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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Catherine Stanton - Davies

    Related profiles found in government register
  • Mrs Catherine Stanton - Davies
    British born in April 1968

    Resident in England

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

      IIF 1
  • Mrs Catherine Stanton Davies
    British born in April 1968

    Resident in England

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

      IIF 2
  • Mrs Catherine Norma Stanton-davies
    British born in April 1968

    Resident in England

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

      IIF 3
  • Stanton-davies, Catherine
    British programme manager born in April 1968

    Resident in England

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

      IIF 4
  • Stanton-davies, Catherine Norma
    British born in April 1968

    Resident in England

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

      IIF 5
  • Stanton-davies, Catherine Norma
    British director born in April 1968

    Resident in England

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

      IIF 6
  • Stanton-davies, Catherine Norma
    British it consultant born in April 1968

    Resident in England

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

      IIF 7
  • Mrs Janet Grace Lambert
    British born in November 1944

    Resident in Wales

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

      IIF 8
  • Mr Allan Lambert
    British born in December 1940

    Resident in Wales

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

      IIF 9
    • Gemini House, 1 Roydlands Terrace, Halifax, HX3 8NG, England

      IIF 10
  • Mr Allan Oswald Lambert
    British born in December 1940

    Resident in Wales

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

      IIF 11
    • Basford House, 29 Augusta Street, Llandudno, Conwy, LL30 2AE

      IIF 12
  • Mrs Muriel Elizabeth Hoffner
    British born in April 1968

    Resident in United Kingdom

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

      IIF 13
    • 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, Merseyside, CH41 5LH, United Kingdom

      IIF 14
  • Lambert, Janet Grace
    British director born in November 1944

    Resident in Wales

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

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

      IIF 16
  • Lambert, Allan Oswald
    British consultant born in December 1940

    Resident in Wales

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

      IIF 17
  • Lambert, Allan Oswald
    British director born in December 1940

    Resident in Wales

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

      IIF 18
    • 3, Hill View Close, Hill View Road, Llanrhos, Llandudno, LL30 1SL, Wales

      IIF 19
  • Lambert, Janet Grace
    British administrator

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

      IIF 20
  • Hoffner, Muriel Elizabeth
    British born in April 1968

    Resident in United Kingdom

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

      IIF 21
    • 47, Jacksons Lane, London, N6 5SR, England

      IIF 22
    • 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, Merseyside, CH41 5LH, United Kingdom

      IIF 23
  • Hoffner, Muriel Elizabeth
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 24
  • Stanton-davies, Catherine Norma
    British it consultant born in April 1968

    Resident in United Kingdom

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

      IIF 25
  • Lambert, Allan Oswald
    British consultant born in December 1940

    Resident in United Kingdom

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

      IIF 26
  • Stanton Davies, Catherine

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

      IIF 27
  • Stanton-davies, Catherine

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

      IIF 28
    • 3, Vernon Avenue, Huddersfield, HD1 5QD, England

      IIF 29
    • 3 Vernon Avenue, Huddersfield, West Yorkshire, HD1 5QD, United Kingdom

      IIF 30
  • Lambert, Allan Oswald

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

      IIF 31
  • Lambert, Janet Grace

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

      IIF 32
    • Basford House, 29 Augusta Street, Llandudno, Conwy, LL30 2AE, United Kingdom

      IIF 33
  • Hoffner, Muriel Elizabeth

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

      IIF 34
child relation
Offspring entities and appointments 8
  • 1
    CLIFTON PARK PROPERTIES LTD.
    - now 12387945 00488670
    CLIFTON PARK PROPERTY LIMITED
    - 2020-03-09 12387945 00488670
    1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    CLIFTON PARK PROPERTY
    - now 00488670 12387945
    CLIFTON PARK PROPERTIES
    - 2020-03-09 00488670 12387945
    1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Officer
    (before 1986-04-05) ~ now
    IIF 22 - Director → ME
    2012-10-15 ~ 2017-10-01
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-01-21
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    CODINGDALE LIMITED
    08922184
    3 Vernon Avenue, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2014-03-04 ~ now
    IIF 30 - Secretary → ME
  • 4
    HOFFNER UK LTD
    - now 01032136
    THE M P 3 SHOP LIMITED - 2006-10-24
    HOFFHAM DEVELOPMENTS LIMITED - 2000-04-19
    47 Jacksons Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 5
    I L M S S LTD
    04874739
    Basford House, 29 Augusta Street, Llandudno, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ 2020-05-27
    IIF 18 - Director → ME
    2003-08-21 ~ 2010-08-25
    IIF 17 - Director → ME
    2013-06-26 ~ 2019-09-07
    IIF 6 - Director → ME
    2003-08-21 ~ 2020-05-27
    IIF 15 - Director → ME
    2006-05-09 ~ 2011-10-27
    IIF 7 - Director → ME
    2020-05-27 ~ dissolved
    IIF 27 - Secretary → ME
    2018-07-12 ~ 2020-05-27
    IIF 32 - Secretary → ME
    2003-08-21 ~ 2010-08-25
    IIF 20 - Secretary → ME
    2012-04-24 ~ 2018-10-23
    IIF 31 - Secretary → ME
    Person with significant control
    2018-01-27 ~ 2019-09-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-01-15
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LEAKSSUITE LIBRARY LTD
    12067590
    3 Vernon Avenue, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 4 - Director → ME
    2019-06-25 ~ 2022-08-01
    IIF 19 - Director → ME
    2019-06-25 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    NESTON PROPERTIES LIMITED
    00607883
    1 Abbots Quay, Monks Ferry, Birkenhead
    Active Corporate (12 parents)
    Officer
    2013-01-21 ~ now
    IIF 21 - Director → ME
  • 8
    WATER LOSS RESEARCH & ANALYSIS LTD
    07337071
    Gemini House, 1 Roydlands Terrace, Halifax, England
    Active Corporate (4 parents)
    Officer
    2012-04-24 ~ 2016-09-06
    IIF 16 - Director → ME
    2010-08-05 ~ 2019-09-30
    IIF 26 - Director → ME
    2017-04-20 ~ now
    IIF 5 - Director → ME
    2010-08-05 ~ 2014-01-20
    IIF 25 - Director → ME
    2012-04-24 ~ 2016-09-06
    IIF 33 - Secretary → ME
    2017-11-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2018-10-18 ~ 2019-01-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-10-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-09-07
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2017-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.