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

Wetzel, Rene

    Related profiles found in government register
  • Wetzel, Rene
    born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Hanovia House, 30 Eastman Road, London, Acton, W3 7YG, England

      IIF 1
  • Wetzel, Rene
    Swiss consultant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Hanovia House, 30 Eastman Road, London, London, W3 7YG, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Wetzel, Rene
    born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 103 Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 5
    • icon of address Parkroyalworks, 7-19 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 6
    • icon of address 172, Chamerstrasse 172, Zug, Zg, 06300, Switzerland

      IIF 7
    • icon of address Chambres Commerciales, Chamerstrasse 172, Zug, Zg, 06300, Switzerland

      IIF 8
  • Wetzel, Rene
    born in July 2015

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 103 Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 9
  • Wetzel, Rene

    Registered addresses and corresponding companies
    • icon of address 103 Hanovia House, 30 Eastman Road, London, London, W3 7YG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 13
    • icon of address Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 14 IIF 15 IIF 16
  • Wetzel, Rene
    Swiss consultant born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 103 Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 17
    • icon of address Chambres Commerciales, Chamerstrasse 172, Zug, Zg, 6300, Switzerland

      IIF 18
    • icon of address Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 06300, Switzerland

      IIF 19
    • icon of address Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 20 IIF 21 IIF 22
  • Wetzel, Rene
    Swiss director born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Studio 16, 1st Floor, Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JD, England

      IIF 23
  • Wetzel, Rene
    Swiss management & trust law consultant born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 24
  • Wetzel, Rene
    Swiss management consultant born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chambres Commerciales, Adelheid Pagestrasse 1, Cham, Zug, 6330, Switzerland

      IIF 25
    • icon of address Bahnhofstrasse 29, Postfach 391, Interlaken, Switzerland 3800

      IIF 26
    • icon of address Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 27
  • Wetzel, Rene
    Swiss management consulting born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 28
  • Wetzel, Rene
    Swiss trust law consultant born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Rene Wetzel
    Swiss born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Hanovia House, 30 Eastman Road, London, London, W3 7YG, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mr Rene Wetzel
    Swiss born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 103 Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 42
    • icon of address Parkroyalworks, 7-19 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 43
    • icon of address Studio 16, 1st Floor, Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JD, England

      IIF 44
    • icon of address Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 06300, Switzerland

      IIF 45
    • icon of address Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 48 Chambres Commerciales, Clifford House, 7-9 Clifford Street, York, York, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 30 - Director → ME
  • 4
    COMPANY BUSINESS PARTNERS LIMITED - 2021-04-03
    icon of address 103 Hanovia House 30 Eastman Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-01-29 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-11-15 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    COMPANY FORMATIONS PARTNERS LIMITED - 2021-03-30
    icon of address 103 Hanovia House 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 48 Chambres Commerciales, Clifford House, 7-9 Clifford Street, York, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Floor 4 1 Silk House, Park Green, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-11-16 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-11-15 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-23
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Suite 48 Chambres Commerciales, Clifford House, 7-9 Clifford Street, York, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 103 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Suite 48 Chambres Commerciales, Clifford House, 7-9 Clifford Street, York, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address Suite 48 Clifford House, 7-9 Clifford Street, York, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 28 - Director → ME
  • 16
    MASTSAIL LIMITED - 2025-01-31
    icon of address Dept 5675 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 103 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-09-28 ~ dissolved
    IIF 13 - Secretary → ME
  • 20
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 38 - Director → ME
Ceased 8
  • 1
    icon of address S Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2024-05-10
    IIF 5 - LLP Designated Member → ME
  • 2
    icon of address 103 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-20 ~ 2023-09-22
    IIF 9 - LLP Designated Member → ME
  • 3
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-15 ~ 2024-05-27
    IIF 1 - LLP Designated Member → ME
  • 4
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2023-09-23
    IIF 24 - Director → ME
  • 5
    R.A.C RISKS ARE CHANCES BUSINESS ADVISORS LLP - 2021-04-22
    icon of address Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-21 ~ 2024-05-27
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2024-05-27
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Floor 4 1 Silk House, Park Green, Macclesfield, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-12 ~ 2013-01-01
    IIF 26 - Director → ME
  • 7
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2019-04-23
    IIF 8 - LLP Designated Member → ME
    icon of calendar 2018-01-25 ~ 2018-03-14
    IIF 7 - LLP Designated Member → ME
  • 8
    icon of address 103 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2023-09-23
    IIF 29 - 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.