

      IIF 56
child relation
Offspring entities and appointments 36
  • 1
    ARTIST BRUSH COMPONENTS LIMITED
    - now 00397557
    W.T.SKELLY LIMITED - 1979-12-31
    Grant Thornton Heron House, Albert Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1995-09-15 ~ dissolved
    IIF 43 - Director → ME
    1995-09-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    BARCODE TECH LTD
    07370754
    Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    260,276 GBP2018-02-28
    Officer
    2018-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CARRI-PRINT SYSTEMS LIMITED
    - now 07670522
    CPS2011 LIMITED
    - 2011-09-28 07670522
    Reflex Group, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 4
    CENTURY ART LIMITED
    03613709
    Mike Turner, Reflex Group, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 44 - Director → ME
  • 5
    CROPAC LTD
    07491856
    Reflex Labels, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 30 - Director → ME
  • 6
    DAL VENTURES LIMITED
    05874458
    Leisure Kingdom Egginton Road, Hilton, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-12-31
    Officer
    2006-07-12 ~ 2006-12-15
    IIF 49 - Director → ME
    2006-07-12 ~ 2006-12-15
    IIF 7 - Secretary → ME
  • 7
    EASDALE LABELS LTD
    - now 05230654
    AURMEAD (UK) LIMITED
    - 2004-11-15 05230654
    C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2004-10-28 ~ dissolved
    IIF 31 - Director → ME
    2005-03-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    EWART CHAIN LTD.
    - now 00152385
    EWART CHAINBELT COMPANY LIMITED
    - 1987-05-01 00152385
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    ~ 1995-04-10
    IIF 15 - Director → ME
    ~ 1996-12-31
    IIF 1 - Secretary → ME
  • 9
    EWART INTERNATIONAL HOLDINGS LIMITED
    - now 02125881
    COSMICBLEND LIMITED
    - 1990-05-23 02125881
    Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    ~ 1996-12-31
    IIF 41 - Director → ME
    ~ 1996-12-31
    IIF 6 - Secretary → ME
  • 10
    GRAPHIC BRANDS LIMITED
    - now 03008985
    FLEX DIGITAL LIMITED
    - 2016-06-21 03008985
    REPROFLEX LIMITED
    - 2007-08-20 03008985 06336880
    Vision House, Hamilton Way, Mansfield, England
    Active Corporate (16 parents)
    Officer
    2002-09-06 ~ 2020-01-10
    IIF 50 - Director → ME
    2002-08-08 ~ 2020-01-10
    IIF 14 - Secretary → ME
  • 11
    LABEL VISION LTD
    - now 05538683 03708517
    REFLEX LABELS MANSFIELD LIMITED
    - 2005-10-14 05538683 03708517
    Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 39 - Director → ME
    2005-08-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    M P H FULFILMENT LIMITED
    05170761
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,382,890 GBP2018-07-31
    Officer
    2019-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 13
    M P LOGISTICS (HOLDINGS) LIMITED
    10937418
    Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 14
    M P LOGISTICS LTD
    03387276
    Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (10 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 15
    PROGRESSIVE ID LIMITED
    04650227
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 45 - Director → ME
  • 16
    REFLEX FLEXIBLE PACKAGING LIMITED
    - now 00797757 07491928
    V.C.CROW & CO LIMITED
    - 2011-02-08 00797757 07491928
    Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (18 parents)
    Officer
    2011-01-14 ~ 2020-01-10
    IIF 48 - Director → ME
    2011-01-14 ~ 2020-01-10
    IIF 4 - Secretary → ME
  • 17
    REFLEX KINGSWAY LIMITED
    - now 01408990
    J. & M. PULLAN LIMITED
    - 2018-01-24 01408990
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-01-19 ~ 2022-01-20
    IIF 21 - Director → ME
    Person with significant control
    2018-01-19 ~ 2021-01-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    REFLEX LABELPLUS LIMITED
    - now 01251298
    REFLEX LABELSCO LIMITED
    - 2016-02-25 01251298 08212566, 03708517
    LABELSCO LIMITED
    - 2014-08-13 01251298
    Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (17 parents)
    Officer
    2012-10-05 ~ 2022-01-20
    IIF 34 - Director → ME
  • 19
    REFLEX LABELS (UK) LLP
    - now OC346767
    REFLEX LABELS (UK) LIMITED LIABILITY PARTNERSHIP - 2009-06-29
    Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 20
    REFLEX LABELS LIMITED
    - now 03708517 08212566, 01251298
    REFLEX LABELS MANSFIELD LTD
    - 2007-03-05 03708517 05538683
    LABEL VISION LIMITED
    - 2005-10-14 03708517 05538683
    Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2005-09-09 ~ 2020-01-10
    IIF 46 - Director → ME
    2005-09-09 ~ 2020-01-10
    IIF 12 - Secretary → ME
  • 21
    REFLEX LABELSCO LIMITED
    - now 08212566 01251298, 03708517
    MERLIN LABELS LIMITED
    - 2012-11-14 08212566
    BARWELL LABELS LIMITED
    - 2012-09-13 08212566
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 35 - Director → ME
  • 22
    REFLEX LITHOPLUS LIMITED
    10590667
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-01-30 ~ 2022-01-20
    IIF 22 - Director → ME
    2017-01-30 ~ 2022-01-20
    IIF 3 - Secretary → ME
  • 23
    REFLEX PACKAGING SOLUTIONS LIMITED
    07665250
    Vision House, Hamilton Way, Mansfield, Notts
    Active Corporate (7 parents)
    Officer
    2011-06-10 ~ 2020-01-10
    IIF 36 - Director → ME
  • 24
    REFLEX PLAIN LABEL COMPANY LIMITED
    07748263
    Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 37 - Director → ME
  • 25
    REFLEX PLUS LTD - now
    WEST YORKSHIRE PRINTING COMPANY LIMITED
    - 2020-01-13 00012592
    C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2017-08-01 ~ 2020-01-10
    IIF 23 - Director → ME
  • 26
    REFLEX SHERWOOD LIMITED
    - now 01441369
    SHERWOOD PACKAGING LIMITED
    - 2018-05-03 01441369
    Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,384,317 GBP2017-12-31
    Officer
    2018-04-20 ~ dissolved
    IIF 28 - Director → ME
  • 27
    REPROFLEX LIMITED
    - now 06336880 03008985
    REPROFLEX 4 LIMITED
    - 2007-08-24 06336880 03008985
    25 Horton Grove, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2007-08-08 ~ 2022-05-09
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    ROLLINK LLP
    OC349036
    Reflex Labels Ltd, Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    2009-09-30 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or control OE
  • 29
    RUFFORD ADVISORY SERVICES LIMITED
    14510860
    3 Canons Close, Southwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    445 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 30
    RUFFORD TURNER LTD
    - now 03609466
    JM TURNER AND ASSOCIATES LIMITED
    - 2005-12-14 03609466
    Brantwood Back Lane, Eakring, Newark, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,881 GBP2016-03-31
    Officer
    1998-08-06 ~ dissolved
    IIF 38 - Director → ME
    1998-08-06 ~ 2016-03-31
    IIF 10 - Secretary → ME
  • 31
    S.A. LABELS GROUP LIMITED
    - now 07145604
    L&P 232 LIMITED - 2010-02-25
    Mike Turner, Reflex Group, Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 32
    S.A. LABELS LIMITED
    - now 01777502
    WEDGEVIEW LIMITED - 1984-04-16
    C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 33
    SUPERIOR LABELS LIMITED
    - now 02446748
    CHOICEBOLD LIMITED - 1990-01-17
    Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (14 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 47 - Director → ME
    2009-09-30 ~ 2015-06-20
    IIF 5 - Secretary → ME
  • 34
    THE REFLEX GROUP LIMITED
    - now 04341532
    WILLOUGHBY (375) LIMITED - 2002-07-12
    Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (11 parents, 17 offsprings)
    Officer
    2002-08-08 ~ 2021-06-30
    IIF 51 - Director → ME
    2002-08-08 ~ 2020-01-10
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TVB (REALISATIONS) LIMITED
    - now 00352735
    TEAM VALLEY BRUSH CO. LIMITED
    - 2003-01-29 00352735
    Grant Thornton Heron House, Albert Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1995-09-15 ~ dissolved
    IIF 42 - Director → ME
    1995-09-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 36
    WEBFLEX LTD
    04184479
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    -56,746 GBP2017-12-31
    Officer
    2019-01-24 ~ 2020-01-10
    IIF 25 - Director → ME
    2019-01-24 ~ 2020-01-10
    IIF 2 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.