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

Mr Simon Irwin

    Related profiles found in government register
  • Mr Simon Irwin
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 1
  • Mr Simon Irwin
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 2
  • Irwin, Simon
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 3
    • Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, Tyne And Wear, NE8 3AH, England

      IIF 4
  • Irwin, Simon
    British youth worker born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tynemouth Pass, 7 Tynemouth Pass Gateshead, Gateshead, Tyne And Wear, NE8 2GY, England

      IIF 5
  • Simon, Irwin
    Canadian born in July 1958

    Resident in United States

    Registered addresses and corresponding companies
    • First Floor, Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 6
    • First Floor, Centurion House, 37 Jewry Street, London, EC3N 2ER, United Kingdom

      IIF 7
  • Mr Simon Anthony Irwin
    British Virgin Islander born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, 16 Carill Avenue, Manchester, Lancashire, M9 4FT, United Kingdom

      IIF 8
    • Phonix Industrial Estate Unit 1 Failsworth, Phoenix Industrial Estate, Failsworth, Manchester, M35 9DS, England

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

    Resident in United States

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

      IIF 11
  • Simon, Irwin David
    Canadian cheif executive officer born in July 1958

    Resident in United States

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

      IIF 12
  • Simon, Irwin David
    Canadian chief executive officer born in July 1958

    Resident in United States

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

      IIF 13 IIF 14 IIF 15
    • 875, Park Avenue, Apartment 12a, New York, Ny 10021, Usa

      IIF 16
  • Simon, Irwin David
    Canadian none born in July 1958

    Resident in United States

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

      IIF 17
  • Simon, Irwin David
    American ceo born in July 1959

    Resident in United States

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

      IIF 18
    • Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 19
    • 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 20 IIF 21 IIF 22
    • 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 29
    • 2100, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 30
    • 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire, LS14 6UF

      IIF 31 IIF 32 IIF 33
    • 95, Camberwell Station Road, London, SE5 9JJ

      IIF 35
  • Simon, Irwin David
    American company director born in July 1959

    Resident in United States

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

      IIF 36
  • Simon, Irwin David
    Canadian ceo born in July 1959

    Resident in United States

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

      IIF 37
    • Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 38
    • Ellas Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 39
  • Simon, Irwin David
    American company director born in July 1973

    Resident in United States

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

      IIF 40
  • Simon, Irwin David
    Canadian chief executive officer born in July 1958

    Resident in Usa

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

      IIF 41
  • Irwin, Simon Anthony
    British Virgin Islander born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Carill Avenue, Manchester, M9 4FT, England

      IIF 42
  • Irwin, Simon Anthony
    British Virgin Islander roofer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Phonix Industrial Estate Unit 1 Failsworth, Phoenix Industrial Estate, Failsworth, Manchester, M35 9DS, England

      IIF 43
  • Simon, Irwin David
    American,canadian ceo born in July 1959

    Resident in United States

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

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-08-31
    Officer
    2021-09-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Phonix Industrial Estate Unit 1 Failsworth Phoenix Industrial Estate, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ADJUSTFORGE LIMITED - 1992-08-18
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 34 - Director → ME
  • 4
    G.T.D. LIMITED - 1988-02-12
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 33 - Director → ME
  • 5
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 32 - Director → ME
  • 6
    7 Tynemouth Pass, 7 Tynemouth Pass Gateshead, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 7
    CASTLEGATE 451 LIMITED - 2007-01-09
    Related registrations: 07619886, 05807573, 05807577
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 8
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 31 - Director → ME
  • 9
    HINN LTD
    - now
    INNOME LTD - 2022-02-11
    Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    0 Coldharbour Lane, Rainham, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 41 - Director → ME
  • 11
    First Floor, Centurion House, 37 Jewry Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-07 ~ now
    IIF 7 - Director → ME
  • 12
    TILRAY WELLNESS UK LIMITED - 2024-07-22
    First Floor, Centurion House, 37 Jewry Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -252,443 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 6 - Director → ME
  • 13
    CHEEKY RECYCLES COMMUNITY INTEREST COMPANY - 2021-06-14
    Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2013-09-25 ~ now
    IIF 4 - Director → ME
Ceased 28
  • 1
    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
    2017-12-01 ~ 2018-12-05
    IIF 10 - Director → ME
  • 2
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2008-04-01 ~ 2018-12-05
    IIF 15 - Director → ME
  • 3
    JOHNSONS FRESH PRODUCTS LIMITED - 2000-12-04
    INTSYS LIMITED - 1998-12-31
    Related registration: 01947157
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-10-25 ~ 2018-12-05
    IIF 26 - Director → ME
  • 4
    KANDYMAN LIMITED - 1997-04-08
    FACTORY SHOPS LIMITED - 1990-03-12
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 23 - Director → ME
  • 5
    C2'S PRODUCTIONS LIMITED - 2005-04-06
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-24 ~ 2018-12-05
    IIF 38 - Director → ME
  • 6
    ELLA AND THE PADSTER LIMITED - 2009-09-14
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-13 ~ 2018-12-05
    IIF 19 - Director → ME
  • 7
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-24 ~ 2018-12-05
    IIF 39 - Director → ME
  • 8
    STARPORT ASSOCIATES LIMITED - 2009-09-14
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-03-24 ~ 2018-12-05
    IIF 37 - Director → ME
  • 9
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 28 - Director → ME
  • 10
    HAIN CELESTIAL IRELAND LIMITED - 2016-02-27
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2015-03-26 ~ 2018-12-05
    IIF 25 - Director → ME
  • 11
    HAIN CELESTIAL UK LIMITED
    - now
    Other registered number: 05792038
    HISTON SWEET SPREADS LIMITED - 2024-09-30
    HAIN CELESTIAL UK LIMITED - 2024-09-03
    Related registration: 05792038
    HISTON SWEET SPREADS LIMITED - 2024-08-23
    BASIC BUSINESS COMPANY LIMITED - 2012-08-17
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2012-10-27 ~ 2018-12-05
    IIF 44 - Director → ME
  • 12
    HAIN CELESTIAL UK LIMITED - 2024-08-20
    Related registration: 07958787
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2006-04-24 ~ 2018-12-05
    IIF 14 - Director → ME
  • 13
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-05-30 ~ 2018-12-05
    IIF 12 - Director → ME
  • 14
    HINN LTD
    - now
    INNOME LTD - 2022-02-11
    Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2024-08-31
    Person with significant control
    2021-08-16 ~ 2022-08-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2015-12-21 ~ 2018-12-05
    IIF 36 - Director → ME
  • 16
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    2011-10-25 ~ 2012-08-20
    IIF 18 - Director → ME
  • 17
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    Related registrations: 02041117, 03102559
    INTSYS LIMITED - 2000-12-04
    Related registration: 03102559
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    Related registration: 02041117
    GIPSYSUN LIMITED - 1985-11-07
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 21 - Director → ME
  • 18
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    Related registration: 01947157
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 24 - Director → ME
  • 19
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 30 - Director → ME
  • 20
    ORCHARD HOUSE FOODS LIMITED
    - now
    Other registered number: 02558198
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    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
    2015-12-21 ~ 2018-12-05
    IIF 40 - Director → ME
  • 21
    S.DANIELS PLC - 2015-09-07
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-10-25 ~ 2018-12-05
    IIF 20 - Director → ME
  • 22
    SUN-RIPE LIMITED - 2021-01-28
    SALTWISE LIMITED - 1986-12-18
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 22 - Director → ME
  • 23
    EVE NEWCO LIMITED - 2016-11-16
    95 Camberwell Station Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    17,618,451 GBP2024-12-31
    Officer
    2016-07-22 ~ 2016-09-21
    IIF 35 - Director → ME
  • 24
    HAIN HOLDINGS UK LIMITED - 2015-07-10
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2006-05-26 ~ 2018-12-05
    IIF 13 - Director → ME
  • 25
    KENT SEAL FOODS LIMITED - 2002-09-04
    ALVINRIDGE LIMITED - 1989-04-26
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 27 - Director → ME
  • 26
    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
    2017-04-28 ~ 2018-12-05
    IIF 29 - Director → ME
  • 27
    TILDA RICE LIMITED - 1997-12-23
    Related registrations: 03444811, 08115638
    JACEY (OVERSEAS) LIMITED - 1982-09-24
    Coldharbour Lane, Rainham, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-01-13 ~ 2018-12-05
    IIF 11 - Director → ME
  • 28
    TILDA RICE LIMITED
    - now
    Other registered numbers: 00990202, 03444811
    TAILOR PROPERTIES LIMITED - 2014-05-13
    0 Coldharbour Lane, Rainham, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2014-01-13 ~ 2018-12-05
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.