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 4
  • 1
    Henderson, Stephen
    Born in September 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ now
    OF - Director → CIF 0
  • 2
    Herrmann, Nathan Andrew
    Born in August 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-12-30 ~ now
    OF - Director → CIF 0
  • 3
    Cahill, Raymond Gerrard
    Individual (78 offsprings)
    Officer
    icon of calendar 2022-06-28 ~ now
    OF - Secretary → CIF 0
  • 4
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 32
  • 1
    Weston, Garfield Howard
    Company Director born in April 1927
    Individual
    Officer
    icon of calendar ~ 2000-12-15
    OF - Director → CIF 0
  • 2
    Springett, Catherine Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-12 ~ 2001-07-24
    OF - Secretary → CIF 0
  • 3
    Chatzopoulos, Georgios
    Individual
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-14
    OF - Secretary → CIF 0
  • 4
    Forgie, Douglas Cameron
    Group Financial Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 1997-07-07
    OF - Director → CIF 0
  • 5
    Peck, Christopher Stephen
    Company Director born in December 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 2001-11-01
    OF - Director → CIF 0
  • 6
    Schofield, Rosalyn Sharon
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 7
    Joyce, Tania
    Accountant born in June 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2016-09-30
    OF - Director → CIF 0
  • 8
    Arrowsmith, Sarah Carmel Mary
    Company Director born in November 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ 2024-12-31
    OF - Director → CIF 0
  • 9
    Douglas, Ian Mayall
    Company Director born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2001-11-01
    OF - Director → CIF 0
  • 10
    Foot, Peter
    Finance Director Of Allied Bakeries born in June 1965
    Individual
    Officer
    icon of calendar 2008-03-14 ~ 2017-12-01
    OF - Director → CIF 0
  • 11
    Fairweather, Mark Robert
    Managing Director born in August 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2015-03-17
    OF - Director → CIF 0
  • 12
    Anderson, Martyn Riley
    Company Director born in October 1938
    Individual
    Officer
    icon of calendar ~ 1994-11-30
    OF - Director → CIF 0
  • 13
    Fillingham, Charles Oswald
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2001-11-01
    OF - Director → CIF 0
  • 14
    Light, David Andrew
    Finance Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2006-07-28
    OF - Director → CIF 0
  • 15
    Wright, William Bernard
    Individual (6 offsprings)
    Officer
    icon of calendar 1979-04-18 ~ 2000-07-14
    OF - Secretary → CIF 0
  • 16
    Richardson, Lyn
    Individual
    Officer
    icon of calendar 2001-07-24 ~ 2001-08-13
    OF - Secretary → CIF 0
  • 17
    Field, Kevin Cyril
    Chief Executive born in March 1953
    Individual
    Officer
    icon of calendar 2001-11-01 ~ 2006-07-25
    OF - Director → CIF 0
  • 18
    Weston, George Garfield
    Company Director born in March 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 1993-10-01 ~ 2001-11-01
    OF - Director → CIF 0
  • 19
    Walker, Colin Edward
    Company Director born in June 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 1999-05-09
    OF - Director → CIF 0
  • 20
    Clayton, Marie Louise
    Company Director born in August 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2002-10-31
    OF - Director → CIF 0
  • 21
    Robinson, Brian David
    Chief Executive born in January 1947
    Individual
    Officer
    icon of calendar 2006-07-28 ~ 2008-03-14
    OF - Director → CIF 0
  • 22
    Connolly, Martin Francis
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar 1992-07-27 ~ 2003-03-31
    OF - Director → CIF 0
  • 23
    Ward, Mark Andrew
    Finance Director born in September 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2019-04-05
    OF - Director → CIF 0
  • 24
    Gore, Malcolm Raymond
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-06-11
    OF - Secretary → CIF 0
  • 25
    Jenkins, Jonathan Howard
    Managing Director born in May 1965
    Individual
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-14
    OF - Director → CIF 0
  • 26
    Foster, Jessica Sophie
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2001-03-12
    OF - Secretary → CIF 0
  • 27
    Jester, Peter Michael Harper
    Finanace Director born in April 1953
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 28
    Sargeant, Michael Anthony
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 1992-07-27
    OF - Director → CIF 0
  • 29
    Smith, Simon Joseph
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 30
    Valentine, Guy Edward
    Company Director born in August 1947
    Individual
    Officer
    icon of calendar ~ 1993-10-18
    OF - Director → CIF 0
  • 31
    Lee, Robin Anthony William
    Managing Director born in May 1965
    Individual
    Officer
    icon of calendar 2014-05-19 ~ 2022-04-11
    OF - Director → CIF 0
  • 32
    Richard, Ralph Henry
    Chairman born in May 1942
    Individual
    Officer
    icon of calendar ~ 2001-03-23
    OF - Director → CIF 0
parent relation
Company in focus

FOOD INVESTMENTS LIMITED

Previous names
CEREAL INDUSTRIES LIMITED - 2001-09-13
ALLIED MILLS HOLDINGS LIMITED - 1988-03-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FOOD INVESTMENTS LIMITED
    Info
    CEREAL INDUSTRIES LIMITED - 2001-09-13
    ALLIED MILLS HOLDINGS LIMITED - 2001-09-13
    Registered number 00371996
    icon of addressWeston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1942-01-21 (83 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • FOOD INVESTMENTS LIMITED
    S
    Registered number 00371996
    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 10
  • 1
    FISHERS AGRICULTURAL HOLDINGS LIMITED - 2013-04-22
    FISHER-THOMPSON GROUP LIMITED - 1985-03-29
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    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
  • 2
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    BURNDITCH LIMITED - 1983-09-14
    ALLIED GRAIN LIMITED - 1994-04-20
    ALLIED GRAIN (ANGLIA) LIMITED - 2002-01-03
    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 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    SUNBLEST BAKERIES (STEVENAGE) LIMITED - 1983-12-21
    ALLIED GRAIN (NORTH EAST) LIMITED - 1998-05-26
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    ALLIED MILLS LIMITED - 2020-08-25
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    ROBSON & SON (BOURNEMOUTH) LIMITED - 1991-09-16
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    TAI CHEONG AND SONS COMPANY LIMITED - 1982-05-12
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 9
    INTEGRATED SEED SYSTEMS LIMITED - 1985-11-18
    AGRAPLANT LIMITED - 1985-10-25
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    TURNER & SON LIMITED - 1978-12-31
    SUNBLEST BAKERIES (NORTHAMPTON) LIMITED - 1988-04-27
    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 shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.