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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 6
  • 1
    Kiernan, William St John
    Director born in October 1953
    Individual (21 offsprings)
    Officer
    2015-11-02 ~ 2018-10-04
    OF - Director → CIF 0
    Kiernan, William St John
    Individual (21 offsprings)
    Officer
    2015-03-28 ~ 2018-10-04
    OF - Secretary → CIF 0
  • 2
    Rowlinson, William James
    Born in June 1990
    Individual (5 offsprings)
    Officer
    2021-08-18 ~ now
    OF - Director → CIF 0
  • 3
    Sharman, Alistair Richard Norris
    Born in March 1961
    Individual (35 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
    Sharman, Alistair Richard Norris
    Individual (35 offsprings)
    Officer
    2018-10-04 ~ now
    OF - Secretary → CIF 0
  • 4
    Rowlinson, Richard James
    Born in July 1954
    Individual (30 offsprings)
    Officer
    2015-03-28 ~ now
    OF - Director → CIF 0
    Mr Richard James Rowlinson
    Born in July 1954
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Douglas, Keith Patrick
    Director born in December 1948
    Individual (18 offsprings)
    Officer
    2015-03-28 ~ 2015-12-23
    OF - Director → CIF 0
  • 6
    Rowlinson, Lynda Jean
    Born in October 1955
    Individual (1 offspring)
    Officer
    2017-03-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

ROWLINSON CONSOLIDATED LTD

Period: 2015-03-28 ~ now
Company number: 09516061
Registered name
ROWLINSON CONSOLIDATED LTD - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
21,607,804 GBP2024-12-31
21,607,804 GBP2023-12-31
Debtors
1,172,820 GBP2024-12-31
1,273,076 GBP2023-12-31
Cash at bank and in hand
1 GBP2024-12-31
1 GBP2023-12-31
Current Assets
1,172,821 GBP2024-12-31
1,273,077 GBP2023-12-31
Net Current Assets/Liabilities
616,172 GBP2024-12-31
1,273,077 GBP2023-12-31
Total Assets Less Current Liabilities
22,223,976 GBP2024-12-31
22,880,881 GBP2023-12-31
Equity
Called up share capital
44 GBP2024-12-31
3,200,044 GBP2023-12-31
3,200,044 GBP2022-12-31
Capital redemption reserve
3,200,000 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
19,023,932 GBP2024-12-31
19,680,837 GBP2023-12-31
19,227,951 GBP2022-12-31
Equity
22,223,976 GBP2024-12-31
22,880,881 GBP2023-12-31
Profit/Loss
-181,905 GBP2024-01-01 ~ 2024-12-31
552,886 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
21,607,804 GBP2024-12-31
21,607,804 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
556,649 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • ROWLINSON CONSOLIDATED LTD
    Info
    Registered number 09516061
    Group Offices Green Lane, Wardle, Nantwich, Cheshire CW5 6BN
    PRIVATE LIMITED COMPANY incorporated on 2015-03-28 (11 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-28
    CIF 0
  • ROWLINSON CONSOLIDATED LTD
    S
    Registered number 09516061
    Group Offices, Green Lane, Wardle, Nantwich, Cheshire, England, CW5 6BN
    Limited Company in England And Wales, England
    CIF 1
  • ROWLINSON CONSOLIDATED LTD
    S
    Registered number 9516061
    Group Offices, Green Lane, Wardle, Nantwich, England, CW5 6BN
    Limited By Shares in Companies House, England & Wales
    CIF 2
  • ROWLINSON CONSOLIDATED LTD
    S
    Registered number 09516061
    Group Offices, Green Lane, Wardle, Natwich, Cheshire, United Kingdom, CW5 6BN
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ALEXANDRA RETAIL LIMITED
    - now 06571655
    ALEXANDRA SHEDS LIMITED - 2015-03-05
    GSF 217 LIMITED - 2008-05-08
    Hampton House, Weston Road, Crewe, England
    Active Corporate (8 parents)
    Person with significant control
    2020-08-28 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ROWLINSON GARDEN PRODUCTS LIMITED
    - now 00416607
    SUPERSHEDS LIMITED - 1998-01-07
    ROWLINSON TIMBER (MANCHESTER) LIMITED - 1995-02-27
    JAMES ROWLINSON & SONS (MANCHESTER) LIMITED - 1982-03-03
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2020-08-28 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    ROWLINSON GROUP HOLDINGS LIMITED
    - now 06511074 00331331
    GSF 211 LIMITED - 2008-04-15
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-02-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    2020-12-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    ROWLINSON GROUP LIMITED
    - now 00682070
    ROWLINSON TIMBER GROUP LIMITED - 2000-12-12
    ROWLINSON (WIREBOUND CONTAINERS) LIMITED - 1990-02-07
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (13 parents, 10 offsprings)
    Person with significant control
    2020-08-12 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    ROWLINSON PACKAGING (SOUTH) LIMITED
    - now 02429702
    GURNETT LYONS & CO. LTD - 1999-01-11
    GURNETT LYONS LIMITED - 1990-07-03
    CRESTADEAL LIMITED - 1990-05-14
    Unit 1-5 Caxton Way, Thetford, Norfolk
    Active Corporate (15 parents)
    Person with significant control
    2020-08-28 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    ROWLINSON PACKAGING LIMITED
    - now 01176301
    ROWLINSON PALLETS LIMITED - 1989-08-08
    Rowlinson Packaging Limited Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (17 parents)
    Person with significant control
    2020-08-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    ROWLINSON TIMBER LIMITED
    - now 00416608
    JAMES ROWLINSON & SONS (WILLASTON) LIMITED - 1982-04-06
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2020-08-28 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.