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
    • 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
    • 1, Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, MK17 8ES, England

      IIF 2
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 3
    • The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 4
  • Filmer-sankey, Virginia
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 5
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 6
  • Filmer-sankey, Virginia
    British finance director born in August 1966

    Resident in United Kingdom

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

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

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

      IIF 13
    • 103, Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 14 IIF 15
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 16
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 17 IIF 18
    • Little Tillingham, 103 Winchelsea Road, Rye, TN31 7EL, England

      IIF 19
    • The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 20
  • Filmer-sankey, Virginia
    British financial director born in August 1966

    Resident in United Kingdom

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

      IIF 21
    • Little Tillingham, Winchelsea Road, Rye, TN31 7EL, England

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

    Resident in United Kingdom

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

      IIF 23
  • Filmer-sankey, Virginia
    British operations manager born in August 1966

    Resident in United Kingdom

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

      IIF 24
  • Filmer-sankey, Virginia
    British

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

      IIF 25
    • The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 26
  • Filmer-sankey, Virginia
    British finance

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

      IIF 27
  • Filmer-sankey, Virginia
    British finance manager

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

      IIF 28
    • Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, England, LU7 9GY

      IIF 29
  • Filmer-sankey, Virginia

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

      IIF 30
    • The Willow Business Park, Pattenden Lane, Marden, Kent, TN12 9QJ, United Kingdom

      IIF 31
    • 1, Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, Beds, MK17 8ES, England

      IIF 32
    • 1 Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, MK17 8ES, England

      IIF 33
    • 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 34
    • Conkers, Main Street, Iden, Rye, TN31 7PT, England

      IIF 35
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 36
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 37 IIF 38
    • The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 39
  • Ms Virginia Filmer-sankey
    British born in August 1966

    Resident in England

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

      IIF 40
    • Morton House 9 Beacon Court, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, LU7 9GY, England

      IIF 41
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 42
  • Miss Virginia Filmer-sankey
    British born in August 1966

    Resident in United Kingdom

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

      IIF 43 IIF 44 IIF 45
    • 103, Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 47
    • 103, Winchelsea Road, Rye, TN31 7EL, United Kingdom

      IIF 48 IIF 49
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    40,287 GBP2023-12-31
    Officer
    2019-12-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    48,732 GBP2023-12-31
    Officer
    2015-10-20 ~ now
    IIF 19 - director → ME
    2016-08-02 ~ now
    IIF 38 - secretary → ME
  • 5
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,234 GBP2017-10-31
    Officer
    2013-10-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    211 Bow Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 30 - secretary → ME
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 12 - director → ME
  • 9
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,413 GBP2023-10-31
    Officer
    2015-10-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -20 GBP2023-11-30
    Officer
    2020-11-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,999 GBP2023-09-30
    Officer
    2007-09-10 ~ 2017-05-01
    IIF 1 - director → ME
    2016-01-15 ~ 2017-05-01
    IIF 33 - secretary → ME
    2007-01-11 ~ 2007-08-20
    IIF 25 - secretary → ME
  • 2
    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
    2012-02-10 ~ 2017-04-22
    IIF 4 - director → ME
    2009-05-14 ~ 2017-04-22
    IIF 39 - secretary → ME
  • 3
    Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    1,563,782 GBP2023-09-30
    Officer
    2010-04-28 ~ 2016-01-15
    IIF 13 - director → ME
    2006-07-26 ~ 2007-08-20
    IIF 24 - director → ME
    2007-08-20 ~ 2017-05-01
    IIF 27 - secretary → ME
  • 4
    22 St. John Street, Newport Pagnell, Buckinghamshire
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    220 GBP2016-05-31
    Officer
    2009-05-01 ~ 2010-11-30
    IIF 21 - director → ME
    2010-11-30 ~ 2016-12-31
    IIF 34 - secretary → ME
  • 5
    Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-09-30
    Officer
    2010-04-28 ~ 2017-04-22
    IIF 20 - director → ME
    2007-01-19 ~ 2017-04-22
    IIF 26 - secretary → ME
  • 6
    103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    733 GBP2023-09-30
    Officer
    2022-09-26 ~ 2023-02-13
    IIF 14 - director → ME
    Person with significant control
    2022-09-26 ~ 2024-10-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    The Willows Business Park Pattenden Lane, Marden, Kent, England, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ 2013-07-01
    IIF 11 - director → ME
    2012-05-17 ~ 2013-05-17
    IIF 31 - secretary → ME
  • 8
    E P L SOFTWARE LTD - 2002-01-08
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,851 GBP2021-12-31
    Officer
    2009-08-26 ~ 2022-04-13
    IIF 16 - director → ME
    2012-05-28 ~ 2022-04-13
    IIF 36 - secretary → ME
    2008-04-11 ~ 2009-08-26
    IIF 28 - secretary → ME
  • 9
    4385, 14377042 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    2022-09-26 ~ 2023-02-13
    IIF 15 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-02-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    Morton House 9 Beacon Court, Pitstone Green Business Park, Pitstone, England
    Dissolved corporate
    Officer
    2008-07-01 ~ 2012-07-04
    IIF 29 - secretary → ME
  • 11
    Building 41 Newport Road, Cowes, Isle Of Wight, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-05-31
    Officer
    2010-11-16 ~ 2021-02-23
    IIF 17 - director → ME
    2010-11-16 ~ 2021-02-23
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    211 Bow Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-03 ~ 2012-06-05
    IIF 23 - director → ME
  • 13
    Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2014-07-07 ~ 2014-11-20
    IIF 2 - director → ME
    2014-06-30 ~ 2016-01-01
    IIF 32 - secretary → ME
  • 14
    STARTUP GIANTS LIMITED - 2015-09-01
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    833,591 GBP2023-12-31
    Officer
    2015-08-10 ~ 2021-06-29
    IIF 22 - director → ME
    2016-03-17 ~ 2020-06-18
    IIF 35 - secretary → 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.