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

Wetz, David John

    Related profiles found in government register
  • 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 1
  • 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 2
    • C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 3
    • One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 4
    • One America Square, Crosswall, London, EC3N 2LB, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
    • Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 17 IIF 18
    • Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, United Kingdom

      IIF 19
  • 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 20
  • 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 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • 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 23
  • Wetz, David John

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

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

      IIF 25
  • 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 26 IIF 27
  • 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 28
  • 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 29
  • 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 30
  • Wetz, David

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

      IIF 31
    • One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 32
    • Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    RESOLVE CAPITAL 10 LIMITED - 2015-02-13
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Corporate (2 parents)
    Officer
    2015-06-03 ~ now
    IIF 3 - director → ME
  • 2
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Ah Partnership, Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 19 - director → ME
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 10 - director → ME
  • 5
    CHELTENHAM DRINKS WHOLESALE LIMITED - 2017-04-26
    4 St Peters Road, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 20 - director → ME
  • 6
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    Mole End, Hill Hoath, Chiddingstone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 14 - director → ME
    2017-11-16 ~ dissolved
    IIF 24 - secretary → ME
  • 8
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2014-07-22 ~ dissolved
    IIF 17 - director → ME
    2014-07-22 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -3,450 GBP2023-08-31
    Officer
    2015-08-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 15 - director → ME
    2017-05-16 ~ dissolved
    IIF 25 - secretary → ME
  • 11
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    Resolve Capital Llp, One America Square, 17 Crosswall, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 4 - director → ME
    2014-05-02 ~ dissolved
    IIF 32 - secretary → ME
Ceased 12
  • 1
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-11-14 ~ 2003-01-13
    IIF 12 - director → ME
  • 2
    RESOLVE CAPITAL 12 LIMITED - 2015-02-13
    Opus Restructuring Llp, 1 Eversholt Street, Euston, London
    Dissolved corporate (1 parent)
    Officer
    2015-06-03 ~ 2015-07-24
    IIF 2 - director → ME
  • 3
    CHARFLEET BINDERY LIMITED - 2015-06-06
    Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ 2014-07-23
    IIF 13 - director → ME
  • 4
    ALISON'S BAP VANS LIMITED - 2017-01-09
    RESOLVE CAPITAL 13 LIMITED - 2015-02-13
    20 St. Andrew Street, London
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    159,801 GBP2021-07-31
    Officer
    2015-06-03 ~ 2016-07-07
    IIF 7 - director → ME
  • 5
    ALISON'S CAKES LIMITED - 2016-06-10
    RESOLVE CAPITAL 14 LIMITED - 2015-02-13
    Cooplands Bakery Victoria Mill Business Park, Wharf Road, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-06-03 ~ 2016-07-07
    IIF 5 - director → ME
  • 6
    ALISON'S BAKERIES LIMITED - 2016-07-27
    RESOLVE CAPITAL 11 LIMITED - 2015-02-13
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-06-03 ~ 2016-07-07
    IIF 6 - director → ME
  • 7
    RESOLVE CARS FINANCE LTD - 2011-06-24
    9 Portland Square, Bristol
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ 2012-12-01
    IIF 8 - director → ME
  • 8
    RESOLVE CARS LTD - 2011-06-24
    9 Portland Square, Bristol
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ 2012-12-01
    IIF 9 - director → ME
  • 9
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Officer
    2019-01-18 ~ 2019-04-03
    IIF 23 - director → ME
  • 10
    LA BOULANGERIE LIMITED - 2004-06-01
    ROBINWAY LIMITED - 1993-03-31
    8 Charterhouse Buildings 2nd Flr, Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2004-03-01 ~ 2005-02-09
    IIF 11 - director → ME
  • 11
    HERO 123 LIMITED - 2013-04-12
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    187,803 GBP2022-12-31
    Officer
    2013-04-03 ~ 2013-04-25
    IIF 1 - director → ME
    2013-04-03 ~ 2013-04-25
    IIF 31 - secretary → ME
  • 12
    Flat 26 Vista Court, Noble Drive 2, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ 2021-09-27
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.