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 Owen Lloyd Brunning

    Related profiles found in government register
  • Mr Owen Lloyd Brunning
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sowell Street, Broadstairs, CT10 2AU, England

      IIF 1
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 2
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 3 IIF 4
    • icon of address 3a, South House, Bond Avenue, Mount Farm, Milton Keynes, MK1 1SW, England

      IIF 5
    • icon of address 1a, Newington Road, Ramsgate, CT11 0QT, England

      IIF 6
    • icon of address No. 9, Magazine B, Ordnance Yard, Upnor Road, Rochester, Kent, ME2 4UY, England

      IIF 7 IIF 8
    • icon of address No 9 Magazine B, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 9
    • icon of address No.9 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 10
    • icon of address No.9 Magazine B, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 11
    • icon of address No 8, Magazine B, Ordinance Yard, Upnor, Kent, ME2 4UY, England

      IIF 12
  • Mr Owen Brunning
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dcf Offices, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 13
  • Mr Owen Brunning
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.9 Magazine B, Ordnance Yard, Upnor, Kent, ME2 4UY, United Kingdom

      IIF 14
    • icon of address No. 9, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Kent, ME2 4UY, United Kingdom

      IIF 15
    • icon of address No. 9, Magazine B, Ordna, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 16
    • icon of address No. 9 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 17
    • icon of address No. 9, Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Please Choose, ME2 4UY, United Kingdom

      IIF 18
  • Brunning, Owen Lloyd
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 19
    • icon of address 1a, Newington Road, Ramsgate, CT11 0QT, England

      IIF 20
    • icon of address No. 9, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 21
    • icon of address No. 9, Magazine B, Ordnance Yard, Upnor Road, Rochester, Kent, ME2 4UY, England

      IIF 22 IIF 23
    • icon of address No 9, Magazine B, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 24
    • icon of address No.9 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 25
    • icon of address No 8, Magazine B, Ordinance Yard, Upnor, Kent, ME2 4UY, England

      IIF 26
  • Brunning, Owen Lloyd
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 27
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Mount Mill Farm, Stratford Road, Wicken, Milton Keynes, Northamptonshire, MK19 6DG, England

      IIF 31
    • icon of address No.9 Magazine B, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 32
  • Brunning, Owen Lloyd
    British finance broker born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dcf Offices, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 33
    • icon of address Pelistry, Hill Green Road, Stockbury, Kent, ME9 7UN, United Kingdom

      IIF 34
    • icon of address Pelistry House, Hill Green Road, Stockbury, ME9 7UP, England

      IIF 35
  • Brunning, Owen Lloyd
    British hairdresser salon owner born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelistry, Hill Green Road, Stockbury, Kent, ME9 7UN, United Kingdom

      IIF 36
  • Brunning, Owen Lloyd
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aylesford Quarry, Rochester Road, Aylesford, Kent, ME20 7DX, England

      IIF 37
  • Brunning, Owen
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Brunning, Owen
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, No. 9 Magazine B, Ordnance Yard, Upnor, Kent, ME2 4UY, England

      IIF 39
  • Brunning, Owen Lloyd
    British

    Registered addresses and corresponding companies
    • icon of address Pelistry, Hill Green Road, Stockbury, Sittingbourne, Kent, ME9 7UN, United Kingdom

      IIF 40
  • Brunning, Owen
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.9 Magazine B, Ordnance Yard, Upnor, Kent, ME2 4UY, United Kingdom

      IIF 41
    • icon of address No. 9, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Kent, ME2 4UY, United Kingdom

      IIF 42
    • icon of address No. 9, Magazine B, Ordna, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 43
    • icon of address No. 9, Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Please Choose, ME2 4UY, United Kingdom

      IIF 44
  • Brunning, Owen Lloyd

    Registered addresses and corresponding companies
    • icon of address H.e Services, Whitehall Road, Rochester, Kent, ME2 4DZ, England

      IIF 45
    • icon of address Pelistry, Hill Green Road, Stockbury, Kent, ME9 7UN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address No. 9 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,861 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dcf Offices, Grove Road, Northfleet, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,913 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address No.9 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,629 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address No. 9 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,677 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Aylesford Quarry, Rochester Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address No.9 Magazine B Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    518,028 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address No.9 Magazine B Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,290 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address No. 9, Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Pelistry Hill Green Road, Stockbury, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-12-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address No. 9, Magazine B, Ordnance Yard, Upnor Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address No.9 Magazine B Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address No.9 Magazine B Ordnance Yard, Upnor, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    SKYROCKET COURIERS LIMITED - 2019-06-05
    icon of address 1a Newington Road, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-08-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address No. 9, Magazine B, Ordnance Yard, Upnor Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1a Newington Road, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-10-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address No. 9, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,419 GBP2024-05-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Unit 4 Cliffe Yard Anthonys Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,142 GBP2025-07-28
    Officer
    icon of calendar 2021-07-09 ~ 2022-11-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-10 ~ 2022-11-06
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,624 GBP2017-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2016-05-03
    IIF 19 - Director → ME
  • 3
    icon of address Dcf Offices, Grove Road, Northfleet, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,913 GBP2016-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-05-03
    IIF 33 - Director → ME
  • 4
    icon of address No.9 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,629 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ 2018-08-07
    IIF 45 - Secretary → ME
  • 5
    icon of address 29 Wood Lane, Park Farm, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2013-02-28
    IIF 34 - Director → ME
  • 6
    icon of address 10 Mulberry Court Lustleigh Close, Matford Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,755 GBP2016-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2016-05-03
    IIF 30 - Director → ME
  • 7
    GREENFINAL LIMITED - 2008-07-31
    icon of address 9 Earl Street, 9 Earl Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,677 GBP2015-08-31
    Officer
    icon of calendar 2008-07-04 ~ 2015-08-01
    IIF 40 - Secretary → ME
  • 8
    icon of address 3 Maudlin Drive, Teignmouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,284 GBP2017-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2016-05-03
    IIF 35 - Director → ME
  • 9
    icon of address 19 Sowell Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2022-03-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2022-03-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4385, 09909496: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -16,549 GBP2018-06-30
    Officer
    icon of calendar 2015-12-09 ~ 2016-05-03
    IIF 38 - Director → ME
  • 11
    icon of address Unit 5 Addington Business Park, Buckingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -513,444 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2020-02-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-02-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.