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

Mr Chrysostomos Chrysostomou

    Related profiles found in government register
  • Mr Chrysostomos Chrysostomou
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 1
  • Mr Chrys Elias Chrysostomou
    British born in May 1958

    Resident in England

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

      IIF 2
    • 11, Avenue Road, London, N15 5JG, England

      IIF 3
    • Unit 3, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 4
    • Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 5 IIF 6 IIF 7
    • Drmg House, D R M G House, Cremers Road, Sittingbourne, Kent, ME10 3US, United Kingdom

      IIF 9
  • Mr Chrys Elias Chrysostomou
    Cypriot born in May 1958

    Resident in England

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

      IIF 10
  • Mr Chrys Chrysostomou
    Cypriot born in May 1958

    Resident in England

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

      IIF 11
  • Chrysostomou, Chrys Elias
    British born in May 1958

    Resident in England

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

      IIF 12
    • Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 13 IIF 14 IIF 15
    • Drmg House, D R M G House, Cremers Road, Sittingbourne, Kent, ME10 3US, United Kingdom

      IIF 16
  • Chrysostomou, Chrys Elias
    British company director born in May 1958

    Resident in England

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

      IIF 17
  • Chrysostomou, Chrys
    Cypriot born in May 1958

    Resident in England

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

    Resident in England

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

      IIF 27
    • Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 28 IIF 29
  • Chrysostomou, Chrys Elias
    Cypriot company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 30
  • Chrysostomou, Chrys Elias
    Cypriot company secretary/director born in May 1958

    Resident in England

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

      IIF 31
  • Chrysostomou, Chrys Elias
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 32
  • 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
    • 42 Parkhill Road, Bexley, Kent, DA5 1JG

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

    Resident in United Kingdom

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

      IIF 37
  • Chrysostomou, Chrys Elias
    British director born in May 1958

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • 42, Parkhill Road, Bexley, Kent, DA5 1JG, United Kingdom

      IIF 40
  • Chrysostomou, Chrys Elias
    British

    Registered addresses and corresponding companies
  • Chrysostomou, Chrys Elias
    British accountant

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

      IIF 43 IIF 44
    • 11, Avenue Road, London, England, N15 5JG, United Kingdom

      IIF 45
  • Chrysostomou, Elias
    British

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

      IIF 46
  • Chrysostomou, Chrys Elias

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

      IIF 47 IIF 48 IIF 49
    • Euro House, Cremers Road, Sittingbourne, Kent, ME10 3US

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    67 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2025-01-24 ~ now
    IIF 24 - Director → ME
  • 2
    CLANCREST LIMITED - 1986-08-04
    67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-17 ~ now
    IIF 22 - 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
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,475,780 GBP2024-07-31
    Officer
    1995-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    D R M G House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    DIRECT RESPONSE MARKETING GROUP PLC - 2018-03-07
    DIRECT RESPONSE MARKETING LIMITED - 2015-03-10
    DIRECT RESPONSE MARKETING GROUP LIMITED - 2015-03-10
    JEAN PATRIQUE COOKWARE COMPANY LIMITED - 2012-08-20
    JEAN PATRIQUE COOKWARE LIMITED - 2007-10-08
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,681,849 GBP2024-07-31
    Officer
    2015-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    THE TELEMARKETING COMPANY LTD - 2020-12-23
    Drmg House D R M G House, Cremers Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,310 GBP2024-12-31
    Officer
    2020-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    NAVANA REAL ESTATE LTD - 2023-09-13
    FENNKAT REAL ESTATE LTD - 2021-03-29
    67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-20 ~ now
    IIF 20 - Director → ME
  • 8
    VANACOMM (ROMFORD) LTD - 2024-03-26
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,459 GBP2024-10-31
    Officer
    2024-07-30 ~ now
    IIF 19 - Director → ME
  • 9
    OMEGA HOUSE LIMITED - 2005-11-14
    The Grange, Lynn Road Setchey, Kings Lynn, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2006-06-23 ~ dissolved
    IIF 39 - Director → ME
  • 10
    Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 11
    HOME SHOPPING SELECTIONS LIMITED - 2022-06-08
    BRONSON COLLECTIBLES LIMITED - 2000-08-23
    HANDYCLAIM LIMITED - 1994-10-21
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,042 GBP2024-02-29
    Officer
    2000-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    Unit 3, Gateway Mews, Ringway, Bounds Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 2 - 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
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2000-04-05 ~ now
    IIF 32 - Director → ME
  • 14
    67 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-03-04 ~ now
    IIF 26 - Director → ME
  • 15
    ARCHCRYSTAL LIMITED - 1997-07-22
    67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 21 - Director → ME
  • 16
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    SCIENTIFIC GOLF LIMITED - 2011-02-25
    MAILMARK LIMITED - 1995-11-01
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,077 GBP2024-12-31
    Officer
    1996-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 18
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,090,384 GBP2024-03-31
    Officer
    1997-09-01 ~ now
    IIF 12 - Director → ME
    1997-09-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    67 Westow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,773 GBP2024-03-31
    Officer
    2024-06-17 ~ now
    IIF 23 - Director → ME
  • 20
    HARVEST HILL ROAD DEVELOPMENTS LTD - 2021-02-25
    67 Westow Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,362 GBP2024-01-31
    Officer
    2025-01-24 ~ now
    IIF 25 - Director → ME
  • 21
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -662,841 GBP2023-12-31
    Officer
    2021-04-19 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    FASHION XPRESS LIMITED - 2002-03-06
    ARTLOGIC LIMITED - 2000-04-11
    249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,541 GBP2024-06-30
    Officer
    2000-04-05 ~ 2002-04-01
    IIF 37 - Director → ME
    2002-04-01 ~ 2005-03-01
    IIF 46 - Secretary → ME
  • 2
    BLACKHEATH PREPARATORY SCHOOL - 2021-08-18
    CHRISTS COLLEGE(BLACKHEATH)LIMITED - 2011-06-01
    4 St.germans Place, Blackheath, London
    Active Corporate (4 parents)
    Officer
    1997-03-25 ~ 2000-11-23
    IIF 36 - 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
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,475,780 GBP2024-07-31
    Officer
    2015-10-21 ~ 2019-12-11
    IIF 50 - Secretary → ME
    1995-09-01 ~ 2006-10-01
    IIF 49 - Secretary → ME
  • 4
    THE VALUE NETWORK COMPANY LIMITED - 2010-10-29
    Drmg House, Cremers Road, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,762 GBP2024-12-31
    Officer
    2002-07-01 ~ 2009-03-17
    IIF 34 - Director → ME
    2002-07-01 ~ 2003-01-01
    IIF 47 - Secretary → ME
  • 5
    69/71 Newington Causeway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-12-10 ~ 1999-06-22
    IIF 33 - Director → ME
    1996-12-10 ~ 1999-06-22
    IIF 44 - Secretary → ME
  • 6
    INSERT MANAGEMENT SERVICES LIMITED - 2010-04-16
    INSERT MANGEMENT SERVICES LIMITED - 2006-07-12
    NETFULFIL.COM LIMITED - 2003-12-31
    Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    2001-01-01 ~ 2003-12-01
    IIF 38 - Director → ME
  • 7
    HOME SHOPPING SELECTIONS LIMITED - 2022-06-08
    BRONSON COLLECTIBLES LIMITED - 2000-08-23
    HANDYCLAIM LIMITED - 1994-10-21
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,042 GBP2024-02-29
    Officer
    1993-06-22 ~ 2003-12-01
    IIF 48 - Secretary → ME
  • 8
    SCIENTIFIC GOLF LIMITED - 2011-02-25
    MAILMARK LIMITED - 1995-11-01
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,077 GBP2024-12-31
    Officer
    1996-10-23 ~ 1999-06-18
    IIF 43 - Secretary → ME
  • 9
    Trent House, Twisleton Court, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    ~ 1999-06-18
    IIF 41 - Secretary → ME
  • 10
    UK ADVERTISING & MARKETING SERVICES PLC - 2012-03-19
    UKAMS GROUP PLC - 2005-01-07
    OSPREY UK PLC - 1998-01-14
    69-71 Newington Causeway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    1991-08-07 ~ 1994-06-08
    IIF 42 - Secretary → ME
  • 11
    GINGER BLACK DIRECT RESPONSE LIMITED - 2019-10-28
    WORLD OF VOUCHERS LIMITED - 2019-03-14
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    384,403 GBP2024-12-31
    Officer
    2019-10-25 ~ 2020-01-01
    IIF 31 - Director → ME
    2012-01-18 ~ 2012-06-01
    IIF 40 - Director → ME
    2015-12-31 ~ 2019-05-01
    IIF 30 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-05-01
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    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
    2021-04-19 ~ 2023-09-28
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE

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.