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 9
  • 1
    Breese, Rebecca Alys
    Individual (5 offsprings)
    Officer
    2002-06-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Rees, Lyndon Selby
    Investment Management born in December 1949
    Individual (5 offsprings)
    Officer
    ~ 2019-12-09
    OF - Director → CIF 0
  • 3
    Pattinson, Edward Anthony James
    Venture Capital born in March 1977
    Individual (8 offsprings)
    Officer
    2019-12-09 ~ 2020-12-16
    OF - Director → CIF 0
  • 4
    Waites, Janice Catherine
    Individual (6 offsprings)
    Officer
    ~ 2002-06-23
    OF - Secretary → CIF 0
  • 5
    Breese, Charles Jonathon
    Born in September 1946
    Individual (33 offsprings)
    Officer
    (before 1991-09-09) ~ now
    OF - Director → CIF 0
  • 6
    Taylor, John Russell
    Director Of Investment Company born in February 1946
    Individual (4 offsprings)
    Officer
    ~ 1993-07-06
    OF - Director → CIF 0
  • 7
    Smart, David Alexander
    Director born in December 1948
    Individual (8 offsprings)
    Officer
    1994-12-07 ~ 1998-08-28
    OF - Director → CIF 0
  • 8
    Brice, John Roger Simpson
    Corporate Finance born in May 1962
    Individual (16 offsprings)
    Officer
    1995-07-01 ~ 1996-04-04
    OF - Director → CIF 0
  • 9
    LARPENT NEWTON HOLDINGS LIMITED
    - now 02303575
    FP VENTURE CAPITAL LIMITED - 1999-07-23
    MAINDRIVE LIMITED - 1995-01-06
    Steane Grounds Farm, Steane, Brackley, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-09-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LARPENT NEWTON & COMPANY LIMITED

Period: 1979-12-31 ~ now
Company number: 01330622
Registered names
LARPENT NEWTON & COMPANY LIMITED - now
ZEPBERRY LIMITED - 1979-12-31
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
2,298 GBP2025-06-30
1,001 GBP2024-06-30
Debtors
0 GBP2025-06-30
1,257 GBP2024-06-30
Cash at bank and in hand
1,676,772 GBP2025-06-30
332,500 GBP2024-06-30
Current Assets
1,676,772 GBP2025-06-30
333,757 GBP2024-06-30
Creditors
Amounts falling due within one year
-2,311,032 GBP2025-06-30
-241,521 GBP2024-06-30
Net Current Assets/Liabilities
-634,260 GBP2025-06-30
92,236 GBP2024-06-30
Total Assets Less Current Liabilities
-631,962 GBP2025-06-30
93,237 GBP2024-06-30
Equity
Called up share capital
100 GBP2025-06-30
100 GBP2024-06-30
Retained earnings (accumulated losses)
-632,062 GBP2025-06-30
93,137 GBP2024-06-30
Equity
-631,962 GBP2025-06-30
93,237 GBP2024-06-30
Average Number of Employees
42024-07-01 ~ 2025-06-30
42023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Other
2,940 GBP2025-06-30
1,124 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
642 GBP2025-06-30
123 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
519 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Other
2,298 GBP2025-06-30
1,001 GBP2024-06-30
Other Debtors
Current
0 GBP2025-06-30
1,257 GBP2024-06-30
Trade Creditors/Trade Payables
Current
2,010 GBP2025-06-30
0 GBP2024-06-30
Amounts owed to group undertakings
Current
2,111,704 GBP2025-06-30
213,875 GBP2024-06-30
Other Taxation & Social Security Payable
Current
62,800 GBP2025-06-30
1,583 GBP2024-06-30
Other Creditors
Current
134,518 GBP2025-06-30
26,063 GBP2024-06-30
Creditors
Current
2,311,032 GBP2025-06-30
241,521 GBP2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-07-01 ~ 2025-06-30

Related profiles found in government register
  • LARPENT NEWTON & COMPANY LIMITED
    Info
    ZEPBERRY LIMITED - 1979-12-31
    LN MANAGEMENT LIMITED - 1979-12-31
    Registered number 01330622
    Steane Grounds Farm, Steane, Brackley, Northamptonshire NN13 5NP
    PRIVATE LIMITED COMPANY incorporated on 1977-09-19 (48 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-09
    CIF 0
  • LARPENT NEWTON & COMPANY LIMITED
    S
    Registered number missing
    4th Floor, 24-26 Baltic Street West, London, EC1Y 0UR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED - now
    ASSA ABLOY HOSPITALITY LIMITED - 2019-03-04
    UNIQEY SECURITY LIMITED
    - 2011-07-01 02590364
    MODULISE LIMITED - 1991-06-07
    Imperium, Imperial Way, Reading, England
    Active Corporate (31 parents, 4 offsprings)
    Officer
    1996-05-20 ~ 2002-06-24
    CIF 1 - Secretary → ME
  • 2
    CONSUMER ADVANTAGE LTD - now
    SALISBURY COMMUNICATIONS LIMITED - 2002-02-15
    SALISBURY ASSOCIATES LIMITED
    - 2000-04-03 02763680
    PODFIELD LIMITED
    - 1993-02-08 02763680
    Ambassador House, 2 White Kennett Street, London
    Dissolved Corporate (17 parents)
    Officer
    1992-12-10 ~ 1995-02-10
    CIF 3 - Secretary → ME
  • 3
    FT CREATIONS LTD - now
    FURRYTAILS PROMOTIONS LIMITED
    - 2008-02-27 02963205
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (9 parents)
    Officer
    1994-08-30 ~ 2002-07-01
    CIF 2 - Secretary → ME
  • 4
    INDALA LIMITED - now
    MR ACCESS LIMITED
    - 2004-12-29 01882268 05283391
    M.R. SENSORS LIMITED
    - 1999-07-01 01882268
    SWORDADD LIMITED
    - 1985-03-11 01882268
    Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    (before 1991-12-31) ~ 2002-06-24
    CIF 4 - Secretary → ME
  • 5
    LUKE HUGHES & COMPANY LIMITED - now
    LUKE HUGHES & CO. LIMITED
    - 2008-01-29 01952292
    HUBWEST LIMITED
    - 1986-09-11 01952292
    C/o Pkf Littlejohn Advisory Limited 4th Floor, 12 King Street, Leeds
    Liquidation Corporate (27 parents, 1 offspring)
    Officer
    ~ 2002-06-24
    CIF 5 - Secretary → ME
  • 6
    M.R. SENTIRE LIMITED
    - now 02017192
    M.R. SYSTEMS LIMITED
    - 1991-11-21 02017192
    M.B.N.3 LIMITED
    - 1986-07-10 02017192
    Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    (before 1991-12-31) ~ 2002-06-24
    CIF 6 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.