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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kent, Nicola

    Related profiles found in government register
  • Kent, Nicola
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Summerhouse Drive, Dartford, Kent, DA2 7PB

      IIF 1
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 2 IIF 3
    • icon of address Drmg House, D R M G House, Cremers Road, Sittingbourne, ME10 3US, United Kingdom

      IIF 4
  • Kent, Nicola
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Kent, Nicola
    British financial controller born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D R M G House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 19
  • Kent, Nicola
    British

    Registered addresses and corresponding companies
  • Kent, Nicola
    British accounts manager

    Registered addresses and corresponding companies
    • icon of address 196 Summerhouse Drive, Dartford, Kent, DA2 7PB

      IIF 23 IIF 24
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 25
  • Kent, Nicola
    British director

    Registered addresses and corresponding companies
  • Kent, Nicola

    Registered addresses and corresponding companies
    • icon of address 196, Summerhouse Drive, Dartford, Kent, DA2 7PB, United Kingdom

      IIF 33
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 34 IIF 35 IIF 36
    • icon of address Drmg House, D R M G House, Cremers Road, Sittingbourne, ME10 3US, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    DIRECT RESPONSE FULFILMENT PLC - 2018-03-07
    U.S. EURO LINK PLC - 2012-08-20
    THE NATIONAL FOOTBALL EXHIBITION LIMITED - 1995-08-31
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,475,780 GBP2024-07-31
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-12-11 ~ now
    IIF 34 - Secretary → ME
  • 2
    icon of address D R M G House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 19 - Director → ME
  • 3
    DIRECT RESPONSE MARKETING GROUP PLC - 2018-03-07
    DIRECT RESPONSE MARKETING GROUP LIMITED - 2015-03-10
    DIRECT RESPONSE MARKETING LIMITED - 2015-03-10
    JEAN PATRIQUE COOKWARE COMPANY LIMITED - 2012-08-20
    JEAN PATRIQUE COOKWARE LIMITED - 2007-10-08
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,681,849 GBP2024-07-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-08-01 ~ now
    IIF 35 - Secretary → ME
  • 4
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-12-10 ~ now
    IIF 26 - Secretary → ME
  • 5
    icon of address Drmg House, Cremers Road, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,475 GBP2024-02-29
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 31 - Secretary → ME
  • 6
    TELEMARKETING SOLUTIONS LIMITED - 2005-09-09
    icon of address Drmg House, Cremers Road, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2005-08-31 ~ now
    IIF 27 - Secretary → ME
  • 7
    DCB HOMEWARE LIMITED - 2023-09-10
    WELLFORM DIRECT LIMITED - 2018-09-03
    icon of address Drmg House D R M G House, Cremers Road, Sittingbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,614,990 GBP2024-07-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-09-03 ~ now
    IIF 37 - Secretary → ME
  • 8
    INSERT MANAGEMENT SERVICES LIMITED - 2010-04-16
    INSERT MANGEMENT SERVICES LIMITED - 2006-07-12
    NETFULFIL.COM LIMITED - 2003-12-31
    icon of address Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2001-01-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    VANACOMM (ROMFORD) LTD - 2024-03-26
    icon of address 67 Westow Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 12 - Director → ME
  • 10
    OMEGA HOUSE LIMITED - 2005-11-14
    icon of address The Grange, Lynn Road Setchey, Kings Lynn, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    HOME SHOPPING SELECTIONS LIMITED - 2022-06-08
    BRONSON COLLECTIBLES LIMITED - 2000-08-23
    HANDYCLAIM LIMITED - 1994-10-21
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,042 GBP2024-02-29
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 25 - Secretary → ME
  • 12
    MC SQUARED OFFERS LIMITED - 2005-07-05
    DIRECT XPRESS LIMITED - 2003-07-01
    ADELPHIROSE LIMITED - 2000-04-11
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 29 - Secretary → ME
  • 13
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Euro House Cremers Road, Euro Link Industrial Estate, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-06-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 15
    SCIENTIFIC GOLF LIMITED - 2011-02-25
    MAILMARK LIMITED - 1995-11-01
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,077 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 28 - Secretary → ME
  • 16
    DW RENEWABLES LIMITED - 2010-07-20
    icon of address 196 Summerhouse Drive, Dartford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 20 - Secretary → ME
  • 17
    GINGER BLACK DIRECT RESPONSE LIMITED - 2019-10-28
    WORLD OF VOUCHERS LIMITED - 2019-03-14
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    425,275 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-10-25 ~ now
    IIF 36 - Secretary → ME
  • 18
    icon of address 67 Westow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,773 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    FASHION XPRESS LIMITED - 2002-03-06
    ARTLOGIC LIMITED - 2000-04-11
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,541 GBP2024-06-30
    Officer
    icon of calendar 2008-03-11 ~ 2014-12-02
    IIF 10 - Director → ME
    icon of calendar 2005-03-01 ~ 2014-12-02
    IIF 30 - Secretary → ME
  • 2
    CLANCREST LIMITED - 1986-08-04
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ 2025-01-21
    IIF 13 - Director → ME
  • 3
    icon of address Hunters House 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    64,901 GBP2022-04-29
    Officer
    icon of calendar 2008-06-12 ~ 2018-03-15
    IIF 21 - Secretary → ME
  • 4
    DIRECT RESPONSE MARKETING GROUP PLC - 2018-03-07
    DIRECT RESPONSE MARKETING GROUP LIMITED - 2015-03-10
    DIRECT RESPONSE MARKETING LIMITED - 2015-03-10
    JEAN PATRIQUE COOKWARE COMPANY LIMITED - 2012-08-20
    JEAN PATRIQUE COOKWARE LIMITED - 2007-10-08
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,681,849 GBP2024-07-31
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-08
    IIF 1 - Director → ME
  • 5
    THE VALUE NETWORK COMPANY LIMITED - 2010-10-29
    icon of address Drmg House, Cremers Road, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,603 GBP2023-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2009-03-17
    IIF 22 - Secretary → ME
  • 6
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-02-21
    IIF 8 - Director → ME
  • 7
    NAVANA REAL ESTATE LTD - 2023-09-13
    FENNKAT REAL ESTATE LTD - 2021-03-29
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ 2025-01-21
    IIF 17 - Director → ME
  • 8
    ARCHCRYSTAL LIMITED - 1997-07-22
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ 2025-01-21
    IIF 15 - Director → ME
  • 9
    GINGER BLACK DIRECT RESPONSE LIMITED - 2019-10-28
    WORLD OF VOUCHERS LIMITED - 2019-03-14
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    425,275 GBP2023-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2012-06-01
    IIF 11 - Director → ME
    icon of calendar 2012-01-18 ~ 2019-05-01
    IIF 33 - Secretary → ME
  • 10
    icon of address 67 Westow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,773 GBP2024-03-31
    Officer
    icon of calendar 2024-06-17 ~ 2025-01-21
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.