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
    Drew, Alan James
    Born in July 1980
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Heald-barraclough, Adam
    Born in August 1983
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 4
    Hay, Kathryn Elizabeth
    Born in April 1984
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ 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 voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 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 2021-05-19 ~ 2025-06-13
    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 1997-05-21 ~ 2001-08-31
    OF - Director → CIF 0
  • 7
    Cahill, Raymond Gerrard
    Solicitor born in October 1973
    Individual (78 offsprings)
    Officer
    icon of calendar 2020-12-24 ~ 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 1997-05-21 ~ 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
    Accountant born in January 1934
    Individual
    Officer
    icon of calendar 1997-05-21 ~ 1999-09-10
    OF - Director → CIF 0
  • 12
    Roy, Marcus
    Accountant born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-14 ~ 2020-08-11
    OF - Director → CIF 0
  • 13
    Shaw, Trevor Henry Montague
    Solicitor born in September 1933
    Individual
    Officer
    icon of calendar 1997-05-27 ~ 2000-05-31
    OF - Director → CIF 0
  • 14
    Childs, Maureen Anne
    Formation Agent born in September 1936
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-21
    OF - Director → CIF 0
    Childs, Maureen Anne
    Formation Agent
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-21
    OF - Secretary → CIF 0
  • 15
    Payne, Brian John
    Formation Agent born in April 1944
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-21
    OF - Director → CIF 0
  • 16
    Foster, Jessica Sophie
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 17
    Smith, Simon Joseph
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 18
    Jackson, Peter John
    Chief Executive born in January 1947
    Individual
    Officer
    icon of calendar 1999-09-10 ~ 2002-07-23
    OF - Director → CIF 0
parent relation
Company in focus

ABF (NO.2) LIMITED

Previous names
ABF (UK) LIMITED - 2002-07-17
WALTERS BISCUITS LIMITED - 2003-04-13
WALDENGRANGE LIMITED - 1997-05-20
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ABF (NO.2) LIMITED
    Info
    ABF (UK) LIMITED - 2002-07-17
    WALTERS BISCUITS LIMITED - 2002-07-17
    WALDENGRANGE LIMITED - 2002-07-17
    Registered number 03369799
    icon of addressWeston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1997-05-13 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • ABF (NO.2) LIMITED
    S
    Registered number 03369799
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
    Private Limited Company in Companies House, England
    CIF 1
  • ABF (NO. 2) LIMITED
    S
    Registered number 03369799
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    GRAZIER INVESTMENTS LIMITED - 1988-02-26
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    ABF AGRICULTURE LIMITED - 2002-03-01
    NELSON PRESERVING COMPANY LIMITED - 2001-10-25
    WORTHS BAKERIES LIMITED - 1977-12-31
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    F.W.STEVENSON LIMITED - 1976-12-31
    VITBE FLOUR MILLS LIMITED - 2016-02-10
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    S.G.HANDSCOMBE LIMITED - 1978-12-31
    S.J. STANTON & SONS LIMITED - 1989-10-30
    NELSONS OF AINTREE LIMITED - 2001-10-25
    ABF PRIMARY FOODS LIMITED - 2003-12-29
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    SUN BLEST CRUMPET CO.LIMITED(THE) - 2018-09-13
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    RISHY CRISPS LIMITED - 1989-06-19
    F. & M. LIMITED - 1989-03-09
    ABITEC LIMITED - 2003-12-29
    RISHY CRISPS LIMITED - 1989-02-09
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 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
  • 8
    S. HICKINBOTTOM & SONS LIMITED - 1989-10-30
    IBEX INSTANT COFFEE COMPANY LIMITED (THE) - 1978-12-31
    THE COUNTRY MAID BAKERIES LIMITED - 2007-02-22
    BETABAKE (ESSEX) LIMITED - 1995-04-25
    ANGLIA CANNERS LIMITED - 1991-05-30
    icon of addressWeston Centre, 10 Grosvenor Street, London
    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 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    G.W.H.PROPERTIES LIMITED - 1980-12-31
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    DIXONS (BAKERIES) LIMITED - 1976-12-31
    FOOD INVESTMENTS LIMITED - 2001-09-13
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    COOK FOOD LIMITED - 2004-10-18
    COOK TRADING LIMITED - 2004-09-23
    icon of addressThe Cook Kitchen, Eurolink Way, Sittingbourne, Kent
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    AUTHENTIC BREAD CO. LIMITED - 2006-07-05
    CHIBNALL'S BAKERIES LIMITED - 1992-01-10
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    WHITTAKER & SONS (YORK) LIMITED - 1980-12-31
    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 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    JOHN WALLIS LIMITED - 1980-12-31
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 16
    SUNBLEST BAKERIES (SHEFFIELD) LIMITED - 1983-10-31
    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 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    GOLDEN HARVEST BISCUITS LIMITED - 2014-09-16
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    GEMINI SUGAR LIMITED - 2007-04-23
    BARTONS (BASILDON) LIMITED - 1982-03-05
    W. J. BARTON LIMITED - 1994-12-15
    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 voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 19
    RYVITA COMPANY,LIMITED(THE) - 2009-03-24
    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 voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 20
    HY.WHITTLE,LIMITED - 1994-08-23
    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 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 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 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 22
    J.MEREDITH & SON LIMITED - 1991-08-02
    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
  • 23
    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 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 24
    G.EMBREY LIMITED - 2001-11-14
    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 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • LITTLEWOODS OF FEATHERSTONE LIMITED - 1983-02-08
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors 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.