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

Sharman, Alistair

    Related profiles found in government register
  • Sharman, Alistair

    Registered addresses and corresponding companies
    • P.o. Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, United Kingdom

      IIF 1
  • Sharman, Alistair Richard Norris

    Registered addresses and corresponding companies
  • Sharman, Alistair Richard Norris
    British

    Registered addresses and corresponding companies
    • The Gardens, County Roa, Leeswood, Flintshire, CH7 4RG

      IIF 27
  • Sharman, Alistair Richard Norris
    British accountant

    Registered addresses and corresponding companies
    • The Gardens, County Roa, Leeswood, Flintshire, CH7 4RG

      IIF 28
  • Sharman, Alistair Richard Norris
    British born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Group Offices, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

      IIF 29
  • Sharman, Alistair Richard Norris
    British finance director born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gardens, County Road, Leeswood, Mold, CH7 4RB, Wales

      IIF 30
  • Sharman, Alistair Richard Norris
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampton House, Weston Road, Crewe, CW1 6JS, England

      IIF 31
    • The Gardens, County Roa, Leeswood, Flintshire, CH7 4RG

      IIF 32
    • Group Offices, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

      IIF 33 IIF 34
    • Group Offices, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN, United Kingdom

      IIF 35
    • Rowlinson Packaging Limited, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

      IIF 36
    • Unit 1-5, Caxton Way, Thetford, Norfolk, IP24 3RY

      IIF 37
    • Flint Group Offices, Old Heath Road, Wolverhampton, WV1 2QT, United Kingdom

      IIF 38
  • Sharman, Alistair Richard Norris
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint Group Works, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, England

      IIF 39
    • Flint Ink Limited, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 40
    • Flint Ink, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 41 IIF 42 IIF 43
    • Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 44
    • Old Heath Road, Wolverhampton, Wolverhampton, West Midlands, WV1 2QT

      IIF 45
    • Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT

      IIF 46
    • Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 47
  • Sharman, Alistair Richard Norris
    British business controller born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P.o. Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, United Kingdom

      IIF 48
  • Sharman, Alistair Richard Norris
    British chartered accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Flint Ink, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 49
    • Old Heath Road, Wolverhampton, Wolverhampton, WV1 2QT

      IIF 50
  • Sharman, Alistair Richard Norris
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharman, Alistair Richard Norris
    British finance director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Padeswood Golf Club, Station Lane, Padeswood, Mold, Flintshire, CH7 4JD, Wales

      IIF 63
  • Mr Alistair Richard Norris Sharman
    British born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gardens, County Road, Leeswood, Flintshire, CH7 4RG

      IIF 64
child relation
Offspring entities and appointments 35
  • 1
    A&E SHARMAN LIMITED
    - now 04285102
    CAER BRYN LIMITED
    - 2020-04-02 04285102
    Alistair Sharman, The Gardens, County Road, Leeswood, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    33,925 GBP2024-05-31
    Officer
    2001-09-11 ~ now
    IIF 32 - Director → ME
    2021-09-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    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)
    Equity (Company account)
    883,881 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 31 - Director → ME
    2018-10-04 ~ now
    IIF 2 - Secretary → ME
  • 3
    ANI HOLDING LIMITED
    - now 04267527
    ALNERY NO. 2209 LIMITED - 2002-01-11
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (15 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 44 - Director → ME
  • 4
    ARROWHEAD INVESTMENTS (UK)
    - now 04257292
    PINCO 1651 LIMITED - 2001-09-06
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 47 - Director → ME
  • 5
    CAPARO WIRE LIMITED
    00955587
    7 More London Riverside, More London Riverside, London, England
    Active Corporate (25 parents)
    Officer
    ~ 1995-05-31
    IIF 51 - Director → ME
    ~ 1995-05-31
    IIF 27 - Secretary → ME
  • 6
    COILBAY LIMITED
    05176330
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (16 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 45 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 26 - Secretary → ME
  • 7
    DARCY INDUSTRIES LIMITED
    02931439
    Kpmg Llp, St James' Square, Manchester
    Liquidation Corporate (14 parents)
    Officer
    1996-03-28 ~ 2002-04-01
    IIF 28 - Secretary → ME
  • 8
    DAY INTERNATIONAL (U.K.) LIMITED
    - now SC031497
    DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
    272 Bath Street, Glasgow, Scotland
    Active Corporate (19 parents)
    Officer
    2013-12-20 ~ 2017-05-03
    IIF 43 - Director → ME
    2013-12-20 ~ 2017-05-03
    IIF 25 - Secretary → ME
  • 9
    DAY INTERNATIONAL (UK) HOLDINGS
    - now 02956635
    DAY INTERNATIONAL (U.K.) HOLDINGS LIMITED - 1995-12-22
    INGLEBY (761) LIMITED - 1995-06-01
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 41 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 22 - Secretary → ME
  • 10
    DAY INTERNATIONAL TM (UK) LIMITED
    10629771
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (7 parents)
    Officer
    2017-02-21 ~ 2017-04-12
    IIF 48 - Director → ME
    2017-02-21 ~ 2017-05-03
    IIF 1 - Secretary → ME
  • 11
    DUCO HOLDINGS LIMITED
    - now 03810478
    INTERCEDE 1457 LIMITED - 1999-09-13
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (31 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 42 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 23 - Secretary → ME
  • 12
    DUCO INTERNATIONAL LIMITED
    - now 03471699
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (26 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 40 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 24 - Secretary → ME
  • 13
    EUROWOOD LIMITED
    - now 01130091 01877366
    ROWLINSON CASE LIMITED - 1994-05-31
    EUROWOOD LIMITED - 1993-12-15
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 61 - Director → ME
    2018-10-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    FLINT CPS INKS UK LTD - now
    FLINT GROUP UK LTD
    - 2017-11-07 03256359
    XSYS PRINT SOLUTIONS UK LTD - 2006-02-15
    BASF PRINTING SYSTEMS LIMITED - 2005-06-10
    HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED - 1996-12-10
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (34 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 39 - Director → ME
  • 15
    FLINT INK (U.K.) LIMITED
    - now 00326153 03436791
    MANDERS LIMITED - 2000-05-19
    MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-04-28
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 46 - Director → ME
  • 16
    HANDYJACK LIMITED
    - now 01176428
    ROWLINSON HOME IMPROVEMENTS CENTRE LIMITED - 1982-03-25
    HOME PRODUCTS RETAIL WAREHOUSES LIMITED - 1976-12-31
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (7 parents)
    Cash at bank and in hand (Company account)
    40 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 55 - Director → ME
    2018-10-04 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    HARPER PRINTING INKS LIMITED
    - now 00870425
    ANI PRINTING INKS LIMITED - 2009-01-15
    AKZO NOBEL INKS LIMITED - 2004-05-04
    CASCO NOBEL INKS LIMITED - 1996-05-01
    G MAN INKS (U.K.) LIMITED - 1991-05-01
    C. KING LIMITED - 1988-07-05
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (18 parents)
    Officer
    2014-02-07 ~ 2017-04-12
    IIF 50 - Director → ME
  • 18
    KINGSLEY PINE CABINET LIMITED
    - now 01358867
    INDEFURN (BEDDING) LIMITED - 1986-06-30
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 59 - Director → ME
    2018-10-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    KINGSLEY PINE HOLDINGS LIMITED
    - now 01817884
    PARTNEAL LIMITED - 1984-09-27
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,457 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 60 - Director → ME
    2018-10-04 ~ dissolved
    IIF 12 - Secretary → ME
  • 20
    LOCKERBIE SAWMILL LIMITED
    - now 01877366
    EUROWOOD LIMITED - 1994-05-31
    ROWLINSON CASE LIMITED - 1993-12-15
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 56 - Director → ME
    2018-10-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 21
    MANDER BROTHERS LIMITED
    00195581
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (20 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 38 - Director → ME
  • 22
    OLD PADESWOOD MEMBERS CLUB LIMITED
    09828684
    Old Padeswood Golf Club Station Lane, Padeswood, Mold, Flintshire, Wales
    Active Corporate (17 parents)
    Equity (Company account)
    151,970 GBP2025-03-31
    Officer
    2016-03-01 ~ 2019-06-07
    IIF 63 - Director → ME
    2023-06-15 ~ 2024-02-29
    IIF 30 - Director → ME
  • 23
    ROWLINSON (WIREBOUND CONTAINERS) LIMITED
    - now 00331331 00682070
    ROWLINSON (HOLDINGS) LIMITED - 1990-02-22
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 52 - Director → ME
    2018-10-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 24
    ROWLINSON CONSOLIDATED LTD
    09516061
    Group Offices Green Lane, Wardle, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    -181,905 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 35 - Director → ME
    2018-10-04 ~ now
    IIF 18 - Secretary → ME
  • 25
    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 (15 parents, 1 offspring)
    Equity (Company account)
    7,371,105 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 33 - Director → ME
    2018-10-04 ~ now
    IIF 10 - Secretary → ME
  • 26
    ROWLINSON GROUP HOLDINGS LIMITED
    - now 06511074
    GSF 211 LIMITED - 2008-04-15
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 57 - Director → ME
    2018-10-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 27
    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)
    Equity (Company account)
    5,602,416 GBP2024-12-31
    Officer
    2018-06-18 ~ now
    IIF 29 - Director → ME
    2018-10-04 ~ now
    IIF 15 - Secretary → ME
  • 28
    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)
    Equity (Company account)
    6,089,412 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 37 - Director → ME
    2018-10-04 ~ now
    IIF 20 - Secretary → ME
  • 29
    ROWLINSON PACKAGING LIMITED
    - now 01176301
    ROWLINSON PALLETS LIMITED - 1989-08-08
    Rowlinson Packaging Limited Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (17 parents)
    Equity (Company account)
    9,748,901 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 36 - Director → ME
    2018-10-04 ~ now
    IIF 19 - Secretary → ME
  • 30
    ROWLINSON TIMBER (MANCHESTER) LIMITED
    - now 01198370 00416607
    SUPERSHEDS LIMITED - 1995-02-27
    TIMHOUSE LIMITED - 1982-12-31
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 54 - Director → ME
    2018-10-04 ~ dissolved
    IIF 14 - Secretary → ME
  • 31
    ROWLINSON TIMBER (YORKSHIRE) LIMITED
    - now 01454935
    CROWN PANEL PRODUCTS LIMITED - 1990-05-22
    ROWLINSON STORAGE AND PACKAGING LIMITED - 1984-08-23
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 53 - Director → ME
    2018-10-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 32
    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)
    Equity (Company account)
    64,891 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 34 - Director → ME
    2018-10-04 ~ now
    IIF 9 - Secretary → ME
  • 33
    ROWLINSON TWO LIMITED
    - now 01176816
    ROWLINSON TIMBER COMPONENTS LIMITED - 2004-02-12
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    17,965 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 58 - Director → ME
    2018-10-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 34
    SUPERSHEDS LIMITED
    - now 01695295 00416607, 01198370
    ROWLINSON ONE LIMITED - 1998-01-07
    HANDYJACK (NORTHWICH) LIMITED - 1996-04-29
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 62 - Director → ME
    2018-10-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 35
    VARN PRODUCTS COMPANY LIMITED
    - now 02562427
    SCHEMETHEME LIMITED - 1991-01-02
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (15 parents)
    Officer
    2014-02-06 ~ 2017-04-12
    IIF 49 - Director → ME
    2014-02-06 ~ 2017-04-12
    IIF 21 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.