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

    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 4 IIF 5
    • icon of address 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
    • icon of address 196, Summerhouse Drive, Dartford, Kent, DA2 7PB, United Kingdom

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

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

      IIF 18
  • Kent, Nicola
    British born in April 1964

    Resident in England

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

      IIF 19 IIF 20 IIF 21
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 22 IIF 23
    • icon of address D R M G House, Cremers Road, Sittingbourne, ME10 3US, England

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

      IIF 25 IIF 26
    • icon of address Drmg House, D R M G House, Cremers Road, Sittingbourne, ME10 3US, United Kingdom

      IIF 27
  • 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 28
  • Kent, Nicola
    British director born in April 1964

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • icon of address 196, Summerhouse Drive, Dartford, Kent, DA2 7PB, United Kingdom

      IIF 32
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 33 IIF 34 IIF 35
    • icon of address Euro House Cremers Road, Euro Link Industrial Estate, Sittingbourne, Kent, ME10 3US

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    THE NATIONAL FOOTBALL EXHIBITION LIMITED - 1995-08-31
    DIRECT RESPONSE FULFILMENT PLC - 2018-03-07
    U.S. EURO LINK PLC - 2012-08-20
    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 2005-01-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-12-11 ~ now
    IIF 15 - 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 24 - Director → ME
  • 3
    DIRECT RESPONSE MARKETING LIMITED - 2015-03-10
    DIRECT RESPONSE MARKETING GROUP PLC - 2018-03-07
    DIRECT RESPONSE MARKETING GROUP LIMITED - 2015-03-10
    JEAN PATRIQUE COOKWARE LIMITED - 2007-10-08
    JEAN PATRIQUE COOKWARE COMPANY LIMITED - 2012-08-20
    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 21 - Director → ME
    icon of calendar 2010-08-01 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-12-10 ~ now
    IIF 7 - 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 12 - 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 20 - Director → ME
    icon of calendar 2005-08-31 ~ now
    IIF 8 - Secretary → ME
  • 7
    WELLFORM DIRECT LIMITED - 2018-09-03
    DCB HOMEWARE LIMITED - 2023-09-10
    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 27 - Director → ME
    icon of calendar 2018-09-03 ~ now
    IIF 18 - Secretary → ME
  • 8
    NETFULFIL.COM LIMITED - 2003-12-31
    INSERT MANAGEMENT SERVICES LIMITED - 2010-04-16
    INSERT MANGEMENT SERVICES LIMITED - 2006-07-12
    icon of address Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2001-01-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    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 22 - 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 13 - Secretary → ME
  • 11
    BRONSON COLLECTIBLES LIMITED - 2000-08-23
    HANDYCLAIM LIMITED - 1994-10-21
    HOME SHOPPING SELECTIONS LIMITED - 2022-06-08
    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 6 - Secretary → ME
  • 12
    ADELPHIROSE LIMITED - 2000-04-11
    MC SQUARED OFFERS LIMITED - 2005-07-05
    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 2005-05-12 ~ now
    IIF 10 - Secretary → ME
  • 13
    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 23 - 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 37 - Director → ME
    icon of calendar 2001-06-11 ~ dissolved
    IIF 4 - 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 9 - 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 1 - Secretary → ME
  • 17
    WORLD OF VOUCHERS LIMITED - 2019-03-14
    GINGER BLACK DIRECT RESPONSE LIMITED - 2019-10-28
    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 2020-01-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-10-25 ~ now
    IIF 17 - 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 25 - Director → ME
Ceased 10
  • 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 2008-03-11 ~ 2014-12-02
    IIF 31 - Director → ME
    icon of calendar 2005-03-01 ~ 2014-12-02
    IIF 11 - 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 33 - Director → ME
  • 3
    icon of address Hunters House 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    64,901 GBP2022-04-29
    Officer
    icon of calendar 2008-06-12 ~ 2018-03-15
    IIF 2 - Secretary → ME
  • 4
    DIRECT RESPONSE MARKETING LIMITED - 2015-03-10
    DIRECT RESPONSE MARKETING GROUP PLC - 2018-03-07
    DIRECT RESPONSE MARKETING GROUP LIMITED - 2015-03-10
    JEAN PATRIQUE COOKWARE LIMITED - 2007-10-08
    JEAN PATRIQUE COOKWARE COMPANY LIMITED - 2012-08-20
    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 28 - 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)
    47,762 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2009-03-17
    IIF 3 - Secretary → ME
  • 6
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-02-21
    IIF 29 - 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 36 - 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 35 - Director → ME
  • 9
    WORLD OF VOUCHERS LIMITED - 2019-03-14
    GINGER BLACK DIRECT RESPONSE LIMITED - 2019-10-28
    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 2012-01-18 ~ 2012-06-01
    IIF 32 - Director → ME
    icon of calendar 2012-01-18 ~ 2019-05-01
    IIF 14 - 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 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.