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 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 7
  • Parmenter, Dale Reginald
    British managing director

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

      IIF 8 IIF 9 IIF 10
  • Parmenter, Dale Reginald

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

      IIF 12
  • Parmenter, Dale Reginaled

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

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

      IIF 16 IIF 17 IIF 18
    • Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 22
  • 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 23
    • Beaucastle, Longbank, Bewdley, Worcestershire, DY12 2QS, England

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

      IIF 25 IIF 26
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 27 IIF 28
    • Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, United Kingdom

      IIF 29 IIF 30
    • 23, Golden Square, London, W1F 9JP, England

      IIF 31 IIF 32
  • 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 33
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 34 IIF 35 IIF 36
  • 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 38
  • 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 39
  • Mr Dale Reginald Parmenter
    British born in December 1958

    Resident in England

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

      IIF 40 IIF 41
    • Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

      IIF 42
    • Unit 212, Ikon Estate, Ikon Industrial Estate, Droitwich Road Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 43
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

      IIF 44 IIF 45 IIF 46
    • Unit 212, Ikon Industrial Estate, Droitwich Road, Kidderminster, Worcestershire, DY10 4EU, United Kingdom

      IIF 47
    • 23, Golden Square, London, W1F 9JP

      IIF 48
  • 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 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 28 - 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 33 - director → ME
    2002-04-06 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    23 Golden Square, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 32 - 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 36 - director → ME
    2000-04-07 ~ now
    IIF 3 - 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 17 - director → ME
    2002-03-11 ~ now
    IIF 11 - 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 19 - director → ME
    2003-06-27 ~ now
    IIF 2 - 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 16 - director → ME
    2002-11-26 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - 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 21 - director → ME
    2003-10-17 ~ now
    IIF 5 - 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 26 - director → ME
    2002-08-28 ~ now
    IIF 7 - 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 18 - director → ME
    2003-10-17 ~ now
    IIF 6 - 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 20 - director → ME
    2003-10-17 ~ now
    IIF 1 - 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 38 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 49 - 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 29 - 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 34 - director → ME
    2004-09-13 ~ now
    IIF 8 - 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 37 - director → ME
    2014-01-24 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - 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 25 - 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 31 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 48 - 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 15 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 42 - 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 30 - 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 35 - director → ME
    2002-07-10 ~ now
    IIF 9 - 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 27 - 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 22 - director → ME
  • 23
    56 Shorts Gardens, Covent Garden, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 24 - director → ME
    2012-05-14 ~ dissolved
    IIF 13 - secretary → ME
  • 24
    Stourport Road, Bewdley, United Kingdom
    Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 14 - 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 41 - 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 40 - 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 46 - 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 39 - 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 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 23 - 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.