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

Mr Thomas Alexander Whear

    Related profiles found in government register
  • Mr Thomas Alexander Whear
    English born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

      IIF 1
    • icon of address 104, Dorset Road, East Sussex, Bexhill-on-sea, TN40 2HT, England

      IIF 2
  • Mr Alexander John Whear
    English born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

      IIF 3
  • Whear, Thomas Alexander
    English director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

      IIF 4 IIF 5
    • icon of address 104, Dorset Road, East Sussex, Bexhill-on-sea, TN40 2HT, England

      IIF 6
  • Mr Alexander Whear
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 7
  • Mr Alexander John Whear
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Walkern Road, Stevenage, SG1 3RZ, England

      IIF 8
  • Whear, Alexander John
    English consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Dorset Road, Bexhill On Sea, TN40 2HT, England

      IIF 9
  • Whear, Alexander John
    English retail managed services born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, TN40 2HT, United Kingdom

      IIF 10
  • Mr Alex Whear
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England

      IIF 11
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 12 IIF 13
  • Mr Alexander John Whear
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 14
    • icon of address 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

      IIF 15
    • icon of address 104, Dorset Road, East Sussex, Bexhill-on-sea, TN40 2HT, England

      IIF 16
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 17 IIF 18
  • Whear, Alexander John
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 19 IIF 20
    • icon of address 114, Walkern Road, Stevenage, SG1 3RZ, United Kingdom

      IIF 21
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 22
  • Whear, Alexander John
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 23
  • Whear, Alexander John
    British recruitment consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

      IIF 24
  • Whear, Alexander
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 25
  • Mr Alexander Whear
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England

      IIF 26 IIF 27
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, United Kingdom

      IIF 28
  • Mr Alexander John Whear
    English born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill-on-sea, East Sussex, TN40 2HT, England

      IIF 29
  • Whear, Alex
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 30
  • Whear, Alex
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England

      IIF 31
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 32
  • Whear, Alexander John
    British designer

    Registered addresses and corresponding companies
    • icon of address 28 Elmstead Avenue, Chislehurst, Kent, BR7 6EQ

      IIF 33
  • Whear, Alexander John
    British it recruitment

    Registered addresses and corresponding companies
    • icon of address 28 Elmstead Avenue, Chislehurst, Kent, BR7 6EQ

      IIF 34
  • Whear, Alexander John
    British sales

    Registered addresses and corresponding companies
    • icon of address 28 Elmstead Avenue, Chislehurst, Kent, BR7 6EQ

      IIF 35
  • Mr Alex Whear
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, TN40 2HT, United Kingdom

      IIF 36
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England

      IIF 37
  • Mr Alexander John Whear
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, TN40 2HT, England

      IIF 38
  • Whear, Alexander
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England

      IIF 39 IIF 40
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, United Kingdom

      IIF 41
  • Whear, Alexander John
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, East Sussex, Bexhill-on-sea, TN40 2HT, England

      IIF 42
  • Whear, Alexander John
    British designer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Elmstead Avenue, Chislehurst, Kent, BR7 6EQ

      IIF 43
  • Whear, Alexander John
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, TN40 2HT, England

      IIF 44
    • icon of address 28, Elmstead Avenue, Chislehurst, Kent, BR7 6EQ, United Kingdom

      IIF 45
  • Whear, Alexander John
    British shareholder born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

      IIF 46
  • Whear, Alex
    English consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Elmstead Avenue, Chislehurst, Kent, BR76EQ, United Kingdom

      IIF 47
  • Whear, Alex
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England

      IIF 48
  • Whear, Alex
    British recruitment consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dorset Road, Bexhill On Sea, TN40 2HT, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 28 Elmstead Avenue, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,648 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,707 GBP2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 104 Dorset Road, Bexhill On Sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    NEVEGEAR LTD - 2010-07-05
    MAGTITE SPORTS LTD - 2010-06-15
    icon of address 45 Whinhams Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 43 - Director → ME
  • 13
    PERITUS GROUP GLOBAL LIMITED - 2007-01-15
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address 104 Dorset Road, East Sussex, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,347 GBP2021-01-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 4385, 12999698: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    MIRACLES HAPPEN CBD LTD - 2020-07-09
    icon of address 104 Dorset Road, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,928 GBP2020-12-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 104 Dorset Road, Bexhill-on-sea, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-14 ~ 2016-01-11
    IIF 9 - Director → ME
  • 2
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,707 GBP2020-12-31
    Officer
    icon of calendar 2020-06-25 ~ 2020-07-02
    IIF 24 - Director → ME
    icon of calendar 2019-12-17 ~ 2020-10-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-07-02
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    NEVEGEAR LTD - 2010-07-05
    MAGTITE SPORTS LTD - 2010-06-15
    icon of address 45 Whinhams Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2008-05-01
    IIF 33 - Secretary → ME
  • 4
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-02-11
    IIF 34 - Secretary → ME
  • 5
    icon of address 114 Walkern Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ 2021-03-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-07-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 104 Dorset Road, East Sussex, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,347 GBP2021-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-09-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-07-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 60 Springpark Drive, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2016-03-03
    IIF 10 - Director → ME
  • 8
    icon of address The Milking Parlour Hurst Farm, Dairy Lane, Crockham Hill, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,582 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ 2010-06-24
    IIF 45 - Director → ME
  • 9
    MIRACLES HAPPEN CBD LTD - 2020-07-09
    icon of address 104 Dorset Road, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,928 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2020-09-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-07-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE

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.