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 2
  • 1
    Justice, Patricia Joyce
    Born in September 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    OF - Director → CIF 0
    Mrs Patricia Joyce Justice
    Born in September 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    RAPID 1081 LIMITED - 1986-06-25
    icon of addressWashington House, Po Box 112, Off Washington Close, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-02-02 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Justice, Patricia Joyce
    Company Secretary born in September 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-04-21 ~ 2005-09-10
    OF - Director → CIF 0
    Patricia Joyce Justice
    Born in September 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Bibby, Karen Rosalind
    Company Secretary born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 2013-01-01
    OF - Director → CIF 0
  • 3
    Justice, Robert Maxwell
    Solicitor born in November 1944
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 1992-04-21
    OF - Director → CIF 0
    Mr Robert Maxwell Justice
    Born in November 1944
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-06-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Morrison, Gillian Anne
    Company Administrator born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-16 ~ 2016-10-28
    OF - Director → CIF 0
  • 5
    Addison, June Philippa
    Company Secretary born in June 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-06-16 ~ 1993-02-16
    OF - Director → CIF 0
  • 6
    Tomkins, Sandra Maureen
    Secretary born in July 1948
    Individual
    Officer
    icon of calendar 1992-06-16 ~ 1993-06-16
    OF - Director → CIF 0
  • 7
    Richards, Keith
    Solicitor born in January 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-04-21
    OF - Director → CIF 0
  • 8
    Dillon, Stephen Charles
    Consultant born in September 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-10 ~ 2020-06-30
    OF - Director → CIF 0
  • 9
    Johnson, Wendy Lorraine
    Legal Administrator born in November 1944
    Individual
    Officer
    icon of calendar 1992-04-21 ~ 1998-12-31
    OF - Director → CIF 0
  • 10
    icon of addressThree Gables, 19, Beech Road, Reigate, Surrey, United Kingdom
    Corporate (1 offspring)
    Officer
    ~ 2012-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

TRANSMUTATION (LONDON) LIMITED

Previous names
RR COMPANY SECRETARIAT LIMITED - 1992-04-13
JJ COMPANY SECRETARIAT LIMITED - 2020-11-23
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-06-30
2 GBP2023-06-30
Net Assets/Liabilities
2 GBP2024-06-30
2 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-07-01 ~ 2024-06-30
Equity
2 GBP2024-06-30
2 GBP2023-06-30

Related profiles found in government register
  • TRANSMUTATION (LONDON) LIMITED
    Info
    RR COMPANY SECRETARIAT LIMITED - 1992-04-13
    JJ COMPANY SECRETARIAT LIMITED - 1992-04-13
    Registered number 02086492
    icon of addressThe Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth KT20 6NQ
    PRIVATE LIMITED COMPANY incorporated on 1986-12-31 (39 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • RR COMPANY SECRETARIAT LIMITED
    S
    Registered number missing
    icon of address22/26 Worship Street, London, EC2A 1DS
    CIF 1
  • JJ COMPANY SECRETARIAT LIMITED
    S
    Registered number 0286492
    icon of addressPo Box 112, Washington, House, Reigate, Surrey, England, RH2 9FT
    ENGLAND
    CIF 2
  • JJ COMPANY SECRETARIAT LIMITED
    S
    Registered number 2086492
    icon of address112, Washington House, Reigate, Surrey, RH2 9FT
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressNo 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,988 GBP2015-12-31
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    CIF 8 - Secretary → ME
  • 2
    icon of addressThe Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    CIF 33 - Secretary → ME
  • 3
    icon of addressNo 6 42 Reigate Hill, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    CIF 6 - Secretary → ME
  • 4
    icon of addressThe Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2000-03-31 ~ now
    CIF 26 - Secretary → ME
  • 5
    icon of addressNo 6 42 Reigate Hill, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    CIF 19 - Secretary → ME
  • 6
    THE ESCROW COMPANY (E.U.), LIMITED - 2004-11-22
    icon of addressNo 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    CIF 28 - Secretary → ME
  • 7
    PLASTIC PROPOGANDA LIMITED - 2011-01-25
    icon of addressNo 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,265 GBP2015-08-31
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    CIF 34 - Secretary → ME
  • 8
    icon of addressNo 6 42 Reigate Hill, Reigate
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,768 GBP2016-03-31
    Officer
    icon of calendar 2014-03-30 ~ dissolved
    CIF 16 - Secretary → ME
  • 9
    icon of addressNo 6 42 Reigate Hill, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    CIF 25 - Secretary → ME
  • 10
    C BORNE LIMITED - 1988-03-15
    SEABORNE PLASTICS LIMITED - 1996-03-08
    icon of addressAshcombe House, 5 The Crescent, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-09 ~ dissolved
    CIF 24 - Secretary → ME
  • 11
    COMPANY INCORPORATIONS (GB) LIMITED - 2003-04-28
    icon of addressThe Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2018-02-19 ~ now
    CIF 9 - Secretary → ME
  • 12
    icon of addressThe Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    CIF 22 - Secretary → ME
  • 13
    THE SMELLY BOOK COMPANY LTD - 2011-09-27
    icon of addressNo 6 42 Reigate Hill, Po Box 112, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    CIF 7 - Secretary → ME
  • 14
    icon of addressSouthlands Cottage, Southlands Lane, Broadham Green, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1998-10-19 ~ now
    CIF 13 - Secretary → ME
  • 15
    icon of address25 Cathedral Square, Dornoch, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-08-25 ~ now
    CIF 36 - Secretary → ME
  • 16
    icon of addressNo 6 42 Reigate Hill, Po Box 112, Reigate, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 21 - Secretary → ME
Ceased 22
  • 1
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    526,232 GBP2020-06-30
    Officer
    icon of calendar 1993-04-30 ~ 2017-04-24
    CIF 30 - Secretary → ME
  • 2
    icon of address10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,915 GBP2024-11-30
    Officer
    icon of calendar 1995-09-12 ~ 2017-04-24
    CIF 15 - Secretary → ME
  • 3
    RMJ HOLDINGS LIMITED - 1988-10-03
    icon of address12 High Bois Lane, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    568 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-07-01
    CIF 1 - Secretary → ME
  • 4
    RAPID 1081 LIMITED - 1986-06-25
    icon of addressThe Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 39 - Has significant influence or control OE
  • 5
    SPACEACRE LIMITED - 1996-02-23
    icon of address4 Castle Court, London
    Dissolved Corporate
    Officer
    icon of calendar 1994-12-06 ~ 2013-04-11
    CIF 29 - Secretary → ME
  • 6
    icon of address59 Royston Park Road, Hatch End, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2021-03-02
    CIF 3 - Secretary → ME
  • 7
    icon of addressThe Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 38 - Has significant influence or control OE
  • 8
    icon of addressThe Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2002-02-15 ~ 2020-06-01
    CIF 27 - Secretary → ME
  • 9
    CELESSENCE TECHNOLOGIES LIMITED - 2008-02-26
    icon of addressUnit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2018-04-30
    CIF 18 - Secretary → ME
    icon of calendar 2011-01-01 ~ 2011-10-03
    CIF 35 - Secretary → ME
  • 10
    icon of addressUnit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2018-04-30
    CIF 20 - Secretary → ME
  • 11
    icon of addressThe Studio The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 37 - Has significant influence or control OE
  • 12
    MENTHOGLYCOL CORPORATION LIMITED - 2007-08-16
    icon of addressNorthside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2013-04-01
    CIF 23 - Secretary → ME
  • 13
    icon of addressNo 6 42 Reigate Hill, Po Box 112, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2017-07-25
    CIF 31 - Secretary → ME
  • 14
    icon of addressThe Old Tannery, Oakdene Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,718 GBP2018-04-30
    Officer
    icon of calendar 2003-10-29 ~ 2016-11-14
    CIF 17 - Secretary → ME
  • 15
    KULLCIDE LIMITED - 2014-03-19
    icon of address21 Church Road, Parkstone, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    -568,610 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2018-10-02
    CIF 4 - Secretary → ME
  • 16
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    125,911 GBP2020-06-30
    Officer
    icon of calendar 2010-09-09 ~ 2017-04-24
    CIF 2 - Secretary → ME
  • 17
    icon of address59 Royston Park Road, Hatch End, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2021-03-02
    CIF 32 - Secretary → ME
  • 18
    PAN GLOBUS (UK) LIMITED - 2010-03-23
    icon of address18a Atlantic Road, Weston-super-mare, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -11,881 GBP2024-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2013-04-16
    CIF 14 - Secretary → ME
  • 19
    icon of addressHamilton House, Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ 2016-11-14
    CIF 12 - Secretary → ME
  • 20
    icon of addressFrp Advisory Trading Limited, Jupiter House Warley Hill Business Park, Brentwood, Essex
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    310 GBP2022-03-31
    Officer
    icon of calendar 2003-10-29 ~ 2016-11-14
    CIF 5 - Secretary → ME
  • 21
    icon of addressNorthside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2012-11-27
    CIF 11 - Secretary → ME
  • 22
    LOYALMARKET LIMITED - 1986-04-24
    icon of address21 Chequers Lane, Pitstone, Bucks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2019-02-18
    CIF 10 - Secretary → ME

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.