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 8
  • 1
    Nevett, Michelle Victoria
    Director born in October 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Eriksen, Hans-henrik
    Managing Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    Ms Jennifer Michelle Smithson
    Born in August 1974
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Birkeland, Mikkel Egede
    Managing Director born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    OF - Director → CIF 0
  • 5
    Mr Nicholas John Samuel Harries
    Born in January 1971
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Grant, Teresa Jane
    Director born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    OF - Director → CIF 0
  • 7
    icon of address52, Brook Street, London, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,319,199 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    ADL SECRETARIAL LIMITED - 2004-12-30
    icon of address19-21, Christopher Street, London, England
    Active Corporate (2 parents, 131 offsprings)
    Equity (Company account)
    -41,222 GBP2024-12-31
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Miss Georgina Elizabeth Green
    Born in September 1986
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Ms Michelle Victoria Nevett
    Born in October 1983
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Mr Andrew Jonathan Conder
    Born in September 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-01-08 ~ 2022-04-28
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Ms Teresa Jane Grant
    Born in December 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    ADL SECRETARIAL LIMITED - 2004-12-30
    icon of address35, Catherine Place, London, United Kingdom
    Active Corporate (2 parents, 131 offsprings)
    Equity (Company account)
    -41,222 GBP2024-12-31
    Officer
    2011-06-16 ~ 2011-06-16
    PE - Secretary → CIF 0
parent relation
Company in focus

JUTLAND EQUITY INVESTMENT COMPANY LTD

Standard Industrial Classification
64991 - Security Dealing On Own Account
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
15,729,712 GBP2019-12-31
13,856,850 GBP2018-12-31
Fixed Assets
15,729,712 GBP2019-12-31
13,856,850 GBP2018-12-31
Debtors
Current
1,044,954 GBP2019-12-31
1,018,263 GBP2018-12-31
Cash at bank and in hand
814,449 GBP2019-12-31
1,084,193 GBP2018-12-31
Current Assets
1,859,403 GBP2019-12-31
2,102,456 GBP2018-12-31
Net Current Assets/Liabilities
-10,148,040 GBP2019-12-31
2,095,025 GBP2018-12-31
Total Assets Less Current Liabilities
5,581,672 GBP2019-12-31
15,951,875 GBP2018-12-31
Creditors
Non-current, Amounts falling due after one year
-12,000,000 GBP2018-12-31
Net Assets/Liabilities
5,146,073 GBP2019-12-31
3,726,675 GBP2018-12-31
Equity
Called up share capital
100,000 GBP2019-12-31
100,000 GBP2018-12-31
Share premium
900,000 GBP2019-12-31
900,000 GBP2018-12-31
Retained earnings (accumulated losses)
4,146,073 GBP2019-12-31
2,726,675 GBP2018-12-31
Equity
5,146,073 GBP2019-12-31
3,726,675 GBP2018-12-31
Average Number of Employees
42019-01-01 ~ 2019-12-31
42018-01-01 ~ 2018-12-31
Other Debtors
Current
52,241 GBP2019-12-31
28,263 GBP2018-12-31
Called-up share capital (not paid)
Current
990,000 GBP2019-12-31
990,000 GBP2018-12-31
Prepayments/Accrued Income
Current
2,713 GBP2019-12-31
Amounts owed to group undertakings
Current
115 GBP2018-12-31
Other Creditors
Current
12,000,293 GBP2019-12-31
166 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
7,150 GBP2019-12-31
7,150 GBP2018-12-31
Creditors
Current
12,007,443 GBP2019-12-31
7,431 GBP2018-12-31
Other Creditors
Non-current
12,000,000 GBP2018-12-31
Creditors
Non-current
12,000,000 GBP2018-12-31
Net Deferred Tax Liability/Asset
-435,599 GBP2019-12-31
-225,200 GBP2018-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-210,399 GBP2019-01-01 ~ 2019-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-550,963 GBP2019-12-31
-217,065 GBP2018-12-31

  • JUTLAND EQUITY INVESTMENT COMPANY LTD
    Info
    Registered number 07672680
    icon of addressRsm Uk Restructuring Advisory Llp Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN
    PRIVATE LIMITED COMPANY incorporated on 2011-06-16 and dissolved on 2022-10-19 (11 years 4 months). The company status is Dissolved.
    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.