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 Rene Wetzel

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

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1507 Lampman Court, Cheyenne, Laramie, WY 82007, United States

      IIF 1
    • 103 Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 2
    • Parkroyalworks, 7-19 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 3
    • Studio 16, 1st Floor, Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JD, England

      IIF 4
    • Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 06300, Switzerland

      IIF 5
    • Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 6 IIF 7 IIF 8
  • Mr Rene Wetzel
    Swiss born in July 1950

    Resident in England

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

      IIF 9 IIF 10 IIF 11
  • Wetzel, Rene
    Swiss born in July 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1507 Lampman Court, Cheyenne, Laramie, WY 82007, United States

      IIF 12
    • Studio 16, 1st Floor, Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JD, England

      IIF 13
    • Chambres Commerciales, Chamerstrasse 172, Zug, Zg, 6300, Switzerland

      IIF 14
    • Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 06300, Switzerland

      IIF 15
    • Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 16 IIF 17 IIF 18
    • Chamerstrasse 172, Zug, Zug, 6300, Switzerland

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

    Resident in Switzerland

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

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

    Resident in Switzerland

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

      IIF 25
    • Bahnhofstrasse 29, Postfach 391, Interlaken, Switzerland 3800

      IIF 26
    • 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
    • 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
  • Wetzel, Rene
    born in July 1950

    Resident in Switzerland

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

      IIF 35
    • Parkroyalworks, 7-19 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 36
    • 172, Chamerstrasse 172, Zug, Zg, 06300, Switzerland

      IIF 37
    • Chambres Commerciales, Chamerstrasse 172, Zug, Zg, 06300, Switzerland

      IIF 38
  • Wetzel, Rene
    Swiss born in July 1950

    Resident in England

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

      IIF 39 IIF 40
  • Wetzel, Rene
    Swiss consultant born in July 1950

    Resident in England

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

      IIF 41
  • Wetzel, Rene
    born in July 2015

    Resident in Switzerland

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

      IIF 42
  • Wetzel, Rene
    born in July 1950

    Resident in England

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

      IIF 43
  • Wetzel, Rene

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

      IIF 44 IIF 45 IIF 46
    • Chambres Commerciales, Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 47
    • Chamerstrasse 172, Zug, Zug, 6300, Switzerland

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    ATLANTICUS CONSULTING LIMITED
    13747964
    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
    2021-11-17 ~ now
    IIF 20 - Director → ME
    2021-11-17 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    ATLANTICUS PARTNERS LTD
    08453330
    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
    2020-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CESARS CHOICE HOLDINGS PLC
    09808530
    Suite 48 Chambres Commerciales, Clifford House, 7-9 Clifford Street, York, York, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-04 ~ dissolved
    IIF 30 - Director → ME
  • 4
    COVERMEDIA PUBLICATIONS LIMITED
    - now 12431522
    COMPANY BUSINESS PARTNERS LIMITED
    - 2021-04-03 12431522
    103 Hanovia House 30 Eastman Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-29 ~ dissolved
    IIF 41 - Director → ME
    2020-01-29 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    ECONOMICVALOR LIMITED
    13744868
    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
    2021-11-15 ~ now
    IIF 40 - Director → ME
    2021-11-15 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    FILEPROTECT NETSERVICES LIMITED
    - now 11912211
    COMPANY FORMATIONS PARTNERS LIMITED
    - 2021-03-30 11912211
    103 Hanovia House 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-03-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    HANOVER AUDITORS PLC
    09584865
    Suite 48 Chambres Commerciales, Clifford House, 7-9 Clifford Street, York, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 33 - Director → ME
  • 8
    INTERNATIONAL CORPORATE INVESTMENT HOLDINGS PLC
    07153002
    Floor 4 1 Silk House, Park Green, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 9
    LONDON ECONOMIC CHAMBER LIMITED
    13746703
    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
    2021-11-16 ~ now
    IIF 22 - Director → ME
    2021-11-16 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    MASTERVALOR LIMITED
    13743177
    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
    2021-11-15 ~ now
    IIF 39 - Director → ME
    2021-11-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    OFCOURSE SERVICES LIMITED
    14159463
    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
    2022-06-08 ~ now
    IIF 18 - Director → ME
  • 12
    PRIVATE BUSINESS INVESTMENTS PLC
    10390101
    Suite 48 Chambres Commerciales, Clifford House, 7-9 Clifford Street, York, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 32 - Director → ME
  • 13
    PRIVATE CAPITAL PARTNERS PLC
    10454983
    103 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 14
    PRIVATE CORPORATE INVESTMENTS PLC
    10390009
    Suite 48 Chambres Commerciales, Clifford House, 7-9 Clifford Street, York, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 34 - Director → ME
  • 15
    PRIVATE PLACEMENT PARTNERS PLC
    08075795
    Suite 48 Clifford House, 7-9 Clifford Street, York, York
    Dissolved Corporate (4 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 28 - Director → ME
  • 16
    SHINEBAY LIMITED
    05802685
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2026-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    THE CONSULTANTS NETWORK LIMITED
    - now 05138530
    MASTSAIL LIMITED
    - 2025-01-31 05138530
    Dept 5675 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-05-28 ~ now
    IIF 14 - Director → ME
  • 18
    VALORHOLD PLC
    13820757
    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
    2021-12-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    VALORSUPPORT LIMITED
    13750908
    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
    2021-11-18 ~ now
    IIF 21 - Director → ME
    2021-11-18 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    VIDEMAND LTD.
    09798262
    103 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 27 - Director → ME
    2015-09-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 21
    WELLWECAN LIMITED
    14159712
    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
    2022-06-08 ~ now
    IIF 16 - Director → ME
  • 22
    WELLWEDO LIMITED
    14159528
    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
    2022-06-08 ~ now
    IIF 17 - Director → ME
  • 23
    YESWEDO LIMITED
    14159454
    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
    2022-06-08 ~ now
    IIF 19 - Director → ME
Ceased 8
  • 1
    BERGERAC SERVICES LIMITED LIABILITY PARTNERSHIP
    OC426027
    S Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ 2024-05-10
    IIF 35 - LLP Designated Member → ME
  • 2
    CLIENT LEDGERS LLP
    OC422547
    103 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-20 ~ 2023-09-22
    IIF 42 - LLP Designated Member → ME
  • 3
    CONSULEX PARTNERS LLP
    OC427135
    Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2020-02-15 ~ 2024-05-27
    IIF 43 - LLP Designated Member → ME
  • 4
    EXECUTIVE BUSINESS PARTNERS PLC
    11729551
    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
    2018-12-17 ~ 2023-09-23
    IIF 24 - Director → ME
  • 5
    FIRSTPAGE MEDIA LLP
    - now OC425350
    R.A.C RISKS ARE CHANCES BUSINESS ADVISORS LLP
    - 2021-04-22 OC425350
    Studio 16, 1st Floor Stewkley House, 2 Wadsworth Road, Perivale Greenford, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2018-12-21 ~ 2024-05-27
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2018-12-21 ~ 2024-05-27
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    MHESHIMIWA PARTNERS LIMITED
    06788398
    Floor 4 1 Silk House, Park Green, Macclesfield, Cheshire
    Dissolved Corporate
    Officer
    2009-01-12 ~ 2013-01-01
    IIF 26 - Director → ME
  • 7
    SMART CAPITAL PARTNERS LLP
    OC418489
    2 Castle Business Village, Station Road, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ 2019-04-23
    IIF 38 - LLP Designated Member → ME
    2018-01-25 ~ 2018-03-14
    IIF 37 - LLP Designated Member → ME
  • 8
    VENETIAN GROUP PLC
    11126471
    103 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-28 ~ 2023-09-23
    IIF 29 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.