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

Justice, Robert Maxwell

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

    Resident in England

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

      IIF 1
    • icon of address 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG

      IIF 2
    • icon of address 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

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

      IIF 4 IIF 5
    • icon of address Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom

      IIF 6
    • icon of address No, 6, 42 Reigate Hill, Reigate, RH2 9NG, Uk

      IIF 7
    • icon of address No 6., Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 8 IIF 9 IIF 10
    • icon of address No 6., Wellingtonia Place, Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 12
    • icon of address Washington House, Po Box 112, Reigate, Surrey, RH2 9FT, England

      IIF 13
    • icon of address The Studio, The Laurels, Sandy Lane, Kingswood, Sandy Lane, Kingswood, Tadworth, KT20 6NQ, England

      IIF 14
  • Justice, Robert Maxwell
    British fiscal consultant born in November 1944

    Resident in England

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

      IIF 15
  • Justice, Robert Maxwell
    born in November 1944

    Resident in England

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

      IIF 16
  • 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
    • icon of address Three Gables, Beech Road, Reigate, Surrey, RH2 9LS, United Kingdom

      IIF 21
  • 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
    • icon of address 4-5, Castle Court, 2nd Floor Cornhill, London, EC3V 9DL

      IIF 25
    • icon of address Flat 6., Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG

      IIF 26
    • icon of address No 6, 42 Wellington Place, Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 27
    • icon of address Three Gables, Beech Road, Reigate, Surrey, RH2 9LS

      IIF 28 IIF 29 IIF 30
  • Mr Robert Maxwell Justice
    British born in November 1944

    Resident in England

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

      IIF 32
    • icon of address Flat 6, 42 Reigate Hill, Reigate, RH2 9NG, England

      IIF 33
    • icon of address Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, RH2 9NG, England

      IIF 34
    • icon of address Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 35 IIF 36
    • icon of address Washington House, Off Washington Street, Po Box112, Reigate, RH2 9FT, United Kingdom

      IIF 37
    • icon of address Washington House, Po Box 112, Reigate, RH2 9FT, England

      IIF 38
    • icon of address The Studio, The Laurels, Sandy Lane, Kingswood, Sandy Lane, Kingswood, Tadworth, KT20 6NQ, England

      IIF 39 IIF 40 IIF 41
  • Justice, Robert Maxwell

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

      IIF 42
    • icon of address No 6, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 43
    • icon of address No 6., Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 44
    • icon of address No 6, Wellintonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 45
    • icon of address Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom

      IIF 46
  • Robert Maxwell Justice
    British born in November 1944

    Resident in United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    RAPID 1081 LIMITED - 1986-06-25
    icon of address The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The 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 1994-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address No 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 16 - LLP Member → ME
  • 5
    MOUNTCURZON (INTERIOR DECORATORS) LIMITED - 2020-04-23
    icon of address No 6 42 Reigate Hill, Reigate, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address The Studio The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2001-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address No 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    MOUNTCURZON SECURITIES LIMITED - 1983-07-06
    BUFFDATA LIMITED - 1983-03-09
    icon of address Curzonfield House, 42-43 Curzon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    PAYFIR LIMITED - 1978-12-31
    icon of address Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    4,579,534 GBP2022-03-31
    Officer
    icon of calendar ~ now
    IIF 45 - Secretary → ME
  • 12
    icon of address Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    14,074 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 44 - Secretary → ME
  • 13
    MOUNTCURZON INVESTMENTS LIMITED - 1983-07-06
    DRINKGREEN LIMITED - 1983-03-10
    icon of address Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,651 GBP2022-03-31
    Officer
    icon of calendar ~ now
    IIF 46 - Secretary → ME
  • 14
    SKINCARE PRODUCTS LIMITED - 2011-06-23
    icon of address No 6. Wellingtonia Place, 42 Reigate Hill Po Box 112, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address No 6. Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address The Studio The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    REFAL 302 LIMITED - 1991-03-25
    icon of address Curzonfield House, 42 Curzon Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,392,994 GBP2024-03-31
    Officer
    icon of calendar 1991-04-29 ~ now
    IIF 26 - Secretary → ME
  • 18
    LOYALMARKET LIMITED - 1986-04-24
    icon of address 21 Chequers Lane, Pitstone, Bucks
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 19
    COMPANY INCORPORATIONS (GB) LIMITED - 2003-04-28
    icon of address The 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 2003-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    icon of address 25 Cathedral Square, Dornoch, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 22
    MOUNTCURZON PROPERTIES LIMITED - 2002-11-04
    ARGOTIM LIMITED - 1978-12-31
    icon of address Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -650,858 GBP2022-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 42 - Secretary → ME
  • 23
    CALEDONIAN ASSOCIATED CINEMAS LIMITED - 1999-07-15
    KINCRAIG INVESTMENTS LIMITED - 1991-04-04
    icon of address Cathedral Square, Dornoch
    Active Corporate (6 parents)
    Equity (Company account)
    2,380,540 GBP2023-03-31
    Officer
    icon of calendar 2010-09-26 ~ now
    IIF 43 - Secretary → ME
Ceased 14
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    526,232 GBP2020-06-30
    Officer
    icon of calendar ~ 1993-04-30
    IIF 30 - Secretary → ME
  • 2
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,755 GBP2023-11-30
    Officer
    icon of calendar ~ 1995-09-12
    IIF 29 - Secretary → ME
  • 3
    icon of address 2 Minster Court Mincing Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-12-11
    IIF 23 - Director → ME
  • 4
    SMELLESSENCE LIMITED - 2014-02-21
    GOLD KEY BOOKS LIMITED - 2011-08-15
    icon of address 10 New Square, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2014-02-11
    IIF 7 - Director → ME
  • 5
    icon of address 59 Royston Park Road, Hatch End, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2021-03-02
    IIF 20 - Director → ME
  • 6
    icon of address 5-11 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-11-12
    IIF 31 - Secretary → ME
  • 7
    CELESSENCE TECHNOLOGIES LIMITED - 2008-02-26
    icon of address Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    823,097 GBP2023-12-31
    Officer
    icon of calendar 2008-02-14 ~ 2018-05-09
    IIF 12 - Director → ME
  • 8
    KULLCIDE LIMITED - 2014-03-19
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2019-02-28
    IIF 18 - Director → ME
  • 9
    MOUNTCURZON INVESTMENTS LIMITED - 1983-07-06
    DRINKGREEN LIMITED - 1983-03-10
    icon of address Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,651 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 10
    icon of address 59 Royston Park Road, Hatch End, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2021-03-02
    IIF 10 - Director → ME
  • 11
    I & I DEVELOPMENTS LIMITED - 2022-05-16
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,732 GBP2024-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2010-07-14
    IIF 21 - Director → ME
  • 12
    SEABORNE MOULDINGS LIMITED - 1996-03-08
    SPRATLEY LIMITED - 1994-09-09
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    516,998 GBP2023-12-31
    Officer
    icon of calendar 1994-09-12 ~ 1996-01-10
    IIF 22 - Director → ME
  • 13
    JJ COMPANY SECRETARIAT LIMITED - 2020-11-23
    RR COMPANY SECRETARIAT LIMITED - 1992-04-13
    icon of address The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-04-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-06-30
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 14
    MOUNTCURZON PROPERTIES LIMITED - 2002-11-04
    ARGOTIM LIMITED - 1978-12-31
    icon of address Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -650,858 GBP2022-03-31
    Officer
    icon of calendar ~ 2002-10-24
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.