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

Bowden-brown, Paul Ernest

    Related profiles found in government register
  • Bowden-brown, Paul Ernest
    British accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homelands, Ashford Road, Kingsnorth, Ashford, Kent, TN26 1NJ, United Kingdom

      IIF 1
    • Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, Kent, ME17 2LH

      IIF 2
    • Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, ME14 5PP, England

      IIF 3
    • Reactive Management Services Limited, 5 Brook House, Turkey Mill, Kent, ME14 5PP, England

      IIF 4
  • Bowden-brown, Paul Ernest
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN

      IIF 5
  • Bowden-brown, Paul Ernest
    British company secretary/director born in February 1947

    Resident in United Kingdom

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

      IIF 6
  • Bowden-brown, Paul Ernest
    British director born in February 1947

    Resident in United Kingdom

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

      IIF 7
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN

      IIF 9
  • Bowden-brown, Paul Ernest
    British retired accountant born in February 1947

    Resident in United Kingdom

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

      IIF 10
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 11
    • 145-157, St John Street, London, EC1V 4PW

      IIF 12
    • 145-157 St Johns Street, St. John Street, London, EC1V 4PW, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, ME14 5PP, England

      IIF 17
  • Bowden-brown, Paul Ernest
    British retired accountant owner of fo born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, East Malling, Kent, ME19 6AJ

      IIF 18
  • Bowden Brown, Paul
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Homelands Ashford United Fc, Ashford Road, Kingsnorth, Ashford, Kent, TN26 1NJ, United Kingdom

      IIF 19
  • Bowden-brown, Paul Ernest
    British accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Reactive Management Services Limited, Room 5 Brook House Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 20
  • Bowden Brown, Richard
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Rowland Close, Maidstone, Kent, ME16 8PU

      IIF 21
  • Bowden Brown, Richard
    British operations manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Rowland Close, Maidstone, Kent, ME16 8PU

      IIF 22
  • Bowden-brown, Richard Paul
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Abingdon Road, Maidstone, Kent, ME16 9DR

      IIF 23
  • Bowden-brown, Richard Paul
    British engineer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Windsor Close, Maidstone, Kent, ME14 5HD

      IIF 24
  • Bowden-brown, Richard Paul
    British operation director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, ME14 5PP, England

      IIF 25
  • Bowden-brown, Richard Paul
    British operations director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emr C/o Greywood Installations Ltd, New Road, East Malling, ME19 6BJ, England

      IIF 26
    • 9, Rowland Close, Maidstone, ME16 8PU, United Kingdom

      IIF 27
  • Bowden Brown, Paul
    British accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Bowden Brown, Paul
    British accountant/finance director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 73 The Lakes, Larkfield, Maidstone, Kent, ME20 6SJ

      IIF 31
  • Mr Paul Bowden-brown
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 32
  • Bowden-brown, Paul Ernest

    Registered addresses and corresponding companies
    • Homelands, Ashford Road, Kingsnorth, Ashford, Kent, TN26 1NJ, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
    • 41, High Street, East Malling, Kent, ME19 6AJ, England

      IIF 36
    • 145-157, St. John St., London, EC1V 4PW, England

      IIF 37 IIF 38
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 39 IIF 40
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 41
    • 145-157 St Johns Street, St. John Street, London, EC1V 4PW, England

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 45
    • Room 2, Brook House, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 46
    • Room 5 Brook House, Room 5 Brook House Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 47
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, ME14 5PP, England

      IIF 48
    • Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN

      IIF 49
  • Mr Paul Ernest Bowden-brown
    British born in February 1947

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • 41, High Street, East Malling, Kent, ME19 6AJ

      IIF 52
    • 41, High Street, East Malling, ME19 6AJ, United Kingdom

      IIF 53
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
    • Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, ME14 5PP, England

      IIF 55
  • Bowden Brown, Paul
    British

    Registered addresses and corresponding companies
    • 73 The Lakes, Larkfield, Maidstone, Kent, ME20 6SJ

      IIF 56
  • Bowden-brown, Richard Paul
    British operations director born in November 1976

    Resident in England

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

      IIF 57
  • Mr Richard Paul Bowden-brown
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rowland Close, Maidstone, ME16 8PU, United Kingdom

      IIF 58
  • Bowden-brown, Paul

    Registered addresses and corresponding companies
    • 41, High Street, East Malling, Kent, ME19 6AJ

      IIF 59
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60 IIF 61
    • 10 Abberley Park, Sittingbourne Road, Maidstone, Kent, ME14 5GD, United Kingdom

      IIF 62
    • Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, ME14 5PP, England

      IIF 63
  • Mr Paul Ernest Bowden-brown
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 10 Abberley Park, Sittingbourne Road, Maidstone, Kent, ME14 5GD, United Kingdom

      IIF 64
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 65
    • Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, ME14 5PP, England

      IIF 66
child relation
Offspring entities and appointments
Active 13
  • 1
    GREYWOOD SITE SERVICES LTD - 2017-02-10
    Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,836 GBP2023-05-31
    Officer
    2015-05-18 ~ now
    IIF 17 - Director → ME
    2012-05-30 ~ now
    IIF 25 - Director → ME
    2012-05-30 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ERAN HOMES LTD - 2022-04-28
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,908 GBP2024-02-28
    Officer
    2024-05-24 ~ now
    IIF 11 - Director → ME
    2022-05-29 ~ now
    IIF 34 - Secretary → ME
  • 3
    FOOTBALL COACHING ACADEMY LONDON LTD - 2023-08-11
    Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2023-09-13 ~ now
    IIF 3 - Director → ME
    2023-09-13 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    2023-09-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,655 GBP2016-04-30
    Officer
    2009-06-05 ~ dissolved
    IIF 24 - Director → ME
    2014-09-01 ~ dissolved
    IIF 14 - Director → ME
    2011-05-22 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 5
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    SAFE & SECURE SECURITY SYSTEMS LIMITED - 2023-10-23
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2022-07-08 ~ now
    IIF 6 - Director → ME
    2024-07-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-04 ~ now
    IIF 61 - Secretary → ME
  • 8
    RAMS MANAGEMENT COMPANY LIMITED - 2021-05-12
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,086 GBP2023-10-31
    Officer
    2018-10-25 ~ now
    IIF 7 - Director → ME
    2018-10-25 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 9
    Room 5 Turkey Mill Ashford Road, Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,001 GBP2023-08-31
    Officer
    2023-08-25 ~ now
    IIF 47 - Secretary → ME
  • 10
    Reactive Management Services Limited, 5 Brook House, Turkey Mill, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-09-10 ~ now
    IIF 4 - Director → ME
    2021-08-05 ~ now
    IIF 44 - Secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-06-27 ~ now
    IIF 10 - Director → ME
    2024-10-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    145-157 St Johns Street St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 13 - Director → ME
    2012-09-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    41 High Street, East Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 18 - Director → ME
    2016-10-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    ERAN HOMES LTD - 2022-04-28
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,908 GBP2024-02-28
    Officer
    2022-05-29 ~ 2022-07-22
    IIF 20 - Director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ 2014-12-10
    IIF 26 - Director → ME
    2013-05-23 ~ 2016-09-07
    IIF 12 - Director → ME
    2013-05-23 ~ 2016-09-07
    IIF 40 - Secretary → ME
  • 3
    Tital Europe Limited (crest Sportsroup), 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ 2013-08-01
    IIF 37 - Secretary → ME
  • 4
    Unit 4 Lake Road, Quarry Wood Industrial Estate, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,555 GBP2024-04-30
    Officer
    2018-01-24 ~ 2020-10-23
    IIF 2 - Director → ME
    2018-01-16 ~ 2020-10-23
    IIF 36 - Secretary → ME
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-06 ~ 2022-06-23
    IIF 27 - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-06-23
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 6
    ASHFORD TOWN (KENT) FOOTBALL CLUB LIMITED - 2011-02-08
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ 2011-11-03
    IIF 1 - Director → ME
    2011-01-21 ~ 2011-11-03
    IIF 33 - Secretary → ME
  • 7
    Gallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,672 GBP2022-06-30
    Officer
    2006-02-01 ~ 2010-10-15
    IIF 30 - Director → ME
    IIF 21 - Director → ME
  • 8
    GORDONS132 LIMITED - 2008-02-01
    Gallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,051 GBP2022-06-30
    Officer
    2008-02-15 ~ 2010-10-15
    IIF 29 - Director → ME
    IIF 22 - Director → ME
  • 9
    MAIDSTONE UNITED FOOTBALL CLUB GROUP LTD - 2003-07-31
    MAIDSTONE CITY FOOTBALL CLUB LTD - 2001-07-27
    Gallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,410 GBP2022-06-30
    Officer
    2001-07-27 ~ 2010-10-15
    IIF 28 - Director → ME
    2000-02-10 ~ 2010-10-15
    IIF 23 - Director → ME
  • 10
    PEERLESS MAINTENANCE SERVICES LIMITED - 2017-02-08
    3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    1993-03-01 ~ 1994-02-09
    IIF 31 - Director → ME
    ~ 1994-02-09
    IIF 56 - Secretary → ME
  • 11
    CREST SPORTINVEST LIMITED - 2014-06-09
    71-75 Shelton Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    92,000 GBP2017-12-31
    Officer
    2013-05-25 ~ 2013-08-01
    IIF 41 - Secretary → ME
  • 12
    Southwood Stadium, Prices Avenue, Ramsgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -359,663 GBP2023-06-30
    Officer
    2019-01-04 ~ 2021-05-01
    IIF 5 - Director → ME
    2020-04-17 ~ 2021-05-01
    IIF 46 - Secretary → ME
  • 13
    THE FOOTBALL ALLIANCE CIC - 2019-06-20
    THANET SPORTS ALLIANCE CIC - 2016-11-02
    BAYPOINT COMMUNITY CIC - 2016-04-07
    Southwood Stadium, Prices Avenue, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    2019-10-17 ~ 2021-05-01
    IIF 9 - Director → ME
    2020-07-01 ~ 2021-05-01
    IIF 49 - Secretary → ME
  • 14
    Rochester United Fc, Rede Court Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    2023-03-24 ~ 2024-05-01
    IIF 16 - Director → ME
    2023-03-24 ~ 2024-05-01
    IIF 60 - Secretary → ME
  • 15
    ASHFORD UNITED FOOTBALL CLUB LIMITED - 2024-08-12
    ASHFORD TOWN FC SUPPORTERS' AND MEMBERS' CLUB LIMITED - 2013-12-10
    The Homelands Ashford Utd Fc Ltd Ashford Road, Kingsnorth, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,249 GBP2023-05-31
    Officer
    2021-06-09 ~ 2022-11-18
    IIF 19 - Director → ME
  • 16
    PARKER & HAMLIN SPORTS LAW SERVICES LTD - 2017-11-10
    SPORTS LAW SCIENCE LTD - 2015-05-06
    CREST SPORTEDUCATION LTD - 2014-06-09
    SPONSORSOURCE LTD - 2013-11-22
    2 Sheriffs Orchard, The Apex, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ 2013-08-01
    IIF 38 - Secretary → ME
  • 17
    500 High Road, C/o Kevin Brown Advisory Limited, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2017-07-31
    Officer
    2013-07-04 ~ 2018-10-25
    IIF 15 - Director → ME
    2013-07-04 ~ 2018-10-25
    IIF 45 - Secretary → ME
    Person with significant control
    2016-07-04 ~ 2018-10-25
    IIF 53 - Has significant influence or control OE
  • 18
    145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-16 ~ 2014-02-01
    IIF 39 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.