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 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 5
  • 1
    Edwards, Joana Lidia
    Born in October 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Drew, Alan James
    Born in July 1980
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    OF - Director → CIF 0
  • 3
    Cahill, Raymond Gerrard
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-24 ~ now
    OF - Secretary → CIF 0
  • 4
    Heald-barraclough, Adam
    Born in August 1983
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    OF - Director → CIF 0
  • 5
    GEORGE WESTON HOLDINGS PLC - 1994-07-29
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Weston, Garfield Howard
    Company Director born in April 1927
    Individual
    Officer
    icon of calendar ~ 2000-12-13
    OF - Director → CIF 0
  • 2
    Springett, Catherine Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-26 ~ 2001-07-24
    OF - Secretary → CIF 0
  • 3
    Rendall, Lee
    Chartered Accountant born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-26
    OF - Director → CIF 0
  • 4
    Schofield, Rosalyn Sharon
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 5
    Smith, Andrew Arthur
    Chartered Accountant born in October 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ 2025-04-11
    OF - Director → CIF 0
  • 6
    Russell, Peter Andrew
    Accountant born in September 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-07-27 ~ 2017-12-18
    OF - Director → CIF 0
  • 7
    Bason, John George
    Finance Director born in April 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ 2023-04-28
    OF - Director → CIF 0
  • 8
    Wright, William Bernard
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-02-16 ~ 2000-07-14
    OF - Secretary → CIF 0
  • 9
    Richardson, Lyn
    Individual
    Officer
    icon of calendar 2001-07-24 ~ 2001-08-13
    OF - Secretary → CIF 0
  • 10
    Bailey, Harold William
    Deputy Chairman Assoc British born in November 1935
    Individual
    Officer
    icon of calendar ~ 2002-12-05
    OF - Director → CIF 0
  • 11
    Shaw, Trevor Henry Montague
    Solicitor born in September 1933
    Individual
    Officer
    icon of calendar ~ 2000-05-31
    OF - Director → CIF 0
    Shaw, Trevor Henry Montague
    Individual
    Officer
    icon of calendar ~ 1999-02-16
    OF - Secretary → CIF 0
  • 12
    Weston, Willard Gordon Galen
    Company Director born in October 1949
    Individual
    Officer
    icon of calendar ~ 1994-08-05
    OF - Director → CIF 0
  • 13
    Tidey, Donald James
    Company Director born in September 1935
    Individual
    Officer
    icon of calendar ~ 1994-08-05
    OF - Director → CIF 0
  • 14
    Clark, Martin
    Finance Director born in April 1945
    Individual
    Officer
    icon of calendar 1997-01-20 ~ 1997-09-10
    OF - Director → CIF 0
  • 15
    Gore, Malcolm Raymond
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-02-16 ~ 1999-06-11
    OF - Secretary → CIF 0
  • 16
    Foster, Jessica Sophie
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 17
    Jackson, Peter John
    Company Director born in January 1947
    Individual
    Officer
    icon of calendar 1992-11-30 ~ 1994-08-05
    OF - Director → CIF 0
    icon of calendar 1999-09-10 ~ 2005-03-31
    OF - Director → CIF 0
  • 18
    Garman, David Noel Christopher
    Director born in December 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 1993-11-03 ~ 1994-08-05
    OF - Director → CIF 0
  • 19
    Tonge, Eoin Philip
    Company Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ 2025-07-07
    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
    icon of addressWeston Centre, 10 Grosvenor Street, London W1K 4QY
    PUBLIC LIMITED COMPANY incorporated on 1935-11-02 (90 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • ABF INVESTMENTS PLC
    S
    Registered number 00306672
    icon of addressWeston 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
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    AB MAURI (UK) PLC - 2004-11-23
    BURNS PHILP (U.K.) PLC - 2004-10-21
    RELAYSTREAM LIMITED - 1987-10-30
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    ABF (UK) LIMITED - 2002-07-17
    WALTERS BISCUITS LIMITED - 2003-04-13
    WALDENGRANGE LIMITED - 1997-05-20
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    HUNTERS THE BAKERS LIMITED - 2006-03-02
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    S.HICKINBOTTOM & SONS,LIMITED - 1978-12-31
    SUNBLEST BAKERIES (WEST RIDING) LIMITED - 1989-09-05
    BURTONS BISCUITS LIMITED - 2001-11-21
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 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
    COUNTRY MAID BAKERIES LIMITED(THE) - 1995-04-25
    BETABAKE (ESSEX) LIMITED - 1997-04-11
    GEOWEST TECHNOLOGY LIMITED - 2001-08-08
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    PRECIS (642) LIMITED - 1987-12-15
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    CEREAL INDUSTRIES LIMITED - 2001-09-13
    ALLIED MILLS HOLDINGS LIMITED - 1988-03-18
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 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
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    PRECIS (526) LIMITED - 1986-10-30
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    MEADHURST SERVICES (NO.3) LIMITED - 2007-06-22
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    ABF LUX LIMITED - 2015-01-21
    ABF US HOLDINGS LIMITED - 2024-08-13
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-31 ~ 2024-09-09
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.