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
    Cahill, Raymond Gerrard
    Individual (78 offsprings)
    Officer
    icon of calendar 2020-12-24 ~ now
    OF - Secretary → CIF 0
  • 2
    Edwards, Joana Lidia
    Born in October 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Drew, Alan James
    Born in July 1980
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    OF - Director → 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
    ASSOCIATED BRITISH FOODS PLC - 1994-07-29
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 16 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 18
  • 1
    Springett, Catherine Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-26 ~ 2001-07-24
    OF - Secretary → CIF 0
  • 2
    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
  • 3
    Schofield, Rosalyn Sharon
    Solicitor born in September 1956
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    OF - Director → CIF 0
    Schofield, Rosalyn Sharon
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 4
    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
  • 5
    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
  • 6
    Telford, Paul
    Solicitor born in April 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2001-08-31
    OF - Director → CIF 0
  • 7
    Cahill, Raymond Gerrard
    Solicitor born in October 1973
    Individual (78 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ 2025-04-01
    OF - Director → CIF 0
  • 8
    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
  • 9
    Wright, William Bernard
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2000-07-14
    OF - Secretary → CIF 0
  • 10
    Richardson, Lyn
    Individual
    Officer
    icon of calendar 2001-07-24 ~ 2001-08-13
    OF - Secretary → CIF 0
  • 11
    Patchett, Peter Edmund
    Chartered Accountant born in January 1934
    Individual
    Officer
    icon of calendar ~ 1999-09-10
    OF - Director → CIF 0
  • 12
    Bailey, Harold William
    Company Director born in November 1935
    Individual
    Officer
    icon of calendar 1995-02-02 ~ 2002-12-05
    OF - Director → CIF 0
  • 13
    Shaw, Trevor Henry Montague
    Solicitor born in September 1933
    Individual
    Officer
    icon of calendar ~ 1997-03-14
    OF - Director → CIF 0
    icon of calendar 1997-06-16 ~ 2000-05-31
    OF - Director → CIF 0
  • 14
    Gore, Malcolm Raymond
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-06-11
    OF - Secretary → CIF 0
  • 15
    Foster, Jessica Sophie
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 16
    Smith, Simon Joseph
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 17
    Jackson, Peter John
    Chief Executive born in January 1947
    Individual
    Officer
    icon of calendar 1999-09-10 ~ 2002-07-23
    OF - Director → CIF 0
  • 18
    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

A.B.F.HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • A.B.F.HOLDINGS LIMITED
    Info
    Registered number 00313307
    icon of addressWeston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1936-04-22 (89 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • A.B.F. HOLDINGS LIMITED
    S
    Registered number 00313307
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    FOOD INVESTMENTS LIMITED - 1976-12-31
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    ABN LIMITED - 2001-02-01
    ABNA LIMITED - 2007-03-12
    ERNEST MELLING LIMITED - 1994-08-23
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (7 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    JESMAY LIMITED - 2007-08-30
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    PROVINCIAL MERCHANTS LIMITED - 2016-06-10
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    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
  • 5
    W.P. MONKHOUSE AND SONS LIMITED - 1984-06-05
    J. BIBBY AGRICULTURE LIMITED - 2003-12-15
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    2187TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-09-25
    LW PROPERTIES LIMITED - 2002-12-02
    ST JAMES'S STREET PROPERTIES LIMITED - 2005-08-01
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    LITTLEWOODS STORES LIMITED - 2004-04-30
    LITTLEWOODS6 LIMITED - 2003-02-19
    LITTLEWOODS STORES HOLDINGS LIMITED - 2005-08-01
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    BOMBAY EMPORIUM LIMITED - 1977-12-31
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    SIGNBURT LIMITED - 1989-09-11
    BRISTAR (OVERSEAS) LIMITED - 1991-05-20
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    F.BOURNE & SON LIMITED - 1982-12-01
    AB INGREDIENTS LIMITED - 2002-03-01
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    PINCO 2226 LIMITED - 2005-02-01
    icon of addressAssociated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressUnit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    SLEEVEMEAD LIMITED - 1980-12-31
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of addressUnit 4 211 Castle Road, Randalstown, Co Antrim
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    ASARIA FOODS LIMITED - 1987-11-26
    PRIDE OIL PRODUCTS LIMITED - 1997-01-07
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    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
  • 17
    NOTICEDRAMA LIMITED - 1996-05-28
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    ALLIED BAKERIES LIMITED - 1991-09-15
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 19
    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 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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