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 19
  • 1
    Hurley, Imelda
    Chief Financial Officer born in February 1972
    Individual (22 offsprings)
    Officer
    2014-08-16 ~ 2018-02-28
    OF - Director → CIF 0
  • 2
    Roberts, Jamie
    Chief Financial Officer born in May 1974
    Individual (49 offsprings)
    Officer
    2013-01-18 ~ 2014-10-06
    OF - Director → CIF 0
  • 3
    Murray, David
    Chief Financial Officer born in March 1957
    Individual (21 offsprings)
    Officer
    2011-11-30 ~ 2012-10-26
    OF - Director → CIF 0
  • 4
    O'mahony, Thomas Joseph
    Director born in August 1962
    Individual (29 offsprings)
    Officer
    2010-09-29 ~ 2020-06-30
    OF - Director → CIF 0
  • 5
    Purcell, Colm
    Born in August 1978
    Individual (12 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Dunne, Peter Michael
    Chartered Accountant born in August 1973
    Individual (34 offsprings)
    Officer
    2018-02-28 ~ 2019-11-19
    OF - Director → CIF 0
  • 7
    Evans, Spencer Gareth
    Cfo born in April 1970
    Individual (36 offsprings)
    Officer
    2017-02-15 ~ 2024-06-30
    OF - Director → CIF 0
  • 8
    Giblin, Declan Patrick
    Managing Director born in August 1956
    Individual (20 offsprings)
    Officer
    2011-03-07 ~ 2017-07-21
    OF - Director → CIF 0
  • 9
    Fitzgerald, Brendan
    Director born in June 1963
    Individual (24 offsprings)
    Officer
    2010-09-29 ~ 2014-08-16
    OF - Director → CIF 0
  • 10
    Moran, Emer
    Born in September 1977
    Individual (4 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 11
    Keane, Barbara
    Company Director born in January 1975
    Individual (5 offsprings)
    Officer
    2020-07-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 12
    Coyle, Sean Gerard
    Born in October 1972
    Individual (60 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 13
    Rennie, James Marshall
    Director born in March 1957
    Individual (23 offsprings)
    Officer
    2018-02-20 ~ 2023-07-28
    OF - Director → CIF 0
  • 14
    Mcevoy, Bernard Martin
    Director born in August 1958
    Individual (3 offsprings)
    Officer
    2010-09-01 ~ 2010-09-29
    OF - Director → CIF 0
  • 15
    Kelly, Thomas James (tj), Mr.
    Company Director born in May 1974
    Individual (26 offsprings)
    Officer
    2021-04-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 16
    Priestley, Richard Paul
    Born in May 1972
    Individual (52 offsprings)
    Officer
    2015-01-14 ~ 2017-02-15
    OF - Director → CIF 0
  • 17
    Hughes, Ronan Andrew
    Born in August 1968
    Individual (29 offsprings)
    Officer
    2011-11-30 ~ now
    OF - Director → CIF 0
  • 18
    Cullen, Inez
    Solicitor born in August 1980
    Individual (1 offspring)
    Officer
    2010-09-01 ~ 2010-09-29
    OF - Director → CIF 0
  • 19
    4-6, Riverwalk, Citywest Business Campus, Dublin 24, D24dcw0, Ireland
    Corporate (4 offsprings)
    Person with significant control
    2016-06-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AGRII HOLDINGS (UK) LIMITED

Period: 2012-01-19 ~ now
Company number: NI604285
Registered names
AGRII HOLDINGS (UK) LIMITED - now
SILOS (UK) LIMITED - 2012-01-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AGRII HOLDINGS (UK) LIMITED
    Info
    SILOS (UK) LIMITED - 2012-01-19
    Registered number NI604285
    Unit 4 A Mclean Road, Campsie Real Estate, Londonderry BT47 3PF
    PRIVATE LIMITED COMPANY incorporated on 2010-09-01 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • AGRII HOLDINGS (UK) LIMITED
    S
    Registered number N1604285
    Unit 4a, Mclean Road, Campsie Real Estate, Londonderry, Northern Ireland, BT47 3PF
    Limited By Shares in Companies House, Northen Ireland
    CIF 1
  • AGRII HOLDINGS (UK) LIMITED
    S
    Registered number Ni604285
    Unit 4 A, Mclean Road, Campsie Real Estate, Londonderry, United Kingdom, BT47 3PF
    Private Company Limited By Shares in Uk Register Of Companies Northern Ireland, Northern Ireland
    CIF 2
  • AGRII HOLDINGS (UK) LIMITED
    S
    Registered number Ni604285
    Unit 4 A, Mclean Road, Eglinton, Londonderry, Northern Ireland, BT47 3PF
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    CLEANCROP UK LIMITED
    - now 05300865
    WILLOUGHBY (512) LIMITED - 2005-07-13
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    GROMAX INDUSTRIES LIMITED
    05575575
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (17 parents)
    Person with significant control
    2022-01-28 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    INDEPENDENT AGRICULTURE LIMITED
    - now 02754104 02798041... (more)
    UNITED AGRI PRODUCTS LTD - 1999-02-26
    RBCO 130 LIMITED - 1993-01-06
    Andoversford, Cheltenham, Gloucestershire
    Active Corporate (27 parents)
    Person with significant control
    2022-01-28 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    MASSTOCK ARABLE (UK) LIMITED
    - now 02387531
    JOINTBEAM LIMITED - 1990-02-06
    Andoversford, Cheltenham, Gloucestershire
    Active Corporate (33 parents, 10 offsprings)
    Person with significant control
    2022-07-07 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    ORIGIN HOLDINGS (UK) LIMITED
    06448593
    Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    UNITED AGRI PRODUCTS LIMITED
    - now 02798041 02754104
    INDEPENDENT AGRICULTURE LIMITED - 1999-02-26
    RBCO 143 LIMITED - 1993-05-04
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (36 parents)
    Person with significant control
    2022-01-28 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.