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 accountant born in March 1961

    Resident in United Kingdom

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

      IIF 1
    • icon of address Flint Group Works, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, England

      IIF 2
    • icon of address Flint Ink Limited, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 3
    • icon of address Flint Ink, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 4 IIF 5 IIF 6
    • icon of address Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 7
    • icon of address Old Heath Road, Wolverhampton, Wolverhampton, West Midlands, WV1 2QT

      IIF 8
    • icon of address Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT

      IIF 9
    • icon of address Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 10
  • Sharman, Alistair Richard Norris
    British business controller born in March 1961

    Resident in United Kingdom

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

      IIF 11
  • Sharman, Alistair Richard Norris
    British chartered accountant born in March 1961

    Resident in United Kingdom

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

      IIF 12
    • icon of address Old Heath Road, Wolverhampton, Wolverhampton, WV1 2QT

      IIF 13
  • 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
    • icon of address The Gardens, County Roa, Leeswood, Flintshire, CH7 4RG

      IIF 32
  • Sharman, Alistair Richard Norris
    British finance director born in March 1961

    Resident in United Kingdom

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

      IIF 33
  • Sharman, Alistair Richard Norris
    British finance director born in March 1961

    Resident in Wales

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

      IIF 34
    • icon of address Group Offices, Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

      IIF 35
  • Sharman, Alistair Richard Norris
    British

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

      IIF 36
  • Sharman, Alistair Richard Norris
    British accountant

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

      IIF 63
  • Sharman, Alistair

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Alistair Sharman, The Gardens, County Road, Leeswood, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    33,925 GBP2024-05-31
    Officer
    icon of calendar 2001-09-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 39 - Secretary → ME
  • 2
    GSF 217 LIMITED - 2008-05-08
    ALEXANDRA SHEDS LIMITED - 2015-03-05
    icon of address Hampton House, Weston Road, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    883,881 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-10-04 ~ now
    IIF 38 - Secretary → ME
  • 3
    ROWLINSON CASE LIMITED - 1994-05-31
    EUROWOOD LIMITED - 1993-12-15
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 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
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 49 - Secretary → ME
  • 5
    INDEFURN (BEDDING) LIMITED - 1986-06-30
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    PARTNEAL LIMITED - 1984-09-27
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    EUROWOOD LIMITED - 1994-05-31
    ROWLINSON CASE LIMITED - 1993-12-15
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    ROWLINSON (HOLDINGS) LIMITED - 1990-02-22
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address 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
    icon of calendar 2018-12-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 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
    icon of address Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,371,105 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-10-04 ~ now
    IIF 46 - Secretary → ME
  • 11
    GSF 211 LIMITED - 2008-04-15
    icon of address Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    ROWLINSON (WIREBOUND CONTAINERS) LIMITED - 1990-02-07
    ROWLINSON TIMBER GROUP LIMITED - 2000-12-12
    icon of address Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    5,602,416 GBP2024-12-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-10-04 ~ now
    IIF 51 - Secretary → ME
  • 13
    GURNETT LYONS & CO. LTD - 1999-01-11
    CRESTADEAL LIMITED - 1990-05-14
    GURNETT LYONS LIMITED - 1990-07-03
    icon of address Unit 1-5 Caxton Way, Thetford, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    6,089,412 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-10-04 ~ now
    IIF 56 - Secretary → ME
  • 14
    ROWLINSON PALLETS LIMITED - 1989-08-08
    icon of address Rowlinson Packaging Limited Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    9,748,901 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-10-04 ~ now
    IIF 55 - Secretary → ME
  • 15
    TIMHOUSE LIMITED - 1982-12-31
    SUPERSHEDS LIMITED - 1995-02-27
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    CROWN PANEL PRODUCTS LIMITED - 1990-05-22
    ROWLINSON STORAGE AND PACKAGING LIMITED - 1984-08-23
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    JAMES ROWLINSON & SONS (WILLASTON) LIMITED - 1982-04-06
    icon of address Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    64,891 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-10-04 ~ now
    IIF 45 - Secretary → ME
  • 18
    ROWLINSON TIMBER COMPONENTS LIMITED - 2004-02-12
    icon of address Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,965 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 19
    ROWLINSON ONE LIMITED - 1998-01-07
    HANDYJACK (NORTHWICH) LIMITED - 1996-04-29
    icon of address 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
    icon of calendar 2018-12-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 17
  • 1
    CAER BRYN LIMITED - 2020-04-02
    icon of address Alistair Sharman, The Gardens, County Road, Leeswood, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    33,925 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-14
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    ALNERY NO. 2209 LIMITED - 2002-01-11
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 7 - Director → ME
  • 3
    PINCO 1651 LIMITED - 2001-09-06
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 10 - Director → ME
  • 4
    icon of address 7 More London Riverside, More London Riverside, London, England
    Active Corporate
    Officer
    icon of calendar ~ 1995-05-31
    IIF 15 - Director → ME
    icon of calendar ~ 1995-05-31
    IIF 36 - Secretary → ME
  • 5
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 8 - Director → ME
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 62 - Secretary → ME
  • 6
    icon of address Kpmg Llp, St James' Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-03-28 ~ 2002-04-01
    IIF 37 - Secretary → ME
  • 7
    DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-05-03
    IIF 6 - Director → ME
    icon of calendar 2013-12-20 ~ 2017-05-03
    IIF 61 - Secretary → ME
  • 8
    INGLEBY (761) LIMITED - 1995-06-01
    DAY INTERNATIONAL (U.K.) HOLDINGS LIMITED - 1995-12-22
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 4 - Director → ME
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 58 - Secretary → ME
  • 9
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2017-04-12
    IIF 11 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-05-03
    IIF 64 - Secretary → ME
  • 10
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 5 - Director → ME
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 59 - Secretary → ME
  • 11
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 3 - Director → ME
    icon of calendar 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
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 2 - Director → ME
  • 13
    MANDERS LIMITED - 2000-05-19
    MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-04-28
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 9 - 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
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2017-04-12
    IIF 13 - Director → ME
  • 15
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-04-12
    IIF 1 - Director → ME
  • 16
    icon of address Old Padeswood Golf Club Station Lane, Padeswood, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    151,970 GBP2025-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-06-07
    IIF 33 - Director → ME
    icon of calendar 2023-06-15 ~ 2024-02-29
    IIF 34 - Director → ME
  • 17
    SCHEMETHEME LIMITED - 1991-01-02
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2017-04-12
    IIF 12 - Director → ME
    icon of calendar 2014-02-06 ~ 2017-04-12
    IIF 57 - Secretary → ME

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.