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
    • icon of address 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
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT, United Kingdom

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

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

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

      IIF 5 IIF 6 IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 11
  • 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 12
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 13
  • 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 14
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 15 IIF 16
    • icon of address Drmg House, D R M G House, Cremers Road, Sittingbourne, Kent, ME10 3US, United Kingdom

      IIF 17
  • Chrysostomou, Chrys
    Cypriot director born in May 1958

    Resident in England

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

    Resident in England

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

      IIF 27 IIF 28
  • Chrysostomou, Chrys Elias
    Cypriot company director born in May 1958

    Resident in England

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

      IIF 29
    • icon of address D R M G House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 30
  • Chrysostomou, Chrys Elias
    Cypriot 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 31
  • 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 35
  • 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 36
    • icon of address Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 37
  • 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 38 IIF 39
    • icon of address 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
    • icon of address 42 Parkhill Road, Bexley, Kent, DA5 1JG

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

      IIF 45
  • Chrysostomou, Elias
    British

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

      IIF 46
  • Chrysostomou, Chrys Elias

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

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

      IIF 50
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 24 - 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 22 - Director → ME
  • 3
    THE NATIONAL FOOTBALL EXHIBITION LIMITED - 1995-08-31
    U.S. EURO LINK PLC - 2012-08-20
    DIRECT RESPONSE FULFILMENT PLC - 2018-03-07
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,475,780 GBP2024-07-31
    Officer
    icon of calendar 1995-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    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
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    THE TELEMARKETING COMPANY LTD - 2020-12-23
    icon of address 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
    icon of calendar 2020-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    FENNKAT REAL ESTATE LTD - 2021-03-29
    NAVANA REAL ESTATE LTD - 2023-09-13
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 20 - Director → ME
  • 8
    VANACOMM (ROMFORD) LTD - 2024-03-26
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,459 GBP2024-10-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 19 - 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 39 - 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 34 - Director → ME
  • 11
    HOME SHOPPING SELECTIONS LIMITED - 2022-06-08
    HANDYCLAIM LIMITED - 1994-10-21
    BRONSON COLLECTIBLES LIMITED - 2000-08-23
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    MC SQUARED OFFERS LIMITED - 2005-07-05
    ADELPHIROSE LIMITED - 2000-04-11
    DIRECT XPRESS LIMITED - 2003-07-01
    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 37 - 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 26 - 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 21 - Director → ME
  • 16
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - 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 12 - Director → ME
    icon of calendar 1997-09-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - 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 23 - 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 25 - 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 16 - Director → ME
Ceased 12
  • 1
    ARTLOGIC LIMITED - 2000-04-11
    FASHION XPRESS LIMITED - 2002-03-06
    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 36 - Director → ME
    icon of calendar 2002-04-01 ~ 2005-03-01
    IIF 46 - Secretary → ME
  • 2
    CHRISTS COLLEGE(BLACKHEATH)LIMITED - 2011-06-01
    BLACKHEATH PREPARATORY SCHOOL - 2021-08-18
    icon of address 4 St.germans Place, Blackheath, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2000-11-23
    IIF 35 - Director → ME
  • 3
    THE NATIONAL FOOTBALL EXHIBITION LIMITED - 1995-08-31
    U.S. EURO LINK PLC - 2012-08-20
    DIRECT RESPONSE FULFILMENT PLC - 2018-03-07
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,475,780 GBP2024-07-31
    Officer
    icon of calendar 2015-10-21 ~ 2019-12-11
    IIF 50 - Secretary → ME
    icon of calendar 1995-09-01 ~ 2006-10-01
    IIF 49 - 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)
    47,762 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2009-03-17
    IIF 33 - Director → ME
    icon of calendar 2002-07-01 ~ 2003-01-01
    IIF 47 - 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 32 - Director → ME
    icon of calendar 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
    icon of address Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-01 ~ 2003-12-01
    IIF 38 - Director → ME
  • 7
    HOME SHOPPING SELECTIONS LIMITED - 2022-06-08
    HANDYCLAIM LIMITED - 1994-10-21
    BRONSON COLLECTIBLES LIMITED - 2000-08-23
    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 48 - 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 43 - Secretary → ME
  • 9
    icon of address Trent House, Twisleton Court, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 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
    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 42 - 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)
    384,403 GBP2024-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2020-01-01
    IIF 31 - Director → ME
    icon of calendar 2015-12-31 ~ 2019-05-01
    IIF 29 - Director → ME
    icon of calendar 2012-01-18 ~ 2012-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-05-01
    IIF 4 - 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 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.