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

Sanders, Justin David Cavania

    Related profiles found in government register
  • 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 1
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 2
  • 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 3
    • 14, Hillfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0DX, England

      IIF 4
    • 14, Hillfield Road, Chalfont St. Peter, Gerrards Cross, SL9 0DX, England

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

      IIF 6
    • Unit 26-27, Busgrove Lane, Stoke Row, Henley-on-thames, RG9 5QW, England

      IIF 7 IIF 8
    • 1a, Pudding Lane, London, EC3R 8AB, England

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

      IIF 10 IIF 11
  • 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 19
  • 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 20
    • 207, Old Street, London, EC1V 9NR, United Kingdom

      IIF 21
    • 31, London Road, Reigate, Surrey, RH2 9SS, England

      IIF 22
  • 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 23
    • 17a Elmore Street, London, N1 3AW

      IIF 24 IIF 25
    • 207, Old Street, London, EC1V 9NR, United Kingdom

      IIF 26 IIF 27
    • 37, Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 4th Floor Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, England

      IIF 31
  • 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 32
  • Sanders, Justin David Cavania
    British director

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

      IIF 33
  • 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 34
    • The Cowshed, Ladycross Farm, Hollow Lane, Dormansland, Lingfield, RH7 6PB, England

      IIF 35
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 36
    • 6, London Street, London, EC3R 7LP, England

      IIF 37
    • Beyond, Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 38
    • 31, London Road, Reigate, Surrey, RH2 9SS

      IIF 39
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 40
  • 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 41
child relation
Offspring entities and appointments
Active 10
  • 1
    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 (3 parents, 1 offspring)
    Officer
    2011-04-11 ~ dissolved
    IIF 23 - Director → ME
  • 2
    FRASER PEALE LIMITED
    Other registered number: 07531401
    37 Pear Tree Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 17 - Director → ME
  • 3
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    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 1 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    KAP SECURE WEALTH MANAGEMENT LTD - 2018-08-07
    KAP SECURE LIMITED - 2016-05-11
    Related registration: 08091367
    16 Union Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 6
    KAPSECURE LIMITED - 2018-07-05
    Related registration: 10117407
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    Related registration: 08539569
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    2018-05-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    37 Pear Tree Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 8
    TRI ACTIVE MEDIA LIMITED - 2013-05-13
    Related registration: 00558127
    PEARTREE STREET LIMITED - 2013-04-23
    TRI ACTIVE VENTURES LIMITED - 2012-07-10
    TOPFLIGHT SOLUTIONS LIMITED - 2011-12-16
    Hunter House, 109 Snakes Lanes West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 9
    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 7 - Director → ME
  • 10
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 25 - Director → ME
    2006-06-08 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 17
  • 1
    ATTITUDE VENTURES LIMITED - 2011-08-02
    The Cowshed, Ladycross Farm Hollow Lane, Dormansland, Lingfield, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-05 ~ 2016-09-30
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TRI ACTIVE MEDIA LIMITED - 2012-10-12
    Related registration: 07703953
    PAUL RAYMOND PUBLICATIONS LIMITED - 2010-03-29
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,786,942 GBP2020-12-31
    Officer
    2011-04-11 ~ 2012-10-06
    IIF 31 - Director → ME
  • 3
    TRI ACTIVE PUBLISHING LIMITED - 2012-10-12
    AQUA INTERESTS LIMITED - 2010-05-21
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    2010-05-18 ~ 2012-10-06
    IIF 30 - Director → ME
  • 4
    A-LIST MEDIA LIMITED - 2012-08-14
    Related registration: 08207270
    EUROTICUS MEDIA LIMITED - 2012-03-23
    MEDIA INTERESTS LIMITED - 2009-07-15
    BEALAW (888) LIMITED - 2008-01-17
    Warwick House, 25-27 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-09 ~ 2010-04-01
    IIF 26 - Director → ME
    2011-08-09 ~ 2012-10-06
    IIF 29 - Director → ME
  • 5
    Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,256,011 GBP2023-12-31
    Officer
    2015-09-08 ~ 2019-11-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FRASER PEALE RECRUITMENT LIMITED
    - now
    Other registered number: 07580137
    FRASER PEALE TRADING COMPANY LIMITED - 2013-01-09
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ 2012-12-18
    IIF 15 - Director → ME
  • 7
    C/o Atlas Accountancy Ltd, Suite 7, Europa House, 11 Marsham Way, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-10-31
    Officer
    2013-04-22 ~ 2014-04-08
    IIF 16 - Director → ME
  • 8
    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 ~ 2016-07-15
    IIF 19 - Director → ME
    Person with significant control
    2016-07-15 ~ 2017-04-08
    IIF 41 - Has significant influence or control OE
  • 9
    EXECUTE FX LTD - 2018-12-11
    MONUMENT FX LTD - 2018-03-15
    Beyond, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -122,280 GBP2024-10-31
    Officer
    2017-10-06 ~ 2018-12-01
    IIF 4 - Director → ME
    2018-12-01 ~ 2020-04-05
    IIF 6 - Director → ME
    Person with significant control
    2017-10-06 ~ 2024-08-22
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MAGAZINECLONER.COM LIMITED - 2015-08-11
    MARINE MEDIA LIMITED - 2011-05-12
    31 London Road, Reigate, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-08-20 ~ 2009-10-12
    IIF 20 - Director → ME
    2011-04-11 ~ 2016-04-04
    IIF 22 - Director → ME
    2010-03-19 ~ 2010-07-12
    IIF 21 - Director → ME
  • 11
    KAPSECURE LIMITED - 2018-07-05
    Related registration: 10117407
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    Related registration: 08539569
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    2018-05-29 ~ 2018-05-29
    IIF 5 - Director → ME
  • 12
    EMBER.LONDON LTD - 2017-06-12
    FENG SHUI LOUNGE LIMITED - 2016-02-22
    FIRECRACKER LOUNGE LIMITED - 2015-09-18
    Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,423 GBP2023-12-31
    Officer
    2015-09-09 ~ 2018-01-01
    IIF 14 - Director → ME
  • 13
    6 London Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-09 ~ 2015-12-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    TOP SHELF TV LIMITED - 2010-03-30
    31 London Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-15 ~ 2016-04-06
    IIF 10 - Director → ME
  • 15
    KESTER PUMPS LIMITED - 2011-04-06
    31 London Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2016-04-04
    IIF 11 - Director → ME
  • 16
    Unit 26-27 Busgrove Lane, Stoke Row, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -161,163 GBP2024-03-31
    Officer
    2021-03-28 ~ 2023-06-30
    IIF 8 - Director → ME
  • 17
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-09-05 ~ 2010-05-21
    IIF 24 - Director → ME
    2011-04-11 ~ 2011-09-30
    IIF 27 - 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.