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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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