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

Donald Thomas Younger Curry

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

    Resident in United Kingdom

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

      IIF 1
  • Lord Donald Thomas Younger Curry
    British born in April 1944

    Resident in United Kingdom

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

      IIF 2
    • Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA, United Kingdom

      IIF 3
    • Eslington House, Eslington Terrace, Newcastle Upon Tyne, NE2 4RF, England

      IIF 4
  • Sir Donald Thomas Younger Curry Kb Cbe
    British born in April 1944

    Resident in United Kingdom

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

      IIF 5
    • Sigma House Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA

      IIF 9
    • Ray Office, Lynnheads Barn, West Woordburn, Hexham, Northumberland, NE48 2TE, England

      IIF 10
    • 1, Benjamin Green House, Coopies Lane, Morpeth, NE61 2SL, England

      IIF 11
    • 21, High Street, Eynsham, Witney, Oxford, OX29 4HE, United Kingdom

      IIF 12
  • Curry, Donald Thomas Younger, Lord
    British chairman born in April 1944

    Resident in United Kingdom

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

      IIF 13
  • Curry, Donald Thomas Younger, Lord
    British company director born in April 1944

    Resident in United Kingdom

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

      IIF 14
    • Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA

      IIF 15
    • Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 17
    • 137, Shepherdess Walk, London, N1 7RQ, England

      IIF 18
  • Curry, Donald Thomas Younger, Lord
    British cross bench peer born in April 1944

    Resident in United Kingdom

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

      IIF 19
  • Curry, Donald Thomas Younger, Lord
    British director born in April 1944

    Resident in United Kingdom

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

      IIF 20
    • Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, England

      IIF 21 IIF 22
    • Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 23
    • Middle Farm, Barrasford, Hexham, NE48 4DA, England

      IIF 24
  • 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
    • Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA, United Kingdom

      IIF 28
  • Curry, Donald Thomas Younger, Lord
    British farmer and company director born in April 1944

    Resident in United Kingdom

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

      IIF 29
  • 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
    • Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA

      IIF 35
  • Curry, Donald Thomas Younger, Lord
    British farming born in April 1944

    Resident in United Kingdom

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

      IIF 36 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
    • 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
    • Coopers Bridge, Braziers Lane, Winkfield, Berkshire, RG42 6NS

      IIF 39
    • 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
    • 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
    • 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
    • Centenary House, Peninsula Park, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 43
    • 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
    • The Rolle Estate Office, Bicton Arena, East Budleigh, Budleigh Salterton, EX9 7BL

      IIF 45
  • Curry, Donald Thomas Younger, Lord

    Registered addresses and corresponding companies
    • 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
    3 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2010-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 2
    2 Corchester Towers, Corchester Lane, Corbridge, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,951 GBP2024-03-31
    Officer
    2017-07-22 ~ now
    IIF 7 - Director → ME
    2020-05-11 ~ now
    IIF 46 - Secretary → ME
  • 3
    Pje Chartered Accountants, 23 College Street, Lampeter, Ceredigion, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    9,595 GBP2024-12-31
    Officer
    2016-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    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 08901784
    Rothamsted, Harpenden, Herts
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2009-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 6
    Middle Farm, Barrasford, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,649 GBP2016-01-31
    Officer
    2012-01-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1 Benjamin Green House, Coopies Lane, Morpeth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,274 GBP2024-12-31
    Officer
    2019-12-24 ~ now
    IIF 11 - Director → ME
  • 8
    Ray Estate Office, Lynnheads Barn, West Woodburn, Hexham, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-13 ~ now
    IIF 10 - Director → ME
Ceased 31
  • 1
    FARM ASSURED BRITISH BEEF AND LAMB - 2003-11-24
    FARM ASSURED BEEF AND LAMB - 1992-07-17
    Woodway Farmhouse Bicester Road, Long Crendon, Aylesbury, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    445,030 GBP2024-09-30
    Officer
    1992-03-24 ~ 1995-04-05
    IIF 27 - Director → ME
  • 2
    ASSURED BRITISH MEAT - 2009-01-08
    Europoint, 5 - 11 Lavington Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-05-20 ~ 1998-01-20
    IIF 26 - Director → ME
  • 3
    Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2014-03-03
    IIF 25 - Director → ME
  • 4
    Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2000-06-01 ~ 2011-12-31
    IIF 34 - Director → ME
  • 5
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2014-07-01 ~ 2021-11-12
    IIF 39 - Director → ME
  • 6
    13th Floor 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-18 ~ 2021-12-31
    IIF 17 - Director → ME
  • 7
    DAWKINS OF CONGERSTONE LIMITED - 1993-02-22
    Triggs Turner House, 128 High Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,613,591 GBP2024-10-26
    Officer
    2003-10-01 ~ 2004-07-14
    IIF 15 - Director → ME
  • 8
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-07-29 ~ 2017-11-09
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    2020-08-18 ~ 2024-03-20
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 9
    Rothamsted, Harpenden, Herts
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2014-02-19 ~ 2017-10-24
    IIF 16 - Director → ME
  • 10
    Coopers Bridge Braziers Lane, Winkfield Row, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    2014-07-01 ~ 2021-11-12
    IIF 38 - Director → ME
  • 11
    AGHOCO 1503 LIMITED - 2018-04-27 10738603, 09575142, 09839393... (more)
    Coopers Bridge Braziers Lane, Winfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-09 ~ 2021-11-12
    IIF 20 - Director → ME
  • 12
    AGHOCO 1500 LIMITED - 2018-04-20 07070379, 07551385
    Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-09 ~ 2021-11-12
    IIF 23 - Director → ME
  • 13
    NIMBUS TOPCO LIMITED - 2019-10-07
    Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-18 ~ 2021-11-12
    IIF 21 - Director → ME
  • 14
    NIMBUSBCO LIMITED - 2019-10-07
    Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-18 ~ 2021-11-12
    IIF 22 - Director → ME
  • 15
    FALAFORT LIMITED - 1982-12-03
    Tiddington Road, Stratford-upon-avon, Warwickshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2000-06-01 ~ 2011-12-31
    IIF 33 - Director → ME
  • 16
    Tiddington Road, Stratford-upon-avon
    Active Corporate (6 parents)
    Officer
    2000-06-01 ~ 2007-07-19
    IIF 30 - Director → ME
  • 17
    Tiddington Road, Stratford-upon-avon, Warwickshire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    1997-07-30 ~ 2011-12-31
    IIF 31 - Director → ME
  • 18
    University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    123,554 GBP2024-07-31
    Officer
    2015-06-11 ~ 2018-03-01
    IIF 29 - Director → ME
  • 19
    Portfolio Innovation Centre University Of Northampton, St Georges Avenue, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-08-12 ~ 2018-03-01
    IIF 24 - Director → ME
    Person with significant control
    2016-08-12 ~ 2018-03-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2014-03-10 ~ 2016-05-11
    IIF 41 - Director → ME
  • 22
    West Mains Road, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    2001-04-03 ~ 2006-10-04
    IIF 9 - Director → ME
  • 23
    ST DAVID'S LABORATORY SERVICES LIMITED - 2018-02-16
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    670,481 GBP2017-01-31
    Officer
    2017-11-30 ~ 2020-07-17
    IIF 40 - Director → ME
  • 24
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01 SC431502
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2001-04-03 ~ 2006-10-04
    IIF 37 - Director → ME
  • 25
    SAC COMMERCIAL LIMITED - 2024-06-28
    COSAR LIMITED - 2001-04-05
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2001-04-03 ~ 2006-10-04
    IIF 36 - Director → ME
  • 26
    65 St Edmunds Church Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    2001-06-01 ~ 2004-07-14
    IIF 13 - Director → ME
  • 27
    AGSKILLS LIMITED - 2021-07-13
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    3,418 GBP2021-01-31
    Officer
    2019-12-26 ~ 2021-01-29
    IIF 19 - Director → ME
  • 28
    Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (8 parents)
    Officer
    2003-11-19 ~ 2017-12-31
    IIF 32 - Director → ME
  • 29
    THE PRINCE'S COUNTRYSIDE FUND - 2023-08-21
    13th Floor 33 Cavendish Square, London, England
    Active Corporate (11 parents)
    Officer
    2010-04-30 ~ 2021-12-31
    IIF 18 - Director → ME
  • 30
    Unit 8 Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-03-26 ~ 2019-06-20
    IIF 14 - Director → ME
  • 31
    Centenary House, Peninsula Park, Exeter, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-03-15 ~ 2024-12-20
    IIF 43 - LLP Designated Member → 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.