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 36
  • 1
    Jenkins, Jonathan Howard
    Managing Director born in May 1965
    Individual (15 offsprings)
    Officer
    2017-12-01 ~ 2019-10-14
    OF - Director → CIF 0
  • 2
    Cahill, Raymond Gerrard
    Individual (79 offsprings)
    Officer
    2022-06-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Herrmann, Nathan Andrew
    Born in August 1976
    Individual (15 offsprings)
    Officer
    2024-12-30 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Simon Joseph
    Individual (66 offsprings)
    Officer
    2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 5
    Foot, Peter
    Finance Director Of Allied Bakeries born in June 1965
    Individual (7 offsprings)
    Officer
    2008-03-14 ~ 2017-12-01
    OF - Director → CIF 0
  • 6
    Jester, Peter Michael Harper
    Finanace Director born in April 1953
    Individual (9 offsprings)
    Officer
    1997-07-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 7
    Springett, Catherine Mary
    Individual (223 offsprings)
    Officer
    2001-03-12 ~ 2001-07-24
    OF - Secretary → CIF 0
  • 8
    Weston, George Garfield
    Company Director born in March 1964
    Individual (39 offsprings)
    Officer
    1993-10-01 ~ 2001-11-01
    OF - Director → CIF 0
  • 9
    Fairweather, Mark Robert
    Managing Director born in August 1962
    Individual (22 offsprings)
    Officer
    2003-03-31 ~ 2015-03-17
    OF - Director → CIF 0
  • 10
    Valentine, Guy Edward
    Company Director born in August 1947
    Individual (3 offsprings)
    Officer
    ~ 1993-10-18
    OF - Director → CIF 0
  • 11
    Anderson, Martyn Riley
    Company Director born in October 1938
    Individual (5 offsprings)
    Officer
    ~ 1994-11-30
    OF - Director → CIF 0
  • 12
    Ward, Mark Andrew
    Finance Director born in September 1969
    Individual (21 offsprings)
    Officer
    2014-05-19 ~ 2019-04-05
    OF - Director → CIF 0
  • 13
    Weston, Garfield Howard
    Company Director born in April 1927
    Individual (28 offsprings)
    Officer
    ~ 2000-12-15
    OF - Director → CIF 0
  • 14
    Arrowsmith, Sarah Carmel Mary
    Company Director born in November 1963
    Individual (20 offsprings)
    Officer
    2019-10-14 ~ 2024-12-31
    OF - Director → CIF 0
  • 15
    Clayton, Marie Louise
    Company Director born in August 1960
    Individual (46 offsprings)
    Officer
    2001-11-01 ~ 2002-10-31
    OF - Director → CIF 0
  • 16
    Joyce, Tania
    Accountant born in June 1966
    Individual (7 offsprings)
    Officer
    2014-05-19 ~ 2016-09-30
    OF - Director → CIF 0
  • 17
    Wright, William Bernard
    Individual (100 offsprings)
    Officer
    1979-04-18 ~ 2000-07-14
    OF - Secretary → CIF 0
  • 18
    Chatzopoulos, Georgios
    Individual (16 offsprings)
    Officer
    2021-05-28 ~ 2022-04-14
    OF - Secretary → CIF 0
  • 19
    Robinson, Brian David
    Chief Executive born in January 1947
    Individual (5 offsprings)
    Officer
    2006-07-28 ~ 2008-03-14
    OF - Director → CIF 0
  • 20
    Schofield, Rosalyn Sharon
    Individual (179 offsprings)
    Officer
    2001-08-13 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 21
    Douglas, Ian Mayall
    Company Director born in November 1952
    Individual (25 offsprings)
    Officer
    ~ 2001-11-01
    OF - Director → CIF 0
  • 22
    Connolly, Martin Francis
    Company Director born in December 1944
    Individual (13 offsprings)
    Officer
    1992-07-27 ~ 2003-03-31
    OF - Director → CIF 0
  • 23
    Richardson, Lyn
    Individual (86 offsprings)
    Officer
    2001-07-24 ~ 2001-08-13
    OF - Secretary → CIF 0
  • 24
    Fillingham, Charles Oswald
    Company Director born in October 1960
    Individual (13 offsprings)
    Officer
    2000-01-01 ~ 2001-11-01
    OF - Director → CIF 0
  • 25
    Peck, Christopher Stephen
    Company Director born in December 1959
    Individual (18 offsprings)
    Officer
    1994-12-01 ~ 2001-11-01
    OF - Director → CIF 0
  • 26
    Henderson, Stephen
    Born in September 1971
    Individual (133 offsprings)
    Officer
    2021-08-23 ~ now
    OF - Director → CIF 0
  • 27
    Field, Kevin Cyril
    Chief Executive born in February 1953
    Individual (10 offsprings)
    Officer
    2001-11-01 ~ 2006-07-25
    OF - Director → CIF 0
  • 28
    Lee, Robin Anthony William
    Managing Director born in May 1965
    Individual (10 offsprings)
    Officer
    2014-05-19 ~ 2022-04-11
    OF - Director → CIF 0
  • 29
    Walker, Colin Edward
    Company Director born in June 1951
    Individual (31 offsprings)
    Officer
    1998-12-01 ~ 1999-05-09
    OF - Director → CIF 0
  • 30
    Richard, Ralph Henry
    Chairman born in May 1942
    Individual (23 offsprings)
    Officer
    ~ 2001-03-23
    OF - Director → CIF 0
  • 31
    Foster, Jessica Sophie
    Individual (90 offsprings)
    Officer
    2000-07-14 ~ 2001-03-12
    OF - Secretary → CIF 0
  • 32
    Light, David Andrew
    Finance Director born in February 1964
    Individual (22 offsprings)
    Officer
    2003-03-31 ~ 2006-07-28
    OF - Director → CIF 0
  • 33
    Gore, Malcolm Raymond
    Individual (92 offsprings)
    Officer
    ~ 1999-06-11
    OF - Secretary → CIF 0
  • 34
    Forgie, Douglas Cameron
    Group Financial Director born in March 1939
    Individual (14 offsprings)
    Officer
    ~ 1997-07-07
    OF - Director → CIF 0
  • 35
    Sargeant, Michael Anthony
    Company Director born in July 1947
    Individual (5 offsprings)
    Officer
    ~ 1992-07-27
    OF - Director → CIF 0
  • 36
    ABF INVESTMENTS PLC
    - now 00306672 05380859
    ASSOCIATED BRITISH FOODS PLC - 1994-07-29
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (24 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FOOD INVESTMENTS LIMITED

Period: 2001-09-13 ~ now
Company number: 00371996
Registered names
FOOD INVESTMENTS LIMITED - now NF004183... (more)
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
    Weston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1942-01-21 (84 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • FOOD INVESTMENTS LIMITED
    S
    Registered number 00371996
    Weston 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 10
  • 1
    ABF EUROPEAN HOLDINGS LIMITED
    - now 01004268
    FISHERS AGRICULTURAL HOLDINGS LIMITED - 2013-04-22
    FISHER-THOMPSON GROUP LIMITED - 1985-03-29
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ALLIED GRAIN (SCOTLAND) LIMITED
    00209674
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    ALLIED GRAIN (SOUTH) LIMITED
    - now 01747632 01765004
    ALLIED GRAIN (ANGLIA) LIMITED - 2002-01-03
    ALLIED GRAIN LIMITED - 1994-04-20
    BURNDITCH LIMITED - 1983-09-14
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    ALLIED GRAIN LIMITED
    - now 00426595 01747632
    ALLIED GRAIN (NORTH EAST) LIMITED - 1998-05-26
    SUNBLEST BAKERIES (STEVENAGE) LIMITED - 1983-12-21
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    ALLIED MILLS (NO.1) LIMITED
    - now 00037410 12777595
    ALLIED MILLS LIMITED
    - 2020-08-25 00037410 12777595
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    ALLINSON LIMITED
    - now 00300245
    ROBSON & SON (BOURNEMOUTH) LIMITED - 1991-09-16
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    DAVJON FOOD LIMITED
    - now 01234502
    TAI CHEONG AND SONS COMPANY LIMITED - 1982-05-12
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    JOHN K.KING & SONS LIMITED
    00170590
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    SEEDCOTE SYSTEMS LIMITED
    - now 01940449
    INTEGRATED SEED SYSTEMS LIMITED - 1985-11-18
    AGRAPLANT LIMITED - 1985-10-25
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    WESTMILL FOODS LIMITED
    - now 00044394
    SUNBLEST BAKERIES (NORTHAMPTON) LIMITED - 1988-04-27
    TURNER & SON LIMITED - 1978-12-31
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.