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

Pedersen, Verner Bach, Mr.

    Related profiles found in government register
  • Pedersen, Verner Bach, Mr.
    Danish born in March 1952

    Resident in Denmark

    Registered addresses and corresponding companies
  • Pedersen, Verner Bach, Mr.
    Danish director born in March 1952

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address C/o Sandrew Metronome Distribution, Boulevarden 6, 2. Floor, Dk-9000 Aalborg, Denmark

      IIF 5 IIF 6 IIF 7
  • Pedersen, Verner Bach
    Danish born in March 1952

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 8
  • Pedersen, Verner Bach
    Danish company director born in March 1952

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Eastnor, Vicarage Road, Crawley Down, Crawley, RH10 4JJ, England

      IIF 9
    • icon of address 41, St. Peters Road, Croydon, CR0 1HN, England

      IIF 10 IIF 11 IIF 12
    • icon of address 41, St. Peters Road, Croydon, CR0 1HN, United Kingdom

      IIF 13
    • icon of address Westgate House, West Gate, London, W5 1YY, England

      IIF 14 IIF 15 IIF 16
  • Mr. Verner Bach Pedersen
    Danish born in March 1952

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Sandrew Metronome, Boulevarden 6, 2nd Floor, 9000, Aalborg, Denmark

      IIF 17
  • Verner Bach Pedersen
    Danish born in March 1952

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 6, Boulevarden, 2nd Floor, 9000, Aalborg, Denmark

      IIF 18
    • icon of address 6, Boulevarden 6, 2nd Floor, 9000, Aalborg, Denmark

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Sandrew Metronome, Boulevarden 6, 2nd Floor, Aalborg, Denmark

      IIF 22
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 23
  • Mr Verner Bach Pedersen
    Danish born in March 1952

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 41, St. Peters Road, Croydon, CR0 1HN

      IIF 24
  • Verner Bach Pedersen
    Danish born in March 1952

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 6, Boulevarden 6, 2nd Floor, 9000, Aalborg, Denmark

      IIF 25 IIF 26
  • Verner Bach Pedersen
    Danish born in March 2016

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 6, Boulevarden 6, 2nd Floor, 9000, Aalborg, Denmark

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    IMPERIAL FILM III LIMITED - 2016-03-09
    icon of address 41 St. Peters Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2017-12-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    GREENASH LIMITED - 2003-07-01
    icon of address Eastnor Vicarage Road, Crawley Down, Crawley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -777,122 GBP2020-12-31
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 41 St. Peters Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,259 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 41 St. Peters Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,065 GBP2017-12-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Krogh & Partners Ltd 823 Salisbury House, 6th Floor, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Krogh & Partners Ltd 823 Salisbury House, 6th Floor, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 41 St. Peters Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 St. Peters Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,754 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    MUSIC & MOVIES INTERNATIONAL LIMITED - 2003-10-13
    MARATHON MEDIA INTERNATIONAL LIMITED - 2003-09-30
    icon of address 823 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,063 GBP2024-12-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LITTLE CONCERT HOLDING LIMITED - 2018-03-07
    LITTLE CONCERT LTD - 2019-03-06
    icon of address 823 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    46,581 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 41 St. Peters Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    IMPERIAL FILM III LIMITED - 2016-03-09
    icon of address 41 St. Peters Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2015-09-07
    IIF 10 - Director → ME
  • 2
    icon of address 41 St. Peters Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,259 GBP2024-12-31
    Officer
    icon of calendar 2012-12-24 ~ 2015-12-31
    IIF 12 - Director → ME
  • 3
    icon of address 41 St. Peters Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,065 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2015-12-31
    IIF 15 - Director → ME
  • 4
    icon of address C/o Krogh & Partners Ltd 823 Salisbury House, 6th Floor, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2015-12-31
    IIF 16 - Director → ME
  • 5
    icon of address C/o Krogh & Partners Ltd 823 Salisbury House, 6th Floor, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2015-12-31
    IIF 11 - Director → ME
  • 6
    icon of address 41 St. Peters Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2015-12-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 41 St. Peters Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-25 ~ 2016-01-01
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.