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

Parmenter, Dale Reginald

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Unit 212, Droitwich Road, Hartlebury, Kidderminster, DY10 4EU, England

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

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

      IIF 10
  • 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 11
    • icon of address Beaucastle, Longbank, Bewdley, Worcestershire, DY12 2QS, England

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

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

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

      IIF 17 IIF 18
    • icon of address 23, Golden Square, London, W1F 9JP, England

      IIF 19 IIF 20
  • 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 21
    • icon of address Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 22 IIF 23 IIF 24
  • 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 32
  • Parmenter, Dale Reginald
    British managing director

    Registered addresses and corresponding companies
  • 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 37 IIF 38
    • icon of address Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 39
    • icon of address Unit 212, Ikon Estate, Ikon Industrial Estate, Droitwich Road Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 40
    • icon of address Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 212, Ikon Industrial Estate, Droitwich Road, Kidderminster, Worcestershire, DY10 4EU, United Kingdom

      IIF 44
    • icon of address 23, Golden Square, London, W1F 9JP

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • Parmenter, Dale Reginaled

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

      IIF 49
  • 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 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 16 - 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 21 - Director → ME
    icon of calendar 2002-04-06 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - 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 20 - 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 24 - Director → ME
    icon of calendar 2000-04-07 ~ now
    IIF 28 - 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 5 - Director → ME
    icon of calendar 2002-03-11 ~ now
    IIF 36 - 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 7 - Director → ME
    icon of calendar 2003-06-27 ~ now
    IIF 27 - 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 4 - Director → ME
    icon of calendar 2002-11-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - 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 9 - Director → ME
    icon of calendar 2003-10-17 ~ now
    IIF 30 - 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 14 - Director → ME
    icon of calendar 2002-08-28 ~ now
    IIF 32 - 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 6 - Director → ME
    icon of calendar 2003-10-17 ~ now
    IIF 31 - 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 8 - Director → ME
    icon of calendar 2003-10-17 ~ now
    IIF 26 - 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 3 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 50 - 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 17 - 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 22 - Director → ME
    icon of calendar 2004-09-13 ~ now
    IIF 33 - 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 25 - Director → ME
    icon of calendar 2014-01-24 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - 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 13 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 45 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 39 - 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 18 - 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 23 - Director → ME
    icon of calendar 2002-07-10 ~ now
    IIF 34 - 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 15 - 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 10 - 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 12 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 49 - 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 1 - 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 38 - 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 37 - 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 43 - 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 47 - 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 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 11 - 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.