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

Sir Donald Thomas Younger Curry Kb Cbe

    Related profiles found in government register
  • Sir Donald Thomas Younger Curry Kb Cbe
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 1
    • icon of address Sigma House Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

      IIF 2
  • Lord Donald Thomas Younger Curry
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Barrasford, Hexham, NE48 4DA, England

      IIF 3
    • icon of address Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA, United Kingdom

      IIF 4
    • icon of address 3, Osborne Road, Newcastle Upon Tyne, NE2 2AU, England

      IIF 5
  • Donald Thomas Younger Curry
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Corchester Towers, Corbridge, Northumberland, NE45 5NP, United Kingdom

      IIF 6
  • Curry, Donald Thomas Younger, Lord
    British chairman born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA

      IIF 7
  • Curry, Donald Thomas Younger, Lord
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland, NE45 5PE

      IIF 8
    • icon of address Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA

      IIF 9
    • icon of address Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA, United Kingdom

      IIF 10
    • icon of address 21, High Street, Eynsham, Witney, Oxford, OX29 4HE, United Kingdom

      IIF 11
  • Curry, Donald Thomas Younger, Lord
    British company director/farmer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Victoria Street, London, SW1E 6QT, England

      IIF 12
    • icon of address 137, Shepherdess Walk, London, N1 7RQ, England

      IIF 13
  • Curry, Donald Thomas Younger, Lord
    British cross bench peer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lkl Farming Ltd, Burland, Goole, North Humberside, DN14 7LY

      IIF 14
  • Curry, Donald Thomas Younger, Lord
    British crossbench peer house of lords born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Corchester Towers, Corbridge, Northumberland, NE45 5NP, United Kingdom

      IIF 15
    • icon of address Ray Office, Lynnheads Barn, West Woordburn, Hexham, Northumberland, NE48 2TE, England

      IIF 16
  • Curry, Donald Thomas Younger, Lord
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coopers Bridge, Braziers Lane, Winfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 17
    • icon of address Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, England

      IIF 18 IIF 19
    • icon of address Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 20
    • icon of address 2, Corchester Towers, Corbridge, Northumberland, NE45 5NP, United Kingdom

      IIF 21
    • icon of address Middle Farm, Barrasford, Hexham, NE48 4DA, England

      IIF 22
  • Curry, Donald Thomas Younger, Lord
    British farmer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Donald Thomas Younger, Lord
    British farmer / company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA, United Kingdom

      IIF 26
  • Curry, Donald Thomas Younger, Lord
    British farmer and company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rural Innovation Centre, Unit 169, Avenue H, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England

      IIF 27
  • Curry, Donald Thomas Younger, Lord
    British farmer and director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Donald Thomas Younger, Lord
    British farmer company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA

      IIF 33
  • Curry, Donald Thomas Younger, Lord
    British farming born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Donald Thomas Younger, Lord
    British house of lords peer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Green House, Coopies Lane, Morpeth, NE61 2SL, England

      IIF 37
  • Curry, Donald Thomas Younger, Lord
    British member fo house of lords born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coopers Bridge, Braziers Lane, Winkfield Row, Bracknell, Berkshire, RG42 6NS

      IIF 38
  • Curry, Donald Thomas Younger, Lord
    British member of house of lords born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire, RG42 6NS

      IIF 39
    • icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire, RG42 6NS, England

      IIF 40
  • Curry, Donald Thomas Younger, Lord
    British working peer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Honey End Lane, Tilehurst, Reading, Berkshire, RG30 4EL

      IIF 41
  • Baron Curry Donald Thomas Younger
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 42
  • Curry, Donald Thomas Younger, Lord
    born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 43
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 44
  • Baron Curry Donald Thomas Younger
    British born in April 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Rolle Estate Office, Bicton Arena, East Budleigh, Budleigh Salterton, EX9 7BL

      IIF 45
  • Curry, Donald Thomas Younger, Lord

    Registered addresses and corresponding companies
    • icon of address 2 Corchester Towers, 2 Corchester Towers, Corchester Lane, Corbridge, Northumberland, NE45 5NP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    AID FOR RELIEF AND CHANGE LIMITED - 2020-10-23
    icon of address 3 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 2 Corchester Towers, Corchester Lane, Corbridge, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,951 GBP2024-03-31
    Officer
    icon of calendar 2017-07-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address Pje Chartered Accountants, 23 College Street, Lampeter, Ceredigion, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    9,595 GBP2024-12-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 5
    LAWES AGRICULTURAL TRUST COMPANY LIMITED - 2014-02-18
    icon of address Rothamsted, Harpenden, Herts
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Middle Farm, Barrasford, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,649 GBP2016-01-31
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address 1 Benjamin Green House, Coopies Lane, Morpeth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,274 GBP2024-12-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Ray Estate Office, Lynnheads Barn, West Woodburn, Hexham, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 16 - Director → ME
Ceased 31
  • 1
    FARM ASSURED BRITISH BEEF AND LAMB - 2003-11-24
    FARM ASSURED BEEF AND LAMB - 1992-07-17
    icon of address Woodway Farmhouse Bicester Road, Long Crendon, Aylesbury, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    445,030 GBP2024-09-30
    Officer
    icon of calendar 1992-03-24 ~ 1995-04-05
    IIF 25 - Director → ME
  • 2
    ASSURED BRITISH MEAT - 2009-01-08
    icon of address Europoint, 5 - 11 Lavington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-20 ~ 1998-01-20
    IIF 24 - Director → ME
  • 3
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-03-03
    IIF 23 - Director → ME
  • 4
    icon of address Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2011-12-31
    IIF 32 - Director → ME
  • 5
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2021-11-12
    IIF 39 - Director → ME
  • 6
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2021-12-31
    IIF 12 - Director → ME
  • 7
    DAWKINS OF CONGERSTONE LIMITED - 1993-02-22
    icon of address Triggs Turner House, 128 High Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,508,508 GBP2023-10-28
    Officer
    icon of calendar 2003-10-01 ~ 2004-07-14
    IIF 9 - Director → ME
  • 8
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-11-09
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    icon of calendar 2020-08-18 ~ 2024-03-20
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    icon of address Rothamsted, Harpenden, Herts
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ 2017-10-24
    IIF 10 - Director → ME
  • 10
    icon of address Coopers Bridge Braziers Lane, Winkfield Row, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2021-11-12
    IIF 38 - Director → ME
  • 11
    AGHOCO 1503 LIMITED - 2018-04-27
    icon of address Coopers Bridge Braziers Lane, Winfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ 2021-11-12
    IIF 17 - Director → ME
  • 12
    AGHOCO 1500 LIMITED - 2018-04-20
    icon of address Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ 2021-11-12
    IIF 20 - Director → ME
  • 13
    NIMBUS TOPCO LIMITED - 2019-10-07
    icon of address Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2021-11-12
    IIF 18 - Director → ME
  • 14
    NIMBUSBCO LIMITED - 2019-10-07
    icon of address Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2021-11-12
    IIF 19 - Director → ME
  • 15
    FALAFORT LIMITED - 1982-12-03
    icon of address Tiddington Road, Stratford-upon-avon, Warwickshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2011-12-31
    IIF 31 - Director → ME
  • 16
    icon of address Tiddington Road, Stratford-upon-avon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2007-07-19
    IIF 28 - Director → ME
  • 17
    icon of address Tiddington Road, Stratford-upon-avon, Warwickshire
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 1997-07-30 ~ 2011-12-31
    IIF 29 - Director → ME
  • 18
    icon of address University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    123,554 GBP2024-07-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-03-01
    IIF 27 - Director → ME
  • 19
    icon of address Portfolio Innovation Centre University Of Northampton, St Georges Avenue, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2018-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2018-03-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2016-05-11
    IIF 41 - Director → ME
  • 22
    icon of address West Mains Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2006-10-04
    IIF 35 - Director → ME
  • 23
    ST DAVID'S LABORATORY SERVICES LIMITED - 2018-02-16
    icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    670,481 GBP2017-01-31
    Officer
    icon of calendar 2017-11-30 ~ 2020-07-17
    IIF 40 - Director → ME
  • 24
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-03 ~ 2006-10-04
    IIF 36 - Director → ME
  • 25
    SAC COMMERCIAL LIMITED - 2024-06-28
    COSAR LIMITED - 2001-04-05
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2001-04-03 ~ 2006-10-04
    IIF 34 - Director → ME
  • 26
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2004-07-14
    IIF 7 - Director → ME
  • 27
    AGSKILLS LIMITED - 2021-07-13
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    3,418 GBP2021-01-31
    Officer
    icon of calendar 2019-12-26 ~ 2021-01-29
    IIF 14 - Director → ME
  • 28
    icon of address Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2017-12-31
    IIF 30 - Director → ME
  • 29
    THE PRINCE'S COUNTRYSIDE FUND - 2023-08-21
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2021-12-31
    IIF 13 - Director → ME
  • 30
    icon of address Unit 8 Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-26 ~ 2019-06-20
    IIF 8 - Director → ME
  • 31
    icon of address Centenary House, Peninsula Park, Exeter, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-12-20
    IIF 43 - LLP Designated Member → 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.