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

Gil, Sandra Anne

    Related profiles found in government register
  • Gil, Sandra Anne
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 2 Old Street Yard, London, EC1Y 8AF, England

      IIF 1 IIF 2
    • Priory House, High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 3
  • Gil, Sandra Anne
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Space & Time Media Limited, Priory House, High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 4
  • Gil, Sandra Anne
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, United Kingdom

      IIF 5
    • 2nd Floor, 2 Old Street Yard, London, EC1Y 8AF, England

      IIF 6
    • 3rd Floor Cornwell House, 21 Clerkenwell Green, London, EC1R 0DX, England

      IIF 7
  • Ms Sandra Anne Gil
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Dean Park House, Dean Park Crescent, Bournemouth, Dorset, BH1 1HL, United Kingdom

      IIF 8
    • 2nd Floor, 2 Old Street Yard, London, EC1Y 8AF, England

      IIF 9
  • Gil, Sandra Anne
    British

    Registered addresses and corresponding companies
    • 5, Kearton Close, Kenley, Surrey, CR8 5EN, United Kingdom

      IIF 10
  • Mrs Sandra Anne Gil
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Yard, 10-16 Elm Street, London, WC1X 0BJ, England

      IIF 11
    • Elm Yard, 10-16 Elm Street, London, WC1X 0BJ, United Kingdom

      IIF 12
  • Mccartney, Sandy
    British director born in October 1965

    Registered addresses and corresponding companies
    • 9 Barleymow Court, Betchworth, Surrey, RH3 7HF

      IIF 13
  • Mccartney, Sandy
    British director

    Registered addresses and corresponding companies
    • 9 Barleymow Court, Betchworth, Surrey, RH3 7HF

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    5 Kearton Close, Kenley, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,476 GBP2021-08-28
    Officer
    2008-03-06 ~ dissolved
    IIF 10 - secretary → ME
  • 2
    2nd Floor, Dean Park House, Dean Park Crescent, Bournemouth, Dorset, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    ADGENDA MEDIA SERVICES LIMITED - 2018-07-25
    MENSOLA CO 116 LIMITED - 2012-01-11
    3rd Floor Cornwell House, 21 Clerkenwell Green, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,311,631 GBP2023-06-30
    Officer
    2016-08-01 ~ 2024-10-29
    IIF 7 - director → ME
  • 2
    8 Barleymow Court, Betchworth, England
    Corporate (3 parents)
    Officer
    2002-08-15 ~ 2004-09-24
    IIF 13 - director → ME
    2002-08-15 ~ 2004-09-24
    IIF 14 - secretary → ME
  • 3
    Telecom House C/o Space And Time Media, 35 Holdenhurst Road, Bournemouth, Dorset, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-10-21 ~ 2016-03-04
    IIF 5 - director → ME
  • 4
    Dean Park House, Dean Park Crescent, Bournemouth, Dorset, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-18 ~ 2024-10-29
    IIF 1 - director → ME
  • 5
    Dean Park House, Dean Park Crescent, Bournemouth, Dorset, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,175,920 GBP2023-06-30
    Officer
    2018-06-18 ~ 2024-10-29
    IIF 2 - director → ME
    Person with significant control
    2018-06-18 ~ 2018-07-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-10-29 ~ 2024-10-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AYLESWORTH FLEMING (PR) LIMITED - 2000-01-04
    RIFELINE LIMITED - 1992-05-14
    Dean Park House, Dean Park Crescent, Bournemouth, Dorset, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,550,218 GBP2023-06-30
    Officer
    2000-01-04 ~ 2024-10-29
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 11 - Has significant influence or control OE
  • 7
    Dean Park House, Dean Park Crescent, Bournemouth, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,061,871 GBP2023-06-30
    Officer
    2016-02-24 ~ 2017-01-31
    IIF 3 - director → ME
    2016-08-01 ~ 2024-10-29
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.