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 3
  • 1
    Hurdle, Mark Edward
    Financial Officer born in August 1966
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Smith, Paul Alick
    Director born in October 1960
    Individual (65 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    MINMAR (535) LIMITED - 2001-01-22
    TMX CORPORATION LIMITED - 2004-07-14
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Cheetham, Ian Robert
    Company Director born in September 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2017-09-01
    OF - Director → CIF 0
  • 2
    Beardmore, James Richard
    Company Director born in October 1980
    Individual (41 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 3
    Williams, Julian
    Company Director born in March 1963
    Individual
    Officer
    icon of calendar 2017-09-13 ~ 2019-09-06
    OF - Director → CIF 0
  • 4
    Elliott, Robert Gordon
    Chartered Surveyor born in June 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-02 ~ 2019-02-28
    OF - Director → CIF 0
  • 5
    Pollington, Lucian Frank Erich
    Director born in September 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2018-05-25
    OF - Director → CIF 0
  • 6
    Dickin, Nigel Charles
    Compant Director born in September 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2016-02-01
    OF - Director → CIF 0
  • 7
    Cheetham, Helen Lesley
    Chartered Surveyor born in December 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-09-01
    OF - Director → CIF 0
  • 8
    Dourish, Stephen Robert
    Company Director born in January 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2016-11-16
    OF - Director → CIF 0
  • 9
    Collis, Ronald Stephen Paul
    Chartered Accountant born in September 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-02-02 ~ 2018-04-03
    OF - Director → CIF 0
  • 10
    icon of addressLakeview, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2017-09-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BUTTERS JOHN BEE GROUP LIMITED

Previous name
LAKEVIEW (STAFFORDSHIRE) LIMITED - 2013-03-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BUTTERS JOHN BEE GROUP LIMITED
    Info
    LAKEVIEW (STAFFORDSHIRE) LIMITED - 2013-03-21
    Registered number 08435112
    icon of addressColwyn House, Sheepen Place, Colchester, Essex C03 3LD
    PRIVATE LIMITED COMPANY incorporated on 2013-03-07 and dissolved on 2023-12-26 (10 years 9 months). The company status is Dissolved.
    CIF 0
  • BUTTERS JOHN BEE GROUP LIMITED
    S
    Registered number missing
    icon of addressLakeview, Festival Way, Stoke-on-trent, United Kingdom, ST1 5BJ
    Uk
    CIF 1
  • BUTTERS JOHN BEE GROUP LIMITED
    S
    Registered number 8435112
    icon of addressLakeview, Festival Way, Stoke-on-trent, England, ST1 5BJ
    Incorporated Business in Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • BJB FINANCE LIMITED - 2005-07-20
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    163 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2023-07-20
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of addressButters John Bee, Colwyn House, Sheepen Place, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-07-20
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2023-07-20
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-07-20
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    BJB (SURVEY) LIMITED - 2017-09-13
    icon of addressWoodbank Wybunbury Lane, Wybunbury, Nantwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-09-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    BJB (INSURANCE SERVICES) LIMITED - 2013-03-20
    BJB ASSET REALISATIONS LIMITED - 2017-09-13
    icon of addressWoodbank Wybunbury Lane, Wybunbury, Nantwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-09-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    BJB AUCTIONS LIMITED - 2017-09-13
    icon of addressWoodbank Wybunbury Lane, Wybunbury, Nantwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-09-01
    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
  • 8
    BJB COMMERCIAL LIMITED - 2017-09-13
    icon of addressWoodbank Wybunbury Lane, Wybunbury, Nantwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-09-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    BJB PROPERTIES (SOT) LIMITED - 2017-09-13
    icon of addressC/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    84,152 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-09-01
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.