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 2
  • 1
    Kent, Nicola
    Director born in April 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ now
    OF - Director → CIF 0
    Kent, Nicola
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Chrysostomou, Chrys Elias
    Company Director born in May 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-01-16 ~ now
    OF - Director → CIF 0
    Mr Chrys Elias Chrysostomou
    Born in May 1958
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Andreou, Andrew George
    Director born in April 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-08-08 ~ 2011-01-31
    OF - Director → CIF 0
  • 2
    Kent, Nicola
    Company Director born in April 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-08
    OF - Director → CIF 0
  • 3
    Paterson, Fiona
    Director born in October 1976
    Individual
    Officer
    icon of calendar 2007-08-08 ~ 2009-08-13
    OF - Director → CIF 0
    Paterson, Fiona
    Individual
    Officer
    icon of calendar 2007-08-06 ~ 2010-08-01
    OF - Secretary → CIF 0
parent relation
Company in focus

DIRECT RESPONSE MARKETING GROUP LIMITED

Previous names
DIRECT RESPONSE MARKETING GROUP LIMITED - 2015-03-10
DIRECT RESPONSE MARKETING GROUP PLC - 2018-03-07
JEAN PATRIQUE COOKWARE COMPANY LIMITED - 2012-08-20
DIRECT RESPONSE MARKETING LIMITED - 2015-03-10
JEAN PATRIQUE COOKWARE LIMITED - 2007-10-08
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Property, Plant & Equipment
22,728 GBP2024-07-31
1,105 GBP2023-07-31
Total Inventories
3,096,927 GBP2024-07-31
3,190,633 GBP2023-07-31
Debtors
4,218,054 GBP2024-07-31
4,724,111 GBP2023-07-31
Cash at bank and in hand
104,647 GBP2024-07-31
Current Assets
7,419,628 GBP2024-07-31
7,914,744 GBP2023-07-31
Net Current Assets/Liabilities
2,074,367 GBP2024-07-31
2,117,444 GBP2023-07-31
Total Assets Less Current Liabilities
2,097,095 GBP2024-07-31
2,118,549 GBP2023-07-31
Net Assets/Liabilities
1,681,849 GBP2024-07-31
1,708,985 GBP2023-07-31
Equity
Called up share capital
100,000 GBP2024-07-31
100,000 GBP2023-07-31
Retained earnings (accumulated losses)
1,581,849 GBP2024-07-31
1,608,985 GBP2023-07-31
Equity
1,681,849 GBP2024-07-31
1,708,985 GBP2023-07-31
Average Number of Employees
262023-08-01 ~ 2024-07-31
282022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
234,184 GBP2024-07-31
206,642 GBP2023-07-31
Vehicles
440,473 GBP2024-07-31
440,473 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
674,657 GBP2024-07-31
647,115 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
211,456 GBP2024-07-31
205,537 GBP2023-07-31
Vehicles
440,473 GBP2024-07-31
440,473 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
651,929 GBP2024-07-31
646,010 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,919 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,919 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
22,728 GBP2024-07-31
1,105 GBP2023-07-31
Trade Debtors/Trade Receivables
2,893,867 GBP2024-07-31
4,498,275 GBP2023-07-31
Other Debtors
1,324,187 GBP2024-07-31
218,931 GBP2023-07-31
Bank Overdrafts
Amounts falling due within one year
64,139 GBP2023-07-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,927,707 GBP2024-07-31
3,157,487 GBP2023-07-31
Taxation/Social Security Payable
Amounts falling due within one year
247,993 GBP2024-07-31
209,527 GBP2023-07-31
Other Creditors
Amounts falling due within one year
2,169,561 GBP2024-07-31
2,366,147 GBP2023-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
120,200 GBP2024-07-31
120,200 GBP2023-07-31

Related profiles found in government register
  • DIRECT RESPONSE MARKETING GROUP LIMITED
    Info
    DIRECT RESPONSE MARKETING GROUP LIMITED - 2015-03-10
    DIRECT RESPONSE MARKETING GROUP PLC - 2015-03-10
    JEAN PATRIQUE COOKWARE COMPANY LIMITED - 2015-03-10
    DIRECT RESPONSE MARKETING LIMITED - 2015-03-10
    JEAN PATRIQUE COOKWARE LIMITED - 2015-03-10
    Registered number 06333962
    icon of addressDrmg House, Cremers Road, Sittingbourne ME10 3US
    Private Limited Company incorporated on 2007-08-06 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • DIRECT RESPONSE MARKETING GROUP LIMITED
    S
    Registered number 06333962
    icon of addressDrmg House, Cremers Road, Sittingbourne, England, ME10 3US
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • DIRECT RESPONSE MARKETING GROUP PLC
    S
    Registered number 6333962
    icon of addressEuro House, Dolphin Park, Cremers Road, Sittingbourne, England, ME10 3US
    Plc in England
    CIF 2
  • DIRECT RESPONSE MARKETING GROUP PLC
    S
    Registered number 6333962
    icon of addressEuro House, Dolphin Park, Cremers Road, Sittingbourne, Kent, England, ME10 3US
    Plc in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TELEMARKETING SOLUTIONS LIMITED - 2005-09-09
    icon of addressDrmg House, Cremers Road, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    WELLFORM DIRECT LIMITED - 2018-09-03
    DCB HOMEWARE LIMITED - 2023-09-10
    icon of addressDrmg House D R M G House, Cremers Road, Sittingbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,614,990 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MC SQUARED OFFERS LIMITED - 2005-07-05
    ADELPHIROSE LIMITED - 2000-04-11
    DIRECT XPRESS LIMITED - 2003-07-01
    icon of addressDrmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.