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

Le Breton, Matthew Snowdon

    Related profiles found in government register
  • Le Breton, Matthew Snowdon
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, England

      IIF 1
    • icon of address 1 America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 2
    • icon of address 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 3
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
  • Le Breton, Matthew Snowdon
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA, England

      IIF 5
  • Le Breton, Matthew Snowdon
    British solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leasam Grange, Leasam Lane, Playden, Rye, TN31 7UE, England

      IIF 6
    • icon of address The Grange, Leasam Lane, Rye, TN31 7UE, England

      IIF 7
  • Le Breton, Matthew Snowdon
    British solictor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leasam House, Leasam Lane, Playden Rye, TN31 7UE, Uk

      IIF 8
  • Le Breton, Matthew Snowdon
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 9
  • Le Breton, Matthew Snowdon
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 10
  • Le Breton, Matthew Snowdon
    British company director born in March 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11 IIF 12
  • Le Breton, Matthew Snowdon
    British director born in March 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Le Breton, Matthew Snowdon
    British solicitor born in March 1970

    Registered addresses and corresponding companies
    • icon of address Heathside, Veras Walk, Storrington, West Sussex, RH20 3JF

      IIF 14
  • Le Breton, Matthew Snowdon
    British

    Registered addresses and corresponding companies
    • icon of address Leasam House, Leasam Lane, Playden Rye, TN31 7UE, Uk

      IIF 15
    • icon of address Stone Green Farm, Stone In Oxney, Tenterden, TN30 7JT

      IIF 16
  • Mr Matthew Snowdon Le Breton
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Leasam Lane, Playden, Rye, TN31 7UE, England

      IIF 17
  • Mr Matthew Le Breton
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Mr Matthew Snowdon Lebreton
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Snowdon Le Breton
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Great Tower Street, London, EC3R 5AA, England

      IIF 22
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23 IIF 24 IIF 25
    • icon of address Sale Point, 126-150 Washway Road, Sale, Manchester, M33 6AG, England

      IIF 26
    • icon of address 17, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA, England

      IIF 27 IIF 28
  • Mr Matthew Snowdon Le Breton
    British born in March 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
    • icon of address 17, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    PRAME INTERNATIONAL LIMITED - 2016-11-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -204,493 GBP2021-03-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 4 - Director → ME
  • 2
    CLS TITLE SOLUTIONS LIMITED - 2016-02-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -384,321 GBP2017-03-31
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 13 - Director → ME
  • 3
    CLS TITLE LIMITED - 2016-02-09
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    139,436 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2009-08-24 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,897,741 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Grange Leasam Lane, Playden, Rye, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -272,387 GBP2018-12-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    BRIEFCLICK LIMITED - 2013-10-25
    COSTOCK LIMITED - 2000-06-27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -750 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CONVEYANCING LIABILITY SOLUTIONS LIMITED - 2017-01-06
    CHANCEL LIABILITY SERVICES LIMITED - 2007-05-10
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address The Corner House, 2, High Street, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,140,027 GBP2018-03-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Leasam House, Leasam Lane Playden, Rye
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,214 GBP2016-03-31
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-10-14 ~ dissolved
    IIF 15 - Secretary → ME
  • 10
    icon of address Bpl Solicitors Limited, Mey House Bridport Road, Poundbury, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    43,900 GBP2016-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 1 - Director → ME
Ceased 13
  • 1
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-10-12
    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
  • 2
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -587,904 GBP2024-09-30
    Officer
    icon of calendar 1997-11-10 ~ 1999-05-24
    IIF 14 - Director → ME
  • 3
    PRAME INTERNATIONAL LIMITED - 2016-11-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -204,493 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-09-30 ~ 2023-11-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLS TITLE SOLUTIONS LIMITED - 2016-02-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -384,321 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2025-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-11-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    CLS TITLE LIMITED - 2016-02-09
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    139,436 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-12 ~ 2024-03-31
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address The Smithy Sutton Lodge Sutton Lane, Dingley, Market Harborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,107 GBP2024-06-30
    Officer
    icon of calendar 2013-03-06 ~ 2018-04-02
    IIF 7 - Director → ME
  • 7
    ASHFIELD LAND TAX SOLUTIONS LIMITED - 2018-09-27
    icon of address Cwm Cynon Business Centre, Cwm Cynon Business Park, Mountain Ash, Rct, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -401,063 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-02-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CONVEYANCING LIABILITY SOLUTIONS LIMITED - 2017-01-06
    CHANCEL LIABILITY SERVICES LIMITED - 2007-05-10
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ 2007-03-19
    IIF 16 - Secretary → ME
  • 9
    CRESTMILL LIMITED - 2013-09-06
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,160,614 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-05-17
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-09-21 ~ 2017-11-07
    IIF 9 - Director → ME
  • 11
    CONVEY CLOUD LIMITED - 2019-09-17
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-12-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    QUINTEX I.T. LIMITED - 2009-08-04
    CLS RISK SOLUTIONS LIMITED - 2021-12-08
    CONVEYANCING RISK SOLUTIONS LIMITED - 2016-01-31
    icon of address 6th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,152,283 GBP2017-03-30
    Officer
    icon of calendar 2015-12-07 ~ 2021-11-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2021-11-04
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2016-11-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,021,950 GBP2023-12-31
    Officer
    icon of calendar 2017-02-09 ~ 2019-03-31
    IIF 5 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.