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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Justin David Cavania Sanders

    Related profiles found in government register
  • Mr Justin David Cavania Sanders
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26/27, Van Alloys Business Park, Stoke Row, Henley-on-thames, RG9 5QW, England

      IIF 1
    • The Cowshed, Ladycross Farm, Hollow Lane, Dormansland, Lingfield, RH7 6PB, England

      IIF 2
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 3
    • 6, London Street, London, EC3R 7LP, England

      IIF 4
    • Beyond, Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 5
    • 31, London Road, Reigate, Surrey, RH2 9SS

      IIF 6
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 7
  • Mr Justin David Cavania Sanders
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hillfield Road, Chalfont St. Peter, Gerrards Cross, SL9 0DX, England

      IIF 8
  • Sanders, Justin David Cavania
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hillfield Road, Chalfont St. Peter, Gerrards Cross, SL9 0DX, England

      IIF 9
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 10
  • Sanders, Justin David Cavania
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Union Road, Cambridge, CB2 1HE, England

      IIF 11
    • 14, Hillfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0DX, England

      IIF 12
    • 14, Hillfield Road, Chalfont St. Peter, Gerrards Cross, SL9 0DX, England

      IIF 13
    • 26/27, Van Alloys Business Park, Stoke Row, Henley-on-thames, RG9 5QW, England

      IIF 14
    • Unit 26-27, Busgrove Lane, Stoke Row, Henley-on-thames, RG9 5QW, England

      IIF 15 IIF 16
    • 1a, Pudding Lane, London, EC3R 8AB, England

      IIF 17
    • 31, London Road, Reigate, Surrey, RH2 9SS, England

      IIF 18 IIF 19
  • Sanders, Justin David Cavania
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Justin David Cavania
    English company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hillfield Road, Chalfont St. Peter, Gerrards Cross, SL9 0DX, England

      IIF 27
  • Sanders, Justin David Cavania
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a Elmore Street, London, N1 3AW

      IIF 28
    • 207, Old Street, London, EC1V 9NR, United Kingdom

      IIF 29
    • 31, London Road, Reigate, Surrey, RH2 9SS, England

      IIF 30
  • Sanders, Justin David Cavania
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH

      IIF 31
    • 17a Elmore Street, London, N1 3AW

      IIF 32 IIF 33
    • 207, Old Street, London, EC1V 9NR, United Kingdom

      IIF 34 IIF 35
    • 37, Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 4th Floor Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, England

      IIF 39
  • Sanders, Justin David Cavania
    British united kingdom born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowshed, Ladycross Farm, Hollow Lane, Dormansland, Lingfield, RH7 6PB, England

      IIF 40
  • Sanders, Justin David Cavania
    British director

    Registered addresses and corresponding companies
    • 17a Elmore Street, London, N1 3AW

      IIF 41
child relation
Offspring entities and appointments 25
  • 1
    207 INVESTMENTS LIMITED
    - now 05202728
    THE GLOBAL PROPERTY SERVICES NETWORK LIMITED - 2009-07-21
    PEARL STREET SECURITIES LIMITED - 2008-02-11
    BEALAW (717) LIMITED - 2004-09-27
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2011-04-11 ~ dissolved
    IIF 31 - Director → ME
  • 2
    ATTITUDE MEDIA LIMITED
    - now 07694578
    ATTITUDE VENTURES LIMITED
    - 2011-08-02 07694578
    The Cowshed, Ladycross Farm Hollow Lane, Dormansland, Lingfield, England
    Dissolved Corporate (8 parents)
    Officer
    2011-07-05 ~ 2016-09-30
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUE ACTIVE MEDIA LIMITED - now
    TRI ACTIVE MEDIA LIMITED
    - 2012-10-12 00558127 07703953
    PAUL RAYMOND PUBLICATIONS LIMITED - 2010-03-29
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    1,786,942 GBP2020-12-31
    Officer
    2011-04-11 ~ 2012-10-06
    IIF 39 - Director → ME
  • 4
    BLUE ACTIVE PUBLISHING LIMITED - now
    TRI ACTIVE PUBLISHING LIMITED
    - 2012-10-12 06993021
    AQUA INTERESTS LIMITED
    - 2010-05-21 06993021
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (6 parents)
    Officer
    2010-05-18 ~ 2012-10-06
    IIF 38 - Director → ME
  • 5
    EUROTICUS MEDIA LIMITED
    - now 06416210
    A-LIST MEDIA LIMITED
    - 2012-08-14 06416210 08207270
    EUROTICUS MEDIA LIMITED
    - 2012-03-23 06416210
    MEDIA INTERESTS LIMITED
    - 2009-07-15 06416210
    BEALAW (888) LIMITED - 2008-01-17
    Warwick House, 25-27 Buckingham Palace Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2009-07-09 ~ 2010-04-01
    IIF 34 - Director → ME
    2011-08-09 ~ 2012-10-06
    IIF 37 - Director → ME
  • 6
    FCL PROPERTIES LIMITED
    09767143
    Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,256,011 GBP2023-12-31
    Officer
    2015-09-08 ~ 2019-11-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FRASER PEALE LIMITED
    08309552 07531401
    37 Pear Tree Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 25 - Director → ME
  • 8
    FRASER PEALE RECRUITMENT LIMITED - now
    FRASER PEALE TRADING COMPANY LIMITED
    - 2013-01-09 08335397
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-12-18 ~ 2012-12-18
    IIF 23 - Director → ME
  • 9
    FX LEAGUES LIMITED
    12452763
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    GLADECREST LIMITED
    08280748
    C/o Atlas Accountancy Ltd, Suite 7, Europa House, 11 Marsham Way, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-10-31
    Officer
    2013-04-22 ~ 2014-04-08
    IIF 24 - Director → ME
  • 11
    GT HERITAGE LIMITED
    10279919
    26/27 Van Alloys Business Park, Stoke Row, Henley-on-thames, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    42,634 GBP2024-07-31
    Officer
    2016-07-15 ~ now
    IIF 9 - Director → ME
    2016-07-15 ~ 2016-07-15
    IIF 27 - Director → ME
    Person with significant control
    2016-07-15 ~ 2017-04-08
    IIF 8 - Has significant influence or control OE
    2016-07-15 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    IQUOTO LTD
    - now 11001513
    EXECUTE FX LTD
    - 2018-12-11 11001513
    MONUMENT FX LTD
    - 2018-03-15 11001513
    Beyond, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -122,280 GBP2024-10-31
    Officer
    2017-10-06 ~ 2018-12-01
    IIF 12 - Director → ME
    2018-12-01 ~ 2020-04-05
    IIF 14 - Director → ME
    Person with significant control
    2017-10-06 ~ 2024-08-22
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    JELLYFISH CONNECT LIMITED
    - now 06889858
    MAGAZINECLONER.COM LIMITED
    - 2015-08-11 06889858
    MARINE MEDIA LIMITED
    - 2011-05-12 06889858
    31 London Road, Reigate, Surrey, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2009-08-20 ~ 2009-10-12
    IIF 28 - Director → ME
    2011-04-11 ~ 2016-04-04
    IIF 30 - Director → ME
    2010-03-19 ~ 2010-07-12
    IIF 29 - Director → ME
  • 14
    KAPWEALTH ASSET MANAGEMENT LIMITED
    - now 10117407
    KAP SECURE WEALTH MANAGEMENT LTD
    - 2018-08-07 10117407
    KAP SECURE LIMITED - 2016-05-11
    16 Union Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 15
    KAPWEALTH LIMITED
    - now 08091367
    KAPSECURE LIMITED
    - 2018-07-05 08091367 10117407
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    2018-05-25 ~ now
    IIF 10 - Director → ME
    2018-05-29 ~ 2018-05-29
    IIF 13 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    MBER.LONDON LIMITED
    - now 09769134
    EMBER.LONDON LTD
    - 2017-06-12 09769134
    FENG SHUI LOUNGE LIMITED
    - 2016-02-22 09769134
    FIRECRACKER LOUNGE LIMITED
    - 2015-09-18 09769134
    Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -326,423 GBP2023-12-31
    Officer
    2015-09-09 ~ 2018-01-01
    IIF 22 - Director → ME
  • 17
    MONUMENT GLOBAL LIMITED
    09862652
    6 London Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-09 ~ 2015-12-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    ONLINE CLONER LIMITED
    - now 07141907
    TOP SHELF TV LIMITED - 2010-03-30
    31 London Road, Reigate, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2011-11-15 ~ 2016-04-06
    IIF 18 - Director → ME
  • 19
    PAUL RAYMOND TV LIMITED
    07048747
    37 Pear Tree Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 36 - Director → ME
  • 20
    PEARTREE STREET LIMITED
    - now 07703953
    TRI ACTIVE MEDIA LIMITED
    - 2013-05-13 07703953 00558127
    PEARTREE STREET LIMITED
    - 2013-04-23 07703953
    TRI ACTIVE VENTURES LIMITED
    - 2012-07-10 07703953
    TOPFLIGHT SOLUTIONS LIMITED
    - 2011-12-16 07703953
    Hunter House, 109 Snakes Lanes West, Woodford Green, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-12-12 ~ dissolved
    IIF 21 - Director → ME
  • 21
    POCKETMAGS EUROPE LIMITED
    - now 07433235
    KESTER PUMPS LIMITED - 2011-04-06
    31 London Road, Reigate, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2014-03-10 ~ 2016-04-04
    IIF 19 - Director → ME
  • 22
    T&S CENTRE LTD
    13316975
    Unit 26-27 Busgrove Lane, Stoke Row, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 15 - Director → ME
  • 23
    TOOT TOOT CARS LTD
    13296382
    Unit 26-27 Busgrove Lane, Stoke Row, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -161,163 GBP2024-03-31
    Officer
    2021-03-28 ~ 2023-06-30
    IIF 16 - Director → ME
  • 24
    TROJAN PUBLISHING LIMITED
    05841474
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (8 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 33 - Director → ME
    2006-06-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 25
    VITALITY PUBLISHING LIMITED
    04238832
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-09-05 ~ 2010-05-21
    IIF 32 - Director → ME
    2011-04-11 ~ 2011-09-30
    IIF 35 - Director → 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.