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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Faus Tomas, Angel
    Born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Faus Tomas, Luis
    Born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-27 ~ now
    OF - Director → CIF 0
  • 3
    Hosseini-gerami, Masoud
    Born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBrierly Place, New London Road, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,763,805 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Williamson, Robin Martin Eyre
    Director born in July 1938
    Individual
    Officer
    icon of calendar ~ 2004-05-31
    OF - Director → CIF 0
  • 2
    Perry, Elliot Phillip
    Company Director born in January 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2019-03-27
    OF - Director → CIF 0
    Perry, Elliot Phillip
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-05-24 ~ 2019-03-27
    OF - Secretary → CIF 0
  • 3
    Lewin, Aharon
    Director born in April 1933
    Individual
    Officer
    icon of calendar ~ 2008-03-31
    OF - Director → CIF 0
    Lewin, Aharon
    Director
    Individual
    Officer
    icon of calendar ~ 2008-03-31
    OF - Secretary → CIF 0
  • 4
    Singer, Danny
    Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 5
    Lewin, Sivan
    Company Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2019-03-27
    OF - Director → CIF 0
  • 6
    Gordon, Laurence Joseph
    Finance Director born in November 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2015-05-29
    OF - Director → CIF 0
    Gordon, Laurence Joseph
    Finance Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2015-05-29
    OF - Secretary → CIF 0
  • 7
    Nunn-price, Norman Harry
    Director born in August 1926
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 8
    Lewin, Carmel Keren
    Architect born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 9
    CONTEXT LIMITED - now
    JUSTIS PUBLISHING LIMITED - 2005-04-27
    CONTEXT HOLDINGS LIMITED - 2005-03-08
    icon of addressGrand Union House, 20 Kentish Town Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,245,982 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-27
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VLEX JUSTIS LIMITED

Previous names
JUSTIS PUBLISHING LIMITED - 2020-02-04
CONTEXT LEGAL SYSTEMS LIMITED - 1989-03-13
ACAPPELLA LIMITED - 1985-11-29
CONTEXT LIMITED - 2005-04-27
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Intangible Assets
701,664 GBP2024-12-31
810,574 GBP2023-12-31
Property, Plant & Equipment
37,836 GBP2024-12-31
47,278 GBP2023-12-31
Fixed Assets
739,500 GBP2024-12-31
857,852 GBP2023-12-31
Debtors
2,577,939 GBP2024-12-31
1,681,241 GBP2023-12-31
Cash at bank and in hand
361,578 GBP2024-12-31
357,021 GBP2023-12-31
Current Assets
2,939,517 GBP2024-12-31
2,038,262 GBP2023-12-31
Net Current Assets/Liabilities
-860,621 GBP2024-12-31
-1,278,104 GBP2023-12-31
Total Assets Less Current Liabilities
-121,121 GBP2024-12-31
-420,252 GBP2023-12-31
Creditors
Non-current
-314,239 GBP2024-12-31
-389,229 GBP2023-12-31
Net Assets/Liabilities
-435,360 GBP2024-12-31
-809,481 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
-436,360 GBP2024-12-31
-810,481 GBP2023-12-31
Average Number of Employees
462024-01-01 ~ 2024-12-31
482023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
2,469,920 GBP2024-12-31
2,469,920 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,768,256 GBP2024-12-31
1,659,346 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
108,910 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
701,664 GBP2024-12-31
810,574 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
5,832 GBP2024-12-31
5,832 GBP2023-12-31
Plant and equipment
563,535 GBP2024-12-31
548,832 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
569,367 GBP2024-12-31
554,664 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
5,832 GBP2024-12-31
4,910 GBP2023-12-31
Plant and equipment
525,699 GBP2024-12-31
502,476 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
531,531 GBP2024-12-31
507,386 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
23,223 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,145 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
37,836 GBP2024-12-31
46,356 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
922 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
845,942 GBP2024-12-31
523,400 GBP2023-12-31
Debtors
Current
2,251,637 GBP2024-12-31
1,584,791 GBP2023-12-31
Trade Creditors/Trade Payables
Current
24,304 GBP2024-12-31
43,970 GBP2023-12-31
Other Taxation & Social Security Payable
Current
107,384 GBP2024-12-31
77,720 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
71,874 GBP2024-12-31
119,787 GBP2023-12-31
Between one and five year
71,874 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
71,874 GBP2024-12-31
191,661 GBP2023-12-31

  • VLEX JUSTIS LIMITED
    Info
    JUSTIS PUBLISHING LIMITED - 2020-02-04
    CONTEXT LEGAL SYSTEMS LIMITED - 2020-02-04
    ACAPPELLA LIMITED - 2020-02-04
    CONTEXT LIMITED - 2020-02-04
    Registered number SC095752
    icon of address4th Floor 115 George Street, Edinburgh EH2 4JN
    PRIVATE LIMITED COMPANY incorporated on 1985-10-30 (40 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.