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 Dale Reginald Parmenter

    Related profiles found in government register
  • Mr Dale Reginald Parmenter
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beaucastle, Longbank, Bewdley, DY12 2QS, England

      IIF 1 IIF 2
    • Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 3
    • Unit 212, Ikon Estate, Ikon Industrial Estate, Droitwich Road Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 4
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 5 IIF 6 IIF 7
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Kidderminster, Worcestershire, DY10 4EU, United Kingdom

      IIF 8
    • 23, Golden Square, London, W1F 9JP

      IIF 9
  • Mr Dale Reginald Parmenter
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EW, England

      IIF 10
  • Parmenter, Dale Reginald
    British ceo born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stourport Road, Bewdley, DY12 1BL, United Kingdom

      IIF 11
  • Parmenter, Dale Reginald
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 12
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 13 IIF 14 IIF 15
    • Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 19
  • Parmenter, Dale Reginald
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaucastle, Longbank, Bewdley, DY12 2QS, United Kingdom

      IIF 20
    • Beaucastle, Longbank, Bewdley, Worcestershire, DY12 2QS, England

      IIF 21
    • Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 22 IIF 23
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 24 IIF 25
    • Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, United Kingdom

      IIF 26 IIF 27
    • 23, Golden Square, London, W1F 9JP, England

      IIF 28 IIF 29
  • Parmenter, Dale Reginald
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 212, Ikon Estate, Ikon Industrial Estate, Droitwich Road Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 30
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 31 IIF 32 IIF 33
  • Parmenter, Dale Reginald
    British company director

    Registered addresses and corresponding companies
  • Parmenter, Dale Reginald
    British director

    Registered addresses and corresponding companies
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 41
  • Parmenter, Dale Reginald
    British managing director

    Registered addresses and corresponding companies
  • Parmenter, Dale
    British events born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EW, England

      IIF 46
  • Parmenter, Dale
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 23, Golden Square, London, W1F 9JP, England

      IIF 47
  • Parmenter, Dale Reginald

    Registered addresses and corresponding companies
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 48
  • Parmenter, Dale Reginaled

    Registered addresses and corresponding companies
    • Beaucastle, Longbank, Bewdley, Worcestershire, DY12 2QS, England

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    Unit 212 Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    579,788 GBP2023-12-31
    Officer
    2021-02-01 ~ now
    IIF 25 - director → ME
  • 2
    Unit 212 Ikon Estate, Ikon Industrial Estate, Droitwich Road Hartlebury, Kidderminster, Worcestershire
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2002-04-06 ~ now
    IIF 30 - director → ME
    2002-04-06 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    23 Golden Square, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 29 - director → ME
  • 4
    MORFIS THIRTY ONE LIMITED - 2005-07-06
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    -245,308 GBP2023-12-31
    Officer
    2005-11-01 ~ now
    IIF 33 - director → ME
    2000-04-07 ~ now
    IIF 37 - secretary → ME
  • 5
    MORFIS NINE LIMITED - 1999-04-12
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (10 parents, 2 offsprings)
    Officer
    1999-04-20 ~ now
    IIF 14 - director → ME
    2002-03-11 ~ now
    IIF 45 - secretary → ME
  • 6
    MORFIS FIFTY NINE LIMITED - 2001-06-18
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2003-06-27 ~ now
    IIF 16 - director → ME
    2003-06-27 ~ now
    IIF 36 - secretary → ME
  • 7
    MORFIS ONE HUNDRED AND SEVEN LIMITED - 2002-11-08
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (2 parents, 12 offsprings)
    Officer
    2002-11-26 ~ now
    IIF 13 - director → ME
    2002-11-26 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    DRP MULTIMEDIA LIMITED - 2012-08-14
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2003-10-17 ~ now
    IIF 18 - director → ME
    2003-10-17 ~ now
    IIF 39 - secretary → ME
  • 9
    MORFIS SEVENTY SIX LIMITED - 2001-09-27
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2002-08-28 ~ now
    IIF 23 - director → ME
    2002-08-28 ~ now
    IIF 41 - secretary → ME
  • 10
    DRP EVENTS LIMITED - 2010-03-09
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    2003-10-17 ~ now
    IIF 15 - director → ME
    2003-10-17 ~ now
    IIF 40 - secretary → ME
  • 11
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2003-10-17 ~ now
    IIF 17 - director → ME
    2003-10-17 ~ now
    IIF 35 - secretary → ME
  • 12
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    8 Jury Street, Warwick, England
    Corporate (1 parent)
    Officer
    2011-11-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    943,148 GBP2023-12-31
    Officer
    2020-01-14 ~ now
    IIF 26 - director → ME
  • 14
    MORFIS SEVENTY LIMITED - 2001-07-25
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2002-07-10 ~ now
    IIF 31 - director → ME
    2004-09-13 ~ now
    IIF 42 - secretary → ME
  • 15
    GOOD PRODUCTIONS LIMITED - 1992-12-07
    SPINPACK LIMITED - 1992-11-16
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    378,534 GBP2023-12-31
    Officer
    2014-01-24 ~ now
    IIF 34 - director → ME
    2014-01-24 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    Unit 212 Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Officer
    2018-08-10 ~ now
    IIF 22 - director → ME
  • 17
    EVENTIA 2006 LTD - 2006-03-15
    EVENTIA LIMITED - 2006-01-05
    23 Golden Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2015-03-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    VISUAL COMMUNICATIONS ASSOCIATION INTERNATIONAL LIMITED - 1996-09-13
    BRITISH INDUSTRIAL AND SCIENTIFICFILM ASSOCIATION LIMITED(THE) - 1988-01-20
    8 Jury Street, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    -88,383 GBP2023-12-31
    Officer
    2016-11-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 19
    56 Short's Gardens, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -330,939 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 27 - director → ME
  • 20
    MORFIS SIXTY NINE LIMITED - 2001-07-25
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2002-07-10 ~ now
    IIF 32 - director → ME
    2002-07-10 ~ now
    IIF 43 - secretary → ME
  • 21
    WILKINSON BRYAN LIMITED - 2001-05-11
    Unit 212, Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    535,532 GBP2023-12-31
    Officer
    2024-01-22 ~ now
    IIF 24 - director → ME
  • 22
    PENGUINS ENTERTAINMENT LIMITED - 1999-10-04
    212 Ikon Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    1,048,802 GBP2023-12-31
    Officer
    2017-09-22 ~ now
    IIF 19 - director → ME
  • 23
    56 Shorts Gardens, Covent Garden, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 21 - director → ME
    2012-05-14 ~ dissolved
    IIF 49 - secretary → ME
  • 24
    Stourport Road, Bewdley, United Kingdom
    Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 11 - director → ME
Ceased 6
  • 1
    MORFIS NINE LIMITED - 1999-04-12
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    MORFIS FIFTY NINE LIMITED - 2001-06-18
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-11-15
    IIF 1 - Has significant influence or control OE
  • 3
    MORFIS SEVENTY SIX LIMITED - 2001-09-27
    Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-11-15
    IIF 7 - Has significant influence or control OE
  • 4
    VISUAL COMMUNICATIONS ASSOCIATION INTERNATIONAL LIMITED - 1996-09-13
    BRITISH INDUSTRIAL AND SCIENTIFICFILM ASSOCIATION LIMITED(THE) - 1988-01-20
    8 Jury Street, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    -88,383 GBP2023-12-31
    Officer
    2011-01-26 ~ 2016-07-11
    IIF 47 - director → ME
  • 5
    56 Short's Gardens, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -330,939 GBP2024-01-31
    Person with significant control
    2020-01-27 ~ 2020-03-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    84 Manor Road, Lancing, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -26,049 GBP2019-09-30
    Officer
    2017-12-01 ~ 2019-05-22
    IIF 20 - 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.