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
    American ceo born in July 1959

    Resident in United States

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

      IIF 1
    • Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 2
    • 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 3 IIF 4 IIF 5
    • 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 12
    • 2100, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 13
    • 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire, LS14 6UF

      IIF 14 IIF 15 IIF 16
    • 95, Camberwell Station Road, London, SE5 9JJ

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 24
    • Ellas Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 25
  • 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 26
  • 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 27 IIF 28 IIF 29
    • 875, Park Avenue, Apartment 12a, New York, Ny 10021, Usa

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • First Floor, Centurion House, 37 Jewry Street, London, EC3N 2ER, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, Tyne And Wear, NE8 3AH, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
    • Phonix Industrial Estate Unit 1 Failsworth, Phoenix Industrial Estate, Failsworth, Manchester, M35 9DS, England

      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 41 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 43 - 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 42 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - 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 17 - 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 16 - Director → ME
  • 5
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 15 - 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 40 - 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 30 - Director → ME
  • 8
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 14 - 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 38 - Director → ME
    Person with significant control
    2022-08-13 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    0 Coldharbour Lane, Rainham, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 35 - Director → ME
  • 11
    First Floor, Centurion House, 37 Jewry Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-07 ~ now
    IIF 34 - 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 33 - 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 39 - 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 20 - Director → ME
  • 2
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2008-04-01 ~ 2018-12-05
    IIF 29 - 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 9 - 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 6 - 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 24 - 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 2 - 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 25 - 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 23 - Director → ME
  • 9
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 11 - 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 8 - 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 32 - 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 28 - 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 26 - 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 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - 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 19 - 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 1 - 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 4 - 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 7 - Director → ME
  • 19
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2014-09-26 ~ 2018-12-05
    IIF 13 - 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 22 - 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 3 - 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 5 - 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 18 - 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 27 - 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 10 - 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 12 - 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 21 - 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 31 - 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.