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 2025-06-12 ~ now
    OF - Director → CIF 0
  • 4
    Heald-barraclough, Adam
    Born in August 1983
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ 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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 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
    Davenport, Harvey John
    Company Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-09 ~ 2010-04-19
    OF - Director → CIF 0
  • 5
    Smith, Andrew Arthur
    Chartered Accountant born in October 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ 2025-06-13
    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
    Telford, Paul
    Solicitor born in April 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-07 ~ 2001-08-31
    OF - Director → CIF 0
  • 8
    Cahill, Raymond Gerrard
    Solicitor born in October 1973
    Individual (78 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ 2025-07-31
    OF - Director → CIF 0
  • 9
    Bason, John George
    Finance Director born in April 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2023-04-28
    OF - Director → CIF 0
  • 10
    Wright, William Bernard
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-04-07 ~ 2000-07-14
    OF - Secretary → CIF 0
  • 11
    Richardson, Lyn
    Individual
    Officer
    icon of calendar 2001-07-24 ~ 2001-08-13
    OF - Secretary → CIF 0
  • 12
    Patchett, Peter Edmund
    Group Chief Accountant born in January 1934
    Individual
    Officer
    icon of calendar 1997-04-07 ~ 1999-09-10
    OF - Director → CIF 0
  • 13
    Dillon, John Edward Michael
    Born in February 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-02-05 ~ 1997-04-07
    OF - Nominee Director → CIF 0
  • 14
    Shaw, Trevor Henry Montague
    Solicitors born in September 1933
    Individual
    Officer
    icon of calendar 1997-05-27 ~ 2000-05-31
    OF - Director → CIF 0
  • 15
    Clark, Martin
    Finance Director born in April 1945
    Individual
    Officer
    icon of calendar 1997-04-07 ~ 1997-09-10
    OF - Director → CIF 0
  • 16
    Gore, Malcolm Raymond
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-04-07 ~ 1999-06-11
    OF - Secretary → CIF 0
  • 17
    Foster, Jessica Sophie
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 18
    Smith, Simon Joseph
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 19
    Jackson, Peter John
    Chief Executive born in January 1947
    Individual
    Officer
    icon of calendar 1999-09-10 ~ 2002-07-23
    OF - Director → CIF 0
  • 20
    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
  • 21
    Wilson, Clare Alice
    Born in May 1965
    Individual (40 offsprings)
    Officer
    icon of calendar 1997-02-05 ~ 1997-04-07
    OF - Nominee Director → CIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-02-05 ~ 1997-03-19
    PE - Nominee Secretary → CIF 0
  • 23
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    1997-03-19 ~ 1997-04-07
    PE - Secretary → CIF 0
parent relation
Company in focus

ABF OVERSEAS LIMITED

Previous name
PRECIS (1506) LIMITED - 1997-04-14
Standard Industrial Classification
70100 - Activities Of Head Offices
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ABF OVERSEAS LIMITED
    Info
    PRECIS (1506) LIMITED - 1997-04-14
    Registered number 03313345
    icon of addressWeston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1997-02-05 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • ABF OVERSEAS LIMITED
    S
    Registered number 03313345
    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 11
  • 1
    WALTERS BISCUITS LIMITED - 2002-07-17
    ABF AUSTRALIA LIMITED - 2015-06-05
    ABF (UK) LIMITED - 2015-04-19
    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 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ 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
  • 3
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    ABF ENERGY LIMITED - 2025-08-15
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ 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
  • 5
    PRIMARK STIL LIMITED - 2014-06-26
    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 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    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 shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 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 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ 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
  • 10
    AB SUGAR LIMITED - 2016-02-10
    AB SUGAR AFRICA LIMITED - 2018-08-30
    BROOMCO (2704) LIMITED - 2011-06-09
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ 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
  • 11
    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 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    315,833 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    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
  • 2
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    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
    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 2016-04-06 ~ 2024-08-31
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE

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.