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 director

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

      IIF 1
  • Sanders, Justin David Cavania
    British company director born in June 1972

    Resident in England

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

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

      IIF 3
    • icon of address 14, Hillfield Road, Chalfont St. Peter, Gerrards Cross, SL9 0DX, England

      IIF 4
    • icon of address 26/27, Van Alloys Business Park, Stoke Row, Henley-on-thames, RG9 5QW, England

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

      IIF 6 IIF 7
    • icon of address 1a, Pudding Lane, London, EC3R 8AB, England

      IIF 8
    • icon of address 31, London Road, Reigate, Surrey, RH2 9SS, England

      IIF 9 IIF 10
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 11
  • Sanders, Justin David Cavania
    British director born in June 1972

    Resident in England

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

      IIF 12
    • icon of address 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 13
    • icon of address 207, Old Street, London, EC1V 9NR, England

      IIF 14
    • icon of address 37 Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Sanders, Justin David Cavania
    English company director born in June 1976

    Resident in England

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

      IIF 20
  • Sanders, Justin David Cavania
    British company director born in June 1972

    Resident in United Kingdom

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

      IIF 21
    • icon of address 207, Old Street, London, EC1V 9NR, United Kingdom

      IIF 22
  • Sanders, Justin David Cavania
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 23
    • icon of address 17a Elmore Street, London, N1 3AW

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

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

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

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

      IIF 32
  • Sanders, Justin David Cavania
    British united kingdom born in June 1972

    Resident in United Kingdom

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

      IIF 33
  • Mr Justin David Cavania Sanders
    British born in June 1972

    Resident in England

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

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

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

      IIF 36
    • icon of address 6, London Street, London, EC3R 7LP, England

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

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

      IIF 39
    • icon of address 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
    • icon of address 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
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 37 Pear Tree Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26/27 Van Alloys Business Park, Stoke Row, Henley-on-thames, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    42,634 GBP2024-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 16 Union Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 2 - Director → ME
  • 6
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    KAPSECURE LIMITED - 2018-07-05
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Pear Tree Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 8
    TRI ACTIVE MEDIA LIMITED - 2013-05-13
    PEARTREE STREET LIMITED - 2013-04-23
    TRI ACTIVE VENTURES LIMITED - 2012-07-10
    TOPFLIGHT SOLUTIONS LIMITED - 2011-12-16
    icon of address Hunter House, 109 Snakes Lanes West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Unit 26-27 Busgrove Lane, Stoke Row, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-06-08 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 17
  • 1
    ATTITUDE VENTURES LIMITED - 2011-08-02
    icon of address The Cowshed, Ladycross Farm Hollow Lane, Dormansland, Lingfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2016-09-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
    PAUL RAYMOND PUBLICATIONS LIMITED - 2010-03-29
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,786,942 GBP2020-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2012-10-06
    IIF 31 - Director → ME
  • 3
    TRI ACTIVE PUBLISHING LIMITED - 2012-10-12
    AQUA INTERESTS LIMITED - 2010-05-21
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2012-10-06
    IIF 30 - Director → ME
  • 4
    A-LIST MEDIA LIMITED - 2012-08-14
    EUROTICUS MEDIA LIMITED - 2012-03-23
    MEDIA INTERESTS LIMITED - 2009-07-15
    BEALAW (888) LIMITED - 2008-01-17
    icon of address Warwick House, 25-27 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2010-04-01
    IIF 26 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-10-06
    IIF 29 - Director → ME
  • 5
    icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,256,011 GBP2023-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2019-11-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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 TRADING COMPANY LIMITED - 2013-01-09
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2012-12-18
    IIF 16 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2013-04-22 ~ 2014-04-08
    IIF 17 - Director → ME
  • 8
    icon of address 26/27 Van Alloys Business Park, Stoke Row, Henley-on-thames, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    42,634 GBP2024-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-07-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Beyond, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -122,280 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-12-01
    IIF 3 - Director → ME
    icon of calendar 2018-12-01 ~ 2020-04-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2016-04-04
    IIF 32 - Director → ME
    icon of calendar 2010-03-19 ~ 2010-07-12
    IIF 22 - Director → ME
    icon of calendar 2009-08-20 ~ 2009-10-12
    IIF 21 - Director → ME
  • 11
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    KAPSECURE LIMITED - 2018-07-05
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 4 - Director → ME
  • 12
    FENG SHUI LOUNGE LIMITED - 2016-02-22
    EMBER.LONDON LTD - 2017-06-12
    FIRECRACKER LOUNGE LIMITED - 2015-09-18
    icon of address Ridgefoot, 23 Pilgrims Way, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,423 GBP2023-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2018-01-01
    IIF 15 - Director → ME
  • 13
    icon of address 6 London Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2016-04-06
    IIF 9 - Director → ME
  • 15
    KESTER PUMPS LIMITED - 2011-04-06
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2016-04-04
    IIF 10 - Director → ME
  • 16
    icon of address Unit 26-27 Busgrove Lane, Stoke Row, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -161,163 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ 2023-06-30
    IIF 7 - Director → ME
  • 17
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2010-05-21
    IIF 24 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-09-30
    IIF 27 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.