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

Donoghue, John Patrick

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, ME20 7BT

      IIF 7 IIF 8
    • icon of address 10 Disovery Road, Bearstead, Maidstone, Kent, ME15 8FD

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 11, 2m Trade Park Beddow Way, Beddow Way, Maidstone, ME20 7BT, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • icon of address 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 16
    • icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NF, England

      IIF 17
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 18
  • 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 19
    • icon of address 7, St. Francis Close, Penenden Heath, Maidstone, ME14 2FR, England

      IIF 20
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 21 IIF 22
    • icon of address 51, Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

      IIF 23
    • icon of address 51 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, United Kingdom

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

      IIF 26
    • icon of address 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 27 IIF 28
    • icon of address Unit 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 29
    • icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, CV37 9NR, England

      IIF 30
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • Donoghue, John Patrick

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

      IIF 35
  • Donoghue, Patrick John
    British publican born in February 1937

    Registered addresses and corresponding companies
  • 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 37
  • 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 38
    • icon of address Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT, England

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

      IIF 40 IIF 41
    • icon of address Unit 11, Beddow Way, Aylesford, ME20 7BT, England

      IIF 42
    • icon of address 7, St. Francis Close, Penenden Heath, Maidstone, ME14 2FR, England

      IIF 43
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 44 IIF 45
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 11 - 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 16 - Director → ME
  • 3
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    275,461 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 28 - 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 29 - 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)
    Retained earnings (accumulated losses)
    3,468,620 GBP2024-06-30
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 27 - 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 25 - 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 23 - Director → ME
  • 8
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,927,900 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 45 - 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)
    Retained earnings (accumulated losses)
    51,533 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 44 - 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 37 - 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)
    Retained earnings (accumulated losses)
    -471 GBP2017-06-30
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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)
    Retained earnings (accumulated losses)
    -1,098 GBP2017-06-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 6 - 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 10 - 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)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - 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)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-11-13 ~ dissolved
    IIF 35 - 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)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 7 Old Chamber, Erringden, Hebden Bridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 7 St. Francis Close, Penenden Heath, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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)
    Retained earnings (accumulated losses)
    94,958 GBP2024-08-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 26 - Director → ME
Ceased 17
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2019-06-05
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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 32 - 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 31 - 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)
    Retained earnings (accumulated losses)
    3,468,620 GBP2024-06-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-05-28
    IIF 12 - Director → ME
  • 5
    icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, England
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,863,498 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2022-07-29
    IIF 30 - 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)
    Retained earnings (accumulated losses)
    1,650,493 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2022-07-29
    IIF 13 - Director → ME
    icon of calendar 1995-10-31 ~ 1998-06-20
    IIF 36 - 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 18 - Director → ME
  • 8
    ICOM INVESTMENTS LIMITED - 2023-01-09
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    374,734 GBP2023-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2022-07-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2022-07-29
    IIF 40 - 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)
    Retained earnings (accumulated losses)
    327,846 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2022-07-29
    IIF 15 - 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)
    Retained earnings (accumulated losses)
    883,927 GBP2024-12-31
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-29
    IIF 7 - 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)
    Retained earnings (accumulated losses)
    -6,971 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-07-29
    IIF 19 - Director → ME
  • 12
    icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-06-26 ~ 2022-07-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 39 - 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)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-09-09 ~ 2022-07-29
    IIF 3 - 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)
    Retained earnings (accumulated losses)
    218,807 GBP2021-12-31
    Officer
    icon of calendar 2021-04-27 ~ 2022-07-29
    IIF 33 - 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 17 - 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)
    Retained earnings (accumulated losses)
    1,898,380 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2022-07-29
    IIF 34 - Director → ME
  • 17
    icon of address 5 Forty Green Courtyard, Princes Risborough, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2025-06-27
    IIF 24 - 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.