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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Mr Jan Gunnar Akesson
    Born in May 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Redfern, Erik Juel
    Born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Thiesgaard, Per
    Company Director born in November 1964
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 2000-02-29
    OF - Director → CIF 0
  • 2
    Soanes, Robert Edward
    Individual
    Officer
    icon of calendar 2003-04-14 ~ 2017-06-29
    OF - Secretary → CIF 0
  • 3
    Cowlishaw, Roger Gil
    Director born in December 1947
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 2004-11-30
    OF - Director → CIF 0
    Cowlishaw, Roger Gil
    Director
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 1999-07-21
    OF - Secretary → CIF 0
    Cowlishaw, Roger Gil
    Managing Director
    Individual
    icon of calendar 2003-01-17 ~ 2003-04-14
    OF - Secretary → CIF 0
  • 4
    Cold, Anders
    Lawyer born in March 1943
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 1998-03-01
    OF - Director → CIF 0
  • 5
    Jensen, Mogens Molgaard
    Managing Director born in October 1957
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 1998-03-01
    OF - Director → CIF 0
  • 6
    Bruhn, Lars Christian
    Managing Director born in November 1949
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 1998-03-01
    OF - Director → CIF 0
  • 7
    Mr Kristoffer Basse
    Born in June 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-06-28
    PE - Has significant influence or controlCIF 0
  • 8
    Mikkelsen, Jon Egild
    Director born in December 1943
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2005-05-18
    OF - Director → CIF 0
  • 9
    Meldgaard, Jorn Kristian
    Managing Director born in October 1932
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 1998-03-01
    OF - Director → CIF 0
  • 10
    Franchi, Daphne Jane
    Individual
    Officer
    icon of calendar 1999-07-21 ~ 2003-01-17
    OF - Secretary → CIF 0
  • 11
    Tobiasen, Niels Jorgen
    Director born in February 1943
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 2005-09-16
    OF - Director → CIF 0
  • 12
    Mr Erik Juel Ellinghaus
    Born in January 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-06-28
    PE - Has significant influence or controlCIF 0
  • 13
    Lilienfeldt, Sigurd
    Managing Director born in March 1959
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 1998-03-01
    OF - Director → CIF 0
  • 14
    Nielsen, Jacob Perch
    Ceo born in May 1955
    Individual
    Officer
    icon of calendar 2005-05-18 ~ 2017-02-01
    OF - Director → CIF 0
  • 15
    Majdahl, Per
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 1998-03-01
    OF - Secretary → CIF 0
  • 16
    icon of address402, Gladsaxevej, Soeborg, Denmark
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 17
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1997-03-19 ~ 1997-05-02
    PE - Nominee Director → CIF 0
    1997-03-19 ~ 1997-05-02
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address402, Gladsaxevej, 2860, Soeborg, Denmark
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1997-03-19 ~ 1997-05-02
    PE - Nominee Director → CIF 0
  • 20
    icon of address66, Galionsvej, 1437, Copenhagen, Denmark
    Corporate
    Person with significant control
    2017-02-01 ~ 2017-02-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

BRUHN NEWTECH LIMITED

Previous name
DINTONE LIMITED - 1997-05-02
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
32024-07-01 ~ 2024-12-31
32023-07-01 ~ 2024-06-30
Property, Plant & Equipment
599 GBP2024-12-31
1,191 GBP2024-06-30
Debtors
Non-current
4,125 GBP2024-12-31
4,125 GBP2024-06-30
Current
74,864 GBP2024-12-31
272,613 GBP2024-06-30
Cash at bank and in hand
342,891 GBP2024-12-31
177,482 GBP2024-06-30
Current Assets
421,880 GBP2024-12-31
454,220 GBP2024-06-30
Creditors
Current, Amounts falling due within one year
-243,578 GBP2024-12-31
Net Current Assets/Liabilities
178,302 GBP2024-12-31
201,232 GBP2024-06-30
Net Assets/Liabilities
178,901 GBP2024-12-31
202,423 GBP2024-06-30
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2024-06-30
Retained earnings (accumulated losses)
128,901 GBP2024-12-31
152,423 GBP2024-06-30
Equity
178,901 GBP2024-12-31
202,423 GBP2024-06-30
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
332024-07-01 ~ 2024-12-31
Computers
332024-07-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
10,771 GBP2024-12-31
10,771 GBP2024-06-30
Computers
42,077 GBP2024-12-31
42,077 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
52,848 GBP2024-12-31
52,848 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
10,672 GBP2024-06-30
Computers
40,985 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
51,657 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
52 GBP2024-07-01 ~ 2024-12-31
Computers, Owned/Freehold
540 GBP2024-07-01 ~ 2024-12-31
Owned/Freehold
592 GBP2024-07-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,724 GBP2024-12-31
Computers
41,525 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
52,249 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
47 GBP2024-12-31
99 GBP2024-06-30
Computers
552 GBP2024-12-31
1,092 GBP2024-06-30
Other Debtors
Non-current
4,125 GBP2024-12-31
4,125 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
3,581 GBP2024-12-31
1,433 GBP2024-06-30
Amounts Owed by Group Undertakings
Current
52,612 GBP2024-12-31
251,397 GBP2024-06-30
Other Debtors
Current
72 GBP2024-12-31
3,298 GBP2024-06-30
Prepayments/Accrued Income
Current
18,599 GBP2024-12-31
16,485 GBP2024-06-30
Trade Creditors/Trade Payables
Current
1,209 GBP2024-12-31
3,003 GBP2024-06-30
Taxation/Social Security Payable
Current
35,724 GBP2024-12-31
37,777 GBP2024-06-30
Other Creditors
Current
5,915 GBP2024-12-31
3,674 GBP2024-06-30
Accrued Liabilities/Deferred Income
Current
200,730 GBP2024-12-31
208,534 GBP2024-06-30
Creditors
Current
243,578 GBP2024-12-31
252,988 GBP2024-06-30

  • BRUHN NEWTECH LIMITED
    Info
    DINTONE LIMITED - 1997-05-02
    Registered number 03336119
    icon of addressSuite 3 Warner House, Castle Street, Salisbury SP1 3TB
    PRIVATE LIMITED COMPANY incorporated on 1997-03-19 (28 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.