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

    Registered addresses and corresponding companies
  • Justice, Robert Maxwell

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

      IIF 11
    • Washington House, Washington House, Reigate, RH2 9FT, England

      IIF 12
  • 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 13
  • Justice, Robert Maxwell
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, The Laurels, Sandy Lane, Kingswood, Surrey, KT20 6NQ

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

      IIF 15
    • No 6., Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 16 IIF 17
    • Washington House, Po Box 112, Reigate, Surrey, RH2 9FT, England

      IIF 18
    • Washington House, Washington House, Reigate, RH2 9FT, England

      IIF 19 IIF 20 IIF 21
    • The Studio, The Laurels, Sandy Lane, Kingswood, Sandy Lane, Kingswood, Tadworth, KT20 6NQ, England

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

    Resident in England

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

      IIF 26
    • No, 6, 42 Reigate Hill, Reigate, RH2 9NG, Uk

      IIF 27
    • No 6 Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 28
    • No 6., Wellingtonia Place, Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 29
  • 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 33
  • Justice, Robert Maxwell
    British solicitor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 37
    • Flat 6, 42 Reigate Hill, Reigate, RH2 9NG, England

      IIF 38
    • Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, RH2 9NG, England

      IIF 39
    • Flat 6, Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England

      IIF 40 IIF 41
    • Washington House, Off Washington Street, Po Box112, Reigate, RH2 9FT, United Kingdom

      IIF 42
    • Washington House, Po Box 112, Reigate, RH2 9FT, England

      IIF 43
    • The Studio, The Laurels, Sandy Lane, Kingswood, Sandy Lane, Kingswood, Tadworth, KT20 6NQ, England

      IIF 44 IIF 45 IIF 46
  • 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 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
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1994-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    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
    1994-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2002-02-11 ~ now
    IIF 25 - Director → ME
  • 4
    Other registered number: 07213956
    No 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 13 - LLP Member → ME
  • 5
    MOUNTCURZON (INTERIOR DECORATORS) LIMITED - 2020-04-23
    No 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    The Studio The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-12-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2001-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    No 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 31 - Director → ME
  • 10
    Other registered number: 01698730
    MOUNTCURZON SECURITIES LIMITED - 1983-07-06
    Related registration: 01698730
    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 1 - Secretary → ME
  • 11
    PAYFIR LIMITED - 1978-12-31
    Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    4,579,534 GBP2022-03-31
    Officer
    ~ now
    IIF 7 - Secretary → ME
  • 12
    Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    14,074 GBP2024-03-31
    Officer
    ~ now
    IIF 10 - Secretary → ME
  • 13
    Other registered number: 01694307
    MOUNTCURZON INVESTMENTS LIMITED - 1983-07-06
    DRINKGREEN LIMITED - 1983-03-10
    Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,651 GBP2022-03-31
    Officer
    ~ now
    IIF 8 - 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 26 - Director → ME
  • 15
    No 6. Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-01-20 ~ dissolved
    IIF 28 - Director → ME
  • 16
    The Studio The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2018-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 17
    REFAL 302 LIMITED - 1991-03-25
    Curzonfield House, 42 Curzon Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,392,994 GBP2024-03-31
    Officer
    1991-04-29 ~ now
    IIF 9 - Secretary → ME
  • 18
    Other registered number: 03869634
    LOYALMARKET LIMITED - 1986-04-24
    21 Chequers Lane, Pitstone, Bucks
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 18 - Director → ME
  • 19
    Other registered number: 02000637
    COMPANY INCORPORATIONS (GB) LIMITED - 2003-04-28
    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
    2003-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Studio, The Laurels, Sandy Lane, Kingswood, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    25 Cathedral Square, Dornoch, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-12-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    MOUNTCURZON PROPERTIES LIMITED - 2002-11-04
    ARGOTIM LIMITED - 1978-12-31
    Curzonfield House, 42-43 Curzon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -650,858 GBP2022-03-31
    Officer
    2022-05-17 ~ now
    IIF 11 - Secretary → ME
  • 23
    CALEDONIAN ASSOCIATED CINEMAS LIMITED - 1999-07-15
    KINCRAIG INVESTMENTS LIMITED - 1991-04-04
    Cathedral Square, Dornoch
    Active Corporate (6 parents)
    Equity (Company account)
    2,380,540 GBP2023-03-31
    Officer
    2010-09-26 ~ now
    IIF 12 - 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 5 - Secretary → ME
  • 2
    10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,915 GBP2024-11-30
    Officer
    ~ 1995-09-12
    IIF 4 - Secretary → ME
  • 3
    2 Minster Court Mincing Lane, London
    Active Corporate (5 parents)
    Officer
    1997-10-24 ~ 1997-12-11
    IIF 35 - Director → ME
  • 4
    SMELLESSENCE LIMITED - 2014-02-21
    GOLD KEY BOOKS LIMITED - 2011-08-15
    10 New Square, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-09-22 ~ 2014-02-11
    IIF 27 - Director → ME
  • 5
    59 Royston Park Road, Hatch End, Middlesex
    Active Corporate (2 parents)
    Officer
    2014-03-26 ~ 2021-03-02
    IIF 32 - Director → ME
  • 6
    5-11 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-11-12
    IIF 6 - Secretary → ME
  • 7
    Other registered number: 03284975
    CELESSENCE TECHNOLOGIES LIMITED - 2008-02-26
    Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    2008-02-14 ~ 2018-05-09
    IIF 29 - Director → ME
  • 8
    KULLCIDE LIMITED - 2014-03-19
    21 Church Road, Parkstone, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    -568,610 GBP2024-12-31
    Officer
    2014-03-17 ~ 2019-02-28
    IIF 30 - Director → ME
  • 9
    Other registered number: 01694307
    MOUNTCURZON INVESTMENTS LIMITED - 1983-07-06
    DRINKGREEN LIMITED - 1983-03-10
    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
    2016-04-06 ~ 2018-01-01
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 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
    Active Corporate (1 parent)
    Officer
    2015-09-24 ~ 2021-03-02
    IIF 17 - Director → ME
  • 11
    I & I DEVELOPMENTS LIMITED - 2022-05-16
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,732 GBP2024-06-30
    Officer
    2010-06-23 ~ 2010-07-14
    IIF 33 - Director → ME
  • 12
    Other registered number: 01955178
    SEABORNE MOULDINGS LIMITED - 1996-03-08
    Related registration: 01955178
    SPRATLEY LIMITED - 1994-09-09
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    377,402 GBP2024-12-31
    Officer
    1994-09-12 ~ 1996-01-10
    IIF 34 - Director → ME
  • 13
    Other registered number: 13002434
    JJ COMPANY SECRETARIAT LIMITED - 2020-11-23
    Related registration: 13002434
    RR COMPANY SECRETARIAT LIMITED - 1992-04-13
    The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    ~ 1992-04-21
    IIF 36 - Director → ME
    Person with significant control
    2019-02-07 ~ 2019-06-30
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - 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
    Active Corporate (6 parents)
    Equity (Company account)
    -650,858 GBP2022-03-31
    Officer
    ~ 2002-10-24
    IIF 3 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.