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

Mr John Michael Turner

    Related profiles found in government register
  • 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 1
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

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

      IIF 3
    • 25, Horton Grove, Shirley, Solihull, B90 4UZ, England

      IIF 4
    • 3, Canons Close, Southwell, NG25 0GA, England

      IIF 5
  • Turner, John Michael
    British born in February 1956

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
    • Vision House, Hamilton Way, Mansfield, Nottingham, NG18 5BU, England

      IIF 11
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 12
    • Vision House, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 13 IIF 14 IIF 15
  • Turner, John Michael
    British company director born in February 1956

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

      IIF 17
  • 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 18 IIF 19
  • 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 20
    • Reflex Group, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 21
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 22
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 23 IIF 24
    • Vision House, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 25
    • Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 26
    • Brantwood, Back Lane, Eakring, Newark, Nottinghamshire, NG22 0DJ, England

      IIF 27
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 28
    • 25, Horton Grove, Shirley, Solihull, B90 4UZ, England

      IIF 29
  • 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 30
  • 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 31 IIF 32
  • 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 33
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 34
    • Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 35 IIF 36
  • 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 37
    • The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 38
  • 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 39
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 40
  • Turner, John Michael
    British

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

      IIF 41
    • The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 42 IIF 43
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 44
  • Turner, John Michael
    British accountant

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

      IIF 45
    • The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 46
  • Turner, John Michael
    British company director

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

      IIF 47
  • Turner, John Michael
    British director

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

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

      IIF 49
  • Turner, John Michael
    British financial director

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

      IIF 50
  • Turner, Michael
    British financial director

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

      IIF 51
  • 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 52
  • Turner, John Michael

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

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

      IIF 54
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

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