Torbjorn Olsen MIDSEM

Total number of appointments 21, 8 active appointments

BOYD TOPCO LIMITED

Correspondence address
Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, DL16 6FS
Role ACTIVE
director
Date of birth
July 1977
Appointed on
15 April 2024
Nationality
Norwegian
Occupation
Private Equity

Average house price in the postcode DL16 6FS £437,000

SEPTINUARY TOPCO LIMITED

Correspondence address
Agailitas Private Equity 100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
July 1977
Appointed on
29 January 2024
Nationality
Norwegian
Occupation
Private Equity Investor

LAMBIR TOPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
July 1977
Appointed on
24 November 2021
Resigned on
7 November 2024
Nationality
Norwegian
Occupation
Partner

LAMBIR HOLDCO LIMITED

Correspondence address
5th Floor 105 Piccadilly, Mayfair, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
24 November 2021
Resigned on
22 December 2021
Nationality
Norwegian
Occupation
Partner

Average house price in the postcode W1J 7NJ £173,000

BOYD TOPCO LIMITED

Correspondence address
5th Floor,105 Piccadilly, Mayfair, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
9 March 2020
Resigned on
26 June 2020
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode W1J 7NJ £173,000

TURNER INTERNATIONAL TOPCO LIMITED

Correspondence address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England, BS21 6FT
Role ACTIVE
director
Date of birth
July 1977
Appointed on
18 January 2018
Resigned on
24 July 2023
Nationality
Norwegian
Occupation
Director

Average house price in the postcode BS21 6FT £4,187,000

GREEN NORTH EAST HOLDCO LIMITED

Correspondence address
C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
23 September 2013
Nationality
Norwegian
Occupation
Fund Manager

AGILITAS PRIVATE EQUITY LLP

Correspondence address
7th Floor 100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
llp-member
Date of birth
July 1977
Appointed on
5 March 2013

BOYD BIDCO LIMITED

Correspondence address
5th Floor 105 Piccadilly, London, England, W1J 7NJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
9 March 2020
Resigned on
24 March 2020
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode W1J 7NJ £173,000

BOYD MIDCO LIMITED

Correspondence address
5th Floor 105 Piccadilly, Mayfair, London, England, W1J 7NJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
9 March 2020
Resigned on
24 March 2020
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode W1J 7NJ £173,000

BOYD HOLDCO LIMITED

Correspondence address
5th Floor 105 Piccadilly, Mayfair, London, England, W1J 7NJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
9 March 2020
Resigned on
7 July 2020
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode W1J 7NJ £173,000

HYDRO INTERNATIONAL LIMITED

Correspondence address
Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
Role RESIGNED
director
Date of birth
July 1977
Appointed on
20 February 2018
Resigned on
27 March 2018
Nationality
Norwegian
Occupation
Company Director

Average house price in the postcode BS21 7RD £1,030,000

ELY ACQUISITION LIMITED

Correspondence address
105 Piccadilly, London, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
20 February 2018
Resigned on
27 March 2018
Nationality
Norwegian
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

TURNER INTERNATIONAL MIDCO 2 LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
19 January 2018
Resigned on
27 March 2018
Nationality
Norwegian
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

TURNER INTERNATIONAL MIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
18 January 2018
Resigned on
27 March 2018
Nationality
Norwegian
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

TURNER INTERNATIONAL HOLDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
18 January 2018
Resigned on
14 December 2018
Nationality
Norwegian
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

TURNER INTERNATIONAL BIDCO LIMITED

Correspondence address
Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset, BS21 7RD
Role RESIGNED
director
Date of birth
July 1977
Appointed on
3 January 2018
Resigned on
27 March 2018
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode BS21 7RD £1,030,000

CX HOLDCO LIMITED

Correspondence address
5th Floor 105 Piccadilly, London, W1J 7NJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
5 July 2016
Resigned on
28 September 2018
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode W1J 7NJ £173,000

CX MIDCO 2 LIMITED

Correspondence address
Ferham House Kimberworth Road, Rotherham, South Yorkshire, United Kingdom, S61 1AJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
5 July 2016
Resigned on
28 February 2017
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode S61 1AJ £12,260,000

CX MIDCO LIMITED

Correspondence address
Ferham House Kimberworth Road, Rotherham, South Yorkshire, United Kingdom, S61 1AJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
5 July 2016
Resigned on
28 February 2017
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode S61 1AJ £12,260,000

CX TOPCO LIMITED

Correspondence address
Ferham House Kimberworth Road, Rotherham, South Yorkshire, United Kingdom, S61 1AJ
Role RESIGNED
director
Date of birth
July 1977
Appointed on
5 July 2016
Resigned on
28 September 2018
Nationality
Norwegian
Occupation
Venture Capital

Average house price in the postcode S61 1AJ £12,260,000