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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bowden-brown, Paul Ernest

    Related profiles found in government register
  • Bowden-brown, Paul Ernest

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • 41, High Street, East Malling, Kent, ME19 6AJ, England

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

      IIF 5 IIF 6
    • 145-157, St John Street, London, EC1V 4PW

      IIF 7
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 8
    • 145-157 St Johns Street, St. John Street, London, EC1V 4PW, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 12
    • Room 2, Brook House, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 13
    • Room 5 Brook House, Room 5 Brook House Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 14
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, ME14 5PP, England

      IIF 15
    • Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN

      IIF 16
  • Bowden Brown, Paul
    British

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

      IIF 17
  • Bowden-brown, Paul

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

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19 IIF 20
    • 10 Abberley Park, Sittingbourne Road, Maidstone, Kent, ME14 5GD, United Kingdom

      IIF 21
    • Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, ME14 5PP, England

      IIF 22
  • Bowden Brown, Paul
    British born in February 1947

    Resident in England

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

      IIF 23
  • Bowden Brown, Paul
    British accountant born in February 1947

    Resident in England

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

      IIF 24 IIF 25
  • 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 26
  • Bowden-brown, Paul Ernest
    British born in February 1947

    Resident in England

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

      IIF 27 IIF 28
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31 IIF 32
    • 5 Brook House Ashford Road, Turkey Mill, Maidstone, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 33
  • Bowden-brown, Paul Ernest
    British accountant born in February 1947

    Resident in England

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

      IIF 34
    • Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, Kent, ME17 2LH

      IIF 35
    • C/o Reactive Management Services Limited, Room 5 Brook House Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 36
    • Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, ME14 5PP, England

      IIF 37
    • Reactive Management Services Limited, 5 Brook House, Turkey Mill, Kent, ME14 5PP, England

      IIF 38
  • Bowden-brown, Paul Ernest
    British company director born in February 1947

    Resident in England

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

      IIF 39
  • Bowden-brown, Paul Ernest
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN

      IIF 41
  • Bowden-brown, Paul Ernest
    British retired accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW

      IIF 42
    • 145-157 St Johns Street, St. John Street, London, EC1V 4PW, England

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

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

      IIF 45
  • Bowden-brown, Paul Ernest
    British retired accountant owner of fo born in February 1947

    Resident in England

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

      IIF 46
  • 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 47
  • Bowden-brown, Paul Ernest
    British born in February 1947

    Resident in United Kingdom

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

      IIF 48
  • Bowden-brown, Richard Paul
    British born in November 1976

    Resident in England

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

      IIF 49
  • Bowden Brown, Richard
    British born in November 1976

    Resident in United Kingdom

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

      IIF 50
  • 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 51
  • Bowden-brown, Richard Paul
    British born in November 1976

    Resident in United Kingdom

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

      IIF 52
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, ME14 5PP, England

      IIF 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • Mr Paul Ernest Bowden-brown
    British born in February 1947

    Resident in England

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

      IIF 58 IIF 59
    • 41, High Street, East Malling, Kent, ME19 6AJ

      IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 62
    • 10 Abberley Park, Sittingbourne Road, Maidstone, Kent, ME14 5GD, United Kingdom

      IIF 63
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

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

      IIF 65 IIF 66
  • Mr Paul Ernest Bowden-brown
    British born in February 1947

    Resident in United Kingdom

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

      IIF 67
  • 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 68
child relation
Offspring entities and appointments 30
  • 1
    ACCS TECHNICAL SERVICES LTD
    - now 08089733
    GREYWOOD SITE SERVICES LTD
    - 2017-02-10 08089733
    Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2012-05-30 ~ now
    IIF 53 - Director → ME
    2015-05-18 ~ now
    IIF 48 - Director → ME
    2012-05-30 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ANPARO LIMITED
    - now 11186292
    ERAN HOMES LTD - 2022-04-28
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-29 ~ 2022-07-22
    IIF 36 - Director → ME
    2024-05-24 ~ now
    IIF 29 - Director → ME
    2022-05-29 ~ now
    IIF 2 - Secretary → ME
  • 3
    BIBSBOBS LTD
    08542401
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ 2016-09-07
    IIF 42 - Director → ME
    2013-05-23 ~ 2014-12-10
    IIF 56 - Director → ME
    2013-05-23 ~ 2016-09-07
    IIF 7 - Secretary → ME
  • 4
    CREST SPORTCONSULTING LTD
    08112200
    Tital Europe Limited (crest Sportsroup), 145-157 St John Street, London, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2013-05-21 ~ 2013-08-01
    IIF 5 - Secretary → ME
  • 5
    FOOTBALL COACHING ACADEMY LONDON CIC
    - now 14272262
    FOOTBALL COACHING ACADEMY LONDON LTD - 2023-08-11
    Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-13 ~ dissolved
    IIF 37 - Director → ME
    2023-09-13 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2023-09-01 ~ 2023-10-17
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    2024-02-15 ~ dissolved
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    GARDEN COUNTY VENDING LIMITED
    01169182
    Unit 9 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (8 parents)
    Officer
    2018-01-24 ~ 2020-10-23
    IIF 35 - Director → ME
    2018-01-16 ~ 2020-10-23
    IIF 4 - Secretary → ME
  • 7
    GREYWOOD FACILITIES MANAGEMENT LIMITED
    12386213
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-01-06 ~ 2022-06-23
    IIF 52 - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-06-23
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 8
    GREYWOOD INSTALLATIONS LIMITED
    06882647
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 44 - Director → ME
    2009-06-05 ~ dissolved
    IIF 55 - Director → ME
    2011-05-22 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 9
    GREYWOOD SECURITY SERVICES LIMITED
    13701192
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    GREYWOOD SECURITY SOLUTIONS LIMITED
    - now 14222342
    SAFE & SECURE SECURITY SYSTEMS LIMITED
    - 2023-10-23 14222342
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-08 ~ now
    IIF 27 - Director → ME
    2024-07-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    HOMELANDS ENTERPRISES (KENT) LTD
    - now 07328718
    ASHFORD TOWN (KENT) FOOTBALL CLUB LIMITED
    - 2011-02-08 07328718
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ 2011-11-03
    IIF 34 - Director → ME
    2011-01-21 ~ 2011-11-03
    IIF 1 - Secretary → ME
  • 12
    MAIDSTONE UNITED (GROUND) LIMITED
    05686090
    Gallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    2006-02-01 ~ 2010-10-15
    IIF 51 - Director → ME
    IIF 25 - Director → ME
  • 13
    MAIDSTONE UNITED FOOTBALL CLUB HOLDINGS LIMITED
    - now 06402198 03720814... (more)
    GORDONS132 LIMITED - 2008-02-01
    Gallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (7 parents)
    Officer
    2008-02-15 ~ 2010-10-15
    IIF 23 - Director → ME
    IIF 50 - Director → ME
  • 14
    MAIDSTONE UNITED FOOTBALL CLUB LTD
    - now 03720814 06402198
    MAIDSTONE UNITED FOOTBALL CLUB GROUP LTD
    - 2003-07-31 03720814 06402198
    MAIDSTONE CITY FOOTBALL CLUB LTD
    - 2001-07-27 03720814 06402198
    Gallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (8 parents)
    Officer
    2001-07-27 ~ 2010-10-15
    IIF 24 - Director → ME
    2000-02-10 ~ 2010-10-15
    IIF 54 - Director → ME
  • 15
    MDT#2 LIMITED - now
    PEERLESS MAINTENANCE SERVICES LIMITED
    - 2017-02-08 02478313
    3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1993-03-01 ~ 1994-02-09
    IIF 26 - Director → ME
    (before 1991-03-06) ~ 1994-02-09
    IIF 17 - Secretary → ME
  • 16
    NORLUX SPORTINVEST LTD - now
    CREST SPORTINVEST LIMITED
    - 2014-06-09 08185292
    71-75 Shelton Street, London
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2013-05-25 ~ 2013-08-01
    IIF 8 - Secretary → ME
  • 17
    PROFESSIONAL - BUILD CONSULTING LIMITED
    15857284
    5 Brook House Ashford Road Turkey Mill, Maidstone, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-28 ~ now
    IIF 33 - Director → ME
  • 18
    RAMSGATE FOOTBALL CLUB (85) LIMITED
    02077612
    Southwood Stadium, Prices Avenue, Ramsgate, Kent
    Active Corporate (23 parents)
    Officer
    2019-01-04 ~ 2021-05-01
    IIF 39 - Director → ME
    2020-04-17 ~ 2021-05-01
    IIF 13 - Secretary → ME
  • 19
    RAMSGATE FOOTBALL COMMUNITY CLUB CIC
    - now 08867390
    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 (4 parents)
    Officer
    2019-10-17 ~ 2021-05-01
    IIF 41 - Director → ME
    2020-07-01 ~ 2021-05-01
    IIF 16 - Secretary → ME
  • 20
    REACTIVE MANAGEMENT SERVICES LIMITED
    - now 11643048
    RAMS MANAGEMENT COMPANY LIMITED
    - 2021-05-12 11643048
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-25 ~ now
    IIF 30 - Director → ME
    2018-10-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 21
    ROCHESTER UNITED FC CIC
    14754840
    Rochester United Fc, Rede Court Road, Rochester, England
    Active Corporate (5 parents)
    Officer
    2023-03-24 ~ 2024-05-01
    IIF 32 - Director → ME
    2023-03-24 ~ 2024-05-01
    IIF 19 - Secretary → ME
  • 22
    S KINGSWOOD LIMITED
    11499106
    Room 5 Turkey Mill Ashford Road, Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-25 ~ now
    IIF 14 - Secretary → ME
  • 23
    SAFE SITE SURVEYS LTD
    13549418
    Reactive Management Services Limited, 5 Brook House, Turkey Mill, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-10 ~ dissolved
    IIF 38 - Director → ME
    2021-08-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 24
    STAPLEHURST MONARCHS FC CIC
    15806161
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (14 parents)
    Officer
    2024-06-27 ~ now
    IIF 28 - Director → ME
    2024-10-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SYNERGY CORPORATE HOLDINGS LTD - now
    ASHFORD UNITED FOOTBALL CLUB LIMITED
    - 2024-08-12 07110886
    ASHFORD TOWN FC SUPPORTERS' AND MEMBERS' CLUB LIMITED - 2013-12-10
    C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-06-09 ~ 2022-11-18
    IIF 47 - Director → ME
  • 26
    T.T.F.C. LIMITED
    03915330
    145-157 St Johns Street St. John Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 43 - Director → ME
    2012-09-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 27
    TEROPAN GROUP LTD - now
    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 08118156
    2 Sheriffs Orchard, The Apex, Coventry, England
    Dissolved Corporate (15 parents)
    Officer
    2013-05-21 ~ 2013-08-01
    IIF 6 - Secretary → ME
  • 28
    THAMESMEAD TOWN FOOTBALL CLUB "WITC" COMMUNITY INTEREST COMPANY
    10449672
    41 High Street, East Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 46 - Director → ME
    2016-10-27 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    THAMESMEAD TOWN FOOTBALL CLUB LIMITED
    08597411
    500 High Road, C/o Kevin Brown Advisory Limited, Woodford Green, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-04 ~ 2018-10-25
    IIF 45 - Director → ME
    2013-07-04 ~ 2018-10-25
    IIF 12 - Secretary → ME
    Person with significant control
    2016-07-04 ~ 2018-10-25
    IIF 67 - Has significant influence or control OE
  • 30
    UNDERLYN OAKS CIC
    17031618
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-02-13 ~ now
    IIF 31 - Director → ME
    2026-02-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.