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
    • 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

      IIF 1
    • 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
    • 104, Dorset Road, Bexhill-on-sea, TN40 2HT, England

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

    Resident in England

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

      IIF 4
  • Whear, Thomas Alexander
    English director born in July 2002

    Resident in England

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

      IIF 5
    • 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
    • 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
    • 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
    • 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
    • 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
    • 104, Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England

      IIF 11
    • 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
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

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

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

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

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

    Resident in England

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

      IIF 19
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 20 IIF 21
    • 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • 114, Walkern Road, Stevenage, SG1 3RZ, United Kingdom

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

    Resident in England

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

      IIF 24
  • Whear, Alexander
    British born in October 1970

    Resident in England

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

      IIF 26 IIF 27
    • 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
    • 104, Dorset Road, Bexhill-on-sea, East Sussex, TN40 2HT, England

      IIF 29
  • Whear, Alex
    British born in October 1970

    Resident in England

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

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

    Resident in England

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

      IIF 31
  • Whear, Alex
    British director born in October 1970

    Resident in England

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

      IIF 32
  • Whear, Alexander John
    British designer

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

      IIF 33
  • Whear, Alexander John
    British it recruitment

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

      IIF 34
  • Whear, Alexander John
    British sales

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

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Elmstead Avenue, Chislehurst, Kent, BR7 6EQ, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 44
  • Whear, Alexander John
    British director born in October 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    AESTHETICS DIRECT UK LIMITED
    10499211
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    ASR PARTNERS LIMITED
    09823877
    104 Dorset Road, Bexhill-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-01-11
    IIF 9 - Director → ME
  • 3
    CAMDEN MEDIA SERVICES LIMITED
    14724794
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLW CONSULTING LIMITED
    08208552
    28 Elmstead Avenue, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 47 - Director → ME
  • 5
    GRIP IT AND RIP IT GOLF LTD
    12998910
    104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    HOME PUB GROUP LTD
    12998473
    104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    HYPERTECH PARTNERSHIP LTD
    13691759
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,648 GBP2024-10-31
    Officer
    2021-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    IGLOVE GOLF LTD
    12955551
    104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    INSPIRE 360 PROPERTY SOLUTIONS LTD
    12367956
    11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,707 GBP2020-12-31
    Officer
    2020-09-30 ~ now
    IIF 22 - Director → ME
    2020-06-25 ~ 2020-07-02
    IIF 19 - Director → ME
    2019-12-17 ~ 2020-10-10
    IIF 4 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-07-02
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    2019-12-17 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MAX OUT GROUP LTD
    11787442
    104 Dorset Road, Bexhill On Sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    MONEY BACK REFUND LTD
    15931550
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    NEUEGEAR GOLF LTD
    12998557
    104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    NEUEGEAR LTD
    - now 06376993
    NEVEGEAR LTD
    - 2010-07-05 06376993
    MAGTITE SPORTS LTD
    - 2010-06-15 06376993
    45 Whinhams Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-09-20 ~ dissolved
    IIF 44 - Director → ME
    2007-09-20 ~ 2008-05-01
    IIF 33 - Secretary → ME
  • 14
    P G GLOBAL LIMITED
    - now 05981005 11506270
    PERITUS GROUP GLOBAL LIMITED - 2007-01-15
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    PERITUS GROUP LIMITED
    04312688
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2001-10-29 ~ 2002-02-11
    IIF 34 - Secretary → ME
  • 16
    PLATINUM FEATHER LTD
    12242902
    114 Walkern Road, Stevenage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-10-10 ~ 2021-03-08
    IIF 23 - Director → ME
    Person with significant control
    2019-10-03 ~ 2020-07-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    R&D ENQUIRIES LTD
    14998558
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    RAINBOW 7 PROPERTY CONSULTANTS LTD
    12392054
    104 Dorset Road, East Sussex, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,347 GBP2021-01-31
    Officer
    2020-09-30 ~ dissolved
    IIF 43 - Director → ME
    2020-01-08 ~ 2020-09-29
    IIF 6 - Director → ME
    Person with significant control
    2020-01-08 ~ 2020-07-09
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    2020-01-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    SOFT HANDS GOLF LTD
    12999698
    4385, 12999698: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    SPECTRUM MANAGED SERVICES LTD
    09606197
    60 Springpark Drive, Beckenham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-23 ~ 2016-03-03
    IIF 10 - Director → ME
  • 21
    SYNERGISE WEALTH GROUP LIMITED
    16671330
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    TOUCH GOLF LTD
    12998471
    104 Dorset Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    VACANCY POSTER DOT COM LIMITED
    07290496
    The Milking Parlour Hurst Farm, Dairy Lane, Crockham Hill, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,582 GBP2024-06-30
    Officer
    2010-06-21 ~ 2010-06-24
    IIF 42 - Director → ME
  • 24
    WE BEAT GOUT LTD
    - now 12376193
    MIRACLES HAPPEN CBD LTD
    - 2020-07-09 12376193
    104 Dorset Road, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,928 GBP2020-12-31
    Officer
    2019-12-23 ~ 2020-09-30
    IIF 5 - Director → ME
    2020-07-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-12-23 ~ 2020-07-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2020-07-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE

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.