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

Bowden Brown, Paul

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 4
  • 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 5 IIF 6
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • 5 Brook House Ashford Road, Turkey Mill, Maidstone, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 9
  • 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 10
    • Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, Kent, ME17 2LH

      IIF 11
    • C/o Reactive Management Services Limited, Room 5 Brook House Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

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

      IIF 13
    • Reactive Management Services Limited, 5 Brook House, Turkey Mill, Kent, ME14 5PP, England

      IIF 14
  • 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 15
  • 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 16
    • Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN

      IIF 17
  • 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 18
    • 145-157 St Johns Street, St. John Street, London, EC1V 4PW, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • Bowden Brown, Paul
    British

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

      IIF 25
  • 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 26
  • Bowden-brown, Paul Ernest

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

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

      IIF 28 IIF 29
    • 41, High Street, East Malling, Kent, ME19 6AJ, England

      IIF 30
    • 145-157, St. John St., London, EC1V 4PW, England

      IIF 31 IIF 32
    • 145-157, St John Street, London, EC1V 4PW

      IIF 33
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 34
    • 145-157 St Johns Street, St. John Street, London, EC1V 4PW, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 38
    • Room 2, Brook House, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 39
    • Room 5 Brook House, Room 5 Brook House Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 40
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, ME14 5PP, England

      IIF 41
    • Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN

      IIF 42
  • 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 43
  • Bowden-brown, Paul

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

      IIF 44
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • 10 Abberley Park, Sittingbourne Road, Maidstone, Kent, ME14 5GD, United Kingdom

      IIF 46
    • Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, ME14 5PP, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, ME14 5PP, England

      IIF 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55 IIF 56
    • 41, High Street, East Malling, Kent, ME19 6AJ

      IIF 57
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
    • 10 Abberley Park, Sittingbourne Road, Maidstone, Kent, ME14 5GD, United Kingdom

      IIF 59
    • Room 5, Brook House, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 60
    • Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, ME14 5PP, England

      IIF 61 IIF 62
  • 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 63
  • 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 64
  • 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 65
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 43 - Director → ME
    2012-05-30 ~ now
    IIF 51 - Director → ME
    2012-05-30 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 60 - 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 7 - Director → ME
    2022-05-29 ~ now
    IIF 28 - Secretary → ME
  • 3
    FOOTBALL COACHING ACADEMY LONDON LTD - 2023-08-11
    Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-13 ~ dissolved
    IIF 13 - Director → ME
    2023-09-13 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - 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
    2014-09-01 ~ dissolved
    IIF 20 - Director → ME
    2009-06-05 ~ dissolved
    IIF 53 - Director → ME
    2011-05-22 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 5
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 58 - 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
    2024-07-01 ~ now
    IIF 26 - Director → ME
    2022-07-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    5 Brook House Ashford Road Turkey Mill, Maidstone, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-28 ~ now
    IIF 9 - Director → ME
  • 8
    RAMS MANAGEMENT COMPANY LIMITED - 2021-05-12
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,034 GBP2024-10-31
    Officer
    2018-10-25 ~ now
    IIF 8 - Director → ME
    2018-10-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 40 - 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 14 - Director → ME
    2021-08-05 ~ now
    IIF 37 - Secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (11 parents)
    Officer
    2024-06-27 ~ now
    IIF 6 - Director → ME
    2024-10-20 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 56 - 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 19 - Director → ME
    2012-09-21 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    41 High Street, East Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 23 - Director → ME
    2016-10-27 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 57 - 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 12 - Director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ 2014-12-10
    IIF 54 - Director → ME
    2013-05-23 ~ 2016-09-07
    IIF 18 - Director → ME
    2013-05-23 ~ 2016-09-07
    IIF 33 - 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 31 - Secretary → ME
  • 4
    FOOTBALL COACHING ACADEMY LONDON LTD - 2023-08-11
    Room 5 Brook House, Turkey Mill Ashford Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-09-01 ~ 2023-10-17
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Unit 4 Lake Road, Quarry Wood Industrial Estate, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,555 GBP2024-04-30
    Officer
    2018-01-24 ~ 2020-10-23
    IIF 11 - Director → ME
    2018-01-16 ~ 2020-10-23
    IIF 30 - Secretary → ME
  • 6
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-06 ~ 2022-06-23
    IIF 50 - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-06-23
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 7
    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 10 - Director → ME
    2011-01-21 ~ 2011-11-03
    IIF 27 - Secretary → ME
  • 8
    Gallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,429 GBP2024-06-30
    Officer
    2006-02-01 ~ 2010-10-15
    IIF 49 - Director → ME
    IIF 3 - Director → ME
  • 9
    GORDONS132 LIMITED - 2008-02-01
    Gallagher Stadium, James Whatman Way, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,820 GBP2024-06-30
    Officer
    2008-02-15 ~ 2010-10-15
    IIF 1 - Director → ME
    IIF 48 - Director → ME
  • 10
    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)
    133,590 GBP2024-06-30
    Officer
    2000-02-10 ~ 2010-10-15
    IIF 52 - Director → ME
    2001-07-27 ~ 2010-10-15
    IIF 2 - Director → ME
  • 11
    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 4 - Director → ME
    ~ 1994-02-09
    IIF 25 - Secretary → ME
  • 12
    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 34 - Secretary → ME
  • 13
    Southwood Stadium, Prices Avenue, Ramsgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -256,115 GBP2024-06-30
    Officer
    2019-01-04 ~ 2021-05-01
    IIF 15 - Director → ME
    2020-04-17 ~ 2021-05-01
    IIF 39 - Secretary → ME
  • 14
    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 17 - Director → ME
    2020-07-01 ~ 2021-05-01
    IIF 42 - Secretary → ME
  • 15
    Rochester United Fc, Rede Court Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    2023-03-24 ~ 2024-05-01
    IIF 22 - Director → ME
    2023-03-24 ~ 2024-05-01
    IIF 45 - Secretary → ME
  • 16
    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)
    -110,593 GBP2024-05-31
    Officer
    2021-06-09 ~ 2022-11-18
    IIF 24 - Director → ME
  • 17
    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 32 - Secretary → ME
  • 18
    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 21 - Director → ME
    2013-07-04 ~ 2018-10-25
    IIF 38 - Secretary → ME
    Person with significant control
    2016-07-04 ~ 2018-10-25
    IIF 64 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.