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
Active 4
  • 1
    Sharman, Alistair Richard Norris
    Company Director born in March 1961
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ now
    OF - Director → CIF 0
    Sharman, Alistair Richard Norris
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-10-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Rowlinson, Richard James
    Director born in July 1954
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-03-28 ~ now
    OF - Director → CIF 0
    Mr Richard James Rowlinson
    Born in July 1954
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Rowlinson, William James
    Company Director born in June 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    OF - Director → CIF 0
  • 4
    Rowlinson, Lynda Jean
    Director born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Kiernan, William St John
    Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-10-04
    OF - Director → CIF 0
    Kiernan, William St John
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-28 ~ 2018-10-04
    OF - Secretary → CIF 0
  • 2
    Douglas, Keith Patrick
    Director born in December 1948
    Individual
    Officer
    icon of calendar 2015-03-28 ~ 2015-12-23
    OF - Director → CIF 0
parent relation
Company in focus

ROWLINSON CONSOLIDATED LTD

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
    icon of addressGroup Offices Green Lane, Wardle, Nantwich, Cheshire CW5 6BN
    Private Limited Company incorporated on 2015-03-28 (10 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • ROWLINSON CONSOLIDATED LTD
    S
    Registered number 09516061
    icon of addressGroup 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
    icon of addressGroup 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
    icon of addressGroup 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
Active 7
  • 1
    GSF 217 LIMITED - 2008-05-08
    ALEXANDRA SHEDS LIMITED - 2015-03-05
    icon of addressHampton House, Weston Road, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    883,881 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    SUPERSHEDS LIMITED - 1998-01-07
    ROWLINSON TIMBER (MANCHESTER) LIMITED - 1995-02-27
    JAMES ROWLINSON & SONS (MANCHESTER) LIMITED - 1982-03-03
    icon of addressGroup Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,371,105 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    GSF 211 LIMITED - 2008-04-15
    icon of addressGroup Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ROWLINSON (WIREBOUND CONTAINERS) LIMITED - 1990-02-07
    ROWLINSON TIMBER GROUP LIMITED - 2000-12-12
    icon of addressGroup Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    5,602,416 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    GURNETT LYONS & CO. LTD - 1999-01-11
    CRESTADEAL LIMITED - 1990-05-14
    GURNETT LYONS LIMITED - 1990-07-03
    icon of addressUnit 1-5 Caxton Way, Thetford, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    6,089,412 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    ROWLINSON PALLETS LIMITED - 1989-08-08
    icon of addressRowlinson Packaging Limited Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    9,748,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    JAMES ROWLINSON & SONS (WILLASTON) LIMITED - 1982-04-06
    icon of addressGroup Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    64,891 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • GSF 211 LIMITED - 2008-04-15
    icon of addressGroup Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 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

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.