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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Mr Nicos Stravrou Poirazi
    Born in March 1925
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Chrysostomou, Chrys Elias
    Born in May 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ now
    OF - Director → CIF 0
    Mr Chrysostomos Chrysostomou
    Born in May 1958
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Kent, Nicola
    Born in April 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ now
    OF - Director → CIF 0
    Kent, Nicola
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Kyprianou, Chrysostomos
    Accountant born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2003-10-16
    OF - Director → CIF 0
  • 2
    Payne, Nigel Leslie
    Sales Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 3
    Poirazi, Nicos Stravrou
    Director born in March 1925
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2018-12-09
    OF - Director → CIF 0
  • 4
    Chrysostomou, Chrys Elias
    Individual (21 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2006-10-01
    OF - Secretary → CIF 0
    icon of calendar 2015-10-21 ~ 2019-12-11
    OF - Secretary → CIF 0
  • 5
    Payne, John Andrew
    Company Director born in August 1938
    Individual
    Officer
    icon of calendar 1994-12-12 ~ 2000-08-31
    OF - Director → CIF 0
  • 6
    Watkins, Thomas Paul
    Director born in May 1937
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 2015-12-12
    OF - Director → CIF 0
    Watkins, Thomas Paul
    Director
    Individual
    Officer
    icon of calendar 2006-10-01 ~ 2015-10-21
    OF - Secretary → CIF 0
  • 7
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1994-12-12 ~ 1994-12-12
    OF - Nominee Director → CIF 0
  • 8
    Watkins, Simon Donald Jarvis
    Manager born in July 1962
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2005-11-01
    OF - Director → CIF 0
  • 9
    Grisman, John Brian
    Chartered Accountant born in September 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 1995-09-27
    OF - Director → CIF 0
    Grisman, John Brian
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 1995-09-27
    OF - Secretary → CIF 0
  • 10
    Andreou, Lennard
    Director born in April 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2008-04-18
    OF - Director → CIF 0
  • 11
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-12-12 ~ 1994-12-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DIRECT RESPONSE FULFILMENT LIMITED

Previous names
THE NATIONAL FOOTBALL EXHIBITION LIMITED - 1995-08-31
DIRECT RESPONSE FULFILMENT PLC - 2018-03-07
U.S. EURO LINK PLC - 2012-08-20
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Property, Plant & Equipment
4,400 GBP2024-07-31
5,710 GBP2023-07-31
Fixed Assets - Investments
181,769 GBP2024-07-31
181,769 GBP2023-07-31
Fixed Assets
186,169 GBP2024-07-31
187,479 GBP2023-07-31
Debtors
2,764,783 GBP2024-07-31
2,936,532 GBP2023-07-31
Cash at bank and in hand
166,210 GBP2024-07-31
20,609 GBP2023-07-31
Current Assets
2,930,993 GBP2024-07-31
2,957,141 GBP2023-07-31
Net Current Assets/Liabilities
2,514,208 GBP2024-07-31
2,565,653 GBP2023-07-31
Total Assets Less Current Liabilities
2,700,377 GBP2024-07-31
2,753,132 GBP2023-07-31
Net Assets/Liabilities
2,475,780 GBP2024-07-31
2,529,634 GBP2023-07-31
Equity
Called up share capital
76,925 GBP2024-07-31
76,925 GBP2023-07-31
Share premium
771,575 GBP2024-07-31
771,575 GBP2023-07-31
Retained earnings (accumulated losses)
1,622,280 GBP2024-07-31
1,676,134 GBP2023-07-31
Equity
2,475,780 GBP2024-07-31
2,529,634 GBP2023-07-31
Average Number of Employees
212023-08-01 ~ 2024-07-31
242022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Vehicles
16,995 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
5,388 GBP2024-07-31
16,995 GBP2023-07-31
Property, Plant & Equipment - Other Disposals
Vehicles
-16,995 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals
-16,995 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,388 GBP2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
11,285 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
988 GBP2024-07-31
11,285 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
988 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
988 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-11,285 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-11,285 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
988 GBP2024-07-31
Property, Plant & Equipment
Plant and equipment
4,400 GBP2024-07-31
Vehicles
5,710 GBP2023-07-31
Other Investments Other Than Loans
181,769 GBP2024-07-31
181,769 GBP2023-07-31
Trade Debtors/Trade Receivables
579,605 GBP2024-07-31
609,608 GBP2023-07-31
Other Debtors
2,185,178 GBP2024-07-31
2,326,924 GBP2023-07-31
Trade Creditors/Trade Payables
Amounts falling due within one year
183,600 GBP2024-07-31
296,243 GBP2023-07-31
Taxation/Social Security Payable
Amounts falling due within one year
191,418 GBP2024-07-31
74,758 GBP2023-07-31
Other Creditors
Amounts falling due within one year
41,767 GBP2024-07-31
20,487 GBP2023-07-31

  • DIRECT RESPONSE FULFILMENT LIMITED
    Info
    THE NATIONAL FOOTBALL EXHIBITION LIMITED - 1995-08-31
    DIRECT RESPONSE FULFILMENT PLC - 1995-08-31
    U.S. EURO LINK PLC - 1995-08-31
    Registered number 03000416
    icon of addressDrmg House, Cremers Road, Sittingbourne ME10 3US
    PRIVATE LIMITED COMPANY incorporated on 1994-12-12 (31 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.