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

Bree, Anton Gerard Kudlacek

    Related profiles found in government register
  • Bree, Anton Gerard Kudlacek
    British chartered surveyor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Upperton Road, Eastbourne, East Sussex, BN21 2DB, England

      IIF 1
  • Bree, Anton Gerard Kudlacek
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 2
  • Bree, Anton Gerard Kudlacek
    British property manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 High Street, High Street, Ewell, Epsom, KT17 1SJ, England

      IIF 3
  • Bree, Anton Gerard Kudlacek
    British surveyor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anton Gerard Kudlacek Bree
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Upperton Lane, Eastbourne, BN21 2DB, England

      IIF 17
    • icon of address 49, Upperton Lane, Eastbourne, East Sussex, BN21 2DB, England

      IIF 18
    • icon of address 49, Upperton Road, Eastbourne, East Sussex, BN21 2DB, England

      IIF 19
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 20
  • Bree, Anton Gerard Kudlacek
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upperton Lane, Eastbourne, East Sussex, BN21 2DB, England

      IIF 21
  • Bree, Anton Gerard Kudlacek
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 22
  • Bree, Anton Gerard Kudlacek
    British

    Registered addresses and corresponding companies
  • Bree, Anton Gerard Kudlacek
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 16 Jevington Gardens, Eastbourne, East Sussex, BN21 4HN

      IIF 36
  • Bree, Anton Gerard Kudlacek
    British property manager

    Registered addresses and corresponding companies
  • Bree, Anton Gerard Kudlacek
    British surveyor

    Registered addresses and corresponding companies
  • Mr Anton Gerard Kudlacek Bree
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 High Street, High Street, Ewell, Epsom, KT17 1SJ, England

      IIF 50
  • Bree, Anton Gerard Kudlacek

    Registered addresses and corresponding companies
    • icon of address 11a, Gildredge Road, Eastbourne, East Sussex, BN20 7HH, England

      IIF 51
    • icon of address 11a, Gildredge Road, Eastbourne, East Sussex, BN21 4RB

      IIF 52
    • icon of address 11a, Gildredge Road, Eastbourne, East Sussex, BN21 4RB, United Kingdom

      IIF 53
    • icon of address 11a Gildredge Road, Gildredge Road, Eastbourne, East Sussex, BN21 4RB, England

      IIF 54
    • icon of address 14, Jevington Gardens, Eastbourne, East Sussex, BN21 4HN, United Kingdom

      IIF 55 IIF 56
    • icon of address 16, Jevington Gardens, Eastbourne, East Sussex, BN21 4HN, England

      IIF 57 IIF 58 IIF 59
  • Mr Anton Gerard Kudlacek Bree
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 49 Upperton Road, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,870 GBP2024-01-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 49 Upperton Lane, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,585 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 30-34 North Street, Hailsham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 49 Upperton Lane, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,405 GBP2024-03-31
    Officer
    icon of calendar 1996-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2 - Director → ME
Ceased 45
  • 1
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-04-15 ~ 2016-04-01
    IIF 24 - Secretary → ME
  • 2
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2016-04-01
    IIF 29 - Secretary → ME
  • 3
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2016-04-01
    IIF 38 - Secretary → ME
  • 4
    icon of address Stiles Harold Williams Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-04-02 ~ 2016-04-01
    IIF 41 - Secretary → ME
  • 5
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2001-08-02 ~ 2001-12-10
    IIF 43 - Secretary → ME
  • 6
    BIDEAWHILE TWENTY LIMITED - 1989-05-19
    icon of address Pier Management, 7-11 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1996-12-31
    IIF 8 - Director → ME
  • 7
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,043 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2009-12-16
    IIF 27 - Secretary → ME
  • 8
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2016-04-01
    IIF 23 - Secretary → ME
  • 9
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,779 GBP2024-12-31
    Officer
    icon of calendar 1999-07-23 ~ 2001-02-24
    IIF 28 - Secretary → ME
  • 10
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    174,669 GBP2025-06-30
    Officer
    icon of calendar 1991-10-18 ~ 1995-10-31
    IIF 10 - Director → ME
    icon of calendar 1991-10-18 ~ 1995-10-31
    IIF 44 - Secretary → ME
  • 11
    icon of address C/o Charles Cox Limited, Denton Island, Newhaven, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,198 GBP2024-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2013-06-05
    IIF 56 - Secretary → ME
  • 12
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-01-13 ~ 2016-04-01
    IIF 52 - Secretary → ME
  • 13
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2016-04-01
    IIF 30 - Secretary → ME
  • 14
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,387 GBP2024-08-03
    Officer
    icon of calendar 2009-11-19 ~ 2016-04-01
    IIF 33 - Secretary → ME
  • 15
    icon of address Post Box 35 Cypress Court, Waterloo Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    175 GBP2024-12-31
    Officer
    icon of calendar 1995-03-31 ~ 1996-12-31
    IIF 12 - Director → ME
  • 16
    MISLEX (249) LIMITED - 2000-02-15
    icon of address 8 De Walden Mews, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2016-04-01
    IIF 39 - Secretary → ME
  • 17
    icon of address 49 Upperton Road, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,870 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-03-10
    IIF 15 - Director → ME
  • 18
    icon of address 7 Burcott Gardens, Burcott Gardens, Addlestone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2000-03-22
    IIF 47 - Secretary → ME
  • 19
    SPACEADVANCE PROPERTY MANAGEMENT LIMITED - 1989-01-17
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-06-24
    Officer
    icon of calendar 2014-06-25 ~ 2016-04-01
    IIF 54 - Secretary → ME
  • 20
    icon of address 49 Upperton Lane, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,585 GBP2024-03-31
    Officer
    icon of calendar 1995-04-01 ~ 2016-05-01
    IIF 13 - Director → ME
    icon of calendar 2016-05-01 ~ 2017-09-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-12-19
    IIF 20 - Has significant influence or control OE
  • 21
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,876 GBP2025-03-24
    Officer
    icon of calendar 2008-02-27 ~ 2009-12-16
    IIF 26 - Secretary → ME
  • 22
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2016-04-01
    IIF 58 - Secretary → ME
  • 23
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2009-03-12
    IIF 25 - Secretary → ME
  • 24
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2016-04-01
    IIF 59 - Secretary → ME
  • 25
    PECKMORE LIMITED - 1988-11-03
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    97 GBP2024-12-31
    Officer
    icon of calendar 1994-06-24 ~ 1996-12-31
    IIF 7 - Director → ME
  • 26
    icon of address Stredder Pearce, 29 Compton Place Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,112 GBP2025-03-24
    Officer
    icon of calendar 2012-09-28 ~ 2016-04-01
    IIF 51 - Secretary → ME
  • 27
    icon of address C/o Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2016-04-01
    IIF 57 - Secretary → ME
  • 28
    DADLAW 221 LIMITED - 1990-06-20
    icon of address 13 St Michael's Place, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,870 GBP2024-06-30
    Officer
    icon of calendar 2003-09-23 ~ 2016-04-01
    IIF 40 - Secretary → ME
  • 29
    icon of address 21 Church Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2016-04-01
    IIF 34 - Secretary → ME
  • 30
    ROLEPERMIT LIMITED - 1992-03-16
    icon of address Queensway House 11 Queensway, New Milton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1996-12-18
    IIF 11 - Director → ME
    icon of calendar 1996-05-17 ~ 1996-12-18
    IIF 46 - Secretary → ME
  • 31
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 1995-03-31 ~ 1996-12-31
    IIF 9 - Director → ME
  • 32
    icon of address Wilson Hawkins, High Street, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 2008-09-25 ~ 2016-04-01
    IIF 32 - Secretary → ME
  • 33
    VINTAGE RADIO LIMITED - 1990-03-14
    JETMARSH LIMITED - 1989-04-17
    icon of address 7-11 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1996-12-31
    IIF 5 - Director → ME
  • 34
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    135 GBP2024-04-30
    Officer
    icon of calendar 2008-06-11 ~ 2021-10-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-10-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 35
    icon of address 7 Burcott Gardens, Addlestone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2016-04-01
    IIF 53 - Secretary → ME
  • 36
    JAROWAY LIMITED - 1992-10-02
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2016-04-01
    IIF 48 - Secretary → ME
  • 37
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2013-10-31
    IIF 37 - Secretary → ME
  • 38
    PROPERTY CONNECTION LIMITED - 1998-02-20
    ST MARY'S ESTATES (PROPERTIES) LIMITED - 1998-03-09
    GRADESTATE SYSTEMS LIMITED - 1991-09-25
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2022-12-31
    Officer
    icon of calendar 1993-02-08 ~ 1996-12-31
    IIF 4 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 1999-07-23 ~ 2000-03-24
    IIF 45 - Secretary → ME
  • 40
    icon of address C/o Ellmans 43, Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,870 GBP2024-03-25
    Officer
    icon of calendar 2007-06-05 ~ 2008-04-14
    IIF 36 - Secretary → ME
  • 41
    GORSESTAR LIMITED - 1980-12-31
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-11-30
    Officer
    icon of calendar 2006-03-01 ~ 2016-04-01
    IIF 31 - Secretary → ME
  • 42
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2016-04-01
    IIF 35 - Secretary → ME
  • 43
    LEASETIME PROPERTY MANAGEMENT LIMITED - 1989-06-16
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-03-13
    IIF 55 - Secretary → ME
  • 44
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,590,496 GBP2020-03-31
    Officer
    icon of calendar 1992-06-29 ~ 1996-12-31
    IIF 6 - Director → ME
    icon of calendar 1992-06-29 ~ 1996-12-31
    IIF 42 - Secretary → ME
  • 45
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2016-04-01
    IIF 49 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.