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

Hartley, Elizabeth Ann

    Related profiles found in government register
  • Hartley, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Duffield, Belper, Derbyshire, DE56 4GL, England

      IIF 1
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 2
    • icon of address 7, Park Road, Duffield, Derby, Derbyshire, DE56 4GL

      IIF 3
    • icon of address Tecnograv, Nottingham Road, Spondon, Derby, DE21 7GX

      IIF 4
    • icon of address Discovery Flexibles Limited, Kemback Street, Dundee, DD4 6ET, Scotland

      IIF 5
    • icon of address Kemback Street, Dundee, Angus, DD4 6ET

      IIF 6
    • icon of address 354 Tamworth Road, Long Eaton, Nottingham, NG10 3AT

      IIF 7
  • Hartley, Elizabeth Ann
    British

    Registered addresses and corresponding companies
  • Hartley, Elizabeth Ann
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halcyon, Hob Hill, Hazelwood, Derbyshire, DE56 4AL

      IIF 12
  • Hartley, Elizabeth Ann
    British housewife born in February 1967

    Registered addresses and corresponding companies
    • icon of address 49 Cramfit Crescent, Dinnington, Sheffield, South Yorkshire, S31 7XT

      IIF 13
  • Hartley, Elizabeth Ann
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Duffield, Belper, Derbyshire, DE56 4GL, England

      IIF 14 IIF 15 IIF 16
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 19
    • icon of address 7, Park Road, Duffield, Derby, Derbyshire, DE56 4GL

      IIF 20
    • icon of address Tecnograv, Nottingham Road, Spondon, Derby, DE21 7GX

      IIF 21
    • icon of address Discovery Flexibles Limited, Kemback Street, Dundee, DD4 6ET, Scotland

      IIF 22
    • icon of address Kemback Street, Dundee, Angus, DD4 6ET

      IIF 23
    • icon of address 354, Tamworth Road, Long Eaton, Nottingham, NG10 3AT, England

      IIF 24
  • Hartley, Elizabeth Ann
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 42, Dunston House, Dunston Road, Chesterfield, S41 9QD

      IIF 25
  • Hartley, Elizabeth Ann
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A F Reprographics, Nottingham Road, Spondon, Derby, DE21 7GZ, United Kingdom

      IIF 26
  • Ms Elizabeth Ann Hartley
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 Park Road, Duffield, Belper, Derbyshire, DE56 4GL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address A F Reprographics Nottingham Road, Spondon, Derby
    Liquidation Corporate (1 parent)
    Fixed Assets (Company account)
    3,556 GBP2015-04-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 7 7 Park Road, Duffield, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,103 GBP2021-06-30
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-01-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 7 Park Road, Duffield, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-01-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    TEICH PACKAGING FILMS LIMITED - 2008-06-11
    BONAR TEICH PACKAGING FILMS LIMITED - 1998-04-21
    BONAR PACKAGING FILMS LIMITED - 1990-08-24
    icon of address Kemback Street, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-01-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    TEICH ALUMINIUM LIMITED - 2008-06-10
    BONAR TEICH ALUMINIUM (UK) LIMITED - 1998-04-20
    TEICH ALUMINIUM (UK) LIMITED - 1990-08-29
    YIELDNASH LIMITED - 1979-12-31
    icon of address 7 Park Road, Duffield, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-01-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    CONSTANTIA (UK) LIMITED - 2008-06-10
    BONAR CONSTANTIA LIMITED - 1998-04-20
    PENTONLANE LIMITED - 1990-01-11
    icon of address 7 Park Road, Duffield, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-01-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    FABCORP LIMITED - 2005-04-26
    TRESSANDA LIMITED - 1995-09-11
    icon of address Tecnograv, Nottingham Road, Spondon, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-01-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    icon of address Tecnograv Ltd, Nottingham Road, Spondon, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 12 - LLP Member → ME
  • 10
    FABCORP LIMITED - 1995-09-11
    icon of address Suite 42 Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,097 GBP2017-04-30
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-01-22 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 4
  • 1
    FABCORP LIMITED - 2014-06-10
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,500 GBP2024-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2016-03-16
    IIF 16 - Director → ME
    icon of calendar 2010-01-22 ~ 2016-03-16
    IIF 11 - Secretary → ME
  • 2
    BONAR TEICH FLEXIBLES LIMITED - 1998-04-08
    BREEZEMEAD LIMITED - 1990-01-11
    TEICH FLEXIBLES (UK) LIMITED - 2003-03-20
    BONAR FLEXIBLES LIMITED - 1990-01-30
    DANAPAK FLEXIBLES LIMITED - 2008-11-18
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,671,307 GBP2023-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2016-03-23
    IIF 22 - Director → ME
    icon of calendar 2010-01-22 ~ 2016-03-23
    IIF 5 - Secretary → ME
  • 3
    PINK PRINTERS LIMITED - 2017-08-17
    GRIFFIN SUPPLIES LIMITED - 1998-01-30
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,030 GBP2024-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2016-03-16
    IIF 17 - Director → ME
    icon of calendar 1995-08-18 ~ 1996-05-01
    IIF 13 - Director → ME
    icon of calendar 2010-01-22 ~ 2016-03-16
    IIF 10 - Secretary → ME
  • 4
    TEICH FLEXIBLE PACKAGING LIMITED - 2008-06-10
    BONAR TEICH FLEXIBLE PACKAGING LIMITED - 1998-04-21
    BONAR FLEXIBLE PACKAGING LIMITED - 1990-08-29
    BONAR U.K. PACKAGING LIMITED - 1986-02-19
    BIBBY & BARON (HOLDINGS) LIMITED - 1981-12-31
    icon of address 24 Holborn Viaduct, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-22 ~ 2019-02-15
    IIF 18 - Director → ME
    icon of calendar 2010-01-22 ~ 2019-02-15
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.