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

Wetz, David

    Related profiles found in government register
  • Wetz, David
    British director born in May 1966

    Resident in England

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

      IIF 1 IIF 2
  • Wetz, David John
    British company director born in May 1966

    Resident in England

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

      IIF 3
  • Wetz, David John
    British director born in May 1966

    Resident in England

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

      IIF 4
    • icon of address C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 5
    • icon of address One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 6
    • icon of address One America Square, Crosswall, London, EC3N 2LB, United Kingdom

      IIF 7 IIF 8
  • Wetz, David John
    British director born in June 1966

    Resident in England

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

      IIF 9
  • Wetz, David
    Uk director born in May 1966

    Resident in England

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

      IIF 10
  • Wetz, David John
    English company director born in May 1965

    Resident in England

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

      IIF 11
  • Wetz, David
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Wetz, David
    British management consultant born in May 1966

    Resident in United Kingdom

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

      IIF 14
  • Wetz, David John
    British bakery retail born in May 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

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

      IIF 18
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 21 IIF 22
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, United Kingdom

      IIF 23
  • Wetz, David John

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

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

      IIF 25
  • Wetz, David

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

      IIF 26
    • icon of address One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 27
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England

      IIF 28
  • David Wetz
    British born in May 1966

    Resident in United Kingdom

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

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    RESOLVE CAPITAL 10 LIMITED - 2015-02-13
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ah Partnership, Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    CHELTENHAM DRINKS WHOLESALE LIMITED - 2017-04-26
    icon of address 4 St Peters Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Mole End, Hill Hoath, Chiddingstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-11-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-07-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-05-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Resolve Capital Llp, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-05-02 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 12
  • 1
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2003-01-13
    IIF 16 - Director → ME
  • 2
    RESOLVE CAPITAL 12 LIMITED - 2015-02-13
    icon of address Opus Restructuring Llp, 1 Eversholt Street, Euston, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ 2015-07-24
    IIF 4 - Director → ME
  • 3
    CHARFLEET BINDERY LIMITED - 2015-06-06
    icon of address Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-07-23
    IIF 17 - Director → ME
  • 4
    RESOLVE CAPITAL 13 LIMITED - 2015-02-13
    ALISON'S BAP VANS LIMITED - 2017-01-09
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    159,801 GBP2021-07-31
    Officer
    icon of calendar 2015-06-03 ~ 2016-07-07
    IIF 9 - Director → ME
  • 5
    ALISON'S CAKES LIMITED - 2016-06-10
    RESOLVE CAPITAL 14 LIMITED - 2015-02-13
    icon of address Cooplands Bakery Victoria Mill Business Park, Wharf Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-06-03 ~ 2016-07-07
    IIF 7 - Director → ME
  • 6
    ALISON'S BAKERIES LIMITED - 2016-07-27
    RESOLVE CAPITAL 11 LIMITED - 2015-02-13
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ 2016-07-07
    IIF 8 - Director → ME
  • 7
    RESOLVE CARS FINANCE LTD - 2011-06-24
    icon of address 9 Portland Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2012-12-01
    IIF 1 - Director → ME
  • 8
    RESOLVE CARS LTD - 2011-06-24
    icon of address 9 Portland Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2012-12-01
    IIF 2 - Director → ME
  • 9
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ 2019-04-03
    IIF 14 - Director → ME
  • 10
    LA BOULANGERIE LIMITED - 2004-06-01
    ROBINWAY LIMITED - 1993-03-31
    icon of address 8 Charterhouse Buildings 2nd Flr, Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ 2005-02-09
    IIF 15 - Director → ME
  • 11
    HERO 123 LIMITED - 2013-04-12
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    187,803 GBP2022-12-31
    Officer
    icon of calendar 2013-04-03 ~ 2013-04-25
    IIF 3 - Director → ME
    icon of calendar 2013-04-03 ~ 2013-04-25
    IIF 26 - Secretary → ME
  • 12
    icon of address Flat 26 Vista Court, Noble Drive 2, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ 2021-09-27
    IIF 13 - Director → ME

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.