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 Gregory Kuenzel

    Related profiles found in government register
  • Mr Gregory Kuenzel
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 7-9, Swallow Street, 2nd Floor, London, W1B 4DE, United Kingdom

      IIF 4
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU

      IIF 5
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU, England

      IIF 6
    • icon of address 56, King Edwards Grove, Teddington, TW11 9LX, England

      IIF 7
  • Mr Gregory Kuenzel
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Wensleydale Road, Hampton, TW12 2LX, England

      IIF 8
    • icon of address 2nd Floor, 7-9 Swallow Street, London, W1B 4DE, England

      IIF 9
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 10 IIF 11
  • Kuenzel, Gregory
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kuenzel, Gregory
    British chartered accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 15
    • icon of address 7-9, Swallow Street, 2nd Floor, London, W1B 4DE, United Kingdom

      IIF 16
  • Kuenzel, Gregory
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 17
  • Kuenzel, Gregory
    Australian chief financial officer born in August 1971

    Registered addresses and corresponding companies
    • icon of address 46 Fabian Road, London, SW6 7TZ

      IIF 18
  • Kuenzel, Gregory
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Wensleydale Road, Hampton, TW12 2LX, England

      IIF 19
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 20 IIF 21
  • Kuenzel, Gregory
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7-9 Swallow Street, London, W1B 4DE, England

      IIF 22
    • icon of address 32, Davies Street, London, W1K 4ND

      IIF 23
  • Kuenzel, Gregory
    British chartered accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Silverton Road, London, W6 9NY

      IIF 24
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU, England

      IIF 25
  • Kuenzel, Gregory
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, City Place, Gatwick Airport, West Sussex, RH6 0PA, United Kingdom

      IIF 26
  • Kuenzel, Gregory
    British company secretary born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 27
  • Kuenzel, Gregory
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, London, WC2R 1DJ, United Kingdom

      IIF 28
    • icon of address 2nd Floor, 7-9 Swallow Street, London, England, W1B 4DE, England

      IIF 29
  • Kuenzel, Gregory
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ebner Street, London, SW18 1BT

      IIF 30
  • Kuenzel, Gregory
    British

    Registered addresses and corresponding companies
    • icon of address 31 Silverton Road, London, W6 9NY

      IIF 31
    • icon of address 32, Davies Street, London, W1K 4ND

      IIF 32
    • icon of address 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 33
  • Kuenzel, Gregory

    Registered addresses and corresponding companies
    • icon of address 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 34
    • icon of address 8, Ebner Street, London, SW18 1BT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    METARESOURCES LIMITED - 2022-12-02
    DRAUGHT 1 CAPITAL LIMITED - 2022-01-04
    icon of address 6 Heddon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 6 Heddon Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 21 - Director → ME
  • 3
    HEYTESBURY NOMINEES LIMITED - 2010-08-25
    BLUTO LIMITED - 2007-08-28
    HEYTESBURY CAPITAL LIMITED - 2016-12-28
    FAIRHOLME CORPORATE LIMITED - 2016-12-29
    icon of address 56 Wensleydale Road, Hampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    270,275 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 31 Silverton Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 5
    WHITE FLAME ENERGY LTD - 2022-08-12
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Heddon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Heddon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Resolve Partners Llp, 1 America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 16
  • 1
    SWEET CHINA PLC - 2010-05-11
    SWEET CHINA TRADING LIMITED - 2005-03-24
    FINNAUST MINING PLC - 2017-03-10
    CHARLES STREET CAPITAL PLC - 2011-12-02
    CENTURION RESOURCES PLC - 2013-11-29
    BLUEJAY MINING PLC - 2024-08-28
    icon of address 6 Heddon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2018-06-05
    IIF 29 - Director → ME
  • 2
    SUMMIT RESOURCES PLC - 2007-11-14
    ATLANTIC COAL PLC - 2016-02-20
    icon of address C/o Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2010-09-24
    IIF 23 - Director → ME
    icon of calendar 2006-04-06 ~ 2011-03-31
    IIF 32 - Secretary → ME
  • 3
    icon of address 6 Heddon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2025-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-05-13
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address 6 Heddon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2022-10-27
    IIF 25 - Director → ME
  • 5
    CENTURION RESOURCES LIMITED - 2011-12-02
    icon of address 6 Heddon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2022-10-27
    IIF 28 - Director → ME
  • 6
    METARESOURCES LIMITED - 2022-12-02
    DRAUGHT 1 CAPITAL LIMITED - 2022-01-04
    icon of address 6 Heddon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.01 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ 2022-02-11
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    ALECTO ENERGY PLC - 2011-05-24
    ALECTO MINERALS PLC - 2017-10-17
    CUE ENERGY PLC - 2008-08-04
    icon of address 3 Field Court, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2013-02-19
    IIF 33 - Secretary → ME
  • 8
    icon of address 6 Heddon Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-16
    IIF 9 - Has significant influence or control OE
  • 9
    FINLAND INVESTMENTS PLC - 2014-11-25
    FINNAUST MINING PLC - 2013-11-29
    icon of address 6 Heddon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2019-02-08
    IIF 22 - Director → ME
  • 10
    LAKE CHANDLER ALUMINA LTD - 2024-02-14
    PINWHEEL RESOURCES LIMITED - 2023-03-28
    INCISION HOLDINGS LIMITED - 2022-01-12
    LAKE CHANDLER ALUMINA PLC - 2024-03-19
    LAKE CHANDLER HPA PLC - 2024-12-09
    icon of address 6 Heddon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2025-04-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2022-01-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-18 ~ 2023-04-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address Resolve Partners Llp, 1 America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-09-09
    IIF 18 - Director → ME
  • 12
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2016-07-07
    IIF 26 - Director → ME
  • 13
    BEARING AGRO PLC - 2016-07-18
    BEARING AGRO LIMITED - 2016-09-20
    icon of address 2 Chapel Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2016-08-12
    IIF 30 - Director → ME
    icon of calendar 2014-11-20 ~ 2016-08-12
    IIF 35 - Secretary → ME
  • 14
    icon of address 4-8 Heddon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,172 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2020-04-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-06-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    HEYTESBURY CORPORATE LLP - 2021-04-12
    icon of address 6 Heddon Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 11 - Has significant influence or control OE
  • 16
    GREENLAND GAS & OIL PLC - 2015-11-02
    GREENLAND GAS & OIL LIMITED - 2022-08-12
    GREENLAND GAS CO PLC - 2013-10-29
    icon of address 6 Heddon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2025-01-13
    IIF 27 - Director → ME
    icon of calendar 2013-09-13 ~ 2014-06-17
    IIF 34 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.