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

Dowds, Justine

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

    Resident in England

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

      IIF 1
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 2
    • Riverside House, Irwell Street, Manchester, United Kingdom, M3 5EN

      IIF 3
    • 4, Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

      IIF 4
    • Unit 1a, Cross Lane, Ulverston, LA12 9DQ, England

      IIF 5 IIF 6
  • Dowds, Justine
    British accountant born in July 1974

    Resident in England

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

      IIF 7
    • 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 8
    • 4 Lockside Office Park, Lockside Road Riversway, Preston, Lancashire, PR2 2YS

      IIF 9
  • Dowds, Justine
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Dowds, Justine
    British finance director born in July 1974

    Resident in England

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

      IIF 12 IIF 13
  • Dowds, Justine
    British accountant born in July 1974

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

      IIF 14
  • Dowds, Justine
    British

    Registered addresses and corresponding companies
    • 27 St. Pauls Avenue, Lytham St. Annes, Lancashire, FY8 1ED

      IIF 15
  • Dowds, Justine
    British accountant

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

      IIF 16
    • Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, FY4 2QY, England

      IIF 17
    • 27 St. Pauls Avenue, Lytham St. Annes, Lancashire, FY8 1ED

      IIF 18 IIF 19
    • 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

      IIF 20
    • Unit 4, Lockside Office Park Lockside Road, Riversway, Preston, PR2 2YS

      IIF 21
  • Mrs Justine Dowds
    British born in July 1974

    Resident in England

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

      IIF 22
    • Unit 1a, Cross Lane, Ulverston, LA12 9DQ, England

      IIF 23
  • Dowds, Justine

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

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

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

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

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

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

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

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

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

      IIF 38 IIF 39
child relation
Offspring entities and appointments 26
  • 1
    ERRIGAL (SCOTLAND) LIMITED
    - now SC296203
    SF 2069 LIMITED - 2007-01-24
    C/o John Britton Associates, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    ERRIGAL DEVELOPMENTS LIMITED
    - now 04322666
    DIALMODE (236) LIMITED - 2002-10-30
    4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2008-07-18 ~ now
    IIF 19 - Secretary → ME
  • 3
    ERRIGAL INVESTMENTS LIMITED
    - now 04585334
    DIALMODE (242) LIMITED - 2003-05-08
    4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-07-18 ~ now
    IIF 18 - Secretary → ME
  • 4
    GB3 LIMITED
    - now 05147753 07694313
    SCH SYSTEMS LIMITED - 2012-12-07
    1 Smithy Court, Wigan, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2015-09-08 ~ 2019-04-04
    IIF 13 - Director → ME
    2022-10-31 ~ 2023-05-12
    IIF 11 - Director → ME
    2022-10-31 ~ 2023-05-12
    IIF 38 - Secretary → ME
  • 5
    HANGAR 3 BLACKPOOL LTD
    - now 05038005 08567561
    ERRIGAL AVIATION LIMITED
    - 2015-06-19 05038005
    DIALMODE (278) LIMITED - 2004-06-24
    Hangar 3 Blackpool Limited, Blackpool Airport, Blackpool, England
    Active Corporate (8 parents)
    Officer
    2004-08-05 ~ 2017-10-10
    IIF 17 - Secretary → ME
  • 6
    HARPER BEECH LIMITED
    14855180
    27 St. Pauls Avenue, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    2023-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    INCEPTUM2 ELECTRIC LIMITED
    08218365
    4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    INCEPTUM2 GAS LIMITED
    08218243
    4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    INCEPTUM2 HEALTH LIMITED
    08218386
    4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    INCEPTUM2 HOLDINGS LIMITED
    - now 08211194
    INCEPTUM2 SERVICES LIMITED
    - 2024-02-19 08211194 06026543... (more)
    INCEPTUM2 INFRASTRUCTURE LIMITED
    - 2023-01-25 08211194
    Unit 4 Lockside Office Park, Lockside Road, Preston
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2012-09-12 ~ 2025-01-31
    IIF 35 - Secretary → ME
  • 11
    Unit 4 Lockside Office Park, Preston
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-09-12 ~ 2025-09-01
    IIF 37 - Secretary → ME
  • 12
    INCEPTUM2 SERVICES LIMITED
    - now 06026543 08211194... (more)
    WMC CIVIL ENGINEERING LTD
    - 2024-02-19 06026543
    4 Lockside Office Park Lockside Road, Riversway, Preston, England
    Active Corporate (8 parents)
    Officer
    2023-12-01 ~ now
    IIF 32 - Secretary → ME
  • 13
    INCEPTUM2 UTILITIES LIMITED
    08211195
    Unit 4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    INCEPTUM2 WATER LIMITED
    08218402
    4 Lockside Office Park, Lockside Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    IPSAM LIMITED
    16182035
    Unit 1a Cross Lane, Ulverston, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2025-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LOCKSIDE ASSET MANAGEMENT LIMITED
    - now 06000749
    ERRIGAL (STOKE) LIMITED
    - 2013-07-19 06000749
    4 Lockside Office Park, Lockside Road, Riversway, Preston
    Active Corporate (8 parents)
    Officer
    2013-11-18 ~ 2014-11-26
    IIF 4 - Director → ME
    2008-07-18 ~ now
    IIF 15 - Secretary → ME
  • 17
    NIKAR PROPERTIES (BLACKBURN) LIMITED - now
    INCEPTUM2 MANAGEMENT LIMITED
    - 2025-02-12 08211144
    Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Officer
    2012-09-12 ~ 2023-02-04
    IIF 34 - Secretary → ME
  • 18
    NIKAR PROPERTIES (BRADFORD) LIMITED - now
    INCEPTUM2 FAMILIA LTD
    - 2025-02-13 08218360
    INCEPTUM2 TELECOMS LIMITED
    - 2017-10-10 08218360
    Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Officer
    2012-09-18 ~ 2015-09-01
    IIF 8 - Director → ME
    2015-09-01 ~ 2018-02-01
    IIF 27 - Secretary → ME
  • 19
    NIKAR PROPERTIES (GLENROTHES) LIMITED - now
    INCEPTUM2 SOLUTIONS LIMITED
    - 2025-02-12 08211143
    Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (8 parents)
    Officer
    2012-09-12 ~ 2022-08-22
    IIF 33 - Secretary → ME
  • 20
    OTAQ CONNECTORS LIMITED
    - now 03390514
    LINK SUBSEA LIMITED - 2020-02-06
    Unit 1a Cross Lane, Ulverston, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2024-12-04 ~ now
    IIF 5 - Director → ME
  • 21
    OTAQ GROUP LIMITED
    - now 05471794
    RADIX-2 DESIGN LTD - 2018-01-24
    DMR SYSTEMS LTD - 2005-09-23
    Riverside House, Irwell Street, Manchester, United Kingdom
    In Administration Corporate (11 parents, 6 offsprings)
    Officer
    2024-04-10 ~ now
    IIF 3 - Director → ME
    2024-04-10 ~ now
    IIF 25 - Secretary → ME
  • 22
    HERTSFORD CAPITAL PLC - 2020-06-24
    Riverside House, Irwell Street, Manchester
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2024-04-10 ~ now
    IIF 2 - Director → ME
    2024-04-10 ~ now
    IIF 24 - Secretary → ME
  • 23
    POOL AVIATION (N.W.) LIMITED
    - now 00991147
    POOL (BOOKMAKERS) LIMITED - 1994-02-17
    FORMSTONE AND SNAPE (BOOKMAKERS) LIMITED - 1984-12-20
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2015-04-14 ~ 2016-04-11
    IIF 7 - Director → ME
    2004-12-01 ~ 2015-01-14
    IIF 9 - Director → ME
    2015-01-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 24
    POOL HOLDINGS LIMITED
    - now 05037977
    DIALMODE (276) LIMITED - 2004-11-18
    4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-12-22 ~ 2008-01-07
    IIF 14 - Director → ME
    2008-01-07 ~ 2025-01-31
    IIF 20 - Secretary → ME
  • 25
    SPORTJET LIMITED
    05736804
    Unit 4 Lockside Office Park Lockside Road, Riversway, Preston
    Dissolved Corporate (8 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 26
    URBAN ORIGIN LIMITED
    - now 08201483 07694313
    GC CO NO. 106 LIMITED - 2012-12-07
    1 Smithy Court, Wigan, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2018-11-13 ~ 2019-04-04
    IIF 12 - Director → ME
    2022-10-31 ~ 2023-05-12
    IIF 10 - Director → ME
    2022-10-31 ~ 2023-05-12
    IIF 39 - Secretary → 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.