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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Irwin, Simon Anthony

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Phonix Industrial Estate Unit 1 Failsworth, Phoenix Industrial Estate, Failsworth, Manchester, M35 9DS, England

      IIF 4
  • 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 5
    • Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, Tyne And Wear, NE8 3AH, England

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14 IIF 15 IIF 16
    • 875, Park Avenue, Apartment 12a, New York, Ny 10021, Usa

      IIF 17
  • 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 18
  • 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 19
    • Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

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

      IIF 21 IIF 22 IIF 23
    • 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 30
    • 2100, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 31
    • 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire, LS14 6UF

      IIF 32 IIF 33 IIF 34
    • 95, Camberwell Station Road, London, SE5 9JJ

      IIF 36
  • 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 37
  • 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 38
    • First Floor, Centurion House, 37 Jewry Street, London, EC3N 2ER, United Kingdom

      IIF 39
  • 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 40
    • Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 41
    • Ellas Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 42
  • 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 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 40
  • 1
    A-STARROOFING MANCHESTER LTD
    13595464
    211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-08-31
    Officer
    2021-09-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A-STARROOFING PROPERTY SOLUTIONS LTD
    14626735
    Phonix Industrial Estate Unit 1 Failsworth Phoenix Industrial Estate, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALL SQUARE FOODS LTD.
    - now 02712633
    ADJUSTFORGE LIMITED - 1992-08-18
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 35 - Director → ME
  • 4
    BILASH FOODS LIMITED
    - now 02193302
    G.T.D. LIMITED - 1988-02-12
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BRASH BROTHERS LIMITED
    00330135
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 33 - Director → ME
  • 6
    CHEEKY CYCLES LTD
    07828459
    7 Tynemouth Pass, 7 Tynemouth Pass Gateshead, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 7 - Director → ME
  • 7
    CHURCHILL FOOD PRODUCTS LIMITED
    - now 06032034
    CASTLEGATE 451 LIMITED - 2007-01-09
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 17 - Director → ME
  • 8
    CLARKS UK LIMITED
    05916876
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    1,432,123 GBP2016-07-31
    Officer
    2017-12-01 ~ 2018-12-05
    IIF 11 - Director → ME
  • 9
    DAILY BREAD LIMITED
    01997704
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (27 parents)
    Officer
    2008-04-01 ~ 2018-12-05
    IIF 16 - Director → ME
  • 10
    DANIELS CHILLED FOODS LIMITED
    - now 03102559
    JOHNSONS FRESH PRODUCTS LIMITED - 2000-12-04
    INTSYS LIMITED - 1998-12-31
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (41 parents, 6 offsprings)
    Officer
    2011-10-25 ~ 2018-12-05
    IIF 27 - Director → ME
  • 11
    DANIELS GROUP LIMITED
    - now 01480026
    KANDYMAN LIMITED - 1997-04-08
    FACTORY SHOPS LIMITED - 1990-03-12
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (22 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 24 - Director → ME
  • 12
    ELLA'S KITCHEN (BRANDS) LIMITED
    - now 05183743
    C2'S PRODUCTIONS LIMITED - 2005-04-06
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (25 parents)
    Officer
    2016-03-24 ~ 2018-12-05
    IIF 41 - Director → ME
  • 13
    ELLA'S KITCHEN (INTERNATIONAL) LIMITED
    - now 05010368
    ELLA AND THE PADSTER LIMITED - 2009-09-14
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (16 parents)
    Officer
    2017-09-13 ~ 2018-12-05
    IIF 20 - Director → ME
  • 14
    ELLA'S KITCHEN (IP) LIMITED
    06957235
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (19 parents)
    Officer
    2016-03-24 ~ 2018-12-05
    IIF 42 - Director → ME
  • 15
    ELLA'S KITCHEN GROUP LIMITED
    - now 06792345
    STARPORT ASSOCIATES LIMITED - 2009-09-14
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2016-03-24 ~ 2018-12-05
    IIF 40 - Director → ME
  • 16
    FARMHOUSE FARE LIMITED
    04304990
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (24 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 29 - Director → ME
  • 17
    GET FRESH LIMITED
    01963386
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 32 - Director → ME
  • 18
    HAIN CELESTIAL (C & S) LIMITED
    - now 08047531
    HAIN CELESTIAL IRELAND LIMITED
    - 2016-02-27 08047531
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (18 parents)
    Officer
    2015-03-26 ~ 2018-12-05
    IIF 26 - Director → ME
  • 19
    HAIN CELESTIAL UK LIMITED - now
    HISTON SWEET SPREADS LIMITED - 2024-09-30
    HAIN CELESTIAL UK LIMITED - 2024-09-03
    HISTON SWEET SPREADS LIMITED
    - 2024-08-23 07958787
    BASIC BUSINESS COMPANY LIMITED - 2012-08-17
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (23 parents)
    Officer
    2012-10-27 ~ 2018-12-05
    IIF 44 - Director → ME
  • 20
    HAIN FOODS LIMITED - now
    HAIN CELESTIAL UK LIMITED
    - 2024-08-20 05792038 07958787
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2006-04-24 ~ 2018-12-05
    IIF 15 - Director → ME
  • 21
    HAIN FROZEN FOODS UK LIMITED
    05830980
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2006-05-30 ~ 2018-12-05
    IIF 13 - Director → ME
  • 22
    HINN LTD
    - now 13568623
    INNOME LTD
    - 2022-02-11 13568623
    Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,069 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-16 ~ 2022-08-13
    IIF 9 - Right to appoint or remove directors OE
    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
    2022-08-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    I AM FRESH LTD
    05838581
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2015-12-21 ~ 2018-12-05
    IIF 37 - Director → ME
  • 24
    INTERNATIONAL CUISINE LIMITED
    02246864
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (42 parents)
    Officer
    2011-10-25 ~ 2012-08-20
    IIF 19 - Director → ME
  • 25
    JFP BLACKBIRD LIMITED - now
    JOHNSONS FRESH PRODUCTS LIMITED
    - 2021-01-28 01947157 02041117... (more)
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    GIPSYSUN LIMITED - 1985-11-07
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 22 - Director → ME
  • 26
    JFSJ BLACKBIRD LIMITED - now
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED
    - 2021-01-28 02041117 01947157
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (23 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 25 - Director → ME
  • 27
    MARDI GRAS PROPERTIES LIMITED
    08115736
    0 Coldharbour Lane, Rainham, Essex
    Dissolved Corporate (8 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 10 - Director → ME
  • 28
    NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
    01950388
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (34 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 31 - Director → ME
  • 29
    ORCHARD HOUSE FOODS LIMITED
    - now 01897751 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 (45 parents, 1 offspring)
    Officer
    2015-12-21 ~ 2018-12-05
    IIF 43 - Director → ME
  • 30
    S.DANIELS LIMITED
    - now 00391765
    S.DANIELS PLC
    - 2015-09-07 00391765
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2011-10-25 ~ 2018-12-05
    IIF 21 - Director → ME
  • 31
    SR BLACKBIRD LIMITED - now
    SUN-RIPE LIMITED
    - 2021-01-28 02049893
    SALTWISE LIMITED - 1986-12-18
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (21 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 23 - Director → ME
  • 32
    SUNMAGIC JUICES LIMITED - now
    EVE NEWCO LIMITED
    - 2016-11-16 10291211
    95 Camberwell Station Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    17,618,451 GBP2024-12-31
    Officer
    2016-07-22 ~ 2016-09-21
    IIF 36 - Director → ME
  • 33
    THE HAIN DANIELS GROUP LIMITED
    - now 05830615
    HAIN HOLDINGS UK LIMITED
    - 2015-07-10 05830615
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2006-05-26 ~ 2018-12-05
    IIF 14 - Director → ME
  • 34
    THE NEW COVENT GARDEN FOOD COMPANY LIMITED
    - now 02345325
    KENT SEAL FOODS LIMITED - 2002-09-04
    ALVINRIDGE LIMITED - 1989-04-26
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (22 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 28 - Director → ME
  • 35
    THE YORKSHIRE PROVENDER LTD
    06128945
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    3,895,210 GBP2016-03-31
    Officer
    2017-04-28 ~ 2018-12-05
    IIF 30 - Director → ME
  • 36
    TILDA LIMITED
    - now 00990202
    TILDA RICE LIMITED - 1997-12-23
    JACEY (OVERSEAS) LIMITED - 1982-09-24
    Coldharbour Lane, Rainham, Essex
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2014-01-13 ~ 2018-12-05
    IIF 12 - Director → ME
  • 37
    TILDA RICE LIMITED
    - now 08115638 00990202... (more)
    TAILOR PROPERTIES LIMITED
    - 2014-05-13 08115638
    0 Coldharbour Lane, Rainham, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2014-01-13 ~ 2018-12-05
    IIF 18 - Director → ME
  • 38
    TILRAY BEVERAGES UK LIMITED
    16434847
    First Floor, Centurion House, 37 Jewry Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-07 ~ now
    IIF 39 - Director → ME
  • 39
    TILRAY BRANDS UK LTD
    - now 13578781
    TILRAY WELLNESS UK LIMITED
    - 2024-07-22 13578781
    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 38 - Director → ME
  • 40
    YOUR WORKSHOP CIC
    - now 08705799
    CHEEKY RECYCLES COMMUNITY INTEREST COMPANY
    - 2021-06-14 08705799
    Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2013-09-25 ~ now
    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 9 February 2026 and licensed under the Open Government Licence v3.0.