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 22
  • 1
    Springett, Catherine Mary
    Individual (223 offsprings)
    Officer
    2001-02-26 ~ 2001-07-24
    OF - Secretary → CIF 0
  • 2
    Cahill, Raymond Gerrard
    Solicitor born in October 1973
    Individual (79 offsprings)
    Officer
    2020-12-24 ~ 2025-04-01
    OF - Director → CIF 0
    Cahill, Raymond Gerrard
    Individual (79 offsprings)
    Officer
    2020-12-24 ~ now
    OF - Secretary → CIF 0
  • 3
    Bason, John George
    Finance Director born in April 1957
    Individual (55 offsprings)
    Officer
    1999-09-10 ~ 2023-04-28
    OF - Director → CIF 0
  • 4
    Payne, Brian John
    Formation Agent born in April 1944
    Individual (308 offsprings)
    Officer
    1997-05-13 ~ 1997-05-21
    OF - Director → CIF 0
  • 5
    Jackson, Peter John
    Chief Executive born in January 1947
    Individual (31 offsprings)
    Officer
    1999-09-10 ~ 2002-07-23
    OF - Director → CIF 0
  • 6
    Wright, William Bernard
    Individual (100 offsprings)
    Officer
    1997-05-21 ~ 2000-07-14
    OF - Secretary → CIF 0
  • 7
    Foster, Jessica Sophie
    Individual (90 offsprings)
    Officer
    2000-07-14 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 8
    Drew, Alan James
    Born in July 1980
    Individual (20 offsprings)
    Officer
    2025-06-12 ~ now
    OF - Director → CIF 0
  • 9
    Roy, Marcus
    Accountant born in May 1977
    Individual (34 offsprings)
    Officer
    2018-09-14 ~ 2020-08-11
    OF - Director → CIF 0
  • 10
    Shaw, Trevor Henry Montague
    Solicitor born in September 1933
    Individual (27 offsprings)
    Officer
    1997-05-27 ~ 2000-05-31
    OF - Director → CIF 0
  • 11
    Childs, Maureen Anne
    Formation Agent born in September 1936
    Individual (294 offsprings)
    Officer
    1997-05-13 ~ 1997-05-21
    OF - Director → CIF 0
    Childs, Maureen Anne
    Formation Agent
    Individual (294 offsprings)
    Officer
    1997-05-13 ~ 1997-05-21
    OF - Secretary → CIF 0
  • 12
    Rendall, Lee
    Chartered Accountant born in January 1964
    Individual (29 offsprings)
    Officer
    1999-09-10 ~ 2000-07-26
    OF - Director → CIF 0
  • 13
    Heald-barraclough, Adam
    Born in August 1983
    Individual (19 offsprings)
    Officer
    2025-06-12 ~ now
    OF - Director → CIF 0
  • 14
    Patchett, Peter Edmund
    Accountant born in January 1934
    Individual (32 offsprings)
    Officer
    1997-05-21 ~ 1999-09-10
    OF - Director → CIF 0
  • 15
    Smith, Simon Joseph
    Individual (66 offsprings)
    Officer
    2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 16
    Richardson, Lyn
    Individual (86 offsprings)
    Officer
    2001-07-24 ~ 2001-08-13
    OF - Secretary → CIF 0
  • 17
    Russell, Peter Andrew
    Accountant born in September 1957
    Individual (82 offsprings)
    Officer
    2000-07-27 ~ 2017-12-18
    OF - Director → CIF 0
  • 18
    Smith, Andrew Arthur
    Chartered Accountant born in October 1972
    Individual (59 offsprings)
    Officer
    2021-05-19 ~ 2025-06-13
    OF - Director → CIF 0
  • 19
    Telford, Paul
    Solicitor born in April 1947
    Individual (30 offsprings)
    Officer
    1997-05-21 ~ 2001-08-31
    OF - Director → CIF 0
  • 20
    Schofield, Rosalyn Sharon
    Solicitor born in September 1956
    Individual (179 offsprings)
    Officer
    2001-08-31 ~ 2020-12-24
    OF - Director → CIF 0
    Schofield, Rosalyn Sharon
    Individual (179 offsprings)
    Officer
    2001-08-13 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 21
    Hay, Kathryn Elizabeth
    Born in April 1984
    Individual (25 offsprings)
    Officer
    2017-12-18 ~ now
    OF - Director → CIF 0
  • 22
    ABF INVESTMENTS PLC
    - now 00306672
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ABF (NO.2) LIMITED

Period: 2003-04-13 ~ now
Company number: 03369799
Registered names
ABF (NO.2) LIMITED - now 00155305... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ABF (NO.2) LIMITED
    Info
    WALTERS BISCUITS LIMITED - 2003-04-13
    ABF (UK) LIMITED - 2003-04-13
    WALDENGRANGE LIMITED - 2003-04-13
    Registered number 03369799
    Weston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1997-05-13 (28 years 10 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
    Weston 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
    Weston 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 25
  • 1
    A.B. EXPLORATION LIMITED
    - now 00487323
    GRAZIER INVESTMENTS LIMITED - 1988-02-26
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    A.B.F. NOMINEES LIMITED
    01138539
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 3
    AB INGREDIENTS LIMITED
    - now 00390229 00346958... (more)
    ABF AGRICULTURE LIMITED - 2002-03-01
    NELSON PRESERVING COMPANY LIMITED - 2001-10-25
    WORTHS BAKERIES LIMITED - 1977-12-31
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    AB SUGAR LIMITED
    - now 00430219 04317607
    VITBE FLOUR MILLS LIMITED - 2016-02-10
    F.W.STEVENSON LIMITED - 1976-12-31
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    AB TECHNOLOGY LIMITED
    - now 00303683 00955915
    ABF PRIMARY FOODS LIMITED - 2003-12-29
    NELSONS OF AINTREE LIMITED - 2001-10-25
    S.J. STANTON & SONS LIMITED - 1989-10-30
    S.G.HANDSCOMBE LIMITED - 1978-12-31
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    ABF FOOD TECH INVESTMENTS LIMITED
    - now 00172141
    SUN BLEST CRUMPET CO.LIMITED(THE)
    - 2018-09-13 00172141
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    ABF INGREDIENTS LIMITED
    - now 00482099 00346958... (more)
    ABITEC LIMITED - 2003-12-29
    RISHY CRISPS LIMITED - 1989-06-19
    F. & M. LIMITED - 1989-03-09
    RISHY CRISPS LIMITED - 1989-02-09
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    ABF JAPAN LIMITED
    - now 00492278
    THE COUNTRY MAID BAKERIES LIMITED - 2007-02-22
    BETABAKE (ESSEX) LIMITED - 1995-04-25
    ANGLIA CANNERS LIMITED - 1991-05-30
    S. HICKINBOTTOM & SONS LIMITED - 1989-10-30
    IBEX INSTANT COFFEE COMPANY LIMITED (THE) - 1978-12-31
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED
    - now 00628939
    G.W.H.PROPERTIES LIMITED - 1980-12-31
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 10
    CEREAL INDUSTRIES LIMITED
    - now 00384839 00371996
    FOOD INVESTMENTS LIMITED - 2001-09-13
    DIXONS (BAKERIES) LIMITED - 1976-12-31
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    COOK TRADING LIMITED
    - now 04611064 02884870
    COOK FOOD LIMITED - 2004-10-18
    COOK TRADING LIMITED - 2004-09-23
    The Cook Kitchen, Eurolink Way, Sittingbourne, Kent
    Active Corporate (13 parents)
    Person with significant control
    2025-10-08 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NERE PROPERTIES LIMITED
    09280153
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 13
    PRIMARK (U.K.) LIMITED
    - now 00626275
    LITTLEWOODS OF FEATHERSTONE LIMITED - 1983-02-08
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-30
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    PRIMARY NUTRITION LIMITED
    - now 00061959
    AUTHENTIC BREAD CO. LIMITED - 2006-07-05
    CHIBNALL'S BAKERIES LIMITED - 1992-01-10
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    SIZZLERS LIMITED
    - now 00223579 00294721
    WHITTAKER & SONS (YORK) LIMITED - 1980-12-31
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 16
    SIZZLES LIMITED
    - now 00294721 00223579
    JOHN WALLIS LIMITED - 1980-12-31
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    SPEEDIBAKE LIMITED
    - now 00046991
    SUNBLEST BAKERIES (SHEFFIELD) LIMITED - 1983-10-31
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    THE BAKERY SCHOOL LIMITED
    - now 00523588
    GOLDEN HARVEST BISCUITS LIMITED - 2014-09-16
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 19
    THE HOME GROWN SUGAR COMPANY LIMITED
    - now 00213492
    GEMINI SUGAR LIMITED - 2007-04-23
    W. J. BARTON LIMITED - 1994-12-15
    BARTONS (BASILDON) LIMITED - 1982-03-05
    Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 20
    THE JORDANS & RYVITA COMPANY LIMITED
    - now 00245345
    RYVITA COMPANY,LIMITED(THE) - 2009-03-24
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 21
    THE SILVER SPOON COMPANY LIMITED
    - now 00117952
    HY.WHITTLE,LIMITED - 1994-08-23
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 22
    TIP TOP BAKERIES LIMITED
    00351261
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    TRIDENT FEEDS LIMITED
    - now 00194336
    J.MEREDITH & SON LIMITED - 1991-08-02
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 24
    W. JORDAN & SON (SILO) LIMITED
    00572391
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 25
    WESTON RESEARCH LABORATORIES LIMITED
    - now 00186684 00446610
    G.EMBREY LIMITED - 2001-11-14
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.