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

Mr Rupert Justinian Baskcomb

    Related profiles found in government register
  • Mr Rupert Justinian Baskcomb
    British born in June 1961

    Resident in United Kingdom

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

      IIF 1
    • icon of address Owl House, Broad Road, Hambrook, Chichester, PO18 8RF, United Kingdom

      IIF 2
    • icon of address Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 3
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

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

    Resident in United Kingdom

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

      IIF 5
    • icon of address 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 6
    • icon of address Unit 6, St. Georges Square, Portsmouth, PO1 3EY, England

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

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address Owl House, Broad Road, Hambrook, Chichester, West Sussex, PO18 8RF, United Kingdom

      IIF 10
    • icon of address Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 11
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 12
    • icon of address 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 13
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 14
    • icon of address Owl House, Broad Road, Hambrook, West Sussex, PO18 8RF, United Kingdom

      IIF 15
  • Baskcomb, Rupert Justinian
    British land surveyor born in June 1961

    Resident in United Kingdom

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

      IIF 16
  • Baskcomb, Rupert Justinian
    British project manager born in June 1961

    Resident in United Kingdom

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

      IIF 17
    • icon of address Unit 6, St George's Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 18
  • Baskcomb, Rupert Justinian
    British property executive born in June 1961

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
  • Baskcomb, Rupert Justinian
    born in June 1961

    Resident in United Kingdom

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

      IIF 22
  • Baskcomb, Rupert Justinian
    British company director born in June 1961

    Resident in England

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

      IIF 23
  • Baskcomb, Rupert Justinian
    British director born in June 1961

    Resident in England

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

      IIF 24
  • Baskcomb, Rupert Justinian
    British

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

      IIF 25
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 26
  • Baskcomb, Rupert Justinian
    British director

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

      IIF 27
  • Baskcomb, Rupert Justinian

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

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8th Floor Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 10 Landport Terrace, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-06-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Unit 6 St George’s Business Centre, St George’s Square, Portsmoutj, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Company number 04323821
    Non-active corporate
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 9 - Director → ME
  • 5
    Company number 09361141
    Non-active corporate
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2008-12-01
    IIF 8 - Director → ME
  • 2
    icon of address 10 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2014-04-01
    IIF 6 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2013-08-28 ~ 2015-11-01
    IIF 12 - Director → ME
  • 4
    icon of address 2 Cotham Road South, Cotham, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-08-19
    IIF 16 - Director → ME
  • 5
    BACCHUS PARTNERS LLP - 2011-04-14
    icon of address 15 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2012-11-16
    IIF 22 - LLP Member → ME
  • 6
    NEXTPLANE LIMITED - 1999-06-02
    icon of address Schott House, Drummond Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,515 GBP2024-04-27
    Officer
    icon of calendar 1999-05-07 ~ 2024-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2024-08-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address 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
    icon of calendar 2022-06-07 ~ 2024-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2024-07-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    14I ( HOME COUNTIES) LIMITED - 2015-01-30
    icon of address T Bromley, Ground Floor, 15 London Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,325 GBP2024-03-31
    Officer
    icon of calendar 2013-08-15 ~ 2014-04-01
    IIF 21 - Director → ME
  • 9
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -217,441 GBP2024-02-27
    Officer
    icon of calendar 2018-11-19 ~ 2020-10-28
    IIF 13 - Director → ME
  • 10
    14I (SOUTH) LIMITED - 2014-05-23
    icon of address 47 Morcumbs Park, Penny Lane, Emsworth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2014-04-01
    IIF 20 - Director → ME
  • 11
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,284,108 GBP2015-05-31
    Officer
    icon of calendar 1996-09-26 ~ 1999-01-06
    IIF 25 - Secretary → ME
  • 12
    CORDAGE CONSTRUCTION LIMITED - 2020-03-19
    icon of address 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
    icon of calendar 2020-01-21 ~ 2020-03-18
    IIF 23 - Director → ME
  • 13
    1 DENMARK AVENUE LIMITED - 2007-10-15
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -295,214 GBP2021-02-27
    Officer
    icon of calendar 2007-08-01 ~ 2021-11-25
    IIF 14 - Director → ME
    icon of calendar 2007-11-05 ~ 2021-11-25
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2018-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    14I (EAST) LIMITED - 2015-03-12
    icon of address T Bromley, Ground Floor, 15 London Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,136 GBP2024-03-31
    Officer
    icon of calendar 2013-08-15 ~ 2014-04-01
    IIF 19 - Director → ME
  • 15
    icon of address Unit 6 St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-27
    Officer
    icon of calendar 2018-11-27 ~ 2021-11-25
    IIF 7 - Director → ME
  • 16
    Company number 04323821
    Non-active corporate
    Officer
    icon of calendar 2001-11-16 ~ 2002-02-21
    IIF 27 - Secretary → ME
  • 17
    Company number 07055252
    Non-active corporate
    Officer
    icon of calendar 2009-10-23 ~ 2011-10-10
    IIF 15 - 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.