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 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
    • icon of address Beaucastle, Longbank, Bewdley, DY12 2QS, England

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

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

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

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

      IIF 8
    • icon of address 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
    • icon of address 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 England

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

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

    Resident in England

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

      IIF 12
    • icon of address Unit 212, Droitwich Road, Hartlebury, Kidderminster, DY10 4EU, England

      IIF 13
    • icon of address Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 20
  • Parmenter, Dale Reginald
    British director born in December 1958

    Resident in England

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

      IIF 21
    • icon of address Beaucastle, Longbank, Bewdley, Worcestershire, DY12 2QS, England

      IIF 22
    • icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 23 IIF 24
    • icon of address Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 25 IIF 26
    • icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, United Kingdom

      IIF 27 IIF 28
    • icon of address 23, Golden Square, London, W1F 9JP, England

      IIF 29 IIF 30
  • Parmenter, Dale Reginald
    British managing director born in December 1958

    Resident in England

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

      IIF 31
    • icon of address Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 32 IIF 33 IIF 34
  • Parmenter, Dale Reginald
    British company director

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

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

      IIF 42
  • 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
    • icon of address Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EW, England

      IIF 47
  • Parmenter, Dale
    British managing director born in December 1958

    Resident in United Kingdom

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

      IIF 48
  • Parmenter, Dale Reginald

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

      IIF 49
  • Parmenter, Dale Reginaled

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

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 212 Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    579,788 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Unit 212 Ikon Estate, Ikon Industrial Estate, Droitwich Road Hartlebury, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-04-06 ~ now
    IIF 31 - Director → ME
    icon of calendar 2002-04-06 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 23 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 30 - Director → ME
  • 4
    MORFIS THIRTY ONE LIMITED - 2005-07-06
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -245,308 GBP2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2000-04-07 ~ now
    IIF 38 - Secretary → ME
  • 5
    MORFIS NINE LIMITED - 1999-04-12
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2002-03-11 ~ now
    IIF 46 - Secretary → ME
  • 6
    MORFIS FIFTY NINE LIMITED - 2001-06-18
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-06-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2003-06-27 ~ now
    IIF 37 - Secretary → ME
  • 7
    MORFIS ONE HUNDRED AND SEVEN LIMITED - 2002-11-08
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-11-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    DRP MULTIMEDIA LIMITED - 2012-08-14
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2003-10-17 ~ now
    IIF 40 - Secretary → ME
  • 9
    MORFIS SEVENTY SIX LIMITED - 2001-09-27
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-08-28 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-08-28 ~ now
    IIF 42 - Secretary → ME
  • 10
    DRP EVENTS LIMITED - 2010-03-09
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-10-17 ~ now
    IIF 41 - Secretary → ME
  • 11
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-10-17 ~ now
    IIF 36 - Secretary → ME
  • 12
    icon of address Unit 212 Droitwich Road, Hartlebury, Kidderminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 13 - Director → ME
  • 13
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    EVENTIA 2006 LTD - 2006-01-05
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    943,148 GBP2023-12-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 27 - Director → ME
  • 15
    MORFIS SEVENTY LIMITED - 2001-07-25
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-07-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2004-09-13 ~ now
    IIF 43 - Secretary → ME
  • 16
    GOOD PRODUCTIONS LIMITED - 1992-12-07
    SPINPACK LIMITED - 1992-11-16
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    378,534 GBP2023-12-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 35 - Director → ME
    icon of calendar 2014-01-24 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 212 Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 23 - Director → ME
  • 18
    EVENTIA 2006 LTD - 2006-03-15
    EVENTIA LIMITED - 2006-01-05
    icon of address 23 Golden Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 19
    VISUAL COMMUNICATIONS ASSOCIATION INTERNATIONAL LIMITED - 1996-09-13
    BRITISH INDUSTRIAL AND SCIENTIFICFILM ASSOCIATION LIMITED(THE) - 1988-01-20
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,252 GBP2024-12-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 20
    icon of address 56 Short's Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -330,939 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 28 - Director → ME
  • 21
    MORFIS SIXTY NINE LIMITED - 2001-07-25
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-07-10 ~ now
    IIF 33 - Director → ME
    icon of calendar 2002-07-10 ~ now
    IIF 44 - Secretary → ME
  • 22
    WILKINSON BRYAN LIMITED - 2001-05-11
    icon of address Unit 212, Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    535,532 GBP2023-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 25 - Director → ME
  • 23
    PENGUINS ENTERTAINMENT LIMITED - 1999-10-04
    icon of address 212 Ikon Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,048,802 GBP2023-12-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address 56 Shorts Gardens, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 50 - Secretary → ME
  • 25
    icon of address Stourport Road, Bewdley, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    MORFIS NINE LIMITED - 1999-04-12
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    MORFIS FIFTY NINE LIMITED - 2001-06-18
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-15
    IIF 1 - Has significant influence or control OE
  • 3
    MORFIS SEVENTY SIX LIMITED - 2001-09-27
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,252 GBP2024-12-31
    Officer
    icon of calendar 2011-01-26 ~ 2016-07-11
    IIF 48 - Director → ME
  • 5
    icon of address 56 Short's Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -330,939 GBP2024-01-31
    Person with significant control
    icon of calendar 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
    icon of address 84 Manor Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,049 GBP2019-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2019-05-22
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.