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 Thomas Michael Curtis Green

    Related profiles found in government register
  • Mr Thomas Michael Curtis Green
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Niab Park Farm Villa Road, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 1
    • icon of address 4, Praed Street, 617 Peninsula Apartments, London, W2 1JJ, England

      IIF 2
    • icon of address 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 3 IIF 4
  • Mr Thomas Michael Curtis Green
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 5 IIF 6
    • icon of address Bosalan, Restronguet Point, Feock, Truro, TR3 6RB, England

      IIF 7
  • Green, Thomas Michael Curtis
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Niab, Huntingdon Road, Cambridge, CB3 0LE, England

      IIF 8
    • icon of address 31 Egremont Street, Ely, Cambs, CB6 1AE

      IIF 9 IIF 10 IIF 11
    • icon of address Leaf, National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG

      IIF 14
    • icon of address National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG

      IIF 15
    • icon of address 4, Praed Street, 617 Peninsula Apartments, London, W2 1JJ, England

      IIF 16
    • icon of address Beaufort House, 136 High Street, Newmarket, Suffolk, CB8 8JP, United Kingdom

      IIF 17
  • Green, Thomas Michael Curtis
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pioneer Court, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9PT, United Kingdom

      IIF 18
    • icon of address 31 Egremont Street, Ely, Cambs, CB6 1AE

      IIF 19
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 20
  • Green, Thomas Michael Curtis
    British farmer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Thomas Michael Curtis
    British farmer director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gate 2 Hasse Road, Soham, Ely, CB7 5UN, United Kingdom

      IIF 28
  • Green, Thomas Michael Curtis
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 297, C/o Ppk Accountants, Sandhurst House, Yorktown Road, Sandhurst, Berkshire, GU47 0PA, England

      IIF 29
  • Green, Thomas Michael Curtis
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosalan, Restronguet Point, Feock, Truro, TR3 6RB, England

      IIF 30
  • Green, Thomas Michael Curtis
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, CO4 3ZL, England

      IIF 31
    • icon of address 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 1, The Forum, Minerva Business Park, Peterborough, PE2 6FT, United Kingdom

      IIF 35
  • Green, Thomas Michael Curtis
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Little Hasse, 20 Hasse Road Soham, Ely, Cambridgeshire, CB7 5UN

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    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
  • 2
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,288 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,414 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Leaf National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 1 The Forum, Minerva Business Park, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -293,900 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 35 - Director → ME
  • 8
    SUSFARM LIMITED - 2020-11-16
    icon of address Bosalan Restronguet Point, Feock, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address Niab Park Farm Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,286 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-04-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2023-02-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2023-04-03
    IIF 8 - Director → ME
  • 3
    H.E. TRADING LIMITED - 2004-11-11
    icon of address D C Produce Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2016-10-03
    IIF 24 - Director → ME
  • 4
    icon of address Farmwealth Limited Hasse Road, Soham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2016-10-03
    IIF 17 - Director → ME
  • 5
    ENGINE FARM LIMITED - 2011-03-23
    icon of address Greens Farming Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2016-10-03
    IIF 26 - Director → ME
  • 6
    SPEARHEAD MARKETING LIMITED - 2000-05-09
    icon of address Greens Of Soham Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2017-10-06
    IIF 11 - Director → ME
  • 7
    GREENSEED LIMITED - 1995-04-11
    BRITISH AGROMATIC ASSOCIATES LIMITED - 1989-12-14
    AGROMATIC ASSOCIATES LIMITED - 1979-12-31
    icon of address Greenseed International Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-22 ~ 2016-10-03
    IIF 23 - Director → ME
  • 8
    WINTERDALE LIMITED - 1989-01-23
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-29 ~ 2016-10-03
    IIF 21 - Director → ME
  • 9
    LORDS GROUND LIMITED - 2013-11-27
    THORNFINCH LIMITED - 1990-07-12
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-31 ~ 2016-10-03
    IIF 22 - Director → ME
  • 10
    PROGROW LIMITED - 2003-12-24
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2016-10-03
    IIF 13 - Director → ME
  • 11
    icon of address 1 The Forum, Minerva Business Park, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -293,900 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2016-11-09
    IIF 12 - Director → ME
  • 13
    icon of address B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,730,282 GBP2024-02-29
    Officer
    icon of calendar 2017-09-01 ~ 2024-10-18
    IIF 31 - Director → ME
  • 14
    INGRASTON POTATO TECHNOLOGY LIMITED - 2003-06-09
    IPT AGRICULTURE (1998) LIMITED - 1998-09-15
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-27 ~ 2016-10-03
    IIF 19 - Director → ME
  • 15
    DRIVEDALE LIMITED - 2013-07-30
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2016-10-03
    IIF 27 - Director → ME
    icon of calendar 2001-10-08 ~ 2005-10-28
    IIF 36 - Director → ME
  • 16
    SPEARHEAD INTERNATIONAL GROUP PLC - 2022-07-13
    icon of address Spearhead International Group Plc Hasse Road, Soham, Ely, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57,000 EUR2019-12-31
    Officer
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 18 - Director → ME
  • 17
    SPEARHEAD INTERNATIONAL LIMITED - 2000-05-09
    icon of address Spearhead Marketing Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2017-08-01
    IIF 9 - Director → ME
  • 18
    HASSE ESTATE LIMITED - 2008-06-23
    icon of address Colpmans Farm, Islip, Kettering, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,086 GBP2023-12-31
    Officer
    icon of calendar 2001-05-04 ~ 2015-12-01
    IIF 10 - Director → ME
  • 19
    icon of address 297 C/o Ppk Accountants, Sandhurst House, Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2021-03-16
    IIF 29 - Director → ME
  • 20
    P&P SPEARHEAD UK HOLDINGS, LTD - 2023-08-23
    icon of address Gate 2 Hasse Road, Soham, Ely, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2021-11-17
    IIF 28 - Director → ME
  • 21
    SPEARHEAD INTERNATIONAL LIMITED - 2023-08-23
    GREENS OF SOHAM LIMITED - 2000-05-09
    GREENS OF SOHAM (MANAGEMENT) LIMITED - 1986-08-01
    icon of address Gate 2 Hasse Road, Soham, Ely, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-10-07 ~ 2016-10-03
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.