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

Donoghue, John Patrick

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

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Francis Close, Penenden Heath, Maidstone, ME14 2FR, England

      IIF 1
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 2 IIF 3
    • 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

      IIF 4
    • 52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 5
    • 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 6 IIF 7 IIF 8
    • Unit 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 10
    • Caspian House, Timothys Bridge Road, 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
    • Icom, 2m Trade Park, Beddow Way, Aylesford, ME20 7BT, England

      IIF 12
    • Caspian House, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NF, England

      IIF 13
    • Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 14
  • Donoghue, John Patrick
    British director born in July 1964

    Resident in England

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

      IIF 15
    • 51 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, United Kingdom

      IIF 16
    • Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 17
  • Donoghue, John Patrick
    British company director born in February 1964

    Resident in England

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

      IIF 18
  • Donoghue, John
    British company director born in July 1964

    Resident in England

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

      IIF 19
  • Donoghue, John
    British director born in July 1964

    Resident in England

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

      IIF 20
  • Donoghue, John Patrick
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
    • Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, ME20 7BT

      IIF 27 IIF 28
    • 10 Disovery Road, Bearstead, Maidstone, Kent, ME15 8FD

      IIF 29 IIF 30 IIF 31
    • Unit 11, 2m Trade Park Beddow Way, Beddow Way, Maidstone, ME20 7BT, United Kingdom

      IIF 32
  • Donoghue, John Patrick
    British engineer born in July 1964

    Resident in United Kingdom

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

      IIF 33
  • Mr John Donoghue
    British born in July 1964

    Resident in England

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

      IIF 34
  • Mr John Patrick Donoghue
    British born in July 1964

    Resident in England

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

      IIF 35
    • Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, England

      IIF 36
    • Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, United Kingdom

      IIF 37 IIF 38
    • Unit 11, Beddow Way, Aylesford, ME20 7BT, England

      IIF 39
    • 7, St. Francis Close, Penenden Heath, Maidstone, ME14 2FR, England

      IIF 40
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 41 IIF 42
  • Donoghue, John
    British born in July 1964

    Resident in United Kingdom

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

      IIF 43
  • Donoghue, John Patrick

    Registered addresses and corresponding companies
    • 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 35
  • 1
    2M INVESTMENTS (UK) LIMITED
    06076128
    10 Discovery Road, Bearsted, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 31 - Director → ME
  • 2
    2M TRADE PARK MANAGEMENT LIMITED
    05261991 05751786
    1-3 Manor Road, Chatham, Kent
    Active Corporate (20 parents)
    Person with significant control
    2017-04-26 ~ 2019-06-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ACR IT SOLUTIONS LTD
    - now 04548739
    ACT IT SOLUTIONS LIMITED - 2002-10-02
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (11 parents)
    Officer
    2021-02-11 ~ 2022-07-29
    IIF 18 - Director → ME
  • 4
    AGREED FINANCE LTD
    - now 03476801 04618774
    B D R FINANCE LIMITED - 2003-02-05
    Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2019-01-01 ~ 2022-07-29
    IIF 17 - Director → ME
  • 5
    BAUVILL FACILITIES LIMITED
    - now 13033696
    D & M LEASING LIMITED
    - 2023-09-18 13033696
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-09-14 ~ now
    IIF 7 - Director → ME
  • 6
    BAUVILL GROUP LIMITED
    12979876
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2023-07-05 ~ now
    IIF 8 - Director → ME
  • 7
    BAUVILL INVESTMENTS LIMITED
    16335811
    Unit 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-03-24 ~ now
    IIF 10 - Director → ME
  • 8
    BAUVILL LTD.
    - now 09136550
    BAUVILLE LTD
    - 2014-09-10 09136550
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2024-11-04 ~ now
    IIF 6 - Director → ME
    2014-07-18 ~ 2015-05-28
    IIF 32 - Director → ME
  • 9
    BAUVILL PROJECTS LIMITED
    - now 15144838
    BAUVILL SPECIAL PROJECTS LIMITED
    - 2023-11-03 15144838
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    2023-09-18 ~ now
    IIF 9 - Director → ME
  • 10
    BDR GROUP HOLDINGS LIMITED
    11666361
    Caspian House, Timothys Bridge Road, Stratford Upon Avon, England
    Active Corporate (6 parents, 27 offsprings)
    Officer
    2019-12-30 ~ 2022-07-29
    IIF 11 - Director → ME
  • 11
    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)
    Officer
    1995-10-31 ~ 1998-06-20
    IIF 45 - Director → ME
    1997-05-01 ~ 2022-07-29
    IIF 33 - Director → ME
  • 12
    BOFFINS (WYCOMBE) LIMITED
    03128037
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (11 parents)
    Officer
    2021-03-01 ~ 2022-07-29
    IIF 14 - Director → ME
  • 13
    CASPIAN GROUP HOLDINGS LIMITED - now
    ICOM INVESTMENTS LIMITED
    - 2023-01-09 08974587 12116485
    8 Church Green East, Redditch, England
    Active Corporate (5 parents)
    Officer
    2014-04-02 ~ 2022-07-29
    IIF 24 - Director → ME
    Person with significant control
    2017-12-20 ~ 2022-07-29
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CHARGE X BAUVILLS SEAFORD ROAD LTD
    15826057
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (9 parents)
    Officer
    2024-07-08 ~ now
    IIF 4 - Director → ME
  • 15
    COMEC VOICE & DATA LIMITED
    - now 02697055
    COMEC COMMUNICATIONS LIMITED - 2002-02-12
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-10-04 ~ 2022-07-29
    IIF 12 - Director → ME
  • 16
    DONOCOMM LTD
    12076080
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 17
    DONOPROP LTD
    12076127
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 18
    FIRESTOP INTERNATIONAL LTD
    14627864
    54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-01 ~ 2025-09-19
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    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)
    Officer
    2007-01-26 ~ 2022-07-29
    IIF 27 - Director → ME
  • 20
    ICOM FACILITIES MANAGEMENT LTD
    11716932
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-07 ~ 2022-07-29
    IIF 15 - Director → ME
  • 21
    ICOM HOLDINGS LIMITED
    05857532
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (9 parents, 7 offsprings)
    Officer
    2006-06-26 ~ 2022-07-29
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ICOM HOSTED IP LIMITED
    09412261
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-01-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 23
    ICOM NETWORK CABLING LTD.
    - now 05558866
    ICOM NETWORK SERVICES LIMITED
    - 2012-07-03 05558866
    ICOM TELECOM SERVICES LIMITED
    - 2006-03-17 05558866
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (10 parents)
    Officer
    2005-09-09 ~ 2022-07-29
    IIF 23 - Director → ME
  • 24
    ICOM NETWORK IP LIMITED
    09413444
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 26 - Director → ME
  • 25
    ICOM PROJECTS LIMITED
    - now 05558845
    ICOM CONTRACTORS LIMITED
    - 2006-06-13 05558845
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (6 parents)
    Officer
    2005-09-09 ~ dissolved
    IIF 30 - Director → ME
  • 26
    ICOM PROPERTIES LIMITED
    - now 05199142
    ICOM MANAGEMENT LIMITED
    - 2006-06-13 05199142
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    ICOM PUBLIC SERVICES LTD
    - now 06748721
    TELESENSE LIMITED
    - 2012-11-09 06748721
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (7 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 21 - Director → ME
    2008-11-13 ~ dissolved
    IIF 44 - Secretary → ME
  • 28
    ICOM TELESUPPORT LIMITED
    - now 06070359
    ICOM TECHNOLOGY LIMITED
    - 2010-11-18 06070359
    Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-01-26 ~ dissolved
    IIF 28 - Director → ME
  • 29
    INTEGRATECH LIMITED
    - now 03742105
    WARR TECHNOLOGIES LIMITED - 2001-10-16
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (11 parents)
    Officer
    2021-04-27 ~ 2022-07-29
    IIF 19 - Director → ME
  • 30
    KAM I.T HOLDINGS LTD
    09578677
    Caspian House, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-02-11 ~ 2022-07-29
    IIF 13 - Director → ME
  • 31
    MAPLE COMPUTING LTD
    - now 04865949
    E SERVER LTD - 2009-12-29
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (9 parents)
    Officer
    2021-10-29 ~ 2022-07-29
    IIF 20 - Director → ME
  • 32
    OLD CHAMBER SERVICE COMPANY LIMITED
    04146277
    7 Old Chamber, Erringden, Hebden Bridge, England
    Active Corporate (14 parents)
    Officer
    2002-03-11 ~ now
    IIF 43 - Director → ME
  • 33
    PISO PROPERTY HOLDINGS LIMITED - now
    PINTAR LIMITED
    - 2025-10-06 15338418
    5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    2023-12-09 ~ 2025-06-27
    IIF 16 - Director → ME
  • 34
    PRP (KENT) LIMITED
    04190197
    7 St. Francis Close, Penenden Heath, Maidstone, England
    Active Corporate (5 parents)
    Officer
    2005-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    RIVERSIDE MEDWAY LIMITED
    - now 07873479
    ENERGY SOLUTIONS (USA) LIMITED
    - 2025-06-11 07873479
    52 - 54 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (8 parents)
    Officer
    2024-10-29 ~ now
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.