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, Morten Sondergaard

    Related profiles found in government register
  • Pedersen, Morten Sondergaard
    British ceo born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 1
  • Pedersen, Morten Sondergaard
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 2
    • icon of address 3rd, Floor, East Passage, London, EC1A 7LP, England

      IIF 3
  • Pedersen, Morten Sondergaard
    British entrepreneur born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 4
  • Pedersen, Morten Sondergaard
    Danish company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Friars Avenue, London, N20 0XG, United Kingdom

      IIF 5
  • Pedersen, Morten Sondergaard
    Danish director born in March 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/can Puigdorfila, 2 1, Palma De Mallorca, Islas Baleares 07001, Spain

      IIF 6
  • Pedersen, Morten Sondergaard
    Danish company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Friars Avenue, London, N20 0XG

      IIF 7
    • icon of address 37, Friars Avenue, London, N20 0XG, England

      IIF 8
  • Pedersen, Morten Sondergaard
    Danish director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Palace Gardens Terrace, London, W8 4RP, United Kingdom

      IIF 9
  • Pederson, Morten Sondergaard
    Danish director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 10
  • Mr Morten Sondergaard Pedersen
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 11
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 14
    • icon of address 42, Linden Gardens, London, W2 4ER, England

      IIF 15
  • Mr Morten Sondergaard Pedersen
    Danish born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 16
    • icon of address 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 17
  • Mr Morten Sondergaard-pedersen
    Danish born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sondergaard Pedersen, Morten
    British entrepreneur born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Sondergaard-pedersen, Morten
    Danish director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 21
  • Morten Pedersen Sondergaard
    Danish born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 37, Friars Avenue, London, N20 0XG

      IIF 22
  • Sondergaard Pedersen, Morten
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 23
  • Mr Morten Sondergaard Pedersen
    Danish born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 24 IIF 25
    • icon of address 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 26 IIF 27
    • icon of address 3rd, Floor, East Passage, London, EC1A 7LP, England

      IIF 28
  • Mr Morten Sondergaard Pederson
    Danish born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (3 parents)
    Equity (Company account)
    -257,941 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240,055 GBP2024-06-30
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -815,879 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor, East Passage, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    SHIPPII TECH LTD - 2020-08-21
    BRANDHOUSE SHIPPII TECH LTD - 2019-01-22
    SHIPPII TECH LTD - 2018-08-13
    icon of address 43 Bridge Road, Grays, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -189,421 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 43 Bridge Road, Grays, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 45 Connaught Square, Flat 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,973,003 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    MOONFIELD LIMITED - 2007-07-18
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,230,196 EUR2024-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 18 Thurloe Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,858,340 GBP2025-01-31
    Officer
    icon of calendar 2014-08-07 ~ 2014-08-09
    IIF 8 - Director → ME
  • 2
    icon of address 10 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-22 ~ 2011-04-01
    IIF 6 - Director → ME
  • 3
    FINLAW 508 LIMITED - 2006-02-09
    icon of address 9 Market Row, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    64,088 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-10 ~ 2025-03-13
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Third Floor, 12 East Passage, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,633,813 GBP2018-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2015-02-05
    IIF 9 - Director → ME
  • 5
    icon of address 37 Friars Avenue, N200xg, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,740,577 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2014-12-08
    IIF 7 - Director → ME
  • 6
    HAUS & HOLM LIMITED - 2017-03-02
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,301,992 GBP2019-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2015-02-05
    IIF 5 - Director → ME
  • 7
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-06-06 ~ 2024-10-03
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    SIMPLESHOW INVEST TWO LTD - 2019-03-18
    icon of address 3rd Floor 12 East Passage, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2023-11-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.