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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Snowdon Le Breton

    Related profiles found in government register
  • Mr Matthew Snowdon Le Breton
    British born in March 1970

    Resident in England

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

      IIF 1
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2 IIF 3 IIF 4
    • Sale Point, 126-150 Washway Road, Sale, Manchester, M33 6AG, England

      IIF 5
    • 17, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA, England

      IIF 6 IIF 7
  • Mr Matthew Snowdon Lebreton
    British born in March 1970

    Resident in England

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

      IIF 8 IIF 9 IIF 10
  • Mr Matthew Snowdon Le Breton
    British born in March 1970

    Resident in Monaco

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

      IIF 11 IIF 12
    • 17, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA, England

      IIF 13
  • Mr Matthew Le Breton
    British born in March 1971

    Resident in England

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

      IIF 14
  • Mr Matthew Snowdon Le Breton
    British born in March 1970

    Resident in United Kingdom

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

      IIF 15
  • Le Breton, Matthew Snowdon
    British company director born in March 1970

    Resident in England

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

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

    Resident in England

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

      IIF 17
  • Le Breton, Matthew Snowdon
    British born in March 1970

    Resident in Monaco

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

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

      IIF 23
  • Le Breton, Matthew Snowdon
    British born in March 1970

    Resident in United Kingdom

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

      IIF 24
  • Le Breton, Matthew Snowdon
    British company director born in March 1970

    Resident in United Kingdom

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

      IIF 25
    • 1 America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 26
    • 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 27
  • Le Breton, Matthew Snowdon
    British none born in March 1970

    Resident in United Kingdom

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

      IIF 28
  • Le Breton, Matthew Snowdon
    British solicitor born in March 1970

    Resident in United Kingdom

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

      IIF 29
    • The Grange, Leasam Lane, Rye, TN31 7UE, England

      IIF 30
  • Le Breton, Matthew Snowdon
    British solictor born in March 1970

    Resident in United Kingdom

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

      IIF 31
  • Le Breton, Matthew Snowdon
    British

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

      IIF 32
    • Stone Green Farm, Stone In Oxney, Tenterden, TN30 7JT

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    BPL SOLICITORS LIMITED
    05289180
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-10-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BROWNHILL FARM STUDIOS LIMITED
    03212688
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (7 parents)
    Equity (Company account)
    -587,904 GBP2024-09-30
    Officer
    1997-11-10 ~ 1999-05-24
    IIF 23 - Director → ME
  • 3
    CLS DATA LIMITED
    - now 10446473
    PRAME INTERNATIONAL LIMITED
    - 2016-11-16 10446473
    85 Great Portland Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -204,493 GBP2021-03-31
    Officer
    2016-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-09-30 ~ 2023-11-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLS GROUP SERVICES LIMITED
    - now 07054613
    CLS TITLE SOLUTIONS LIMITED
    - 2016-02-08 07054613
    85 Great Portland Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    -384,321 GBP2017-03-31
    Officer
    2009-11-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-03-12 ~ 2025-01-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-11-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CLS PROPERTY INSIGHT LIMITED
    - now 06993053
    CLS TITLE LIMITED
    - 2016-02-09 06993053
    85 Great Portland Street, London, England
    Active Corporate (20 parents)
    Profit/Loss (Company account)
    139,436 GBP2016-04-01 ~ 2017-03-31
    Officer
    2009-08-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-03-12 ~ 2024-03-31
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2016-11-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    CLSQ LTD
    14768913
    85 Great Portland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,897,741 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    COLIN BLOWER MOTORSPORT LTD
    07871525
    The Grange Leasam Lane, Playden, Rye, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -272,387 GBP2018-12-31
    Officer
    2014-01-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    CONVEY CHOICE LIMITED
    - now 03990674
    BRIEFCLICK LIMITED - 2013-10-25
    COSTOCK LIMITED - 2000-06-27
    85 Great Portland Street, London, England
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    -750 GBP2024-03-31
    Person with significant control
    2020-10-22 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    COPSO LIMITED
    04800294
    The Smithy Sutton Lodge Sutton Lane, Dingley, Market Harborough, Leicestershire, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    11,107 GBP2024-06-30
    Officer
    2013-03-06 ~ 2018-04-02
    IIF 30 - Director → ME
  • 10
    D-RISK GROUP LIMITED
    - now 10096767
    ASHFIELD LAND TAX SOLUTIONS LIMITED - 2018-09-27
    Cwm Cynon Business Centre, Cwm Cynon Business Park, Mountain Ash, Rct, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    -401,063 GBP2024-05-31
    Person with significant control
    2020-10-22 ~ 2022-02-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DEEP SPACE CLS LTD
    - now 05255036
    CONVEYANCING LIABILITY SOLUTIONS LIMITED
    - 2017-01-06 05255036
    CHANCEL LIABILITY SERVICES LIMITED
    - 2007-05-10 05255036
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2004-10-11 ~ dissolved
    IIF 17 - Director → ME
    2004-10-11 ~ 2007-03-19
    IIF 33 - Secretary → ME
  • 12
    DELLBRIDGE LIMITED
    07209504
    The Corner House, 2, High Street, Aylesford, Kent
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -3,140,027 GBP2018-03-31
    Officer
    2016-02-29 ~ dissolved
    IIF 27 - Director → ME
  • 13
    FUTURE CLIMATE INFO LTD
    - now 08318444
    CRESTMILL LIMITED - 2013-09-06
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    1,160,614 GBP2021-03-31
    Person with significant control
    2020-10-22 ~ 2021-05-17
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    HEADING WEST LIMITED
    09600530
    2nd Floor, Stanford Gate, South Road, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-09-21 ~ 2017-11-07
    IIF 16 - Director → ME
  • 15
    HOT FRUIT LIMITED
    - now 08187503
    CONVEY CLOUD LIMITED - 2019-09-17
    85 Great Portland Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Person with significant control
    2020-10-22 ~ 2020-12-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LEASAM ESTATE LIMITED
    07810899
    Leasam House, Leasam Lane Playden, Rye
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,214 GBP2016-03-31
    Officer
    2011-10-14 ~ dissolved
    IIF 31 - Director → ME
    2011-10-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    MX UNDERWRITING LIMITED - now
    CLS RISK SOLUTIONS LIMITED
    - 2021-12-08 05545292
    CONVEYANCING RISK SOLUTIONS LIMITED
    - 2016-01-31 05545292
    QUINTEX I.T. LIMITED - 2009-08-04
    6th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (23 parents, 4 offsprings)
    Equity (Company account)
    1,152,283 GBP2017-03-30
    Officer
    2015-12-07 ~ 2021-11-04
    IIF 26 - Director → ME
    Person with significant control
    2018-03-12 ~ 2021-11-04
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2016-11-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    PROPER ML LIMITED
    - now 14879190
    HUK 130 LIMITED - 2023-08-15
    2nd Floor, Stanford Gate, South Road, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    -107,920 GBP2024-03-31
    Officer
    2025-12-04 ~ now
    IIF 20 - Director → ME
  • 19
    TECH PROPER LIMITED
    15449002
    2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    VALEWOOD CONSTRUCTION LIMITED
    07209579
    Bpl Solicitors Limited, Mey House Bridport Road, Poundbury, Dorchester, Dorset
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    43,900 GBP2016-09-30
    Officer
    2010-09-30 ~ dissolved
    IIF 25 - Director → ME
  • 21
    WHEN FRESH LTD
    08145186
    20-22 Wenlock Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -1,021,950 GBP2023-12-31
    Officer
    2017-02-09 ~ 2019-03-31
    IIF 28 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.