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

Simon, Irwin David

    Related profiles found in government register
  • Simon, Irwin David
    Canadian cheif executive officer born in July 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 1
  • Simon, Irwin David
    Canadian chief executive officer born in July 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 875, Park Avenue, Apartment 12a, New York, Ny 10021, Usa

      IIF 5
  • Simon, Irwin David
    Canadian none born in July 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 0, Coldharbour Lane, Rainham, Essex, RM13 9YQ, England

      IIF 6
  • Simon, Irwin David
    Canadian ceo born in July 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Ellas Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG

      IIF 7
    • icon of address Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 8
    • icon of address Ellas Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 9
  • Simon, Irwin David
    American ceo born in July 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 10
  • Simon, Irwin David
    American chief executive officer born in July 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Coldharbour Lane, Rainham, Essex, RM13 9YQ

      IIF 11
  • Simon, Irwin David
    American ceo born in July 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Hownsgill Park, Consett, County Durham, DH8 7NU

      IIF 12
    • icon of address Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 13
    • icon of address 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 14 IIF 15 IIF 16
    • icon of address 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 23
    • icon of address 2100, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 24
    • icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire, LS14 6UF

      IIF 25 IIF 26 IIF 27
    • icon of address 95, Camberwell Station Road, London, SE5 9JJ

      IIF 29
  • Simon, Irwin David
    American company director born in July 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 30
  • Simon, Irwin David
    American company director born in July 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 31
  • Simon, Irwin David
    American,canadian ceo born in July 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2100, Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 32
  • Simon, Irwin David
    Canadian chief executive officer born in July 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 0, Coldharbour Lane, Rainham, Essex, RM13 9YQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    ADJUSTFORGE LIMITED - 1992-08-18
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 2
    G.T.D. LIMITED - 1988-02-12
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CASTLEGATE 451 LIMITED - 2007-01-09
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 0 Coldharbour Lane, Rainham, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 33 - Director → ME
Ceased 27
  • 1
    icon of address Templar 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
    Officer
    icon of calendar 2017-12-01 ~ 2018-12-05
    IIF 10 - Director → ME
  • 2
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2018-12-05
    IIF 4 - Director → ME
  • 3
    INTSYS LIMITED - 1998-12-31
    JOHNSONS FRESH PRODUCTS LIMITED - 2000-12-04
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2018-12-05
    IIF 20 - Director → ME
  • 4
    KANDYMAN LIMITED - 1997-04-08
    FACTORY SHOPS LIMITED - 1990-03-12
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2018-12-05
    IIF 17 - Director → ME
  • 5
    C2'S PRODUCTIONS LIMITED - 2005-04-06
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2018-12-05
    IIF 8 - Director → ME
  • 6
    ELLA AND THE PADSTER LIMITED - 2009-09-14
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2018-12-05
    IIF 13 - Director → ME
  • 7
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2018-12-05
    IIF 9 - Director → ME
  • 8
    STARPORT ASSOCIATES LIMITED - 2009-09-14
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ 2018-12-05
    IIF 7 - Director → ME
  • 9
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2018-12-05
    IIF 22 - Director → ME
  • 10
    HAIN CELESTIAL IRELAND LIMITED - 2016-02-27
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2018-12-05
    IIF 19 - Director → ME
  • 11
    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 address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-27 ~ 2018-12-05
    IIF 32 - Director → ME
  • 12
    HAIN CELESTIAL UK LIMITED - 2024-08-20
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2018-12-05
    IIF 3 - Director → ME
  • 13
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2018-12-05
    IIF 1 - Director → ME
  • 14
    icon of address 79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-05
    IIF 30 - Director → ME
  • 15
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-08-20
    IIF 12 - Director → ME
  • 16
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    GIPSYSUN LIMITED - 1985-11-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-26 ~ 2018-12-05
    IIF 15 - Director → ME
  • 17
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2018-12-05
    IIF 18 - Director → ME
  • 18
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2018-12-05
    IIF 24 - Director → ME
  • 19
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    icon of address C/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)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-05
    IIF 31 - Director → ME
  • 20
    S.DANIELS PLC - 2015-09-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2018-12-05
    IIF 14 - Director → ME
  • 21
    SUN-RIPE LIMITED - 2021-01-28
    SALTWISE LIMITED - 1986-12-18
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2018-12-05
    IIF 16 - Director → ME
  • 22
    EVE NEWCO LIMITED - 2016-11-16
    icon of address 95 Camberwell Station Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    17,618,451 GBP2024-12-31
    Officer
    icon of calendar 2016-07-22 ~ 2016-09-21
    IIF 29 - Director → ME
  • 23
    HAIN HOLDINGS UK LIMITED - 2015-07-10
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-26 ~ 2018-12-05
    IIF 2 - Director → ME
  • 24
    KENT SEAL FOODS LIMITED - 2002-09-04
    ALVINRIDGE LIMITED - 1989-04-26
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2018-12-05
    IIF 21 - Director → ME
  • 25
    icon of address Templar 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
    Officer
    icon of calendar 2017-04-28 ~ 2018-12-05
    IIF 23 - Director → ME
  • 26
    TILDA RICE LIMITED - 1997-12-23
    JACEY (OVERSEAS) LIMITED - 1982-09-24
    icon of address Coldharbour Lane, Rainham, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ 2018-12-05
    IIF 11 - Director → ME
  • 27
    TAILOR PROPERTIES LIMITED - 2014-05-13
    icon of address 0 Coldharbour Lane, Rainham, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-01-13 ~ 2018-12-05
    IIF 6 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.