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

Torben Pedersen

    Related profiles found in government register
  • Torben Pedersen
    Danish born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street, London, SW19 5BY, England

      IIF 1
  • Torben Pedersen
    Danish born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 43, Noerregaards Alle, 8362 Hoerning, Denmark

      IIF 2
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 3
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 4
  • Mr Torben Pedersen
    Danish born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 35, High Street, London, SW19 4UH, United Kingdom

      IIF 5
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 6
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 7
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 8
  • Pedersen, Torben
    Danish born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street, London, SW19 5BY, England

      IIF 9
  • Pedersen, Torben
    Danish born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 12567687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 11
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 12
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 13
  • Pedersen, Torben
    Danish banks born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Nymarks Alle 133, Dk - 8320, Maarslet, Denmark

      IIF 14
    • icon of address 65, Harlaxton Walk, Nottingham, NG3 1AW, England

      IIF 15
  • Pedersen, Torben
    Danish businessman born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 16
  • Pedersen, Torben
    Danish company director born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 17
    • icon of address 133, Nymarks Alle, Maarslet, 8320, Denmark

      IIF 18
  • Pedersen, Torben
    Danish director born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 19
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 20 IIF 21
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 22
    • icon of address 35, High Street, London, SW19 4UH, United Kingdom

      IIF 23
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Pedersen, Torben
    Danish financial services born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Pedersen, Torben
    Danish financial specialist born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 26
  • Pedersen, Torben Elkjaer
    Danish director born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7BJ, United Kingdom

      IIF 27
  • Pedersen, Torben Elkjaer
    born in May 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 28
  • Pedersen, Torben

    Registered addresses and corresponding companies
    • icon of address 35, High Street, London, SW19 4UH, United Kingdom

      IIF 29
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 35 High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 35 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-29
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TCMA INVESTMENTS LIMITED - 2015-02-24
    icon of address 65 Harlaxton Walk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 9
    BG7 LTD - 2016-01-19
    icon of address 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    25,300 GBP2022-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    STAR MARK LIMITED - 2021-03-10
    CYBERTEXT LIMITED - 2021-01-21
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 35 High Street Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29 GBP2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-08-27
    IIF 19 - Director → ME
  • 2
    IXI VENTURES PLC - 2018-10-16
    icon of address 4385, 10913810: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-12-31
    Officer
    icon of calendar 2017-08-14 ~ 2018-10-05
    IIF 26 - Director → ME
    icon of calendar 2017-11-13 ~ 2018-10-05
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-10-05
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TCMA INVESTMENTS LIMITED - 2015-02-24
    icon of address 65 Harlaxton Walk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2014-12-10
    IIF 14 - Director → ME
  • 4
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2020-07-23
    IIF 28 - LLP Designated Member → ME
  • 5
    icon of address 35 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,659 GBP2022-09-29
    Officer
    icon of calendar 2019-09-20 ~ 2023-01-09
    IIF 23 - Director → ME
    icon of calendar 2019-09-20 ~ 2023-01-09
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    280,617 GBP2020-12-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-02-01
    IIF 27 - 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.