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
    • 7, Park Road, Duffield, Belper, Derbyshire, DE56 4GL, England

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

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

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

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

      IIF 5
    • Kemback Street, Dundee, Angus, DD4 6ET

      IIF 6
    • 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
    • Halcyon, Hob Hill, Hazelwood, Derbyshire, DE56 4AL

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

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

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

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

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

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

      IIF 22
    • Kemback Street, Dundee, Angus, DD4 6ET

      IIF 23
    • 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
    • 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
    • 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
    • 7, 7 Park Road, Duffield, Belper, Derbyshire, DE56 4GL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    A F Reprographics Nottingham Road, Spondon, Derby
    Corporate (1 parent)
    Officer
    2012-11-20 ~ now
    IIF 26 - director → ME
  • 2
    7 7 Park Road, Duffield, Belper, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,103 GBP2021-06-30
    Officer
    2015-12-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 19 - director → ME
    2011-01-20 ~ dissolved
    IIF 2 - secretary → ME
  • 4
    7 Park Road, Duffield, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 20 - director → ME
    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
    Kemback Street, Dundee, Angus
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ dissolved
    IIF 23 - director → ME
    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
    7 Park Road, Duffield, Belper, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ dissolved
    IIF 14 - director → ME
    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
    7 Park Road, Duffield, Belper, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ dissolved
    IIF 15 - director → ME
    2010-01-22 ~ dissolved
    IIF 8 - secretary → ME
  • 8
    FABCORP LIMITED - 2005-04-26
    TRESSANDA LIMITED - 1995-09-11
    Tecnograv, Nottingham Road, Spondon, Derby
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-01-22 ~ dissolved
    IIF 21 - director → ME
    2010-01-22 ~ dissolved
    IIF 4 - secretary → ME
  • 9
    Tecnograv Ltd, Nottingham Road, Spondon, Derbyshire
    Dissolved corporate (6 parents)
    Officer
    2009-06-09 ~ dissolved
    IIF 12 - llp-member → ME
  • 10
    FABCORP LIMITED - 1995-09-11
    Suite 42 Dunston House, Dunston Road, Chesterfield
    Dissolved corporate (3 parents)
    Equity (Company account)
    20,097 GBP2017-04-30
    Officer
    2010-01-22 ~ dissolved
    IIF 25 - director → ME
    2010-01-22 ~ dissolved
    IIF 7 - secretary → ME
Ceased 4
  • 1
    FABCORP LIMITED - 2014-06-10
    International House, 36-38 Cornhill, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    450,500 GBP2023-12-31
    Officer
    2010-01-22 ~ 2016-03-16
    IIF 16 - director → ME
    2010-01-22 ~ 2016-03-16
    IIF 11 - secretary → ME
  • 2
    DANAPAK FLEXIBLES LIMITED - 2008-11-18
    TEICH FLEXIBLES (UK) LIMITED - 2003-03-20
    BONAR TEICH FLEXIBLES LIMITED - 1998-04-08
    BONAR FLEXIBLES LIMITED - 1990-01-30
    BREEZEMEAD LIMITED - 1990-01-11
    International House, 36-38 Cornhill, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,671,307 GBP2023-12-31
    Officer
    2010-01-22 ~ 2016-03-23
    IIF 22 - director → ME
    2010-01-22 ~ 2016-03-23
    IIF 5 - secretary → ME
  • 3
    PINK PRINTERS LIMITED - 2017-08-17
    GRIFFIN SUPPLIES LIMITED - 1998-01-30
    International House, 36-38 Cornhill, London, England
    Corporate (2 parents)
    Equity (Company account)
    375 GBP2022-12-31
    Officer
    2010-01-22 ~ 2016-03-16
    IIF 17 - director → ME
    1995-08-18 ~ 1996-05-01
    IIF 13 - director → ME
    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
    24 Holborn Viaduct, London
    Dissolved corporate
    Officer
    2010-01-22 ~ 2019-02-15
    IIF 18 - director → ME
    2010-01-22 ~ 2019-02-15
    IIF 1 - 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.