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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 9
  • 1
    Donoghue, John Patrick
    Director born in July 1964
    Individual (35 offsprings)
    Officer
    2006-06-26 ~ 2022-07-29
    OF - Director → CIF 0
    Mr John Patrick Donoghue
    Born in July 1964
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Godfrey, Kevin
    Director born in September 1962
    Individual (11 offsprings)
    Officer
    2008-04-24 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Kevin Godfrey
    Born in September 1962
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Rahimi, Bahman
    Company Director born in January 1955
    Individual (31 offsprings)
    Officer
    2018-09-14 ~ now
    OF - Director → CIF 0
  • 4
    Donoghue, Claire Louise
    Individual (9 offsprings)
    Officer
    2006-06-26 ~ 2013-07-01
    OF - Secretary → CIF 0
  • 5
    Energize Director Limited
    Individual (81 offsprings)
    Officer
    2006-06-26 ~ 2006-06-26
    OF - Director → CIF 0
  • 6
    Hindmarsh, David
    Director born in November 1959
    Individual (4 offsprings)
    Officer
    2008-04-24 ~ 2019-06-14
    OF - Director → CIF 0
    Mr David Hindmarsh
    Born in November 1959
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    BDR GROUP HOLDINGS LIMITED 11666361
    Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    2019-09-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    BDR VOICE & DATA SOLUTIONS LTD
    - now 02652955 04622984
    B.D.R. TELECOM LIMITED - 2003-02-05
    Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-12-18 ~ 2019-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    CASTLEFIELD SECRETARIES LIMITED - now
    ENERGIZE SECRETARY LIMITED
    - 2007-11-19 03146690
    31 Buxton Road, Stockport, Cheshire
    Active Corporate (8 parents, 3239 offsprings)
    Officer
    2006-06-26 ~ 2006-06-26
    OF - Secretary → CIF 0
parent relation
Company in focus

ICOM HOLDINGS LIMITED

Period: 2006-06-26 ~ 2025-01-28
Company number: 05857532
Registered name
ICOM HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Debtors
2,030 GBP2023-12-31
0 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
5,935 GBP2022-12-31
Net Current Assets/Liabilities
2,030 GBP2023-12-31
5,935 GBP2022-12-31
Equity
Called up share capital
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Capital redemption reserve
30 GBP2023-12-31
30 GBP2022-12-31
Retained earnings (accumulated losses)
0 GBP2023-12-31
3,905 GBP2022-12-31
Equity
2,030 GBP2023-12-31
5,935 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Amounts Owed By Related Parties
2,030 GBP2023-12-31
Current
0 GBP2022-12-31

Related profiles found in government register
  • ICOM HOLDINGS LIMITED
    Info
    Registered number 05857532
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent ME20 7BT
    PRIVATE LIMITED COMPANY incorporated on 2006-06-26 and dissolved on 2025-01-28 (18 years 7 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • ICOM HOLDINGS LIMITED
    S
    Registered number missing
    Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, England, ME20 7BT
    Limited Company
    CIF 1
  • ICOM HOLDINGS LIMITED
    S
    Registered number missing
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, United Kingdom, ME20 7BT
    Limited Company
    CIF 2
  • ICOM HOLDINGS LIMITED
    S
    Registered number 05857532
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, United Kingdom, ME20 7BT
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    BDR TECHNICAL SOLUTIONS LTD
    - now 03120336
    ICOM TECHNICAL SOLUTIONS LTD
    - 2020-10-15 03120336
    ICOM TELECOMMUNICATIONS LIMITED
    - 2020-01-16 03120336
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (15 parents)
    Person with significant control
    2016-10-31 ~ 2020-12-20
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    CASPIAN GROUP HOLDINGS LIMITED - now
    ICOM INVESTMENTS LIMITED
    - 2023-01-09 08974587 12116485
    8 Church Green East, Redditch, England
    Active Corporate (5 parents)
    Person with significant control
    2017-01-24 ~ 2017-12-20
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    ICOM ESTATE SOLUTIONS LTD
    - now 06070361
    ICOM SECURITY LIMITED
    - 2020-10-14 06070361
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (12 parents)
    Person with significant control
    2017-01-26 ~ 2020-12-20
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    ICOM FACILITIES MANAGEMENT LTD
    11716932
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-07 ~ 2020-12-20
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    ICOM NETWORK CABLING LTD.
    - now 05558866
    ICOM NETWORK SERVICES LIMITED - 2012-07-03
    ICOM TELECOM SERVICES LIMITED - 2006-03-17
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-09-09 ~ 2020-12-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    ICOM PUBLIC SERVICES LTD
    - now 06748721
    TELESENSE LIMITED - 2012-11-09
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-11-13 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ICOM TELESUPPORT LIMITED
    - now 06070359
    ICOM TECHNOLOGY LIMITED - 2010-11-18
    Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-01-24 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more 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.