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 10
  • 1
    Bird, Jemima Chloe
    Born in October 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Clark, Philippa Beatrice Euphemia
    Born in May 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ now
    OF - Director → CIF 0
  • 3
    O'shea, Nicholas Desmond John
    Born in July 1954
    Individual (46 offsprings)
    Officer
    icon of calendar 2001-05-17 ~ now
    OF - Director → CIF 0
  • 4
    Forster, Paul
    Born in April 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ now
    OF - Director → CIF 0
  • 5
    Geary, Brian Samuel
    Born in November 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 6
    Stevens, Martin
    Born in June 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ now
    OF - Director → CIF 0
  • 7
    Watts, Paul Richard
    Born in September 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ now
    OF - Director → CIF 0
  • 8
    Qadeer, Mohammed
    Born in January 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 9
    Glencross, William Torrance
    Born in July 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ now
    OF - Director → CIF 0
  • 10
    ONE ADVISORY LIMITED - now
    COMBINED MANAGEMENT SERVICES LIMITED - 2011-07-20
    CMS CORPORATE CONSULTANTS LIMITED - 2015-09-27
    icon of address201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (4 parents, 70 offsprings)
    Equity (Company account)
    1,577,561 GBP2023-12-31
    Officer
    icon of calendar 2024-12-04 ~ now
    OF - Secretary → CIF 0
Ceased 23
  • 1
    Carr, John
    Company Director born in February 1945
    Individual
    Officer
    icon of calendar 1996-09-24 ~ 1997-12-19
    OF - Director → CIF 0
  • 2
    Carney, Mary Teresa
    Tax Consultant born in October 1953
    Individual
    Officer
    icon of calendar 1999-11-04 ~ 2019-11-19
    OF - Director → CIF 0
  • 3
    O'shea, Nicholas Desmond John
    Individual (46 offsprings)
    Officer
    icon of calendar 1998-02-01 ~ 2021-03-30
    OF - Secretary → CIF 0
  • 4
    Somers, Peter Leonard
    Chartered Accountant born in October 1957
    Individual
    Officer
    icon of calendar 1998-09-21 ~ 1999-09-28
    OF - Director → CIF 0
  • 5
    Sutton, Michael Phillip
    Merchant Banker born in February 1946
    Individual
    Officer
    icon of calendar 1994-11-03 ~ 1997-06-05
    OF - Director → CIF 0
  • 6
    Clements, Gerald David
    Managing Director born in September 1947
    Individual
    Officer
    icon of calendar ~ 1996-10-14
    OF - Director → CIF 0
  • 7
    Lane Smith, Roger
    Solicitor born in October 1945
    Individual (36 offsprings)
    Officer
    icon of calendar 1997-12-19 ~ 2001-05-09
    OF - Director → CIF 0
  • 8
    Bailey, Robert William
    Commercial Director born in July 1957
    Individual
    Officer
    icon of calendar ~ 1996-12-18
    OF - Director → CIF 0
  • 9
    Hamilton, William Easton
    Chief Executive born in July 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-07 ~ 2000-09-13
    OF - Director → CIF 0
  • 10
    Johnson, Bernard James Mary
    Management Consultant born in January 1945
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-01-15 ~ 2023-11-24
    OF - Director → CIF 0
  • 11
    Gubbins, Michael Robert
    Managing Director born in December 1959
    Individual
    Officer
    icon of calendar 1997-07-08 ~ 1999-09-08
    OF - Director → CIF 0
  • 12
    Thomson, Malcolm Stuart
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-07-12 ~ 1997-06-10
    OF - Secretary → CIF 0
  • 13
    Ensell, Edward Noel
    Individual
    Officer
    icon of calendar ~ 1995-07-12
    OF - Secretary → CIF 0
  • 14
    Smith, Keith Ramsay
    Financial Advisor born in May 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-30 ~ 1997-12-19
    OF - Director → CIF 0
  • 15
    Lewis, James Patrick
    Managing Director born in April 1943
    Individual
    Officer
    icon of calendar 1997-07-07 ~ 1997-09-30
    OF - Director → CIF 0
  • 16
    Collard, Richard David
    Company Director born in December 1941
    Individual
    Officer
    icon of calendar ~ 1996-09-24
    OF - Director → CIF 0
  • 17
    Hammond-turner, Patrick Arnold
    Company Director born in October 1938
    Individual
    Officer
    icon of calendar ~ 1994-09-12
    OF - Director → CIF 0
  • 18
    Dale, Barry Gordon
    Company Director born in July 1938
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-12-19 ~ 1999-12-23
    OF - Director → CIF 0
  • 19
    Mcilroy, William Oliver
    Company Investor born in May 1945
    Individual (27 offsprings)
    Officer
    icon of calendar 1999-11-04 ~ 2024-12-10
    OF - Director → CIF 0
    Mr William Oliver Mcilroy
    Born in May 1945
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2017-08-08 ~ 2021-07-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 20
    Nicholls, Angela Mary
    Production Director born in April 1939
    Individual
    Officer
    icon of calendar ~ 1997-09-30
    OF - Director → CIF 0
  • 21
    Pickford, Simon Nicholas
    Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-03 ~ 1997-07-02
    OF - Director → CIF 0
  • 22
    SAXON COAST PROPERTIES LIMITED - 2006-07-06
    icon of address16 Lincoln Road, Lincoln Road, Dorking, England
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    121,395 GBP2024-03-31
    Officer
    2021-03-30 ~ 2024-11-30
    PE - Secretary → CIF 0
  • 23
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Corporate (5 offsprings)
    Officer
    1997-06-10 ~ 1998-01-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CREIGHTONS PLC

Previous names
HIBAVEND LIMITED - 1986-04-01
CREIGHTON'S NATURALLY PLC - 1997-10-02
CREIGHTON LABORATORIES PLC - 1989-08-29
Standard Industrial Classification
20420 - Manufacture Of Perfumes And Toilet Preparations

Related profiles found in government register
  • CREIGHTONS PLC
    Info
    HIBAVEND LIMITED - 1986-04-01
    CREIGHTON'S NATURALLY PLC - 1986-04-01
    CREIGHTON LABORATORIES PLC - 1986-04-01
    Registered number 01227964
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire PE4 6ND
    PUBLIC LIMITED COMPANY incorporated on 1975-09-29 (50 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • CREIGHTONS PLC
    S
    Registered number missing
    icon of address1210, Lincoln Road, Peterborough, Cambridgeshire, England, PE4 6ND
    Plc
    CIF 1 CIF 2
  • CREIGHTONS PLC
    S
    Registered number missing
    icon of address1210, Lincoln Road, Peterborough, England, PE4 6ND
    Plc
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    BOLDRETURN LIMITED - 1990-01-09
    CRESTOL LIMITED - 2006-05-12
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    HIBAVEND LIMITED - 1997-11-07
    CREIGHTON LABORATORIES LIMITED - 1986-04-01
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    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
  • 4
    SAIRA KHAN LIMITED - 2011-07-25
    MIAMOO LIMITED - 2014-05-21
    CREIGHTONS DIRECT LIMITED - 2016-08-25
    icon of address1210 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1210 Lincoln Road, Peterborough
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    icon of address1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 8
    GROOMED LTD - 2016-02-04
    BROAD OAK TOILETRIES (ENGLAND) LTD - 2016-02-15
    icon of address1210 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,040,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    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
  • 10
    ABBOTS 304 LIMITED - 2003-03-11
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-01-22 ~ 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
  • 11
    THE SENSUAL SECRETS COMPANY LIMITED - 2015-02-27
    DALTON YOUNG PRODUCTS LIMITED - 2006-05-12
    PROFITLEAD LIMITED - 1993-06-11
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 15
    HAIR DESIGN STURDIO LIMITED - 2009-05-14
    icon of address1210 Lincoln Road, Peterborough, Cambs
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    BROOMCO (1414) LIMITED - 1997-12-19
    CREIGHTONS CORPORATE SERVICES LIMITED - 1999-06-01
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address1210 Lincoln Road, Peterborough, Cambs
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address1210 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 19
    BROOMCO (1585) LIMITED - 1998-06-12
    SUAVIS LIMITED - 2003-02-11
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 20
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 3
  • 1
    icon of addressStudio 19, The Brewery Quarter Unit H2, High Street, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2019-08-13
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Has significant influence or control OE
  • 2
    BRODIE AND STONE INTERNATIONAL PLC - 2019-12-13
    icon of address1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -242,759 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    CIF 21 - Ownership of shares – 75% or more OE
  • 3
    AMAZING FACE LIMITED - 2005-09-02
    icon of address1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    293,712 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    CIF 20 - Has significant influence or control OE
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-07-29
    CIF 10 - Ownership of shares – 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.