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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Virginia Filmer-sankey

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 5 IIF 6 IIF 7
    • 103, Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 9
    • 103, Winchelsea Road, Rye, TN31 7EL, United Kingdom

      IIF 10 IIF 11
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 12
  • 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 13
    • Morton House 9 Beacon Court, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, LU7 9GY, England

      IIF 14
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 15
  • Filmer-sankey, Virginia
    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 16 IIF 17 IIF 18
    • 103, Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 20 IIF 21
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 22
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Little Tillingham, 103 Winchelsea Road, Rye, TN31 7EL, England

      IIF 27
  • Filmer-sankey, Virginia
    British finance director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willow Business Park, Pattenden Lane, Marden, Kent, TN12 9QJ, United Kingdom

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

      IIF 30
    • 103, Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 31
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 32
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 36
  • 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 37
    • Little Tillingham, Winchelsea Road, Rye, TN31 7EL, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
    • The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 43
  • Filmer-sankey, Virginia
    British

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

      IIF 44
    • The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 45
  • Filmer-sankey, Virginia
    British finance

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

      IIF 46
  • Filmer-sankey, Virginia
    British finance manager

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

      IIF 47
    • Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, England, LU7 9GY

      IIF 48
  • Filmer-sankey, Virginia

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

      IIF 49
    • The Willow Business Park, Pattenden Lane, Marden, Kent, TN12 9QJ, United Kingdom

      IIF 50
    • 1, Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, Beds, MK17 8ES, England

      IIF 51
    • 1 Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, MK17 8ES, England

      IIF 52
    • 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 53
    • Conkers, Main Street, Iden, Rye, TN31 7PT, England

      IIF 54
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, England

      IIF 55
    • Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, TN31 7EL, United Kingdom

      IIF 56 IIF 57
    • The Willows Business Park, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 58
child relation
Offspring entities and appointments 28
  • 1
    ADARO GROUP LIMITED
    06049084
    Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2007-09-10 ~ 2017-05-01
    IIF 41 - Director → ME
    2016-01-15 ~ 2017-05-01
    IIF 52 - Secretary → ME
    2007-01-11 ~ 2007-08-20
    IIF 44 - Secretary → ME
  • 2
    ADARO LOGISTICS LIMITED
    06905416
    Adaro Logistics Ltd, The Willows Business Park Pattenden Lane, Marden, Tonbridge, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-10 ~ 2017-04-22
    IIF 43 - Director → ME
    2009-05-14 ~ 2017-04-22
    IIF 58 - Secretary → ME
  • 3
    ADARO OPTICS LIMITED
    05887690
    Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Active Corporate (6 parents)
    Officer
    2006-07-26 ~ 2007-08-20
    IIF 40 - Director → ME
    2010-04-28 ~ 2016-01-15
    IIF 30 - Director → ME
    2007-08-20 ~ 2017-05-01
    IIF 46 - Secretary → ME
  • 4
    ADARO RED LIMITED
    06894066
    22 St. John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-01 ~ 2010-11-30
    IIF 37 - Director → ME
    2010-11-30 ~ 2016-12-31
    IIF 53 - Secretary → ME
  • 5
    ADARO SOFTWARE LTD
    06059311
    Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Officer
    2010-04-28 ~ 2017-04-22
    IIF 36 - Director → ME
    2007-01-19 ~ 2017-04-22
    IIF 45 - Secretary → ME
  • 6
    AI INTEGRATION TECHNOLOGIES LTD
    16336057
    Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    BLOCKCHAIN INTEGRATION TECHNOLOGIES LTD
    14375194
    103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ 2023-02-13
    IIF 20 - Director → ME
    Person with significant control
    2022-09-26 ~ 2024-10-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    BPOINTX LIMITED
    16522366
    Sunnyholme, 8 Longford Turning, Market Drayton, England
    Active Corporate (4 parents)
    Officer
    2025-06-17 ~ 2025-06-30
    IIF 35 - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-08-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    BRIDGEPOINTAI LIMITED
    16356123
    Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    BYZGEN GLOBAL LIMITED
    16531725
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    CITRICA ALLIANCE LTD
    08074120
    The Willows Business Park Pattenden Lane, Marden, Kent, England, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ 2013-07-01
    IIF 28 - Director → ME
    2012-05-17 ~ 2013-05-17
    IIF 50 - Secretary → ME
  • 12
    COMMERCEWORKS CONNECT LTD
    12371315
    103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    COMMERCEWORKS LIMITED
    - now 03587702
    E P L SOFTWARE LTD - 2002-01-08
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2009-08-26 ~ 2022-04-13
    IIF 32 - Director → ME
    2012-05-28 ~ 2022-04-13
    IIF 55 - Secretary → ME
    2008-04-11 ~ 2009-08-26
    IIF 47 - Secretary → ME
  • 14
    COMMERCEWORKS TECHNOLOGY CORPORATION LTD
    16696867 09833720
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2025-09-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    COMMERCEWORKS TECHNOLOGY LTD
    09833720 16696867
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2015-10-20 ~ now
    IIF 27 - Director → ME
    2016-08-02 ~ 2025-10-15
    IIF 57 - Secretary → ME
  • 16
    DENTAVERSE.ETH LTD
    14377042
    4385, 14377042 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2022-09-26 ~ 2023-02-13
    IIF 31 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-02-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    DRINKS4-YOU LTD
    08753595
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    MDLX TECHNOLOGIES LIMITED
    16138929
    103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-16 ~ 2024-12-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    OPTICIANET LIMITED
    04539539
    Morton House 9 Beacon Court, Pitstone Green Business Park, Pitstone, England
    Dissolved Corporate (9 parents)
    Officer
    2008-07-01 ~ 2012-07-04
    IIF 48 - Secretary → ME
  • 20
    PARIO VENTURES LTD
    07440792
    Building 41 Newport Road, Cowes, Isle Of Wight, England
    Active Corporate (3 parents)
    Officer
    2010-11-16 ~ 2021-02-23
    IIF 33 - Director → ME
    2010-11-16 ~ 2021-02-23
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RIGHT UNDER YOUR NOSE TECHNOLOGIES LTD
    07795346
    211 Bow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ 2012-06-05
    IIF 39 - Director → ME
    2011-10-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 22
    SIMPLY BRANDS DISTRIBUTION LIMITED
    13301543
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 29 - Director → ME
  • 23
    SIMPLY CHANNELS LTD
    08526730
    Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2014-07-07 ~ 2014-11-20
    IIF 42 - Director → ME
    2014-06-30 ~ 2016-01-01
    IIF 51 - Secretary → ME
  • 24
    SIMPLY COMMERCE LTD
    09838045
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    STARTUP GIANTS PLC
    - now 09690364
    STARTUP GIANTS LIMITED
    - 2015-09-01 09690364
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-08-10 ~ 2021-06-29
    IIF 38 - Director → ME
    2016-03-17 ~ 2020-06-18
    IIF 54 - Secretary → ME
  • 26
    STOMA ALERT LIMITED
    16896801
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    VISION CAPITAL INVESTMENTS LIMITED
    13031120
    Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-11-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 28
    ZELDA N00BCO1 LTD
    16336287
    Little Tillingham 103 Winchelsea Road, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 8 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.