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 November 1965

    Resident in England

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

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

      IIF 2 IIF 3
    • 25, Mann Island, Liverpool Waterfront, L3 1BP, England

      IIF 4
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 5 IIF 6
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 7
  • Turner, John Michael
    British director born in November 1965

    Resident in England

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

      IIF 8
    • Group First House, 12a, Mead Way, Burnley, BB127NG, England

      IIF 9
    • Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 10
    • Group House, 12a Mead Way, Burnley, BB12 7NG, England

      IIF 11 IIF 12
    • Group House, 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 13
    • 25, Mann Island, Liverpool Waterfront, L3 1BP, England

      IIF 14 IIF 15
    • Group House, 12a, Mead Way, Padiham, BB12 7NG, England

      IIF 16
  • 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 17
    • 3, Canons Close, Southwell, NG25 0GA, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • Vision House, Hamilton Way, Mansfield, Nottingham, NG18 5BU, England

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

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

      IIF 24 IIF 25 IIF 26
  • Turner, John Michael
    English director born in November 1965

    Resident in England

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

      IIF 28
    • 25 Mann Island, Liverpool Waterfront, Liverpool, L3 1BP, England

      IIF 29 IIF 30
  • Turner, John Michael
    British company director born in February 1956

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

      IIF 31
  • Turner, John Michael
    British director born in November 1965

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • Group House, 12a Mead Way, Padiham, Burnley, BB12 7NG, United Kingdom

      IIF 34
    • 904, 15 Mann Island, Liverpool, L3 1ER, England

      IIF 35
    • Group House, 12a, Mead Way, Padiham, BB12 7NG, England

      IIF 36
  • Turner, John Michael
    British

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

      IIF 37
    • Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 38
    • The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 39 IIF 40
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 41
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, England

      IIF 42
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 43
    • Business First Centre, Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom

      IIF 44
    • 23, Austen Drive, Winwick, Warrington, Cheshire, WA2 8XE, United Kingdom

      IIF 45 IIF 46
  • Turner, John Michael
    British accountant

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

      IIF 47
    • The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 48
  • Turner, John Michael
    British company director

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

      IIF 49
  • Turner, John Michael
    British director

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

      IIF 50
    • The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 51
  • Turner, John Michael
    British financial director

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

      IIF 52
  • Mr John Michael Turner
    British born in November 1965

    Resident in England

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

      IIF 53 IIF 54 IIF 55
    • Group House, 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 57
    • Unit 1, 15 Mann Island, Liverpool, L3 1EN, England

      IIF 58
    • Group House, 12a, Mead Way, Padiham, BB12 7NG, England

      IIF 59 IIF 60
  • 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 61 IIF 62
  • 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 63
    • Reflex Group, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 64
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 65
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 66 IIF 67
    • Vision House, Hamilton Way, Mansfield, Notts, NG18 5BU, England

      IIF 68
    • Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 69
    • Brantwood, Back Lane, Eakring, Newark, Nottinghamshire, NG22 0DJ, England

      IIF 70
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 71
    • 25, Horton Grove, Shirley, Solihull, B90 4UZ, England

      IIF 72
  • 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 73
  • 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 74 IIF 75
  • 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 76
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 77
    • Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 78 IIF 79
  • 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 80
    • The Brewhouse, Rufford, Newark, Nottinghamshire, NG22 9DE

      IIF 81
  • Turner, Michael John
    British driver born in July 1943

    Resident in England

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

      IIF 82
    • 73,parkside, Grammar School Walk, Huntingdon, PE29 3LF, England

      IIF 83
  • 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 84
  • 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 85
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 86
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 87
    • 25, Horton Grove, Shirley, Solihull, B90 4UZ, England

      IIF 88
    • 3, Canons Close, Southwell, NG25 0GA, England

      IIF 89
  • Mr John Michael Turner
    English born in November 1965

    Resident in England

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

      IIF 90
    • 25 Mann Island, Liverpool Waterfront, Liverpool, L3 1BP, England

      IIF 91 IIF 92
  • Turner, Michael
    British financial director

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

      IIF 93
  • 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 94
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

      IIF 95
  • Turner, John Michael

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

      IIF 96
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 97
    • Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 98 IIF 99
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 100 IIF 101
    • 23, Austen Drive, Winwick, Warrington, Cheshire, WA2 8XE, United Kingdom

      IIF 102
  • Mr John Michael Turner
    British born in November 1965

    Resident in United Kingdom

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

      IIF 103
  • Turner, Michael John
    born in August 1979

    Resident in United Kingdom

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

      IIF 104
child relation
Offspring entities and appointments
Active 37
  • 1
    Group House, 12a, Mead Way, Padiham, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 2
    W.T.SKELLY LIMITED - 1979-12-31
    Grant Thornton Heron House, Albert Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    1995-09-15 ~ dissolved
    IIF 75 - director → ME
    1995-09-15 ~ dissolved
    IIF 49 - secretary → ME
  • 3
    B1 LTD
    - now
    FLEXILET UK LIMITED - 2009-03-30
    COMMERCIAL OFFICE MANAGEMENT LIMITED - 2008-04-08
    Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 44 - secretary → ME
  • 4
    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 27 - director → ME
  • 5
    CPS2011 LIMITED - 2011-09-28
    Reflex Group, Hamilton Way, Mansfield, Notts, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 64 - director → ME
  • 6
    Mike Turner, Reflex Group, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 76 - director → ME
  • 7
    Reflex Labels, Hamilton Way, Mansfield, Notts, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 84 - director → ME
  • 8
    DYLAN HARVEY DEVELOPMENTS LIMITED - 2007-10-24
    DYLAN HARVEY ESTATES LIMITED - 2006-01-03
    Clb Coopers, 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 46 - secretary → ME
  • 9
    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 63 - director → ME
    2005-03-31 ~ dissolved
    IIF 47 - secretary → ME
  • 10
    Group House, 12a Mead Way, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    -349,935 GBP2023-06-30
    Officer
    2015-11-26 ~ now
    IIF 11 - director → ME
  • 11
    REFLEX LABELS MANSFIELD LIMITED - 2005-10-14
    Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 71 - director → ME
    2005-08-17 ~ dissolved
    IIF 41 - secretary → ME
  • 12
    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 22 - director → ME
  • 13
    Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-04-30 ~ dissolved
    IIF 24 - director → ME
  • 14
    Vision House, Hamilton Way, Mansfield, Notts, England
    Corporate (3 parents)
    Officer
    2018-04-30 ~ now
    IIF 25 - director → ME
  • 15
    25 Mann Island, Liverpool Waterfront, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-07-01 ~ now
    IIF 14 - director → ME
  • 16
    25 Mann Island, Liverpool Waterfront, England
    Corporate (3 parents)
    Equity (Company account)
    -283,026 GBP2024-03-31
    Officer
    2017-07-01 ~ now
    IIF 15 - director → ME
  • 17
    MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED - 2008-05-08
    BRABCO 742 LIMITED - 2007-11-15
    25 Mann Island, Liverpool Waterfront, England
    Corporate (3 parents)
    Equity (Company account)
    -110,679 GBP2021-03-31
    Officer
    2020-03-01 ~ now
    IIF 4 - director → ME
    2009-04-03 ~ now
    IIF 37 - secretary → ME
  • 18
    25 Mann Island Liverpool Waterfront, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 19
    MI PREMIER APARTMENTS LIMITED - 2020-09-29
    12a Group First House, 12a Mead Way, Padiham, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 92 - Has significant influence or controlOE
  • 20
    PARK SAFE (AIRPORT PARKING) LTD - 2021-11-10
    P1 AIRPORT PARKING LTD - 2020-07-14
    C/o Macmahon Leggate First Floor, Kingsway House, Kingsway, Burnley, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    409,737 GBP2023-12-31
    Officer
    2023-04-18 ~ now
    IIF 8 - director → ME
  • 21
    39 Upwood Road, Bury, Huntingdon, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    206,476 GBP2023-12-31
    Officer
    2012-11-01 ~ now
    IIF 82 - director → ME
  • 22
    25 Mann Island, Liverpool Waterfront, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,277,341 GBP2023-06-30
    Officer
    2015-11-17 ~ now
    IIF 36 - director → ME
  • 23
    Group House, 12a Mead Way, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2015-11-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    25 Mann Island, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 25
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 77 - director → ME
  • 26
    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 62 - llp-designated-member → ME
  • 27
    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 67 - director → ME
  • 28
    Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 69 - director → ME
  • 29
    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 26 - director → ME
  • 30
    Reflex Labels Ltd, Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Corporate (3 parents)
    Officer
    2009-09-30 ~ now
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 31
    3 Canons Close, Southwell, England
    Corporate (1 parent)
    Equity (Company account)
    445 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 32
    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 70 - director → ME
  • 33
    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 65 - director → ME
  • 34
    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 17 - director → ME
  • 35
    STORE FIRST FREEHOLDS LIMITED - 2020-07-03
    12a Mead Way, Padiham, Burnley, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    9,473,195 GBP2022-07-01 ~ 2023-06-30
    Officer
    2019-12-11 ~ now
    IIF 1 - director → ME
  • 36
    CHOICEBOLD LIMITED - 1990-01-17
    Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 79 - director → ME
  • 37
    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 74 - director → ME
    1995-09-15 ~ dissolved
    IIF 51 - secretary → ME
Ceased 38
  • 1
    AIRPORT PARKING RENTALS (LUTON) LIMITED - 2017-09-05
    Group House 12a Mead Way, Padiham, Burnley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-30 ~ 2019-06-26
    IIF 34 - director → ME
    Person with significant control
    2017-08-30 ~ 2018-01-11
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 2
    HELP ME PARKING LIMITED - 2017-06-09
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Equity (Company account)
    82,092 GBP2019-06-30
    Officer
    2016-10-07 ~ 2017-10-12
    IIF 12 - director → ME
    Person with significant control
    2016-10-07 ~ 2017-10-05
    IIF 53 - 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
    Group First House, Mead Way, Padiham, Lancs
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,746,639 GBP2023-06-30
    Officer
    2008-09-01 ~ 2016-08-22
    IIF 42 - secretary → ME
  • 4
    Leisure Kingdom Egginton Road, Hilton, Derby, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2021-12-31
    Officer
    2006-07-12 ~ 2006-12-15
    IIF 81 - director → ME
    2006-07-12 ~ 2006-12-15
    IIF 40 - secretary → ME
  • 5
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,030,389 GBP2024-04-05
    Officer
    2012-10-12 ~ 2015-03-02
    IIF 104 - llp-member → ME
  • 6
    25 Mann Island, Liverpool, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2016-07-11 ~ 2020-08-01
    IIF 16 - director → ME
    Person with significant control
    2016-07-11 ~ 2020-08-01
    IIF 60 - Has significant influence or control OE
  • 7
    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 31 - director → ME
    ~ 1996-12-31
    IIF 96 - secretary → ME
  • 8
    COSMICBLEND LIMITED - 1990-05-23
    Park View House, 58 The Ropewalk, Nottingham
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-12-31
    IIF 73 - director → ME
    ~ 1996-12-31
    IIF 39 - secretary → ME
  • 9
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Officer
    2015-10-28 ~ 2015-11-26
    IIF 9 - director → ME
  • 10
    FLEX DIGITAL LIMITED - 2016-06-21
    REPROFLEX LIMITED - 2007-08-20
    Vision House, Hamilton Way, Mansfield, England
    Corporate (4 parents)
    Officer
    2002-09-06 ~ 2020-01-10
    IIF 94 - director → ME
    2002-08-08 ~ 2020-01-10
    IIF 52 - secretary → ME
  • 11
    Group House, 12a Mead Way, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    -349,935 GBP2023-06-30
    Person with significant control
    2016-11-25 ~ 2017-04-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 12
    GROUP 1ST LIMITED - 2014-03-25
    READ CAPITAL LIMITED - 2011-08-22
    Group First House, Mead Way, Padiham, Lancs
    Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    16,121,840 GBP2023-06-30
    Officer
    2008-09-01 ~ 2014-03-18
    IIF 100 - secretary → ME
  • 13
    STORE FIRST MIDLANDS LIMITED - 2019-04-30
    HARLEY SCOTT COMMERCIAL LIMITED - 2014-02-28
    DYLAN HARVEY COMMERCIAL LIMITED - 2010-07-01
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,755,651 GBP2021-06-30
    Officer
    2008-09-01 ~ 2015-03-02
    IIF 43 - secretary → ME
  • 14
    PARK FIRST GLASGOW LIMITED - 2019-08-06
    HARLEY SCOTT RESIDENTIAL LIMITED - 2014-09-09
    HARLEY SCOTT LIMITED - 2010-11-24
    Group First House, Mead Way, Padiham, Lancs
    Corporate (3 parents)
    Equity (Company account)
    1,550,642 GBP2023-06-30
    Officer
    2008-09-01 ~ 2014-12-22
    IIF 101 - secretary → ME
  • 15
    Group First House Mead Way, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-11-09 ~ 2015-11-26
    IIF 10 - director → ME
  • 16
    25 Mann Island, Liverpool Waterfront, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-08-05 ~ 2015-11-26
    IIF 6 - director → ME
  • 17
    25 Mann Island, Liverpool Waterfront, England
    Corporate (3 parents)
    Equity (Company account)
    -283,026 GBP2024-03-31
    Officer
    2014-08-04 ~ 2015-11-26
    IIF 7 - director → ME
  • 18
    HARLEY SCOTT ASSET MANAGEMENT LTD - 2011-01-24
    Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-06 ~ 2009-08-21
    IIF 45 - secretary → ME
  • 19
    PARK SAFE (AIRPORT PARKING) LTD - 2021-11-10
    P1 AIRPORT PARKING LTD - 2020-07-14
    C/o Macmahon Leggate First Floor, Kingsway House, Kingsway, Burnley, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    409,737 GBP2023-12-31
    Officer
    2022-04-07 ~ 2023-04-18
    IIF 2 - director → ME
  • 20
    C/o Macmahon Leggate First Floor, Kingsway House, Kingsway, Burnley, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    1,085,455 GBP2023-12-31
    Officer
    2022-04-21 ~ 2023-04-18
    IIF 3 - director → ME
  • 21
    39 Upwood Road, Bury, Huntingdon, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    206,476 GBP2023-12-31
    Officer
    2016-12-01 ~ 2019-01-10
    IIF 83 - director → ME
  • 22
    25 Mann Island, Liverpool Waterfront, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,277,341 GBP2023-06-30
    Person with significant control
    2016-11-16 ~ 2019-09-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 23
    AIRPARK LIMITED - 2016-05-09
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Equity (Company account)
    335,858 GBP2019-06-30
    Officer
    2015-11-13 ~ 2017-10-25
    IIF 33 - director → ME
    Person with significant control
    2016-11-12 ~ 2017-10-05
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 24
    V.C.CROW & CO LIMITED - 2011-02-08
    Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Corporate (5 parents)
    Officer
    2011-01-14 ~ 2020-01-10
    IIF 80 - director → ME
    2011-01-14 ~ 2020-01-10
    IIF 99 - secretary → ME
  • 25
    J. & M. PULLAN LIMITED - 2018-01-24
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2018-01-19 ~ 2022-01-20
    IIF 19 - director → ME
    Person with significant control
    2018-01-19 ~ 2021-01-16
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    REFLEX LABELSCO LIMITED - 2016-02-25
    LABELSCO LIMITED - 2014-08-13
    Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Corporate (2 parents)
    Officer
    2012-10-05 ~ 2022-01-20
    IIF 66 - director → ME
  • 27
    REFLEX LABELS MANSFIELD LTD - 2007-03-05
    LABEL VISION LIMITED - 2005-10-14
    Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Corporate (5 parents, 1 offspring)
    Officer
    2005-09-09 ~ 2020-01-10
    IIF 78 - director → ME
    2005-09-09 ~ 2020-01-10
    IIF 50 - secretary → ME
  • 28
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2017-01-30 ~ 2022-01-20
    IIF 20 - director → ME
    2017-01-30 ~ 2022-01-20
    IIF 98 - secretary → ME
  • 29
    Vision House, Hamilton Way, Mansfield, Notts
    Corporate (5 parents)
    Officer
    2011-06-10 ~ 2020-01-10
    IIF 68 - director → ME
  • 30
    WEST YORKSHIRE PRINTING COMPANY LIMITED - 2020-01-13
    C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, England
    Corporate (5 parents)
    Officer
    2017-08-01 ~ 2020-01-10
    IIF 21 - director → ME
  • 31
    REPROFLEX 4 LIMITED - 2007-08-24
    25 Horton Grove, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2007-08-08 ~ 2022-05-09
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 88 - Ownership of shares – 75% or more OE
  • 32
    DYLAN HARVEY BUSINESS CENTRES LIMITED - 2011-07-06
    Group First House, Mead Way, Padiham, Lancs
    Corporate (1 parent)
    Equity (Company account)
    242,658 GBP2023-06-30
    Officer
    2008-09-01 ~ 2011-08-25
    IIF 102 - secretary → ME
  • 33
    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 48 - 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
    Group First House, Mead Way, Padiham, Lancs
    Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Officer
    2014-12-17 ~ 2015-06-22
    IIF 5 - director → ME
  • 35
    Group First House 12a Mead Way, Padiham, Burnley, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-11-06 ~ 2018-01-20
    IIF 35 - director → ME
    Person with significant control
    2016-11-05 ~ 2017-10-05
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 36
    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 38 - secretary → ME
  • 37
    WILLOUGHBY (375) LIMITED - 2002-07-12
    Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Corporate (5 parents, 16 offsprings)
    Officer
    2002-08-08 ~ 2021-06-30
    IIF 95 - director → ME
    2002-08-08 ~ 2020-01-10
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    Vision House, Hamilton Way, Mansfield, Nottinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    -56,746 GBP2017-12-31
    Officer
    2019-01-24 ~ 2020-01-10
    IIF 23 - director → ME
    2019-01-24 ~ 2020-01-10
    IIF 97 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.