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

Mr Robert Maxwell Justice

    Related profiles found in government register
  • Mr Robert Maxwell Justice
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 1
    • Flat 6, 42 Reigate Hill, Reigate, RH2 9NG, England

      IIF 2
    • Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, RH2 9NG, England

      IIF 3
    • Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 4 IIF 5
    • Washington House, Off Washington Street, Po Box112, Reigate, RH2 9FT, United Kingdom

      IIF 6
    • Washington House, Po Box 112, Reigate, RH2 9FT, England

      IIF 7
    • The Studio, The Laurels, Sandy Lane, Kingswood, Sandy Lane, Kingswood, Tadworth, KT20 6NQ, England

      IIF 8 IIF 9 IIF 10
  • Robert Maxwell Justice
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wellingtonia Place, 42 Reigate Hill, Reigate, RH2 9NG, England

      IIF 11
  • Justice, Robert Maxwell
    British consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 42, Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom

      IIF 12
    • 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG

      IIF 13
    • 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 14
    • Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 15 IIF 16
    • Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom

      IIF 17
    • No, 6, 42 Reigate Hill, Reigate, RH2 9NG, Uk

      IIF 18
    • No 6., Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 19 IIF 20 IIF 21
    • No 6., Wellingtonia Place, Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 23
    • Washington House, Po Box 112, Reigate, Surrey, RH2 9FT, England

      IIF 24
    • The Studio, The Laurels, Sandy Lane, Kingswood, Sandy Lane, Kingswood, Tadworth, KT20 6NQ, England

      IIF 25
  • Justice, Robert Maxwell
    British fiscal consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 6 Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 26
  • Justice, Robert Maxwell
    born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • No 6 42, Reigate Hill, Reigate, Surrey, RH2 9NG

      IIF 27
  • Justice, Robert Maxwell
    British business consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Justice, Robert Maxwell
    British consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Gables, Beech Road, Reigate, Surrey, RH2 9LS, United Kingdom

      IIF 32
  • Justice, Robert Maxwell
    British solicitor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Justice, Robert Maxwell
    British

    Registered addresses and corresponding companies
    • 4-5, Castle Court, 2nd Floor Cornhill, London, EC3V 9DL

      IIF 36
    • Flat 6., Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG

      IIF 37
    • No 6, 42 Wellington Place, Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 38
    • Three Gables, Beech Road, Reigate, Surrey, RH2 9LS

      IIF 39 IIF 40 IIF 41
  • Justice, Robert Maxwell

    Registered addresses and corresponding companies
    • 6 Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 43
    • No 6, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 44
    • No 6., Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 45
    • No 6, Wellintonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 46
    • Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    RAPID 1081 LIMITED - 1986-06-25
    The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1994-12-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1994-12-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2002-02-11 ~ now
    IIF 25 - director → ME
  • 4
    No 6 42 Reigate Hill, Reigate, Surrey
    Dissolved corporate (4 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 27 - llp-member → ME
  • 5
    MOUNTCURZON (INTERIOR DECORATORS) LIMITED - 2020-04-23
    No 6 42 Reigate Hill, Reigate, Surrey
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    ~ now
    IIF 38 - secretary → ME
  • 6
    The Studio The Laurels, Sandy Lane, Kingswood, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2001-03-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    No 6 42 Reigate Hill, Reigate, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 30 - director → ME
  • 10
    MOUNTCURZON SECURITIES LIMITED - 1983-07-06
    BUFFDATA LIMITED - 1983-03-09
    Curzonfield House, 42-43 Curzon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    ~ dissolved
    IIF 36 - secretary → ME
  • 11
    PAYFIR LIMITED - 1978-12-31
    Curzonfield House, 42-43 Curzon Street, London
    Corporate (6 parents)
    Equity (Company account)
    4,579,534 GBP2022-03-31
    Officer
    ~ now
    IIF 46 - secretary → ME
  • 12
    Curzonfield House, 42-43 Curzon Street, London
    Corporate (6 parents)
    Equity (Company account)
    14,074 GBP2024-03-31
    Officer
    ~ now
    IIF 45 - secretary → ME
  • 13
    MOUNTCURZON INVESTMENTS LIMITED - 1983-07-06
    DRINKGREEN LIMITED - 1983-03-10
    Curzonfield House, 42-43 Curzon Street, London
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,651 GBP2022-03-31
    Officer
    ~ now
    IIF 47 - secretary → ME
  • 14
    SKINCARE PRODUCTS LIMITED - 2011-06-23
    No 6. Wellingtonia Place, 42 Reigate Hill Po Box 112, Reigate, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 17 - director → ME
  • 15
    No 6. Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-01-20 ~ dissolved
    IIF 20 - director → ME
  • 16
    The Studio The Laurels, Sandy Lane, Kingswood, Surrey
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-07-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    REFAL 302 LIMITED - 1991-03-25
    Curzonfield House, 42 Curzon Street, London
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,392,994 GBP2024-03-31
    Officer
    1991-04-29 ~ now
    IIF 37 - secretary → ME
  • 18
    LOYALMARKET LIMITED - 1986-04-24
    21 Chequers Lane, Pitstone, Bucks
    Corporate (4 parents)
    Officer
    ~ now
    IIF 24 - director → ME
  • 19
    COMPANY INCORPORATIONS (GB) LIMITED - 2003-04-28
    The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2003-03-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    25 Cathedral Square, Dornoch, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-12-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    MOUNTCURZON PROPERTIES LIMITED - 2002-11-04
    ARGOTIM LIMITED - 1978-12-31
    Curzonfield House, 42-43 Curzon Street, London
    Corporate (6 parents)
    Equity (Company account)
    -650,858 GBP2022-03-31
    Officer
    2022-05-17 ~ now
    IIF 43 - secretary → ME
  • 23
    CALEDONIAN ASSOCIATED CINEMAS LIMITED - 1999-07-15
    KINCRAIG INVESTMENTS LIMITED - 1991-04-04
    Cathedral Square, Dornoch
    Corporate (6 parents)
    Equity (Company account)
    2,380,540 GBP2023-03-31
    Officer
    2010-09-26 ~ now
    IIF 44 - secretary → ME
Ceased 14
  • 1
    6th Floor 9 Appold Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    526,232 GBP2020-06-30
    Officer
    ~ 1993-04-30
    IIF 41 - secretary → ME
  • 2
    10 Western Road, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    150,755 GBP2023-11-30
    Officer
    ~ 1995-09-12
    IIF 40 - secretary → ME
  • 3
    2 Minster Court Mincing Lane, London
    Corporate (5 parents)
    Officer
    1997-10-24 ~ 1997-12-11
    IIF 34 - director → ME
  • 4
    SMELLESSENCE LIMITED - 2014-02-21
    GOLD KEY BOOKS LIMITED - 2011-08-15
    10 New Square, Lincoln's Inn, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2011-09-22 ~ 2014-02-11
    IIF 18 - director → ME
  • 5
    59 Royston Park Road, Hatch End, Middlesex
    Corporate (2 parents)
    Officer
    2014-03-26 ~ 2021-03-02
    IIF 31 - director → ME
  • 6
    5-11 Mortimer Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-11-12
    IIF 42 - secretary → ME
  • 7
    CELESSENCE TECHNOLOGIES LIMITED - 2008-02-26
    Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    823,097 GBP2023-12-31
    Officer
    2008-02-14 ~ 2018-05-09
    IIF 23 - director → ME
  • 8
    KULLCIDE LIMITED - 2014-03-19
    21 Church Road, Parkstone, Poole, Dorset
    Corporate (5 parents)
    Officer
    2014-03-17 ~ 2019-02-28
    IIF 29 - director → ME
  • 9
    MOUNTCURZON INVESTMENTS LIMITED - 1983-07-06
    DRINKGREEN LIMITED - 1983-03-10
    Curzonfield House, 42-43 Curzon Street, London
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,651 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 10
    59 Royston Park Road, Hatch End, Middlesex, England
    Corporate (1 parent)
    Officer
    2015-09-24 ~ 2021-03-02
    IIF 21 - director → ME
  • 11
    I & I DEVELOPMENTS LIMITED - 2022-05-16
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    3,381 GBP2022-07-01 ~ 2023-06-30
    Officer
    2010-06-23 ~ 2010-07-14
    IIF 32 - director → ME
  • 12
    SEABORNE MOULDINGS LIMITED - 1996-03-08
    SPRATLEY LIMITED - 1994-09-09
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    516,998 GBP2023-12-31
    Officer
    1994-09-12 ~ 1996-01-10
    IIF 33 - director → ME
  • 13
    JJ COMPANY SECRETARIAT LIMITED - 2020-11-23
    RR COMPANY SECRETARIAT LIMITED - 1992-04-13
    The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    ~ 1992-04-21
    IIF 35 - director → ME
    Person with significant control
    2019-02-07 ~ 2019-06-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    MOUNTCURZON PROPERTIES LIMITED - 2002-11-04
    ARGOTIM LIMITED - 1978-12-31
    Curzonfield House, 42-43 Curzon Street, London
    Corporate (6 parents)
    Equity (Company account)
    -650,858 GBP2022-03-31
    Officer
    ~ 2002-10-24
    IIF 39 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.