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

Webber, Richard Raymond

    Related profiles found in government register
  • Webber, Richard Raymond
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westcotts (sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 1
    • Unit 3 Burley Court, Pillmere Drive, Pillmere, Saltash, PL12 6FH, England

      IIF 2
  • Webber, Richard Raymond
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Summer Court, Downderry, Torpoint, PL11 3JA, England

      IIF 3 IIF 4 IIF 5
    • Summer Court, Downderry, Torpoint, PL11 3JA, United Kingdom

      IIF 6
  • Webber, Richard Raymond
    English property developer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48 Fore Street, Saltash, Fore Street, Saltash, PL12 6JL, England

      IIF 7
  • Webber, Richard Raymond
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westcotts (sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 8 IIF 9
  • Webber, Richard Raymond
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19 Langage Road South, Langage South Business Park, Plympton, Plymouth, Devon, PL7 5FL

      IIF 10
  • Mr Richard Raymond Webber
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Burley Court, Pillmere Drive, Pillmere, Saltash, PL12 6FH, England

      IIF 11
    • Summer Court, Downderry, Torpoint, PL11 3JA, England

      IIF 12 IIF 13 IIF 14
    • Summer Court, Downderry, Torpoint, PL11 3JA, United Kingdom

      IIF 16
  • Webber, Richard Raymond
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Burley Court, Pillmere Drive, Pillmere, Saltash, PL12 6FH, United Kingdom

      IIF 17
  • Webber, Richard Raymond
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Fore Street, Plympton, Plymouth, PL7 1NB, United Kingdom

      IIF 18
  • Mr Richard Raymond Webber
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westcotts (sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 19 IIF 20
  • Webber, Richard Raymond

    Registered addresses and corresponding companies
    • 60 Fore Street, Plympton, Plymouth, PL7 1NB, United Kingdom

      IIF 21
    • Summer Court, Downderry, Torpoint, PL11 3JA, United Kingdom

      IIF 22
  • Webber, Richard
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summer Court, Downderry, Torpoint, PL11 3JA, England

      IIF 23
  • Webber, Richard
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Stonehouse Business Centre, Waterloo Close, Stonehouse, Plymouth, PL1 3ST, England

      IIF 24
  • Mr Richard Raymond Webber
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Fore Street, Plympton, Plymouth, PL7 1NB, United Kingdom

      IIF 25
  • Mr Richard Webber
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Stonehouse Business Centre, Waterloo Close, Stonehouse, Plymouth, PL1 3ST, England

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    BJP STONEWORK&BUILDING LTD - now
    BJP BUILD LTD - 2025-10-22
    BJP STONEWORK&BUILDING LTD
    - 2025-09-18 12646387
    Unit 19 Langage Road South Langage South Business Park, Plympton, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    2024-02-06 ~ 2024-04-25
    IIF 10 - Director → ME
  • 2
    ENVIROGLAZE GROUP LIMITED
    11707322
    48 Fore Street, Saltash, Fore Street, Saltash, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ENVIROPLUMB SOUTH WEST LTD
    12085493
    48 Fore Street, Saltash, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HOME PARK KITCHENS LTD
    10553510
    Unit 6 Stonehouse Business Centre Waterloo Close, Stonehouse, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-09 ~ 2017-05-17
    IIF 24 - Director → ME
    Person with significant control
    2017-01-09 ~ 2017-05-17
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    LAND FINANCIAL CONSTRUCTION LTD
    13613232
    Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash, England
    Active Corporate (2 parents)
    Officer
    2021-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 11 - Right to appoint or remove directors OE
  • 6
    MATES CONSTRUCTION LTD
    10853870
    Summer Court, Downderry, Torpoint, England
    Dissolved Corporate (7 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    OLD CHAPEL LANE NO1 MANAGEMENT LIMITED
    10259153 11111545
    60 Fore Street, Plympton, Plymouth, England
    Dissolved Corporate (10 parents)
    Officer
    2016-07-01 ~ 2019-04-15
    IIF 18 - Director → ME
    2016-07-01 ~ 2019-04-15
    IIF 21 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OLD CHAPEL LANE NO2 MANAGEMENT LIMITED
    11111545 10259153
    6 Old Chapel Lane, Lee Moor, Plymouth, England
    Active Corporate (13 parents)
    Officer
    2017-12-14 ~ 2019-04-15
    IIF 6 - Director → ME
    2017-12-14 ~ 2019-04-15
    IIF 22 - Secretary → ME
    Person with significant control
    2017-12-14 ~ 2019-04-15
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RR & DJ PROPERTIES LTD
    09764650
    C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-09-07 ~ 2017-05-19
    IIF 23 - Director → ME
    2020-05-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    UTOPIA CONSULTANT LTD
    15259404
    C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    UTOPIA DEVELOPMENTS (2026) LIMITED
    17042084
    C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-19 ~ now
    IIF 17 - Director → ME
  • 12
    UTOPIA LIVING LTD
    15239689
    C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    W.B. HOUSING LTD
    10811740
    Summer Court, Downderry, Torpoint, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 15 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.