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, Ian

    Related profiles found in government register
  • Hartley, Ian
    British accountant born in October 1966

    Registered addresses and corresponding companies
    • icon of address 68 Park Road, Duffield, Belper, Derbyshire, DE56 4GR

      IIF 1
  • Hartley, Ian
    British chartered accountant born in October 1966

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

      IIF 2
  • Hartley, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 12, Badgerwood, Dechmont, Broxburn, West Lothian, EH52 6NZ, United Kingdom

      IIF 3
  • Hartley, Ian
    British director

    Registered addresses and corresponding companies
  • Hartley, Ian
    born in October 1966

    Registered addresses and corresponding companies
    • icon of address 68, Park Road, Duffield, Belper, Derbyshire, DE56 4GR

      IIF 9
  • Hartley, Ian
    British chartered accountant born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 10
  • Hartley, Ian
    British chartered accountant and direc born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Badgerwood, Dechmont, Broxburn, West Lothian, EH52 6NZ, United Kingdom

      IIF 11
  • Hartley, Ian
    British director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hartley, Ian
    British finance director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Badgerwood, Dechmont, Broxburn, West Lothian, EH52 6NZ, United Kingdom

      IIF 18
    • icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill, ML4 3NJ

      IIF 19
    • icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 20
  • Hartley, Ian

    Registered addresses and corresponding companies
    • icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 21
    • icon of address 68 Park Road, Duffield, Belper, Derbyshire, DE56 4GR

      IIF 22
    • icon of address 12, Badgerwood, Dechmont, Broxburn, West Lothian, EH52 6NZ, United Kingdom

      IIF 23 IIF 24
    • icon of address 49 Cramfit Crescent, Dinnington, Sheffield, S31 7XT

      IIF 25
    • icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill, ML4 3NJ

      IIF 26
    • icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 27
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 14
  • 1
    STORTEXT UK LIMITED - 2005-09-29
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-06-26
    IIF 20 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-06-26
    IIF 27 - Secretary → ME
  • 2
    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 2008-02-28 ~ 2009-12-07
    IIF 16 - Director → ME
    icon of calendar 2008-02-28 ~ 2009-12-07
    IIF 24 - Secretary → ME
  • 3
    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 2008-05-23 ~ 2009-12-07
    IIF 18 - Director → ME
    icon of calendar 2008-05-23 ~ 2009-12-07
    IIF 23 - Secretary → ME
  • 4
    DOCUMENT OUTSOURCING LIMITED - 2005-09-29
    QUILLCO 151 LIMITED - 2003-11-25
    icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    838,476 GBP2024-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2013-06-26
    IIF 19 - Director → ME
    icon of calendar 2012-12-18 ~ 2013-06-26
    IIF 26 - Secretary → ME
  • 5
    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 1995-08-18 ~ 2009-12-07
    IIF 1 - Director → ME
    icon of calendar 1995-08-18 ~ 1996-05-01
    IIF 25 - Secretary → ME
    icon of calendar 1998-02-16 ~ 2009-12-07
    IIF 22 - Secretary → ME
  • 6
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-06-29
    IIF 10 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-06-26
    IIF 21 - Secretary → ME
  • 7
    icon of address 5 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1999-05-12
    IIF 2 - Director → ME
  • 8
    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 2008-05-23 ~ 2009-12-07
    IIF 12 - Director → ME
    icon of calendar 2008-05-23 ~ 2009-12-07
    IIF 4 - Secretary → ME
  • 9
    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 2008-05-23 ~ 2009-12-07
    IIF 15 - Director → ME
    icon of calendar 2008-05-23 ~ 2009-12-07
    IIF 6 - Secretary → ME
  • 10
    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 2008-05-23 ~ 2009-12-07
    IIF 14 - Director → ME
    icon of calendar 2008-05-23 ~ 2009-12-07
    IIF 8 - Secretary → ME
  • 11
    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 2008-05-23 ~ 2009-12-07
    IIF 17 - Director → ME
    icon of calendar 2008-05-23 ~ 2009-12-07
    IIF 5 - Secretary → ME
  • 12
    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 2005-04-01 ~ 2009-12-07
    IIF 11 - Director → ME
    icon of calendar 1993-11-26 ~ 2009-12-07
    IIF 3 - Secretary → ME
  • 13
    icon of address Tecnograv Ltd, Nottingham Road, Spondon, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2009-12-07
    IIF 9 - LLP Designated Member → ME
  • 14
    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 1996-05-01 ~ 2009-12-07
    IIF 13 - Director → ME
    icon of calendar 1996-05-01 ~ 2009-12-07
    IIF 7 - 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.