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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Goldenitsch, Wolfgang, Dr
    Born in November 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Pickersgill, Alexa Lauren
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Boyce, Lee
    Born in February 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    OF - Director → CIF 0
  • 4
    HAIN HOLDINGS UK LIMITED - 2015-07-10
    icon of address2100, Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Schiller, Mark Lawrence
    Ceo born in October 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-05 ~ 2022-12-31
    OF - Director → CIF 0
  • 2
    Hudson, Jeremy Stuart
    Finance Director born in June 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-11 ~ 2016-06-30
    OF - Director → CIF 0
    Hudson, Jeremy
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-06-12 ~ 2015-07-01
    OF - Secretary → CIF 0
  • 3
    Conte, Pasquale
    Company Director born in May 1963
    Individual
    Officer
    icon of calendar 2015-11-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 4
    Lamel, Ira Jan
    Executive Vice President born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-30 ~ 2014-01-11
    OF - Director → CIF 0
  • 5
    Meltzer, Roger
    Attorney born in January 1951
    Individual
    Officer
    icon of calendar 2006-05-30 ~ 2014-01-11
    OF - Director → CIF 0
  • 6
    Simon, Irwin David
    Cheif Executive Officer born in July 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2018-12-05
    OF - Director → CIF 0
  • 7
    Burnett, Robert
    Chief Executive Officer born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-11 ~ 2014-06-30
    OF - Director → CIF 0
  • 8
    Langrock, James Michael
    Cfo born in March 1965
    Individual
    Officer
    icon of calendar 2017-06-30 ~ 2019-12-02
    OF - Director → CIF 0
  • 9
    Bellairs, Christopher James
    Director born in November 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ 2023-11-19
    OF - Director → CIF 0
  • 10
    Keen, Nicholas
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2022-09-14
    OF - Secretary → CIF 0
  • 11
    Skidmore, Robin James
    Ceo born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2020-08-24
    OF - Director → CIF 0
  • 12
    Faltischek, Denise Menikheim
    Attorney born in April 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-01-11 ~ 2019-06-30
    OF - Director → CIF 0
  • 13
    Smith, Stephen Jay
    Chief Financial Officer born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-11 ~ 2015-11-01
    OF - Director → CIF 0
  • 14
    Estievenart, Ghislaine Elmire Alice
    Finance Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-30 ~ 2008-10-29
    OF - Director → CIF 0
  • 15
    Hunter, Anthony George
    Individual (43 offsprings)
    Officer
    icon of calendar 2007-08-30 ~ 2014-06-12
    OF - Secretary → CIF 0
  • 16
    Arrow, David
    Managing Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2008-07-31
    OF - Director → CIF 0
  • 17
    Mcphillips, Peter Laurence
    Company Director born in November 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-29 ~ 2010-09-20
    OF - Director → CIF 0
  • 18
    Idrovo, Javier H
    Chief Financial Officer born in December 1967
    Individual
    Officer
    icon of calendar 2019-12-02 ~ 2022-02-04
    OF - Director → CIF 0
  • 19
    Turner, Janet
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-02-08
    OF - Secretary → CIF 0
  • 20
    Aslam, Farhaana Hussain
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ 2023-06-08
    OF - Secretary → CIF 0
  • 21
    icon of addressBeaufort House Tenth Floor, 15 St Botolph Street, London
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-05-30 ~ 2007-06-21
    PE - Secretary → CIF 0
parent relation
Company in focus

HAIN FROZEN FOODS UK LIMITED

Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.

Related profiles found in government register
  • HAIN FROZEN FOODS UK LIMITED
    Info
    Registered number 05830980
    icon of addressTemplar House 4225 Park Approach, Thorpe Park, Leeds LS15 8GB
    PRIVATE LIMITED COMPANY incorporated on 2006-05-30 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • HAIN FROZEN FOODS UK LIMITED
    S
    Registered number 05830980
    icon of address2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, England, LS15 8ZB
    Private Company Limited By Shares in The Registrar Of Companies Of England And Wales, England
    CIF 1
  • HAIN FROZEN FOODS UK LIMITED
    S
    Registered number 05830980
    icon of address2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Company Limited By Shares in Companies House, England
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressTemplar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,432,123 GBP2016-07-31
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    HISTON SWEET SPREADS LIMITED - 2024-09-30
    BASIC BUSINESS COMPANY LIMITED - 2012-08-17
    HAIN CELESTIAL UK LIMITED - 2024-09-03
    HISTON SWEET SPREADS LIMITED - 2024-08-23
    icon of addressTemplar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    S.DANIELS PLC - 2015-09-07
    icon of addressTemplar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressTemplar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,895,210 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-13
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    TILDA RICE LIMITED - 1997-12-23
    JACEY (OVERSEAS) LIMITED - 1982-09-24
    icon of addressColdharbour Lane, Rainham, Essex
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.