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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mrs Janet Grace Lambert

    Related profiles found in government register
  • Mrs Janet Grace Lambert
    British born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Conwy, LL30 2AE

      IIF 1
  • Mr Allan Lambert
    British born in December 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 2
    • icon of address Gemini House, 1 Roydlands Terrace, Halifax, HX3 8NG, England

      IIF 3
  • Mr Allan Oswald Lambert
    British born in December 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Hill View Close, Hill View Road, Llanrhos, Llandudno, LL30 1SL, Wales

      IIF 4
    • icon of address Basford House, 29 Augusta Street, Llandudno, Conwy, LL30 2AE

      IIF 5
  • Lambert, Janet Grace
    British director born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 6
    • icon of address Basford House, 29 Augusta Street, Llandudno, Conwy, LL30 2AE, United Kingdom

      IIF 7
  • Lambert, Allan Oswald
    British consultant born in December 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Hillview Close, Llanrhos, Llandudno, LL30 1SL

      IIF 8
  • Lambert, Allan Oswald
    British director born in December 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 9
    • icon of address 3, Hill View Close, Hill View Road, Llanrhos, Llandudno, LL30 1SL, Wales

      IIF 10
  • Lambert, Janet Grace
    British administrator

    Registered addresses and corresponding companies
    • icon of address 3 Hillview Close, Llanrhos, Llandudno, LL30 1SL

      IIF 11
  • Mrs Catherine Stanton Davies
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 12
  • Mrs Catherine Stanton - Davies
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 13
  • Stanton-davies, Catherine
    British programme manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Vernon Avenue, Huddersfield, HD1 5QD, England

      IIF 14
  • Lambert, Janet Grace

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 15
    • icon of address Basford House, 29 Augusta Street, Llandudno, Conwy, LL30 2AE, United Kingdom

      IIF 16
  • Mrs Catherine Norma Stanton-davies
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, 1 Roydlands Terrace, Halifax, HX3 8NG, England

      IIF 17
  • Mrs Muriel Elizabeth Hoffner
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, Merseyside, CH41 5LH

      IIF 18
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, Merseyside, CH41 5LH, United Kingdom

      IIF 19
  • Stanton Davies, Catherine

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 20
  • Stanton-davies, Catherine

    Registered addresses and corresponding companies
    • icon of address Gemini House, 1 Roydlands Terrace, Halifax, HX3 8NG, England

      IIF 21
    • icon of address 3, Vernon Avenue, Huddersfield, HD1 5QD, England

      IIF 22
    • icon of address 3 Vernon Avenue, Huddersfield, West Yorkshire, HD1 5QD, United Kingdom

      IIF 23
  • Lambert, Allan Oswald

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 24
  • Lambert, Allan Oswald
    British consultant born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Conwy, LL30 2AE, United Kingdom

      IIF 25
  • Hoffner, Muriel Elizabeth

    Registered addresses and corresponding companies
    • icon of address 47, Jacksons Lane, London, N6 5SR, England

      IIF 26
  • Stanton-davies, Catherine Norma
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, 1 Roydlands Terrace, Halifax, HX3 8NG, England

      IIF 27
  • Stanton-davies, Catherine Norma
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

      IIF 28
  • Stanton-davies, Catherine Norma
    British it consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oran Mount 3 Vernon Avenue, Edgerton, Huddersfield, West Yorkshire, HD1 5QD

      IIF 29
  • Hoffner, Muriel Elizabeth
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 30
    • icon of address 47, Jacksons Lane, London, N6 5SR, England

      IIF 31
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, Merseyside, CH41 5LH, United Kingdom

      IIF 32
  • Hoffner, Muriel Elizabeth
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Jacksons Lane, London, N6 5SR, England

      IIF 33
  • Stanton-davies, Catherine Norma
    British it consultant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, Conwy, LL30 2AE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    CLIFTON PARK PROPERTY LIMITED - 2020-03-09
    icon of address 1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,851,383 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    CLIFTON PARK PROPERTIES - 2020-03-09
    icon of address 1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 3 Vernon Avenue, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,921 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 23 - Secretary → ME
  • 4
    HOFFHAM DEVELOPMENTS LIMITED - 2000-04-19
    THE M P 3 SHOP LIMITED - 2006-10-24
    icon of address 47 Jacksons Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2020-08-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Vernon Avenue, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-08-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-06-25 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -92,372 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Gemini House, 1 Roydlands Terrace, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,958 GBP2024-08-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2017-11-08 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    CLIFTON PARK PROPERTIES - 2020-03-09
    icon of address 1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2017-10-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Basford House, 29 Augusta Street, Llandudno, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2020-08-31
    Officer
    icon of calendar 2003-08-21 ~ 2010-08-25
    IIF 8 - Director → ME
    icon of calendar 2013-06-26 ~ 2019-09-07
    IIF 28 - Director → ME
    icon of calendar 2006-05-09 ~ 2011-10-27
    IIF 29 - Director → ME
    icon of calendar 2003-08-21 ~ 2020-05-27
    IIF 6 - Director → ME
    icon of calendar 2011-10-27 ~ 2020-05-27
    IIF 9 - Director → ME
    icon of calendar 2018-07-12 ~ 2020-05-27
    IIF 15 - Secretary → ME
    icon of calendar 2003-08-21 ~ 2010-08-25
    IIF 11 - Secretary → ME
    icon of calendar 2012-04-24 ~ 2018-10-23
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ 2019-09-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 3 Vernon Avenue, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-08-31
    Officer
    icon of calendar 2019-06-25 ~ 2022-08-01
    IIF 10 - Director → ME
  • 4
    icon of address Gemini House, 1 Roydlands Terrace, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,958 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2019-09-30
    IIF 25 - Director → ME
    icon of calendar 2010-08-05 ~ 2014-01-20
    IIF 34 - Director → ME
    icon of calendar 2012-04-24 ~ 2016-09-06
    IIF 7 - Director → ME
    icon of calendar 2012-04-24 ~ 2016-09-06
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-01-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-10-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-09-07
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.