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 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 2 - Director → ME
    2021-09-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-14
    IIF 63 - 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 06080446, 12432372, 03807740... (more)
    Hampton House, Weston Road, Crewe, England
    Active Corporate (8 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
    ANI HOLDING LIMITED
    - now 04267527
    ALNERY NO. 2209 LIMITED - 2002-01-11 07622903, 07101626, 01438185... (more)
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (15 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 14 - Director → ME
  • 4
    ARROWHEAD INVESTMENTS (UK)
    - now 04257292
    PINCO 1651 LIMITED - 2001-09-06 04385394, 04947166, 03688988... (more)
    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 17 - 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 21 - Director → ME
    ~ 1995-05-31
    IIF 36 - 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 15 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 62 - 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 37 - 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 13 - Director → ME
    2013-12-20 ~ 2017-05-03
    IIF 61 - Secretary → ME
  • 9
    DAY INTERNATIONAL (UK) HOLDINGS
    - now 02956635
    DAY INTERNATIONAL (U.K.) HOLDINGS LIMITED - 1995-12-22
    INGLEBY (761) LIMITED - 1995-06-01 09267738, 03255575, 03378759... (more)
    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 11 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 58 - 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 18 - Director → ME
    2017-02-21 ~ 2017-05-03
    IIF 64 - Secretary → ME
  • 11
    DUCO HOLDINGS LIMITED
    - now 03810478
    INTERCEDE 1457 LIMITED - 1999-09-13 05569424, 06378165, 06300210... (more)
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (31 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 12 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 59 - 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 10 - Director → ME
    2013-12-20 ~ 2017-04-12
    IIF 60 - Secretary → ME
  • 13
    ROWLINSON CASE LIMITED - 1994-05-31 01877366
    EUROWOOD LIMITED - 1993-12-15 01877366, 01877366, 01877366... (more)
    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 31 - Director → ME
    2018-10-04 ~ dissolved
    IIF 47 - 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 9 - 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 16 - 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 25 - Director → ME
    2018-10-04 ~ dissolved
    IIF 49 - 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 20 - 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 29 - Director → ME
    2018-10-04 ~ dissolved
    IIF 43 - 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 30 - Director → ME
    2018-10-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 20
    LOCKERBIE SAWMILL LIMITED
    - now 01877366
    EUROWOOD LIMITED - 1994-05-31 01130091, 01130091, 01130091... (more)
    ROWLINSON CASE LIMITED - 1993-12-15 01130091
    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 26 - Director → ME
    2018-10-04 ~ dissolved
    IIF 53 - 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 8 - 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 33 - Director → ME
    2023-06-15 ~ 2024-02-29
    IIF 35 - 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 22 - Director → ME
    2018-10-04 ~ dissolved
    IIF 41 - 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 5 - Director → ME
    2018-10-04 ~ now
    IIF 54 - Secretary → ME
  • 25
    ROWLINSON GARDEN PRODUCTS LIMITED
    - now 00416607
    SUPERSHEDS LIMITED - 1998-01-07 01198370, 01695295
    ROWLINSON TIMBER (MANCHESTER) LIMITED - 1995-02-27 01198370
    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 3 - Director → ME
    2018-10-04 ~ now
    IIF 46 - Secretary → ME
  • 26
    ROWLINSON GROUP HOLDINGS LIMITED
    - now 06511074
    GSF 211 LIMITED - 2008-04-15 06080446, 12432372, 03807740... (more)
    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 27 - Director → ME
    2018-10-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 27
    ROWLINSON GROUP LIMITED
    - now 00682070
    ROWLINSON TIMBER GROUP LIMITED - 2000-12-12
    ROWLINSON (WIREBOUND CONTAINERS) LIMITED - 1990-02-07 00331331
    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 34 - Director → ME
    2018-10-04 ~ now
    IIF 51 - 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 7 - Director → ME
    2018-10-04 ~ now
    IIF 56 - 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 6 - Director → ME
    2018-10-04 ~ now
    IIF 55 - Secretary → ME
  • 30
    ROWLINSON TIMBER (MANCHESTER) LIMITED
    - now 01198370 00416607
    SUPERSHEDS LIMITED - 1995-02-27 00416607, 01695295
    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 24 - Director → ME
    2018-10-04 ~ dissolved
    IIF 50 - 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 23 - Director → ME
    2018-10-04 ~ dissolved
    IIF 44 - 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 4 - Director → ME
    2018-10-04 ~ now
    IIF 45 - 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 28 - Director → ME
    2018-10-04 ~ dissolved
    IIF 40 - 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 32 - Director → ME
    2018-10-04 ~ dissolved
    IIF 52 - 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 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.