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
Active 6
  • 1
    Drew, Alan James
    Company Director born in July 1980
    Individual (8 offsprings)
    Officer
    2025-04-09 ~ now
    OF - director → CIF 0
  • 2
    Tonge, Eoin Philip
    Company Director born in August 1972
    Individual (6 offsprings)
    Officer
    2023-04-26 ~ now
    OF - director → CIF 0
  • 3
    Heald-barraclough, Adam
    Company Director born in August 1983
    Individual (7 offsprings)
    Officer
    2025-04-09 ~ now
    OF - director → CIF 0
  • 4
    Cahill, Raymond Gerrard
    Individual (134 offsprings)
    Officer
    2020-12-24 ~ now
    OF - secretary → CIF 0
  • 5
    Edwards, Joana Lidia
    Company Director born in October 1970
    Individual (8 offsprings)
    Officer
    2022-07-15 ~ now
    OF - director → CIF 0
  • 6
    GEORGE WESTON HOLDINGS PLC - 1994-07-29
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Weston, Willard Gordon Galen
    Company Director born in October 1949
    Individual
    Officer
    ~ 1994-08-05
    OF - director → CIF 0
  • 2
    Russell, Peter Andrew
    Accountant born in September 1957
    Individual (19 offsprings)
    Officer
    2000-07-27 ~ 2017-12-18
    OF - director → CIF 0
  • 3
    Wright, William Bernard
    Individual (6 offsprings)
    Officer
    1999-02-16 ~ 2000-07-14
    OF - secretary → CIF 0
  • 4
    Bailey, Harold William
    Deputy Chairman Assoc British born in November 1935
    Individual
    Officer
    ~ 2002-12-05
    OF - director → CIF 0
  • 5
    Springett, Catherine Mary
    Individual (1 offspring)
    Officer
    2001-02-26 ~ 2001-07-24
    OF - secretary → CIF 0
  • 6
    Gore, Malcolm Raymond
    Individual (6 offsprings)
    Officer
    1999-02-16 ~ 1999-06-11
    OF - secretary → CIF 0
  • 7
    Shaw, Trevor Henry Montague
    Solicitor born in September 1933
    Individual
    Officer
    ~ 2000-05-31
    OF - director → CIF 0
    Shaw, Trevor Henry Montague
    Individual
    Officer
    ~ 1999-02-16
    OF - secretary → CIF 0
  • 8
    Weston, Garfield Howard
    Company Director born in April 1927
    Individual
    Officer
    ~ 2000-12-13
    OF - director → CIF 0
  • 9
    Richardson, Lyn
    Individual
    Officer
    2001-07-24 ~ 2001-08-13
    OF - secretary → CIF 0
  • 10
    Bason, John George
    Finance Director born in April 1957
    Individual (9 offsprings)
    Officer
    1999-09-10 ~ 2023-04-28
    OF - director → CIF 0
  • 11
    Clark, Martin
    Finance Director born in April 1945
    Individual
    Officer
    1997-01-20 ~ 1997-09-10
    OF - director → CIF 0
  • 12
    Schofield, Rosalyn Sharon
    Individual (26 offsprings)
    Officer
    2001-08-13 ~ 2020-12-24
    OF - secretary → CIF 0
  • 13
    Smith, Andrew Arthur
    Chartered Accountant born in October 1972
    Individual (50 offsprings)
    Officer
    2017-12-18 ~ 2025-04-11
    OF - director → CIF 0
  • 14
    Tidey, Donald James
    Company Director born in September 1935
    Individual
    Officer
    ~ 1994-08-05
    OF - director → CIF 0
  • 15
    Garman, David Noel Christopher
    Director born in December 1951
    Individual (21 offsprings)
    Officer
    1993-11-03 ~ 1994-08-05
    OF - director → CIF 0
  • 16
    Jackson, Peter John
    Company Director born in January 1947
    Individual (3 offsprings)
    Officer
    1992-11-30 ~ 1994-08-05
    OF - director → CIF 0
    1999-09-10 ~ 2005-03-31
    OF - director → CIF 0
  • 17
    Foster, Jessica Sophie
    Individual
    Officer
    2000-07-14 ~ 2001-02-26
    OF - secretary → CIF 0
  • 18
    Rendall, Lee
    Chartered Accountant born in January 1964
    Individual (1 offspring)
    Officer
    1999-09-10 ~ 2000-07-26
    OF - director → CIF 0
parent relation
Company in focus

ABF INVESTMENTS PLC

Previous name
ASSOCIATED BRITISH FOODS PLC - 1994-07-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ABF INVESTMENTS PLC
    Info
    ASSOCIATED BRITISH FOODS PLC - 1994-07-29
    Registered number 00306672
    Weston Centre, 10 Grosvenor Street, London W1K 4QY
    Public Limited Company incorporated on 1935-11-02 (89 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-17
    CIF 0
  • ABF INVESTMENTS PLC
    S
    Registered number 00306672
    Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
    Public Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    Weston Centre, 10 Grosvenor Street, London
    Corporate (6 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    AB MAURI (UK) PLC - 2004-11-23
    BURNS PHILP (U.K.) PLC - 2004-10-21
    RELAYSTREAM LIMITED - 1987-10-30
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    Weston Centre, 10 Grosvenor Street, London
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    WALTERS BISCUITS LIMITED - 2003-04-13
    ABF (UK) LIMITED - 2002-07-17
    WALDENGRANGE LIMITED - 1997-05-20
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    HUNTERS THE BAKERS LIMITED - 2006-03-02
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    Weston Centre, 10 Grosvenor Street, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    BURTONS BISCUITS LIMITED - 2001-11-21
    SUNBLEST BAKERIES (WEST RIDING) LIMITED - 1989-09-05
    S.HICKINBOTTOM & SONS,LIMITED - 1978-12-31
    Weston Centre, 10 Grosvenor Street, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    PRECIS (1506) LIMITED - 1997-04-14
    Weston Centre, 10 Grosvenor Street, London
    Corporate (5 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    ABF GRAIN PRODUCTS LIMITED - 2001-09-13
    GEOWEST TECHNOLOGY LIMITED - 2001-08-08
    BETABAKE (ESSEX) LIMITED - 1997-04-11
    COUNTRY MAID BAKERIES LIMITED(THE) - 1995-04-25
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    Weston Centre, 10 Grosvenor Street, London
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    PRECIS (642) LIMITED - 1987-12-15
    Weston Centre, 10 Grosvenor Street, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    CEREAL INDUSTRIES LIMITED - 2001-09-13
    ALLIED MILLS HOLDINGS LIMITED - 1988-03-18
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    Weston Centre, 10 Grosvenor Street, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 14
    PRECIS (526) LIMITED - 1986-10-30
    Weston Centre, 10 Grosvenor Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    MEADHURST SERVICES (NO.3) LIMITED - 2007-06-22
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 16
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Weston Centre, 10 Grosvenor Street, London
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-01-30
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    ABF US HOLDINGS LIMITED - 2024-08-13
    ABF LUX LIMITED - 2015-01-21
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Person with significant control
    2024-08-31 ~ 2024-09-09
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.