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

Brennan, Thomas Patrick

    Related profiles found in government register
  • Brennan, Thomas Patrick
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wordsworth Avenue, Eaton Ford, St. Neots, Cambridgeshire, PE19 7RA, United Kingdom

      IIF 1
  • Brennan, Thomas Patrick
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bardney Airfield, Bardney, Lincs, LN3 5TP

      IIF 2
    • Fleet Estate Office, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR, England

      IIF 3
  • Brennan, Thomas Patrick
    English finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR

      IIF 4
    • Fleet Estate Office, Manor Farm, Holbeach Hurn, Spalding, Lincolnshire, PE12 8LR

      IIF 5
  • Brennan, Thomas Patrick
    English financial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o A H Worth & Co, Fleet Estate Office, Holbeach, Spalding, Lincolnshire, PE12 8LR, England

      IIF 6
  • Brennan, Thomas Patrick
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Frans House, Fenton Way, Chatteris, PE16 6UP, England

      IIF 7
    • 201, Office 308, Borough, Borough High Street, London, SE1 1JA, England

      IIF 8
    • 1 Penrwyn Court, St Neots, Cambridgeshire, PE19 2SU

      IIF 9
  • Brennan, Thomas Patrick
    British finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Frans House, Fenton Way, Chatteris, Cambs, PE16 6UP

      IIF 10
  • Mr Thomas Patrick Brennan
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wordsworth Avenue, Eaton Ford, St. Neots, Cambridgeshire, PE19 7RA, United Kingdom

      IIF 11
  • Brennan, Thomas Patrick
    British

    Registered addresses and corresponding companies
  • Brennan, Carly Louise
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wordsworth Avenue, Eaton Ford, St. Neots, Cambridgeshire, PE19 7RA, United Kingdom

      IIF 16
  • Brennan, Carly Louise
    British commercial director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YU, England

      IIF 17
  • Brennan, Carly Louise
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YU, England

      IIF 18
    • 5, Wordsworth Avenue, Eaton Ford, St. Neots, PE19 7RA, England

      IIF 19
  • Mr Thomas Patrick Brennan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wordsworth Avenue, Eaton Ford, St. Neots, PE19 7RA, England

      IIF 20
  • Brennan, Thomas

    Registered addresses and corresponding companies
    • Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, England

      IIF 21 IIF 22
    • Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6FN, England

      IIF 23
    • Omex, Saddlebow Road, Saddlebow, King's Lynn, PE34 3JA, England

      IIF 24
    • Omex Agrifluids Ltd., Saddlebow Road, Kings Lynn, Norfolk, PE34 3JA

      IIF 25
    • Bardney Airfield, Tupholme, Lincoln, LN3 5TP

      IIF 26
    • Bardney Airfield, Bardney, Lincs, LN3 5TP

      IIF 27
    • East Bank, Sutton Bridge, Spalding, Lincolnshire, PE12 9YD, England

      IIF 28
child relation
Offspring entities and appointments 24
  • 1
    A H WORTH AND COMPANY LIMITED
    00451065
    A H Worth, Washway Road, Spalding, Lincs., England
    Active Corporate (36 parents, 9 offsprings)
    Officer
    2018-02-21 ~ 2022-12-15
    IIF 4 - Director → ME
  • 2
    ALCONBURY PACKING SOLUTIONS LIMITED
    - now 09701488
    SHEDCO LTD - 2015-10-29
    Alconbury Packing Solutions Limited Enterprise Campus, Alconbury Weald, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    2016-09-28 ~ 2018-01-12
    IIF 7 - Director → ME
  • 3
    AMT FRESH LIMITED - now
    AMT FRUIT LIMITED
    - 2020-03-06 06834698
    ALHAMA DIRECT LIMITED - 2014-02-18
    CLIMBWISE LIMITED - 2009-06-18
    Riley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (12 parents)
    Officer
    2015-08-13 ~ 2017-12-15
    IIF 10 - Director → ME
  • 4
    ANGLIA GROWING PARTNERSHIP LIMITED
    09236845
    C/o Nationwide Produce Plc 164 Lord Street, Southport, Merseyside, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-05-31 ~ 2022-12-15
    IIF 5 - Director → ME
  • 5
    CROPSTAR LIMITED
    - now 06266986
    GELLAW 156 LIMITED - 2007-08-30
    2030 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (17 parents)
    Officer
    2008-09-24 ~ 2012-04-26
    IIF 9 - Director → ME
  • 6
    GREENPRO INDUSTRIES LTD
    11102964
    5 Wordsworth Avenue, Eaton Ford, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 7
    INDEPENDENT AGRICULTURE LIMITED
    - now 02754104
    UNITED AGRI PRODUCTS LTD - 1999-02-26
    RBCO 130 LIMITED - 1993-01-06
    Andoversford, Cheltenham, Gloucestershire
    Active Corporate (27 parents)
    Officer
    2005-04-28 ~ 2011-11-14
    IIF 14 - Secretary → ME
  • 8
    KINGS HORTICULTURE LIMITED
    02201419
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (36 parents)
    Officer
    2005-04-28 ~ 2011-11-14
    IIF 15 - Secretary → ME
  • 9
    MANOR FRESH LIMITED
    - now 05628117
    BEALAW (793) LIMITED - 2006-01-18
    Manor Farm, Holbeach Hurn, Spalding, Lincolnshire
    Active Corporate (27 parents, 1 offspring)
    Officer
    2020-07-29 ~ 2022-12-15
    IIF 6 - Director → ME
  • 10
    MIST CLEANING SERVICES LTD
    12574101
    5 Colmworth Business Park, Eaton Socon, St. Neots, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-15 ~ 2024-01-18
    IIF 18 - Director → ME
  • 11
    OMEX (UK) LIMITED
    - now 03236572 01121655
    RIDDLER PROMOTIONS LIMITED - 1997-02-19
    Redshank House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (10 parents)
    Officer
    2024-12-20 ~ now
    IIF 21 - Secretary → ME
  • 12
    OMEX AGRICULTURAL HOLDINGS LTD.
    - now 01121655
    OMEX (UK) LIMITED - 1997-01-07
    OMEX AGRICULTURAL LIMITED - 1983-04-25
    OMNIA AGRICULTURAL INVESTMENTS LIMITED - 1979-12-31
    LUNULA LIMITED - 1976-12-31
    Redshank House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-12-20 ~ now
    IIF 22 - Secretary → ME
  • 13
    OMEX AGRICULTURE LIMITED
    - now 01246369
    OMNIA FERTILISERS LIMITED - 1985-06-11
    REALRITE LIMITED - 1976-12-31
    Bardney Airfield, Bardney, Lincs
    Active Corporate (21 parents)
    Officer
    2024-01-25 ~ 2025-02-26
    IIF 2 - Director → ME
    2025-02-26 ~ now
    IIF 27 - Secretary → ME
  • 14
    OMEX AGRIFLUIDS LIMITED
    - now 02576923
    ADVANCED PLANT NUTRITION LIMITED - 1993-11-10
    Omex Agrifluids Ltd., Saddlebow Road, Kings Lynn, Norfolk
    Active Corporate (15 parents)
    Officer
    2024-12-20 ~ now
    IIF 25 - Secretary → ME
  • 15
    OMEX ENVIRONMENTAL LIMITED
    02387507
    East Bank, Sutton Bridge, Spalding, Lincolnshire, England
    Active Corporate (11 parents)
    Officer
    2024-12-20 ~ now
    IIF 28 - Secretary → ME
  • 16
    OMEX INTERNATIONAL LTD
    14770742
    Redshank House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    2024-12-20 ~ now
    IIF 23 - Secretary → ME
  • 17
    OMEX NITROGEN LIMITED
    - now 02576924
    SCIENTIFIC AGRICULTURAL PARTNERSHIP LTD. - 2001-12-04
    ADVANCED AGRICULTURAL SERVICES LIMITED - 1991-10-04
    Bardney Airfield, Tupholme, Lincoln
    Active Corporate (10 parents)
    Officer
    2025-02-26 ~ now
    IIF 26 - Secretary → ME
  • 18
    OMEX VITECH LIMITED
    08728198
    Omex Saddlebow Road, Saddlebow, King's Lynn, England
    Active Corporate (7 parents)
    Officer
    2024-12-20 ~ now
    IIF 24 - Secretary → ME
  • 19
    PREFERREDPLUMBINGANDHEATING LTD
    11605086
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2022-02-10 ~ 2023-08-04
    IIF 17 - Director → ME
  • 20
    RENTSURE LIMITED
    11455273
    5 Wordsworth Avenue, Eaton Ford, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-09 ~ now
    IIF 1 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    THE BOROUGH WORKS LIMITED
    09847795
    201 Office 308, Borough, Borough High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-09 ~ 2017-12-20
    IIF 8 - Director → ME
  • 22
    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)
    Officer
    2005-04-28 ~ 2011-11-14
    IIF 13 - Secretary → ME
  • 23
    WILLMOT PERTWEE LIMITED
    - now 03206948
    CELANDOR LIMITED - 1996-07-01
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (31 parents, 4 offsprings)
    Officer
    2005-04-28 ~ 2011-11-14
    IIF 12 - Secretary → ME
  • 24
    WORTH GROWERS LIMITED
    12063342
    Fleet Estate Office Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Officer
    2019-06-21 ~ 2022-12-15
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.