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

Chrysostomou, Chrys Elias

    Related profiles found in government register
  • Chrysostomou, Chrys Elias

    Registered addresses and corresponding companies
    • icon of address 42 Parkhill Road, Bexley, Kent, DA5 1JG

      IIF 1 IIF 2 IIF 3
    • icon of address Euro House, Cremers Road, Sittingbourne, Kent, ME10 3US

      IIF 4
  • Chrysostomou, Chrys Elias
    British

    Registered addresses and corresponding companies
    • icon of address 42 Parkhill Road, Bexley, Kent, DA5 1JG

      IIF 5 IIF 6
  • Chrysostomou, Chrys Elias
    British accountant

    Registered addresses and corresponding companies
    • icon of address 42 Parkhill Road, Bexley, Kent, DA5 1JG

      IIF 7 IIF 8
    • icon of address 11, Avenue Road, London, England, N15 5JG, United Kingdom

      IIF 9
  • Chrysostomou, Elias
    British

    Registered addresses and corresponding companies
    • icon of address 64 Wricklemarsh Road, London, SE3 8DS

      IIF 10
  • Chrysostomou, Chrys
    Cypriot director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Chrysostomou, Chrys Elias
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Avenue Road, London, England, N15 5JG, United Kingdom

      IIF 20
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 21 IIF 22
  • Chrysostomou, Chrys Elias
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT, United Kingdom

      IIF 23
    • icon of address Coach House, Bellevue Road, Friern Barnet, London, N11 3NY, United Kingdom

      IIF 24
    • icon of address Unit 3, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 25
    • icon of address D R M G House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 26
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 27 IIF 28
  • Chrysostomou, Chrys Elias
    British company secretary/director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euro House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 29
  • Chrysostomou, Chrys Elias
    British accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chrysostomou, Chrys Elias
    British chairman born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Parkhill Road, Bexley, Kent, DA5 1JG

      IIF 34
  • Chrysostomou, Chrys Elias
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Parkhill Road, Bexley, Kent, DA5 1JG

      IIF 35
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 36
  • Chrysostomou, Chrys Elias
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Parkhill Road, Bexley, Kent, DA5 1JG

      IIF 37 IIF 38
    • icon of address 42, Parkhill Road, Bexley, Kent, DA5 1JG, United Kingdom

      IIF 39
  • Mr Chrys Chrysostomou
    Cypriot born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 40
  • Mr Chrys Elias Chrysostomou
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT, United Kingdom

      IIF 41
    • icon of address Coach House, Bellevue Road, Friern Barnet, London, N11 3NY, United Kingdom

      IIF 42
    • icon of address 11, Avenue Road, London, N15 5JG, England

      IIF 43
    • icon of address Unit 3, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 44
    • icon of address D R M G House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 45
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 17 - Director → 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 ~ now
    IIF 15 - Director → ME
  • 3
    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 1995-09-01 ~ now
    IIF 21 - Director → ME
  • 4
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    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 2015-01-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 6
    THE TELEMARKETING COMPANY LTD - 2020-12-23
    icon of address Coach House, Bellevue Road, Friern Barnet, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,093 GBP2023-12-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 42 - Has significant influence or controlOE
  • 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 ~ now
    IIF 13 - Director → ME
  • 8
    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
  • 9
    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 38 - Director → ME
  • 10
    icon of address Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 32 - Director → 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 2000-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 12
    icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    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 2000-04-05 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 19 - Director → ME
  • 15
    ARCHCRYSTAL LIMITED - 1997-07-22
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 14 - Director → ME
  • 16
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 17
    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 1996-10-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 18
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,090,384 GBP2024-03-31
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 1997-09-01 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 ~ now
    IIF 16 - Director → ME
  • 20
    HARVEST HILL ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,362 GBP2024-01-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -662,841 GBP2023-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 28 - Director → ME
Ceased 12
  • 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 2000-04-05 ~ 2002-04-01
    IIF 35 - Director → ME
    icon of calendar 2002-04-01 ~ 2005-03-01
    IIF 10 - Secretary → ME
  • 2
    BLACKHEATH PREPARATORY SCHOOL - 2021-08-18
    CHRISTS COLLEGE(BLACKHEATH)LIMITED - 2011-06-01
    icon of address 4 St.germans Place, Blackheath, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2000-11-23
    IIF 34 - Director → ME
  • 3
    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 2015-10-21 ~ 2019-12-11
    IIF 4 - Secretary → ME
    icon of calendar 1995-09-01 ~ 2006-10-01
    IIF 3 - Secretary → ME
  • 4
    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 2002-07-01 ~ 2009-03-17
    IIF 31 - Director → ME
    icon of calendar 2002-07-01 ~ 2003-01-01
    IIF 1 - Secretary → ME
  • 5
    icon of address 69/71 Newington Causeway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-10 ~ 1999-06-22
    IIF 30 - Director → ME
    icon of calendar 1996-12-10 ~ 1999-06-22
    IIF 8 - Secretary → ME
  • 6
    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 2001-01-01 ~ 2003-12-01
    IIF 37 - Director → ME
  • 7
    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 1993-06-22 ~ 2003-12-01
    IIF 2 - Secretary → ME
  • 8
    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 1996-10-23 ~ 1999-06-18
    IIF 7 - Secretary → ME
  • 9
    icon of address Trent House, Twisleton Court, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-06-18
    IIF 5 - Secretary → ME
  • 10
    UK ADVERTISING & MARKETING SERVICES PLC - 2012-03-19
    UKAMS GROUP PLC - 2005-01-07
    OSPREY UK PLC - 1998-01-14
    icon of address 69-71 Newington Causeway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1991-08-07 ~ 1994-06-08
    IIF 6 - Secretary → ME
  • 11
    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 2019-10-25 ~ 2020-01-01
    IIF 29 - Director → ME
    icon of calendar 2015-12-31 ~ 2019-05-01
    IIF 25 - Director → ME
    icon of calendar 2012-01-18 ~ 2012-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-05-01
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -662,841 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-19 ~ 2023-09-28
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control as a member of a firm OE

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.