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

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

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

      IIF 4 IIF 5
    • Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 6
  • Kent, Nicola
    British director

    Registered addresses and corresponding companies
  • Kent, Nicola

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

      IIF 14
    • Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 15 IIF 16 IIF 17
    • Drmg House, D R M G House, Cremers Road, Sittingbourne, ME10 3US, United Kingdom

      IIF 18
  • Kent, Nicola
    British company director born in April 1964

    Resident in England

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

      IIF 19
    • Drmg House, Cremers Road, Sittingbourne, ME10 3US, England

      IIF 20 IIF 21
    • Drmg House, D R M G House, Cremers Road, Sittingbourne, ME10 3US, United Kingdom

      IIF 22
  • 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
    • D R M G House, Cremers Road, Sittingbourne, ME10 3US, England

      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
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (4 parents)
    Equity (Company account)
    2,529,634 GBP2023-07-31
    Officer
    2005-01-01 ~ now
    IIF 23 - director → ME
    2019-12-11 ~ now
    IIF 15 - secretary → ME
  • 2
    D R M G House, Cremers Road, Sittingbourne, England
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 37 - 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
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,708,985 GBP2023-07-31
    Officer
    2008-08-01 ~ now
    IIF 25 - director → ME
    2010-08-01 ~ now
    IIF 16 - secretary → ME
  • 4
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-12-10 ~ now
    IIF 7 - secretary → ME
  • 5
    Drmg House, Cremers Road, Sittingbourne, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    28,475 GBP2024-02-29
    Officer
    2007-09-01 ~ now
    IIF 12 - secretary → ME
  • 6
    TELEMARKETING SOLUTIONS LIMITED - 2005-09-09
    Drmg House, Cremers Road, Sittingbourne, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2005-09-01 ~ now
    IIF 24 - director → ME
    2005-08-31 ~ now
    IIF 8 - secretary → ME
  • 7
    DCB HOMEWARE LIMITED - 2023-09-10
    WELLFORM DIRECT LIMITED - 2018-09-03
    Drmg House D R M G House, Cremers Road, Sittingbourne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,441,613 GBP2023-07-31
    Officer
    2024-01-16 ~ now
    IIF 22 - director → ME
    2018-09-03 ~ now
    IIF 18 - secretary → ME
  • 8
    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
    2003-12-01 ~ dissolved
    IIF 27 - director → ME
    2001-01-01 ~ dissolved
    IIF 5 - secretary → ME
  • 9
    VANACOMM (ROMFORD) LTD - 2024-03-26
    67 Westow Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-07-30 ~ now
    IIF 30 - director → ME
  • 10
    OMEGA HOUSE LIMITED - 2005-11-14
    The Grange, Lynn Road Setchey, Kings Lynn, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2006-06-23 ~ dissolved
    IIF 13 - secretary → 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
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,042 GBP2024-02-29
    Officer
    2003-12-01 ~ now
    IIF 6 - secretary → ME
  • 12
    MC SQUARED OFFERS LIMITED - 2005-07-05
    DIRECT XPRESS LIMITED - 2003-07-01
    ADELPHIROSE LIMITED - 2000-04-11
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2005-05-12 ~ now
    IIF 10 - secretary → ME
  • 13
    67 Westow Street, London, England
    Corporate (2 parents, 7 offsprings)
    Officer
    2024-06-17 ~ now
    IIF 34 - director → ME
  • 14
    Euro House Cremers Road, Euro Link Industrial Estate, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 36 - director → ME
    2001-06-11 ~ dissolved
    IIF 4 - secretary → ME
  • 15
    SCIENTIFIC GOLF LIMITED - 2011-02-25
    MAILMARK LIMITED - 1995-11-01
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    69,522 GBP2023-12-31
    Officer
    2005-06-01 ~ now
    IIF 9 - secretary → ME
  • 16
    DW RENEWABLES LIMITED - 2010-07-20
    196 Summerhouse Drive, Dartford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-06-17 ~ now
    IIF 1 - secretary → ME
  • 17
    GINGER BLACK DIRECT RESPONSE LIMITED - 2019-10-28
    WORLD OF VOUCHERS LIMITED - 2019-03-14
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    425,275 GBP2023-12-31
    Officer
    2020-01-01 ~ now
    IIF 21 - director → ME
    2019-10-25 ~ now
    IIF 17 - secretary → ME
  • 18
    67 Westow Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,490,207 GBP2023-03-31
    Officer
    2025-04-01 ~ now
    IIF 20 - director → ME
Ceased 10
  • 1
    FASHION XPRESS LIMITED - 2002-03-06
    ARTLOGIC LIMITED - 2000-04-11
    249 Cranbrook Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    34,654 GBP2023-06-30
    Officer
    2008-03-11 ~ 2014-12-02
    IIF 28 - director → ME
    2005-03-01 ~ 2014-12-02
    IIF 11 - secretary → ME
  • 2
    CLANCREST LIMITED - 1986-08-04
    67 Westow Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-17 ~ 2025-01-21
    IIF 31 - director → ME
  • 3
    Hunters House 109 Snakes Lane, Woodford Green, Essex
    Corporate (3 parents)
    Equity (Company account)
    64,901 GBP2022-04-29
    Officer
    2008-06-12 ~ 2018-03-15
    IIF 2 - 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
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,708,985 GBP2023-07-31
    Officer
    2007-08-06 ~ 2007-08-08
    IIF 19 - director → ME
  • 5
    THE VALUE NETWORK COMPANY LIMITED - 2010-10-29
    Drmg House, Cremers Road, Sittingbourne, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    21,603 GBP2023-12-31
    Officer
    2003-01-01 ~ 2009-03-17
    IIF 3 - secretary → ME
  • 6
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-12-07 ~ 2006-02-21
    IIF 26 - director → ME
  • 7
    NAVANA REAL ESTATE LTD - 2023-09-13
    FENNKAT REAL ESTATE LTD - 2021-03-29
    67 Westow Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-20 ~ 2025-01-21
    IIF 35 - director → ME
  • 8
    ARCHCRYSTAL LIMITED - 1997-07-22
    67 Westow Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-17 ~ 2025-01-21
    IIF 33 - director → ME
  • 9
    GINGER BLACK DIRECT RESPONSE LIMITED - 2019-10-28
    WORLD OF VOUCHERS LIMITED - 2019-03-14
    Drmg House, Cremers Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    425,275 GBP2023-12-31
    Officer
    2012-01-18 ~ 2012-06-01
    IIF 29 - director → ME
    2012-01-18 ~ 2019-05-01
    IIF 14 - secretary → ME
  • 10
    67 Westow Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,490,207 GBP2023-03-31
    Officer
    2024-06-17 ~ 2025-01-21
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.