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

Mrs Justine Dowds

    Related profiles found in government register
  • Mrs Justine Dowds
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Pauls Avenue, Lytham St. Annes, FY8 1ED, England

      IIF 1
    • icon of address Unit 1a, Cross Lane, Ulverston, LA12 9DQ, England

      IIF 2
  • Dowds, Justine
    British accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 3
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 4
    • icon of address 4 Lockside Office Park, Lockside Road Riversway, Preston, Lancashire, PR2 2YS

      IIF 5
  • Dowds, Justine
    British chartered accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

      IIF 6
  • Dowds, Justine
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Smithy Court, Wigan, WN3 6PS, England

      IIF 7 IIF 8
  • Dowds, Justine
    British finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eg Group Head Office, Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 9 IIF 10
    • icon of address 27, St. Pauls Avenue, Lytham St. Annes, FY8 1ED, England

      IIF 11
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 12
    • icon of address Riverside House, Irwell Street, Manchester, United Kingdom, M3 5EN

      IIF 13
    • icon of address Unit 1a, Cross Lane, Ulverston, LA12 9DQ, England

      IIF 14 IIF 15
  • Dowds, Justine
    British accountant born in July 1974

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Lodge Lane, Lytham, Lancashire, FY8 5RP

      IIF 16
  • Dowds, Justine
    British accountant

    Registered addresses and corresponding companies
    • icon of address C/o John Britton Associates, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 17
    • icon of address Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, FY4 2QY, England

      IIF 18
    • icon of address 27 St. Pauls Avenue, Lytham St. Annes, Lancashire, FY8 1ED

      IIF 19 IIF 20 IIF 21
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 22
    • icon of address Unit 4, Lockside Office Park Lockside Road, Riversway, Preston, PR2 2YS

      IIF 23
  • Dowds, Justine

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 24
    • icon of address Riverside House, Irwell Street, Manchester, United Kingdom, M3 5EN

      IIF 25
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 26
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

      IIF 27
    • icon of address 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 28 IIF 29 IIF 30
    • icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS, England

      IIF 32
    • icon of address Unit 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 4, Lockside Office Park, Preston, PR2 2YS, United Kingdom

      IIF 37
    • icon of address 1, Smithy Court, Wigan, WN3 6PS, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    SF 2069 LIMITED - 2007-01-24
    icon of address C/o John Britton Associates, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    DIALMODE (236) LIMITED - 2002-10-30
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,614,517 GBP2025-03-31
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 21 - Secretary → ME
  • 3
    DIALMODE (242) LIMITED - 2003-05-08
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,025,958 GBP2025-03-31
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 19 - Secretary → ME
  • 4
    icon of address 27 St. Pauls Avenue, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,751 GBP2024-04-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    WMC CIVIL ENGINEERING LTD - 2024-02-19
    icon of address 4 Lockside Office Park Lockside Road, Riversway, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    127,112 GBP2025-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 32 - Secretary → ME
  • 9
    icon of address Unit 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    icon of address Unit 1a Cross Lane, Ulverston, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ERRIGAL (STOKE) LIMITED - 2013-07-19
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 20 - Secretary → ME
  • 13
    LINK SUBSEA LIMITED - 2020-02-06
    icon of address Unit 1a Cross Lane, Ulverston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 14 - Director → ME
  • 14
    DMR SYSTEMS LTD - 2005-09-23
    RADIX-2 DESIGN LTD - 2018-01-24
    icon of address Riverside House, Irwell Street, Manchester, United Kingdom
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 25 - Secretary → ME
  • 15
    OTAQ PLC
    - now
    HERTSFORD CAPITAL PLC - 2020-06-24
    icon of address Riverside House, Irwell Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 24 - Secretary → ME
  • 16
    POOL (BOOKMAKERS) LIMITED - 1994-02-17
    FORMSTONE AND SNAPE (BOOKMAKERS) LIMITED - 1984-12-20
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 17
    icon of address Unit 4 Lockside Office Park Lockside Road, Riversway, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 11
  • 1
    SCH SYSTEMS LIMITED - 2012-12-07
    icon of address 1 Smithy Court, Wigan, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    510,860 GBP2024-01-31
    Officer
    icon of calendar 2022-10-31 ~ 2023-05-12
    IIF 8 - Director → ME
    icon of calendar 2015-09-08 ~ 2019-04-04
    IIF 10 - Director → ME
    icon of calendar 2022-10-31 ~ 2023-05-12
    IIF 38 - Secretary → ME
  • 2
    DIALMODE (278) LIMITED - 2004-06-24
    ERRIGAL AVIATION LIMITED - 2015-06-19
    icon of address Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,487 GBP2025-03-31
    Officer
    icon of calendar 2004-08-05 ~ 2017-10-10
    IIF 18 - Secretary → ME
  • 3
    INCEPTUM2 INFRASTRUCTURE LIMITED - 2023-01-25
    INCEPTUM2 SERVICES LIMITED - 2024-02-19
    icon of address Unit 4 Lockside Office Park, Lockside Road, Preston
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,711 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2025-01-31
    IIF 35 - Secretary → ME
  • 4
    icon of address Unit 4 Lockside Office Park, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    39,356 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2025-09-01
    IIF 37 - Secretary → ME
  • 5
    ERRIGAL (STOKE) LIMITED - 2013-07-19
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-11-18 ~ 2014-11-26
    IIF 6 - Director → ME
  • 6
    INCEPTUM2 MANAGEMENT LIMITED - 2025-02-12
    icon of address Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,505 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2023-02-04
    IIF 34 - Secretary → ME
  • 7
    INCEPTUM2 FAMILIA LTD - 2025-02-13
    INCEPTUM2 TELECOMS LIMITED - 2017-10-10
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,336 GBP2024-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2015-09-01
    IIF 4 - Director → ME
    icon of calendar 2015-09-01 ~ 2018-02-01
    IIF 27 - Secretary → ME
  • 8
    INCEPTUM2 SOLUTIONS LIMITED - 2025-02-12
    icon of address Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,439 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2022-08-22
    IIF 33 - Secretary → ME
  • 9
    POOL (BOOKMAKERS) LIMITED - 1994-02-17
    FORMSTONE AND SNAPE (BOOKMAKERS) LIMITED - 1984-12-20
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2015-01-14
    IIF 5 - Director → ME
    icon of calendar 2015-04-14 ~ 2016-04-11
    IIF 3 - Director → ME
  • 10
    DIALMODE (276) LIMITED - 2004-11-18
    icon of address 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -743,098 GBP2024-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2008-01-07
    IIF 16 - Director → ME
    icon of calendar 2008-01-07 ~ 2025-01-31
    IIF 22 - Secretary → ME
  • 11
    GC CO NO. 106 LIMITED - 2012-12-07
    icon of address 1 Smithy Court, Wigan, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    35,404 GBP2023-01-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-04-04
    IIF 9 - Director → ME
    icon of calendar 2022-10-31 ~ 2023-05-12
    IIF 7 - Director → ME
    icon of calendar 2022-10-31 ~ 2023-05-12
    IIF 39 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.