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

Whear, Alexander John

    Related profiles found in government register
  • Whear, Alexander John
    British designer

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

      IIF 1
  • Whear, Alexander John
    British it recruitment

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

      IIF 2
  • Whear, Alexander John
    British sales

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

      IIF 3
  • 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 4
  • 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 5 IIF 6
    • icon of address 114, Walkern Road, Stevenage, SG1 3RZ, United Kingdom

      IIF 7
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16 IIF 17
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • icon of address 28, Elmstead Avenue, Chislehurst, Kent, BR7 6EQ, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 25 IIF 26
  • 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 27
  • 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 28
  • 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 29 IIF 30
    • icon of address 104, Dorset Road, East Sussex, Bexhill-on-sea, TN40 2HT, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • icon of address 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

      IIF 35
    • icon of address 104, Dorset Road, East Sussex, Bexhill-on-sea, TN40 2HT, England

      IIF 36
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 37 IIF 38
  • 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 39
  • 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 40
  • 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 41
    • icon of address 104, Dorset Road, East Sussex, Bexhill-on-sea, TN40 2HT, England

      IIF 42
  • 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 43
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England

      IIF 44
  • 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 45 IIF 46
    • icon of address 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, United Kingdom

      IIF 47
  • 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 48
  • 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 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - 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 33 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 20 - 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 3 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 36 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 49 - 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 14 - 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 10 - Director → ME
    icon of calendar 2019-12-17 ~ 2020-10-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-07-02
    IIF 35 - 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 1 - 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 2 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-07-29
    IIF 40 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-07-09
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - 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 15 - 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 22 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-07-08
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - 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.