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 John Donoghue

    Related profiles found in government register
  • Mr John Donoghue
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 1
  • Mr John Patrick Donoghue
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT

      IIF 2
    • icon of address Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, England

      IIF 3
    • icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 11, Beddow Way, Aylesford, ME20 7BT, England

      IIF 6
    • icon of address 7, St. Francis Close, Penenden Heath, Maidstone, ME14 2FR, England

      IIF 7
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 8 IIF 9
  • Donoghue, John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 10
  • Donoghue, John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 11
  • Donoghue, John Patrick
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icom, 2m Trade Park, Beddow Way, Aylesford, ME20 7BT, England

      IIF 12
    • icon of address 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 13
    • icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NF, England

      IIF 14
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 15
  • Donoghue, John Patrick
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, United Kingdom

      IIF 16
    • icon of address 7, St. Francis Close, Penenden Heath, Maidstone, ME14 2FR, England

      IIF 17
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 18 IIF 19
    • icon of address 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

      IIF 20
    • icon of address 51 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, United Kingdom

      IIF 21 IIF 22
    • icon of address 52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 23
    • icon of address 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 24 IIF 25
    • icon of address Unit 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 26
    • icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, CV37 9NR, England

      IIF 27
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 28
  • Donoghue, John Patrick
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NF, England

      IIF 29
  • Donoghue, John
    British plasterer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Old Chamber, Spener Lane, Hebden Bridge, West Yorkshire, HX7 6JG

      IIF 30
  • Donoghue, John Patrick
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, ME20 7BT

      IIF 37 IIF 38
    • icon of address 10 Disovery Road, Bearstead, Maidstone, Kent, ME15 8FD

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 11, 2m Trade Park Beddow Way, Beddow Way, Maidstone, ME20 7BT, United Kingdom

      IIF 42
  • Donoghue, John Patrick
    British engineer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT

      IIF 43
  • Donoghue, John Patrick

    Registered addresses and corresponding companies
    • icon of address 10, Discovery Road, Bearstead, Maidstone, Kent, ME15 8HF, Uk

      IIF 44
  • Donoghue, Patrick John
    British publican born in February 1937

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Discovery Road, Bearsted, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 41 - Director → ME
  • 2
    D & M LEASING LIMITED - 2023-09-18
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,966 GBP2024-06-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    294,864 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Unit 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 26 - Director → ME
  • 5
    BAUVILLE LTD - 2014-09-10
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,468,720 GBP2024-06-30
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 24 - Director → ME
  • 6
    BAUVILL SPECIAL PROJECTS LIMITED - 2023-11-03
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,160 GBP2024-06-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,927,906 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,539 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,811 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -469 GBP2017-06-30
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -998 GBP2017-06-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 13
    ICOM CONTRACTORS LIMITED - 2006-06-13
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 40 - Director → ME
  • 14
    ICOM MANAGEMENT LIMITED - 2006-06-13
    icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,716 GBP2017-03-31
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    TELESENSE LIMITED - 2012-11-09
    icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,532 GBP2016-06-30
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-11-13 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    ICOM TECHNOLOGY LIMITED - 2010-11-18
    icon of address Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -8,116 GBP2016-06-30
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 7 Old Chamber, Erringden, Hebden Bridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address 7 St. Francis Close, Penenden Heath, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,556 GBP2025-03-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ENERGY SOLUTIONS (USA) LIMITED - 2025-06-11
    icon of address 52 - 54 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    344,049 GBP2024-08-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 23 - Director → ME
Ceased 17
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    65,588 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2019-06-05
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACT IT SOLUTIONS LIMITED - 2002-10-02
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ 2022-07-29
    IIF 29 - Director → ME
  • 3
    B D R FINANCE LIMITED - 2003-02-05
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2022-07-29
    IIF 28 - Director → ME
  • 4
    BAUVILLE LTD - 2014-09-10
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,468,720 GBP2024-06-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-05-28
    IIF 42 - Director → ME
  • 5
    icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, England
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    6,864,505 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2022-07-29
    IIF 27 - Director → ME
  • 6
    ICOM TELECOMMUNICATIONS LIMITED - 2020-01-16
    ICOM TECHNICAL SOLUTIONS LTD - 2020-10-15
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,651,993 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2022-07-29
    IIF 43 - Director → ME
    icon of calendar 1995-10-31 ~ 1998-06-20
    IIF 45 - Director → ME
  • 7
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2022-07-29
    IIF 15 - Director → ME
  • 8
    ICOM INVESTMENTS LIMITED - 2023-01-09
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    91,750 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2022-07-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2022-07-29
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    COMEC COMMUNICATIONS LIMITED - 2002-02-12
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    327,946 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2022-07-29
    IIF 12 - Director → ME
  • 10
    ICOM SECURITY LIMITED - 2020-10-14
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    884,027 GBP2024-12-31
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-29
    IIF 37 - Director → ME
  • 11
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,970 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-07-29
    IIF 16 - Director → ME
  • 12
    icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,030 GBP2023-12-31
    Officer
    icon of calendar 2006-06-26 ~ 2022-07-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ICOM NETWORK SERVICES LIMITED - 2012-07-03
    ICOM TELECOM SERVICES LIMITED - 2006-03-17
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-09-09 ~ 2022-07-29
    IIF 33 - Director → ME
  • 14
    WARR TECHNOLOGIES LIMITED - 2001-10-16
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2021-04-27 ~ 2022-07-29
    IIF 10 - Director → ME
  • 15
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ 2022-07-29
    IIF 14 - Director → ME
  • 16
    E SERVER LTD - 2009-12-29
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,898,480 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2022-07-29
    IIF 11 - Director → ME
  • 17
    icon of address 5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2025-06-27
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.