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 2
  • 1
    Brown, Paula Jane
    Chief Executive born in May 1978
    Individual (24 offsprings)
    Officer
    2020-10-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    544,649 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Robinson, Christopher Anthony
    Director born in September 1964
    Individual (25 offsprings)
    Officer
    1999-10-14 ~ 2019-01-31
    OF - Director → CIF 0
    Robinson, Christopher Anthony
    Director
    Individual (25 offsprings)
    Officer
    1999-10-14 ~ 2002-05-21
    OF - Secretary → CIF 0
    Robinson, Christopher Anthony
    Individual (25 offsprings)
    2004-12-31 ~ 2016-10-19
    OF - Secretary → CIF 0
  • 2
    Wilson, Nicola
    Director born in October 1968
    Individual
    Officer
    1999-10-14 ~ 2002-05-31
    OF - Director → CIF 0
  • 3
    Tilson, Adam John
    Director born in October 1974
    Individual (2 offsprings)
    Officer
    2010-11-30 ~ 2017-05-31
    OF - Director → CIF 0
  • 4
    Parker, Nancy Gail
    Director born in January 1973
    Individual
    Officer
    2013-12-19 ~ 2018-12-21
    OF - Director → CIF 0
  • 5
    Wilson, Niki
    Individual
    Officer
    2002-05-21 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 6
    Gordon, Robert Stuart Mcwhinnie
    Finance Director born in June 1957
    Individual (2 offsprings)
    Officer
    2016-10-19 ~ 2018-08-31
    OF - Director → CIF 0
    Gordon, Robert Stuart Mcwhinnie
    Individual (2 offsprings)
    Officer
    2016-10-19 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 7
    Munro, James Matthew
    Service Excellence Director born in May 1976
    Individual
    Officer
    2003-11-01 ~ 2010-11-30
    OF - Director → CIF 0
  • 8
    Collins, Timothy John
    Financial Director born in March 1970
    Individual (1 offspring)
    Officer
    2019-10-14 ~ 2020-12-11
    OF - Director → CIF 0
  • 9
    Molitor, Cyril David Marc Patrick
    Ceo born in March 1975
    Individual (2 offsprings)
    Officer
    2018-12-21 ~ 2020-10-28
    OF - Director → CIF 0
  • 10
    Armstrong, Ian Michael
    Director born in November 1963
    Individual (4 offsprings)
    Officer
    2013-12-19 ~ 2015-04-01
    OF - Director → CIF 0
  • 11
    Harris, Karl Paul
    Individual (6 offsprings)
    Officer
    2018-09-01 ~ 2018-12-21
    OF - Secretary → CIF 0
  • 12
    Mitchell, Ian David
    Sales And Mkting Director born in July 1971
    Individual (13 offsprings)
    Officer
    2003-11-01 ~ 2018-12-21
    OF - Director → CIF 0
  • 13
    UK PARAMOUNT PROPERTIES LIMITED
    229 Nether Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -238 GBP2023-04-30
    Officer
    1999-10-14 ~ 1999-10-14
    PE - Nominee Director → CIF 0
  • 14
    229 Nether Street, London
    Active Corporate (1 parent, 34 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-10-14 ~ 1999-10-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DRL REALISATIONS LTD

Previous name
DIRECT RESPONSE LIMITED - 2023-05-15
Standard Industrial Classification
61900 - Other Telecommunications Activities
62090 - Other Information Technology Service Activities
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
579,786 GBP2018-03-31
680,620 GBP2017-03-31
Property, Plant & Equipment
495,481 GBP2018-03-31
426,059 GBP2017-03-31
Fixed Assets - Investments
18,664 GBP2018-03-31
69,379 GBP2017-03-31
Fixed Assets
1,093,931 GBP2018-03-31
1,176,058 GBP2017-03-31
Debtors
Current
1,401,820 GBP2018-03-31
1,688,100 GBP2017-03-31
Cash at bank and in hand
9,029 GBP2018-03-31
11,347 GBP2017-03-31
Current Assets
1,410,849 GBP2018-03-31
1,699,447 GBP2017-03-31
Net Current Assets/Liabilities
-722,342 GBP2018-03-31
-459,361 GBP2017-03-31
Total Assets Less Current Liabilities
371,589 GBP2018-03-31
716,697 GBP2017-03-31
Creditors
Non-current
-590,591 GBP2018-03-31
-610,890 GBP2017-03-31
Net Assets/Liabilities
-219,002 GBP2018-03-31
105,807 GBP2017-03-31
Equity
Called up share capital
6,516 GBP2018-03-31
6,516 GBP2017-03-31
Share premium
323,749 GBP2018-03-31
323,749 GBP2017-03-31
Capital redemption reserve
235 GBP2018-03-31
235 GBP2017-03-31
Retained earnings (accumulated losses)
-549,502 GBP2018-03-31
-224,693 GBP2017-03-31
Equity
-219,002 GBP2018-03-31
105,807 GBP2017-03-31
Intangible Assets - Gross Cost
Net goodwill
806,661 GBP2017-03-31
Other than goodwill
26,304 GBP2017-03-31
Intangible Assets - Gross Cost
832,965 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
226,875 GBP2018-03-31
126,041 GBP2017-03-31
Other than goodwill
26,304 GBP2018-03-31
26,304 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
253,179 GBP2018-03-31
152,345 GBP2017-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
100,834 GBP2017-04-01 ~ 2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
100,834 GBP2017-04-01 ~ 2018-03-31
Intangible Assets
Net goodwill
579,786 GBP2018-03-31
680,620 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
124,133 GBP2018-03-31
124,133 GBP2017-03-31
Plant and equipment
454,669 GBP2018-03-31
454,669 GBP2017-03-31
Furniture and fittings
236,895 GBP2018-03-31
234,473 GBP2017-03-31
Computers
455,611 GBP2018-03-31
251,275 GBP2017-03-31
Motor vehicles
3,782 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
1,271,308 GBP2018-03-31
1,068,332 GBP2017-03-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-3,782 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals
-3,782 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
74,654 GBP2018-03-31
49,827 GBP2017-03-31
Plant and equipment
387,426 GBP2018-03-31
365,015 GBP2017-03-31
Furniture and fittings
161,823 GBP2018-03-31
137,202 GBP2017-03-31
Computers
151,924 GBP2018-03-31
89,283 GBP2017-03-31
Motor vehicles
946 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
775,827 GBP2018-03-31
642,273 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
24,827 GBP2017-04-01 ~ 2018-03-31
Plant and equipment
22,411 GBP2017-04-01 ~ 2018-03-31
Furniture and fittings
24,621 GBP2017-04-01 ~ 2018-03-31
Computers
62,641 GBP2017-04-01 ~ 2018-03-31
Motor vehicles
591 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
135,091 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-1,537 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,537 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
49,479 GBP2018-03-31
74,306 GBP2017-03-31
Plant and equipment
67,243 GBP2018-03-31
89,654 GBP2017-03-31
Furniture and fittings
75,072 GBP2018-03-31
97,271 GBP2017-03-31
Computers
303,687 GBP2018-03-31
161,992 GBP2017-03-31
Motor vehicles
2,836 GBP2017-03-31
Trade Debtors/Trade Receivables
374,697 GBP2018-03-31
455,737 GBP2017-03-31
Amount of corporation tax that is recoverable
21 GBP2018-03-31
103,516 GBP2017-03-31
Amounts Owed By Related Parties
803,041 GBP2018-03-31
1,932 GBP2017-03-31
Other Debtors
224,061 GBP2018-03-31
1,126,915 GBP2017-03-31
Debtors
1,401,820 GBP2018-03-31
1,688,100 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
745,609 GBP2018-03-31
631,620 GBP2017-03-31
Trade Creditors/Trade Payables
Current
314,509 GBP2018-03-31
454,627 GBP2017-03-31
Amounts owed to group undertakings
Current
133,630 GBP2017-03-31
Other Taxation & Social Security Payable
228,810 GBP2018-03-31
227,956 GBP2017-03-31
Other Creditors
Current
844,263 GBP2018-03-31
710,975 GBP2017-03-31
Non-current
590,591 GBP2018-03-31
610,890 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,265 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,251 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
6,516 GBP2018-03-31
6,516 GBP2017-03-31

Related profiles found in government register
  • DRL REALISATIONS LTD
    Info
    DIRECT RESPONSE LIMITED - 2023-05-15
    Registered number 03859216
    2nd Floor 110 Cannon Street, London EC4N 6EU
    Private Limited Company incorporated on 1999-10-14 and dissolved on 2024-07-13 (24 years 8 months). The company status is Dissolved.
    CIF 0
  • DIRECT RESPONSE LTD
    S
    Registered number 03859216
    3, Angel Walk, Hammersmith, London, United Kingdom, W6 9HX
    ENGLAND AND WALES
    CIF 1
  • DIRECT RESPONSE LIMITED
    S
    Registered number 03859216
    2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, England, IP3 9SJ
    Limited Company in Companies House, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    3 Angel Walk, Hammersmith, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-27 ~ dissolved
    CIF 1 - Director → ME
  • 2
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    Eagle House 108-110 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 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.