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

Ritchie, Paul Jason

    Related profiles found in government register
  • Ritchie, Paul Jason
    British commercial director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Boxgate, Coopers Lane Friars Gate, Crowborough, East Sussex, TN6 1SF

      IIF 1
  • Ritchie, Paul Jason
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, 30 Tower View, Kings Hill, Kent, ME19 4UX, England

      IIF 2
    • icon of address Bellway Homes Limited, 30 Tower View, Kings Hill, Kent, ME19 4UX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Ritchie, Paul Jason
    British technical & commercial director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited (kent), 30 Tower View, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 6
  • Ritchie, Paul Jason
    British technical director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Boxgate, Coopers Lane, Crowborough, East Sussex, TN6 1SF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Bellway Homes Limited, 30 Tower View, Kings Hill, Kent, ME19 4UY, United Kingdom

      IIF 13
    • icon of address C/o Gateway Property Management Limited, Gateway House, 10 Coopers Way, Southend-on-sea, Essex, SS2 5TE, United Kingdom

      IIF 14
    • icon of address C/o 30 Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 15
  • Ritchie, Paul Jason
    British technical director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, 30 Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 16 IIF 17 IIF 18
  • Ritchie, Paul Jason
    British director born in January 1968

    Registered addresses and corresponding companies
  • Mr Paul Jason Ritchie
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, 30 Tower View, Kings Hill, Kent, ME19 4UX, United Kingdom

      IIF 24
    • icon of address C/o 30 Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 435 Stratford Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address First Floor, Unit 1, Elstree Gate, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address C/o 30 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2022-10-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
  • 2
    BRIARCLIFF LIMITED - 1988-09-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2002-08-02
    IIF 22 - Director → ME
  • 3
    BERKELEY HOMES (KENT) LIMITED - 2011-02-02
    BERKELEY HOMES (ESSEX) LIMITED. - 2007-03-21
    BERKELEY HOMES (HAMPSHIRE) LIMITED - 1985-06-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2008-01-15
    IIF 19 - Director → ME
  • 4
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2017-12-15
    IIF 7 - Director → ME
  • 5
    icon of address Gateway Property Management, Coleman Land Management Company Limited, Gateway House 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-12-21 ~ 2020-06-02
    IIF 9 - Director → ME
  • 6
    icon of address The Base, Victoria Road, Dartford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-11-14 ~ 2019-12-11
    IIF 4 - Director → ME
  • 7
    PEACO NO. 3 LIMITED - 1989-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2002-08-02
    IIF 23 - Director → ME
  • 8
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-12-15
    IIF 11 - Director → ME
  • 9
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-05-12
    IIF 12 - Director → ME
  • 10
    J.L. KNIGHT ROAD WORKS LIMITED - 1990-02-27
    icon of address 1 Gainsborough Road, Felixstowe, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2013-10-18
    IIF 1 - Director → ME
  • 11
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-01-12 ~ 2017-02-24
    IIF 10 - Director → ME
  • 12
    STAFFORD MARTIN LIMITED - 1987-03-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-24 ~ 2002-08-02
    IIF 21 - Director → ME
  • 13
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2018-10-17
    IIF 8 - Director → ME
  • 14
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-10-28 ~ 2021-06-01
    IIF 14 - Director → ME
  • 15
    GALLIFORD CONSTRUCTION LIMITED - 1998-10-09
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-21
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-14
    GALLIFORD CONSTRUCTION LIMITED - 1986-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-24 ~ 2002-08-02
    IIF 20 - Director → ME
  • 16
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-07-17 ~ 2018-07-11
    IIF 2 - Director → ME
  • 17
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2022-07-08
    IIF 5 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.