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 Richard Norris

    Related profiles found in government register
  • 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 1
    • The Gardens, County Roa, Leeswood, Flintshire, CH7 4RG

      IIF 2
    • Group Offices, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

      IIF 3 IIF 4
    • Group Offices, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN, United Kingdom

      IIF 5
    • Rowlinson Packaging Limited, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

      IIF 6
    • Unit 1-5, Caxton Way, Thetford, Norfolk, IP24 3RY

      IIF 7
    • Flint Group Offices, Old Heath Road, Wolverhampton, WV1 2QT, United Kingdom

      IIF 8
  • 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 9
    • Flint Ink Limited, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 10
    • Flint Ink, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 11 IIF 12 IIF 13
    • Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 14
    • Old Heath Road, Wolverhampton, Wolverhampton, West Midlands, WV1 2QT

      IIF 15
    • Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT

      IIF 16
    • Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 17
  • 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 18
  • 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 19
    • Old Heath Road, Wolverhampton, Wolverhampton, WV1 2QT

      IIF 20
  • 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 33
  • 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 34
  • 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 35
  • Sharman, Alistair Richard Norris
    British

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

      IIF 36
  • Sharman, Alistair Richard Norris
    British accountant

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

      IIF 37
  • Sharman, Alistair Richard Norris

    Registered addresses and corresponding companies
  • 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 63
  • Sharman, Alistair

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

      IIF 64
child relation
Offspring entities and appointments
Active 19
  • 1
    CAER BRYN LIMITED - 2020-04-02
    Alistair Sharman, The Gardens, County Road, Leeswood, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    33,925 GBP2024-05-31
    Officer
    2001-09-11 ~ now
    IIF 2 - Director → ME
    2021-09-01 ~ now
    IIF 39 - Secretary → ME
  • 2
    ALEXANDRA SHEDS LIMITED - 2015-03-05
    GSF 217 LIMITED - 2008-05-08
    Hampton House, Weston Road, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    883,881 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 1 - Director → ME
    2018-10-04 ~ now
    IIF 38 - Secretary → ME
  • 3
    ROWLINSON CASE LIMITED - 1994-05-31
    EUROWOOD LIMITED - 1993-12-15
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 31 - Director → ME
    2018-10-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    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 (3 parents)
    Cash at bank and in hand (Company account)
    40 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 25 - Director → ME
    2018-10-04 ~ dissolved
    IIF 49 - Secretary → ME
  • 5
    INDEFURN (BEDDING) LIMITED - 1986-06-30
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 29 - Director → ME
    2018-10-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    PARTNEAL LIMITED - 1984-09-27
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,457 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 30 - Director → ME
    2018-10-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    EUROWOOD LIMITED - 1994-05-31
    ROWLINSON CASE LIMITED - 1993-12-15
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 26 - Director → ME
    2018-10-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    ROWLINSON (HOLDINGS) LIMITED - 1990-02-22
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 22 - Director → ME
    2018-10-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    Group Offices Green Lane, Wardle, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -181,905 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 5 - Director → ME
    2018-10-04 ~ now
    IIF 54 - Secretary → ME
  • 10
    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 (6 parents, 1 offspring)
    Equity (Company account)
    7,371,105 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 3 - Director → ME
    2018-10-04 ~ now
    IIF 46 - Secretary → ME
  • 11
    GSF 211 LIMITED - 2008-04-15
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 27 - Director → ME
    2018-10-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    ROWLINSON TIMBER GROUP LIMITED - 2000-12-12
    ROWLINSON (WIREBOUND CONTAINERS) LIMITED - 1990-02-07
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    5,602,416 GBP2024-12-31
    Officer
    2018-06-18 ~ now
    IIF 34 - Director → ME
    2018-10-04 ~ now
    IIF 51 - Secretary → ME
  • 13
    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 (5 parents)
    Equity (Company account)
    6,089,412 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 7 - Director → ME
    2018-10-04 ~ now
    IIF 56 - Secretary → ME
  • 14
    ROWLINSON PALLETS LIMITED - 1989-08-08
    Rowlinson Packaging Limited Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    9,748,901 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 6 - Director → ME
    2018-10-04 ~ now
    IIF 55 - Secretary → ME
  • 15
    SUPERSHEDS LIMITED - 1995-02-27
    TIMHOUSE LIMITED - 1982-12-31
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 24 - Director → ME
    2018-10-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    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 (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 23 - Director → ME
    2018-10-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    JAMES ROWLINSON & SONS (WILLASTON) LIMITED - 1982-04-06
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    64,891 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 4 - Director → ME
    2018-10-04 ~ now
    IIF 45 - Secretary → ME
  • 18
    ROWLINSON TIMBER COMPONENTS LIMITED - 2004-02-12
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,965 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 28 - Director → ME
    2018-10-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 19
    ROWLINSON ONE LIMITED - 1998-01-07
    HANDYJACK (NORTHWICH) LIMITED - 1996-04-29
    Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 32 - Director → ME
    2018-10-04 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 17
  • 1
    CAER BRYN LIMITED - 2020-04-02
    Alistair Sharman, The Gardens, County Road, Leeswood, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    33,925 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2020-04-14
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    ALNERY NO. 2209 LIMITED - 2002-01-11
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 14 - Director → ME
  • 3
    PINCO 1651 LIMITED - 2001-09-06
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 17 - Director → ME
  • 4
    7 More London Riverside, More London Riverside, London, England
    Active Corporate
    Officer
    ~ 1995-05-31
    IIF 21 - Director → ME
    ~ 1995-05-31
    IIF 36 - Secretary → ME
  • 5
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 15 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 62 - Secretary → ME
  • 6
    Kpmg Llp, St James' Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    1996-03-28 ~ 2002-04-01
    IIF 37 - Secretary → ME
  • 7
    DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2013-12-20 ~ 2017-05-03
    IIF 13 - Director → ME
    2013-12-20 ~ 2017-05-03
    IIF 61 - Secretary → ME
  • 8
    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 (3 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 11 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 58 - Secretary → ME
  • 9
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-02-21 ~ 2017-04-12
    IIF 18 - Director → ME
    2017-02-21 ~ 2017-05-03
    IIF 64 - Secretary → ME
  • 10
    INTERCEDE 1457 LIMITED - 1999-09-13
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 12 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 59 - Secretary → ME
  • 11
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 10 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 60 - Secretary → ME
  • 12
    FLINT GROUP UK LTD - 2017-11-07
    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 (4 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 9 - Director → ME
  • 13
    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 (6 parents, 2 offsprings)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 16 - Director → ME
  • 14
    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 (4 parents)
    Officer
    2014-02-07 ~ 2017-04-12
    IIF 20 - Director → ME
  • 15
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 8 - Director → ME
  • 16
    Old Padeswood Golf Club Station Lane, Padeswood, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    151,970 GBP2025-03-31
    Officer
    2023-06-15 ~ 2024-02-29
    IIF 35 - Director → ME
    2016-03-01 ~ 2019-06-07
    IIF 33 - Director → ME
  • 17
    SCHEMETHEME LIMITED - 1991-01-02
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-02-06 ~ 2017-04-12
    IIF 19 - Director → ME
    2014-02-06 ~ 2017-04-12
    IIF 57 - 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.