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

Filmer-sankey, Virginia

    Related profiles found in government register
  • Filmer-sankey, Virginia
    British finance born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 1
  • Filmer-sankey, Virginia
    British finance director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, MK17 8ES, England

      IIF 2
    • icon of address The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 3
  • Filmer-sankey, Virginia
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 4
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 5
  • Filmer-sankey, Virginia
    British finance director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The Willow Business Park, Pattenden Lane, Marden, Kent, TN12 9QJ, United Kingdom

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

      IIF 12
    • icon of address 103, Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 13 IIF 14
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 15
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, TN31 7EL, England

      IIF 21
    • icon of address The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 22
  • Filmer-sankey, Virginia
    British financial director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Loch Assynt, Lairg, Sutherland, IV27 4HB

      IIF 23
    • icon of address Little Tillingham, Winchelsea Road, Rye, TN31 7EL, England

      IIF 24
  • Filmer-sankey, Virginia
    British financial manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Loch Assynt, Loch Assynt, By Lairg, IV27 4HB, United Kingdom

      IIF 25
  • Filmer-sankey, Virginia
    British operations manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Loch Assynt, Lairg, Sutherland, IV27 4HB

      IIF 26
  • Filmer-sankey, Virginia
    British

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Loch Assynt, Lairg, Sutherland, IV27 4HB

      IIF 27
    • icon of address The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 28
  • Filmer-sankey, Virginia
    British finance

    Registered addresses and corresponding companies
    • icon of address The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 29
  • Filmer-sankey, Virginia
    British finance manager

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Loch Assynt, Lairg, Sutherland, IV27 4HB

      IIF 30
    • icon of address Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, England, LU7 9GY

      IIF 31
  • Filmer-sankey, Virginia

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Loch Assynt, Loch Assynt, By Lairg, IV27 4HB, United Kingdom

      IIF 32
    • icon of address The Willow Business Park, Pattenden Lane, Marden, Kent, TN12 9QJ, United Kingdom

      IIF 33
    • icon of address 1, Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, Beds, MK17 8ES, England

      IIF 34
    • icon of address 1 Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, MK17 8ES, England

      IIF 35
    • icon of address 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 36
    • icon of address Conkers, Main Street, Iden, Rye, TN31 7PT, England

      IIF 37
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 38
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 39 IIF 40
    • icon of address The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 41
  • Ms Virginia Filmer-sankey
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House 9 Beacon Court, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, LU7 9GY, England

      IIF 42
    • icon of address Morton House 9 Beacon Court, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, LU7 9GY, England

      IIF 43
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 44
  • Virginia Filmer-sankey
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, TN31 7EL, United Kingdom

      IIF 45 IIF 46
  • Miss Virginia Filmer-sankey
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 103, Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 51
    • icon of address 103, Winchelsea Road, Rye, TN31 7EL, United Kingdom

      IIF 52 IIF 53
    • icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,083 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,115 GBP2024-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-08-02 ~ now
    IIF 40 - Secretary → ME
  • 6
    icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,234 GBP2017-10-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address 211 Bow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,473 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,921 GBP2024-09-30
    Officer
    icon of calendar 2007-09-10 ~ 2017-05-01
    IIF 1 - Director → ME
    icon of calendar 2007-01-11 ~ 2007-08-20
    IIF 27 - Secretary → ME
    icon of calendar 2016-01-15 ~ 2017-05-01
    IIF 35 - Secretary → ME
  • 2
    icon of address Adaro Logistics Ltd, The Willows Business Park Pattenden Lane, Marden, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2012-02-10 ~ 2017-04-22
    IIF 3 - Director → ME
    icon of calendar 2009-05-14 ~ 2017-04-22
    IIF 41 - Secretary → ME
  • 3
    icon of address Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,206,239 GBP2024-09-30
    Officer
    icon of calendar 2010-04-28 ~ 2016-01-15
    IIF 12 - Director → ME
    icon of calendar 2006-07-26 ~ 2007-08-20
    IIF 26 - Director → ME
    icon of calendar 2007-08-20 ~ 2017-05-01
    IIF 29 - Secretary → ME
  • 4
    icon of address 22 St. John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    220 GBP2016-05-31
    Officer
    icon of calendar 2009-05-01 ~ 2010-11-30
    IIF 23 - Director → ME
    icon of calendar 2010-11-30 ~ 2016-12-31
    IIF 36 - Secretary → ME
  • 5
    icon of address Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-09-30
    Officer
    icon of calendar 2010-04-28 ~ 2017-04-22
    IIF 22 - Director → ME
    icon of calendar 2007-01-19 ~ 2017-04-22
    IIF 28 - Secretary → ME
  • 6
    icon of address 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-02-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2024-10-14
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ 2025-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-08-04
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    icon of address The Willows Business Park Pattenden Lane, Marden, Kent, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2013-07-01
    IIF 10 - Director → ME
    icon of calendar 2012-05-17 ~ 2013-05-17
    IIF 33 - Secretary → ME
  • 9
    E P L SOFTWARE LTD - 2002-01-08
    icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,851 GBP2021-12-31
    Officer
    icon of calendar 2009-08-26 ~ 2022-04-13
    IIF 15 - Director → ME
    icon of calendar 2012-05-28 ~ 2022-04-13
    IIF 38 - Secretary → ME
    icon of calendar 2008-04-11 ~ 2009-08-26
    IIF 30 - Secretary → ME
  • 10
    icon of address 4385, 14377042 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-02-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-02-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    icon of address Morton House 9 Beacon Court, Pitstone Green Business Park, Pitstone, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-07-04
    IIF 31 - Secretary → ME
  • 12
    icon of address Building 41 Newport Road, Cowes, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2010-11-16 ~ 2021-02-23
    IIF 17 - Director → ME
    icon of calendar 2010-11-16 ~ 2021-02-23
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 211 Bow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2012-06-05
    IIF 25 - Director → ME
  • 14
    icon of address Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ 2014-11-20
    IIF 2 - Director → ME
    icon of calendar 2014-06-30 ~ 2016-01-01
    IIF 34 - Secretary → ME
  • 15
    STARTUP GIANTS LIMITED - 2015-09-01
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    855,052 GBP2024-12-31
    Officer
    icon of calendar 2015-08-10 ~ 2021-06-29
    IIF 24 - Director → ME
    icon of calendar 2016-03-17 ~ 2020-06-18
    IIF 37 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.