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

Baskcomb, Rupert Justinian

    Related profiles found in government register
  • Baskcomb, Rupert Justinian
    British

    Registered addresses and corresponding companies
    • Owl House, Broad Road Hambrook, Chichester, West Sussex, PO18 8RF

      IIF 1
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 2
  • Baskcomb, Rupert Justinian
    British director

    Registered addresses and corresponding companies
    • Owl House, Broad Road Hambrook, Chichester, West Sussex, PO18 8RF

      IIF 3
  • Baskcomb, Rupert Justinian

    Registered addresses and corresponding companies
    • 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 4
  • Baskcomb, Rupert Justinian
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 5
  • Baskcomb, Rupert Justinian
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 29 The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 6
  • Baskcomb, Rupert Justinian
    born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 7
  • Baskcomb, Rupert Justinian
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, St George's Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 8
  • Baskcomb, Rupert Justinian
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 9
    • 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 10
    • Unit 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 11
  • Baskcomb, Rupert Justinian
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owl House, Broad Road Hambrook, Chichester, West Sussex, PO18 8RF

      IIF 12 IIF 13
    • Owl House, Broad Road, Hambrook, Chichester, West Sussex, PO18 8RF, United Kingdom

      IIF 14
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 15
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 16
    • 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 17
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 18
    • Owl House, Broad Road, Hambrook, West Sussex, PO18 8RF, United Kingdom

      IIF 19
  • Baskcomb, Rupert Justinian
    British land surveyor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owl House, Broad Road Hambrook, Chichester, West Sussex, PO18 8RF

      IIF 20
  • Baskcomb, Rupert Justinian
    British project manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owl House, Broad Road, Hambrook, Chichester, West Sussex, PO18 8RF, England

      IIF 21
  • Baskcomb, Rupert Justinian
    British property executive born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Rupert Justinian Baskcomb
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owl House, Broad Road, Hambrook, Chichester, PO18 8RF, England

      IIF 25
    • Owl House, Broad Road, Hambrook, Chichester, PO18 8RF, United Kingdom

      IIF 26
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 27
    • 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    14I BUILD LIMITED
    09751796
    8th Floor Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2015-08-27 ~ dissolved
    IIF 6 - Director → ME
  • 2
    14I CONSTRUCTION LIMITED
    08007866
    10 Landport Terrace, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 9 - Director → ME
    2014-06-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    HAMBROOK 1961 LIMITED
    09361141
    Owl House Broad Road, Hambrook, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    KINGSBOURN CONSTRUCTION LIMITED
    04323821
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2001-11-16 ~ dissolved
    IIF 13 - Director → ME
  • 5
    WOKINGHAM AGGREGATES LIMITED
    15639536
    Unit 6 St George’s Business Centre, St George’s Square, Portsmoutj, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    1 DENMARK AVENUE MANAGEMENT COMPANY LIMITED
    04241595
    18 Badminton Road, Downend, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-06-26 ~ 2008-12-01
    IIF 12 - Director → ME
  • 2
    14I (SURREY) LIMITED
    08794971
    10 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ 2014-04-01
    IIF 10 - Director → ME
  • 3
    14I CAPITAL LIMITED
    08628680
    8th Floor Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100,700 GBP2015-07-31
    Officer
    2013-08-28 ~ 2015-11-01
    IIF 16 - Director → ME
  • 4
    2 COTHAM ROAD SOUTH MANAGEMENT COMPANY LIMITED
    02475720 03884397
    2 Cotham Road South, Cotham, Bristol
    Dissolved Corporate (2 parents)
    Officer
    ~ 1992-08-19
    IIF 20 - Director → ME
  • 5
    BACCHUS PARTNERS 2009 LLP
    - now OC350930 07585214, 07585214
    BACCHUS PARTNERS LLP
    - 2011-04-14 OC350930 07585214, 07585214
    15 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-17 ~ 2012-11-16
    IIF 7 - LLP Member → ME
  • 6
    BANTHAM PROPERTIES LIMITED
    - now 03755411
    NEXTPLANE LIMITED
    - 1999-06-02 03755411
    Schott House, Drummond Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,515 GBP2024-04-27
    Officer
    1999-05-07 ~ 2024-07-01
    IIF 15 - Director → ME
    Person with significant control
    2017-04-21 ~ 2024-08-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    BJTJ SOUTHERN LIMITED
    09824746
    Unit 6 St George's Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,479,110 GBP2024-10-31
    Officer
    2022-06-07 ~ 2024-07-01
    IIF 8 - Director → ME
    Person with significant control
    2022-06-07 ~ 2024-07-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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
  • 8
    CHAPEL STREET PETERSFIELD LIMITED - now
    14I ( HOME COUNTIES) LIMITED
    - 2015-01-30 08651897
    T Bromley, Ground Floor, 15 London Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,325 GBP2024-03-31
    Officer
    2013-08-15 ~ 2014-04-01
    IIF 24 - Director → ME
  • 9
    CORDAGE DEVELOPMENT MANAGEMENT LIMITED
    11683874
    St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -217,441 GBP2024-02-27
    Officer
    2018-11-19 ~ 2020-10-28
    IIF 17 - Director → ME
  • 10
    CRAWLEY OAK LIMITED - now
    14I (SOUTH) LIMITED
    - 2014-05-23 08652656
    47 Morcumbs Park, Penny Lane, Emsworth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-15 ~ 2014-04-01
    IIF 23 - Director → ME
  • 11
    HIGHDOVE LIMITED
    03243368
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,284,108 GBP2015-05-31
    Officer
    1996-09-26 ~ 1999-01-06
    IIF 1 - Secretary → ME
  • 12
    KINGSBOURN CONSTRUCTION LIMITED
    04323821
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2001-11-16 ~ 2002-02-21
    IIF 3 - Secretary → ME
  • 13
    LOW COST BEAUTY LIMITED - now
    CORDAGE CONSTRUCTION LIMITED
    - 2020-03-19 12416747
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ 2020-03-18
    IIF 5 - Director → ME
  • 14
    OWL BAY DEVELOPMENTS LIMITED
    07055252
    36 Main Road, Emsworth, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    2009-10-23 ~ 2011-10-10
    IIF 19 - Director → ME
  • 15
    OWL BAY ESTATES LIMITED
    - now 05760326
    1 DENMARK AVENUE LIMITED
    - 2007-10-15 05760326
    7 St Petersgate, Stockport
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -295,214 GBP2021-02-27
    Officer
    2007-08-01 ~ 2021-11-25
    IIF 18 - Director → ME
    2007-11-05 ~ 2021-11-25
    IIF 2 - Secretary → ME
    Person with significant control
    2018-10-10 ~ 2018-12-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    STATION APPROACH (SANDERSTEAD) LIMITED - now
    14I (EAST) LIMITED
    - 2015-03-12 08652188
    T Bromley, Ground Floor, 15 London Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,136 GBP2024-03-31
    Officer
    2013-08-15 ~ 2014-04-01
    IIF 22 - Director → ME
  • 17
    WITNEY ROAD LIMITED
    10753329
    Unit 6 St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-27
    Officer
    2018-11-27 ~ 2021-11-25
    IIF 11 - Director → ME

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.