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

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

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

      IIF 26
  • Sharman, Alistair Richard Norris
    British accountant

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

      IIF 27
  • Sharman, Alistair

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

      IIF 28
  • 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 29
    • Group Offices, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint Group Offices, Old Heath Road, Wolverhampton, WV1 2QT, United Kingdom

      IIF 31
    • Flint Group Works, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, England

      IIF 32
    • Flint Ink Limited, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 33
    • Flint Ink, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 34 IIF 35 IIF 36
    • Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 37
    • Old Heath Road, Wolverhampton, Wolverhampton, West Midlands, WV1 2QT

      IIF 38
    • Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT

      IIF 39
    • Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 40
  • 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 41
  • 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 42
    • Old Heath Road, Wolverhampton, Wolverhampton, WV1 2QT

      IIF 43
  • 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 director born in March 1961

    Resident in United Kingdom

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

      IIF 62
  • 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
Active 19
  • 1
    CAER BRYN LIMITED - 2020-04-02
    Alistair Sharman, The Gardens, County Road, Leeswood, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    24,571 GBP2023-05-31
    Officer
    2001-09-11 ~ now
    IIF 62 - director → ME
    2021-09-01 ~ now
    IIF 2 - secretary → ME
  • 2
    ALEXANDRA SHEDS LIMITED - 2015-03-05
    GSF 217 LIMITED - 2008-05-08
    Hampton House, Weston Road, Crewe, England
    Corporate (4 parents)
    Equity (Company account)
    933,991 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 44 - director → ME
    2018-10-04 ~ now
    IIF 1 - 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 57 - director → ME
    2018-10-04 ~ dissolved
    IIF 10 - 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 50 - director → ME
    2018-10-04 ~ dissolved
    IIF 12 - 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 54 - director → ME
    2018-10-04 ~ dissolved
    IIF 6 - 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 56 - director → ME
    2018-10-04 ~ dissolved
    IIF 11 - 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 51 - director → ME
    2018-10-04 ~ dissolved
    IIF 16 - 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 47 - director → ME
    2018-10-04 ~ dissolved
    IIF 4 - secretary → ME
  • 9
    Group Offices Green Lane, Wardle, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    22,880,881 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 59 - director → ME
    2018-10-04 ~ now
    IIF 17 - 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
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,359,636 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 46 - director → ME
    2018-10-04 ~ now
    IIF 9 - 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 52 - director → ME
    2018-10-04 ~ dissolved
    IIF 5 - secretary → ME
  • 12
    ROWLINSON TIMBER GROUP LIMITED - 2000-12-12
    ROWLINSON (WIREBOUND CONTAINERS) LIMITED - 1990-02-07
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    5,690,433 GBP2023-12-31
    Officer
    2018-06-18 ~ now
    IIF 30 - director → ME
    2018-10-04 ~ now
    IIF 14 - 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
    Corporate (5 parents)
    Equity (Company account)
    5,292,104 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 61 - director → ME
    2018-10-04 ~ now
    IIF 19 - secretary → ME
  • 14
    ROWLINSON PALLETS LIMITED - 1989-08-08
    Rowlinson Packaging Limited Green Lane, Wardle, Nantwich, Cheshire
    Corporate (7 parents)
    Equity (Company account)
    8,576,058 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 60 - director → ME
    2018-10-04 ~ now
    IIF 18 - 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 49 - director → ME
    2018-10-04 ~ dissolved
    IIF 13 - 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 48 - director → ME
    2018-10-04 ~ dissolved
    IIF 7 - secretary → ME
  • 17
    JAMES ROWLINSON & SONS (WILLASTON) LIMITED - 1982-04-06
    Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -162,047 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 55 - director → ME
    2018-10-04 ~ now
    IIF 8 - 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 53 - director → ME
    2018-10-04 ~ dissolved
    IIF 3 - 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 58 - director → ME
    2018-10-04 ~ dissolved
    IIF 15 - secretary → ME
Ceased 17
  • 1
    CAER BRYN LIMITED - 2020-04-02
    Alistair Sharman, The Gardens, County Road, Leeswood, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    24,571 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2020-04-14
    IIF 64 - 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
    Corporate (3 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 37 - director → ME
  • 3
    PINCO 1651 LIMITED - 2001-09-06
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 40 - director → ME
  • 4
    7 More London Riverside, More London Riverside, London, England
    Corporate
    Officer
    ~ 1995-05-31
    IIF 45 - director → ME
    ~ 1995-05-31
    IIF 26 - 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 38 - director → ME
    2013-12-20 ~ 2017-04-12
    IIF 25 - secretary → ME
  • 6
    Kpmg Llp, St James' Square, Manchester
    Corporate (3 parents)
    Officer
    1996-03-28 ~ 2002-04-01
    IIF 27 - secretary → ME
  • 7
    DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
    272 Bath Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2013-12-20 ~ 2017-05-03
    IIF 36 - director → ME
    2013-12-20 ~ 2017-05-03
    IIF 24 - 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
    Corporate (3 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 34 - director → ME
    2013-12-20 ~ 2017-04-12
    IIF 21 - secretary → ME
  • 9
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Corporate (3 parents)
    Officer
    2017-02-21 ~ 2017-04-12
    IIF 41 - director → ME
    2017-02-21 ~ 2017-05-03
    IIF 28 - 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 35 - director → ME
    2013-12-20 ~ 2017-04-12
    IIF 22 - 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 33 - director → ME
    2013-12-20 ~ 2017-04-12
    IIF 23 - 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
    Corporate (4 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 32 - 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
    Corporate (6 parents, 2 offsprings)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 39 - 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 43 - director → ME
  • 15
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Corporate (4 parents)
    Officer
    2013-12-20 ~ 2017-04-12
    IIF 31 - director → ME
  • 16
    Old Padeswood Golf Club Station Lane, Padeswood, Mold, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    178,768 GBP2024-03-31
    Officer
    2023-06-15 ~ 2024-02-29
    IIF 29 - director → ME
    2016-03-01 ~ 2019-06-07
    IIF 63 - 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 42 - director → ME
    2014-02-06 ~ 2017-04-12
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.