Justin Haschel MALTZ

Total number of appointments 29, 24 active appointments

FLINT MIDCO LIMITED

Correspondence address
1 Exchange Square Jewry Street, Winchester, Hampshire, England, SO23 8FJ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8FJ £369,000

FLINT BIDCO LIMITED

Correspondence address
1 Exchange Square, Jewry Street, Winchester, England, SO23 8FJ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8FJ £369,000

FLINT TOPCO LIMITED

Correspondence address
1 Exchange Square Jewry Street, Winchester, Hampshire, England, SO23 8FJ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8FJ £369,000

MOBEUS CORPORATE MEMBER I LTD

Correspondence address
C/O Mobeus Equity Partners Llp 1st Floor, One Babmaes Street, London, England, SW1Y 6HF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HF £9,922,000

MOBEUS CORPORATE MEMBER II LTD

Correspondence address
C/O Mobeus Equity Partners Llp 1st Floor, One Babmaes Street, London, England, SW1Y 6HF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HF £9,922,000

MOBEUS EQUITY PARTNERS LLP

Correspondence address
1st Floor One Babmaes Street, London, England, SW1Y 6HF
Role ACTIVE
llp-designated-member
Date of birth
January 1969
Appointed on
16 December 2021

Average house price in the postcode SW1Y 6HF £9,922,000

MOBEUS EQUITY PARTNERS CORPORATE LIMITED

Correspondence address
1st Floor One Babmaes Street, London, England, SW1Y 6HF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6HF £9,922,000

CLEARWATER TOPCO LIMITED

Correspondence address
42 Gloucester Avenue, London, England, NW1 8JD
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 May 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8JD £1,260,000

CLEARWATER MIDCO LIMITED

Correspondence address
42 Gloucester Avenue, London, England, NW1 8JD
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 May 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8JD £1,260,000

CLEARWATER NEWCO LIMITED

Correspondence address
42 Gloucester Avenue, London, England, NW1 8JD
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 May 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8JD £1,260,000

CLEAN MIDCO LIMITED

Correspondence address
Suite 1 1175 Thorpe Park, Century Way, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 August 2019
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS15 8ZB £5,995,000

CLEAN TOPCO LIMITED

Correspondence address
Suite 1 1175 Thorpe Park, Century Way, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 August 2019
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS15 8ZB £5,995,000

CLEAN BIDCO LIMITED

Correspondence address
Suite 1 1175 Thorpe Park, Century Way, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 August 2019
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS15 8ZB £5,995,000

MOBEUS EQUITY PARTNERS LLP

Correspondence address
30 Haymarket, London, England, SW1Y 4EX
Role ACTIVE
llp-designated-member
Date of birth
January 1969
Appointed on
1 July 2019
Resigned on
16 December 2021

LWMG MIDCO LIMITED

Correspondence address
172 Lord Street, Southport, England, PR9 0QA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 September 2017
Resigned on
3 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode PR9 0QA £400,000

LWMG TOPCO LIMITED

Correspondence address
172 Lord Street, Southport, England, PR9 0QA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 September 2017
Resigned on
3 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode PR9 0QA £400,000

ACTIVE TRAVEL GROUP BIDCO LIMITED

Correspondence address
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode TW9 2JA £2,094,000

ACTIVE TRAVEL GROUP LIMITED

Correspondence address
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode TW9 2JA £2,094,000

ACTIVE TRAVEL GROUP MIDCO LIMITED

Correspondence address
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode TW9 2JA £2,094,000

REDLINE SECURITIES LIMITED

Correspondence address
36 Eastbury Road, Northwood, United Kingdom, HA6 3AW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA6 3AW £1,552,000

MEDIA BUSINESS INSIGHT HOLDINGS LIMITED

Correspondence address
Mobeus Equity Partners 30 Haymarket Haymarket, London, England, SW1Y 4EX
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 March 2017
Resigned on
16 September 2019
Nationality
British
Occupation
Director

VIRGIN WINES HOLDING COMPANY LIMITED

Correspondence address
36 Eastbury Road, Northwood, England, HA6 3AW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 January 2017
Resigned on
29 July 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode HA6 3AW £1,552,000

BUSABA EATHAI HOLDINGS LIMITED

Correspondence address
42-48 Great Portland Street, London, W1W 7NB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
9 December 2016
Resigned on
30 September 2017
Nationality
British
Occupation
Director

ABBIDAN LIMITED

Correspondence address
36 Eastbury Road, Northwood, United Kingdom, HA6 3AW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
25 July 2016
Nationality
British
Occupation
Business Consultant

Average house price in the postcode HA6 3AW £1,552,000


REDLINE ASSURED SECURITY LTD

Correspondence address
Nstc First Avenue, Doncaster, United Kingdom, DN9 3RH
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 April 2017
Resigned on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3RH £1,665,000

REDLINE WORLDWIDE LIMITED

Correspondence address
36 Eastbury Road, Northwood, United Kingdom, HA6 3AW
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 April 2017
Resigned on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode HA6 3AW £1,552,000

REDLINE ASSURED SECURITY LIMITED

Correspondence address
The National Security Training Centre First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3RH
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 April 2017
Resigned on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3RH £1,665,000

RDL CORPORATION LIMITED

Correspondence address
30 Haymarket, London, England, SW1Y 4EX
Role RESIGNED
director
Date of birth
January 1969
Appointed on
3 March 2017
Resigned on
5 December 2018
Nationality
British
Occupation
Investment Manager

GOL REALISATIONS HOLDINGS LIMITED

Correspondence address
Cuthbert House Arley Street, Sheffield, S2 4QP
Role RESIGNED
director
Date of birth
January 1969
Appointed on
21 February 2013
Resigned on
14 October 2015
Nationality
British
Occupation
Investment Director