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

Wetz, David

    Related profiles found in government register
  • Wetz, David

    Registered addresses and corresponding companies
    • C/o Resolve Partners Llp, One America Square, 17, Crosswall, London, EC3N 2LB, England

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

      IIF 2
    • Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 3
  • Wetz, David John

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Wetz, David
    Uk director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Peters Road, Maidenhead, Berkshire, SL6 7QU, United Kingdom

      IIF 6
  • Wetz, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Temple House, 34-36 High Street, Sevenoaks, Kent, TN13 1JG, United Kingdom

      IIF 7 IIF 8
  • Wetz, David John
    English company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mole End, Hill Hoath, Chiddingstone, Kent, TN8 7AE, United Kingdom

      IIF 9
  • Wetz, David John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resolve Partners Llp, One America Square, 17, Crosswall, London, EC3N 2LB, England

      IIF 10
  • Wetz, David John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 56, Market Place, Doncaster, South Yorks, DN1 1LQ

      IIF 11
    • C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 12
    • One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 13
    • One America Square, Crosswall, London, EC3N 2LB, United Kingdom

      IIF 14 IIF 15
  • Wetz, David John
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • One America Square, Crosswall, London, EC3N 2LB, United Kingdom

      IIF 16
  • Wetz, David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gate Hangs High Inn, Whichford Road, Hook Norton, Banbury, Oxfordshire, OX15 5DF, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Wetz, David
    British management consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Mill Business Park, Wharf Road, Doncaster, DN1 2SX, United Kingdom

      IIF 19
  • Wetz, David John
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 20
  • Wetz, David John
    British bakery retail born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mole End, Hill Hoath, Chiddingstone, Kent, TN8 7AE

      IIF 21
  • Wetz, David John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mole End, Hill Hoath, Chiddingstone, Kent, TN8 7AE

      IIF 22
    • Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
    • Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 27
    • Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, United Kingdom

      IIF 28
  • David Wetz
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gate Hangs High Inn, Whichford Road, Banbury, OX15 5DF, United Kingdom

      IIF 29
  • Mr David Wetz
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 30 IIF 31
  • David John Wetz
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Mr David John Wetz
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    00087690 LIMITED
    00087690
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (31 parents)
    Officer
    2000-11-14 ~ 2003-01-13
    IIF 22 - Director → ME
  • 2
    ALISON'S COFFEE SHOPS LIMITED
    - now 09406771
    RESOLVE CAPITAL 12 LIMITED - 2015-02-13
    Opus Restructuring Llp, 1 Eversholt Street, Euston, London
    Dissolved Corporate (6 parents)
    Officer
    2015-06-03 ~ 2015-07-24
    IIF 11 - Director → ME
  • 3
    ALISON'S HOLDINGS LIMITED
    - now 09404633
    - 2015-02-13
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Liquidation Corporate (5 parents)
    Officer
    2015-06-03 ~ now
    IIF 12 - Director → ME
  • 4
    C B (REALISATIONS NO.5) LIMITED - now
    CHARFLEET BINDERY LIMITED
    - 2015-06-06 08994542
    Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-14 ~ 2014-07-23
    IIF 23 - Director → ME
  • 5
    COOPLANDS DIRECT LTD - now
    ALISON'S BAP VANS LIMITED
    - 2017-01-09 09406732
    RESOLVE CAPITAL 13 LIMITED - 2015-02-13
    20 St. Andrew Street, London
    In Administration Corporate (8 parents, 3 offsprings)
    Officer
    2015-06-03 ~ 2016-07-07
    IIF 16 - Director → ME
  • 6
    COOPLANDS KITCHEN LTD
    - now 09406750
    ALISON'S CAKES LIMITED
    - 2016-06-10 09406750
    RESOLVE CAPITAL 14 LIMITED - 2015-02-13
    Cooplands Bakery Victoria Mill Business Park, Wharf Road, Doncaster, England
    Dissolved Corporate (8 parents)
    Officer
    2015-06-03 ~ 2016-07-07
    IIF 14 - Director → ME
  • 7
    COOPLANDS RETAIL LTD - now
    ALISON'S BAKERIES LIMITED
    - 2016-07-27 09406713
    RESOLVE CAPITAL 11 LIMITED - 2015-02-13
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2015-06-03 ~ 2016-07-07
    IIF 15 - Director → ME
  • 8
    DGA LEISURE LTD
    11663576
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    EMYKAT LIMITED
    08355119
    Ah Partnership, Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 28 - Director → ME
  • 10
    FIRSTAWAYCARS FINANCE LTD
    - now 07680506
    RESOLVE CARS FINANCE LTD
    - 2011-06-24 07680506
    9 Portland Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2011-06-23 ~ 2012-12-01
    IIF 7 - Director → ME
  • 11
    FIRSTAWAYCARS LTD
    - now 07679473
    RESOLVE CARS LTD
    - 2011-06-24 07679473
    9 Portland Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2011-06-22 ~ 2012-12-01
    IIF 8 - Director → ME
  • 12
    FLAREPOWER LTD
    07964175
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 13
    FOUR GRAPHICS GROUP LTD
    - now 09620715
    CHELTENHAM DRINKS WHOLESALE LIMITED
    - 2017-04-26 09620715
    4 St Peters Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 14
    GKB RETAIL LTD
    11285435
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Officer
    2019-01-18 ~ 2019-04-03
    IIF 19 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 15
    ICAIW LTD
    11068077
    Mole End, Hill Hoath, Chiddingstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 24 - Director → ME
    2017-11-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    INVESTAONE LIMITED
    09142697
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2014-07-22 ~ dissolved
    IIF 27 - Director → ME
    2014-07-22 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    INVESTATWO LIMITED
    09725634
    Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Officer
    2015-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    LA BOULANGERIE (GUILDFORD) LIMITED
    - now 02690866
    LA BOULANGERIE LIMITED
    - 2004-06-01 02690866
    ROBINWAY LIMITED - 1993-03-31
    8 Charterhouse Buildings 2nd Flr, Goswell Road, London
    Dissolved Corporate (16 parents)
    Officer
    2004-03-01 ~ 2005-02-09
    IIF 21 - Director → ME
  • 19
    NDETB LTD
    10773357
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 25 - Director → ME
    2017-05-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 20
    PHISH TRAIN PHISH LIMITED
    12977713
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    PLANET FIRST LIMITED
    - now 08472139 08459372
    HERO 123 LIMITED
    - 2013-04-12 08472139 15751297
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-04-03 ~ 2013-04-25
    IIF 10 - Director → ME
    2013-04-03 ~ 2013-04-25
    IIF 1 - Secretary → ME
  • 22
    ROBOTIC ANGELS LIMITED
    13544673
    Flat 26 Vista Court, Noble Drive 2, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ 2021-09-27
    IIF 18 - Director → ME
  • 23
    THE UK BINDERY LIMITED
    09023658
    Resolve Capital Llp, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 13 - Director → ME
    2014-05-02 ~ dissolved
    IIF 2 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.