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

Dowds, Colin Nigel

    Related profiles found in government register
  • Dowds, Colin Nigel
    British chartered accountant born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 107, Huntly Road, Banbridge, BT32 3UR, United Kingdom

      IIF 1
    • 123, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 2
    • 123, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 3
    • 355, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 4 IIF 5 IIF 6
    • 355-367, Lisburn Road, Belfast, BT9 7EP

      IIF 7
    • 355-367, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 12
    • 42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 13 IIF 14
  • Dowds, Colin Nigel
    British company director born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 15
  • Dowds, Colin Nigel
    British director born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 16
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 17 IIF 18 IIF 19
    • Block 2, Galway Financial Services Centre, Moneenageisha Road, Galway, H91w1yv, Ireland

      IIF 20
    • 9, Lissue Walk, Lisburn, BT28 2LU, Northern Ireland

      IIF 21 IIF 22 IIF 23
    • Unit 1, 9 Lissue Walk, Lisburn, BT28 2LU, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • Unit 1, Lissue Industrial Estate East, 9 Lissue Walk, Lisburn, BT28 2LU, Northern Ireland

      IIF 28
  • Mr Colin Nigel Dowds
    British born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 123, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 29
    • 123, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Amberley House, Green Farm Business Park Falcon Close, Quedgeley, Gloucester, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    375,142 GBP2021-08-31
    Officer
    2024-04-01 ~ now
    IIF 27 - director → ME
  • 2
    9 Lissue Walk, Lisburn, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-01 ~ now
    IIF 21 - director → ME
  • 3
    123 Newry Road, Banbridge, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-06-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    123 Newry Road, Banbridge, Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    19,193 GBP2024-03-31
    Officer
    2018-01-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    9 Lissue Walk, Lisburn, Northern Ireland
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-04-01 ~ now
    IIF 28 - director → ME
  • 6
    LOWE REFRIGERATION LIMITED - 2016-05-26
    SARCON (NO.204) LIMITED - 2006-07-11
    9 Lissue Walk, Lisburn, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-04-01 ~ now
    IIF 22 - director → ME
  • 7
    SARCON (NO. 204) LIMITED - 2006-07-11
    LOWE REFRIGERATION LIMITED - 2004-11-12
    CASDON AGENCIES LIMITED - 1997-04-18
    9 Lissue Walk, Lisburn, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 23 - director → ME
  • 8
    SPHERICA SYSTEMS LIMITED - 2022-08-17
    Amberley House, Green Farm Business Park Falcon Close, Quedgeley, Gloucester, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    -618,003 GBP2021-08-31
    Officer
    2024-04-01 ~ now
    IIF 26 - director → ME
  • 9
    PORTABLE KITCHENS LIMITED - 1991-11-01
    OPEN ALL DAY LIMITED - 1991-05-09
    PORTABLE KITCHENS LIMITED - 1991-05-01
    Stella Way Bishops Cleeve, Cheltenham, Gloucestershire
    Corporate (8 parents, 6 offsprings)
    Officer
    2024-04-01 ~ now
    IIF 24 - director → ME
  • 10
    Stella Way, Bishops Cleeve, Cheltenham
    Corporate (6 parents, 4 offsprings)
    Officer
    2024-04-01 ~ now
    IIF 25 - director → ME
  • 11
    42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Dissolved corporate (5 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 13 - director → ME
  • 12
    34 Pearse Street, Dublin, Dublin 2 D02 Cf84, Ireland
    Corporate (4 parents)
    Officer
    2021-03-01 ~ now
    IIF 20 - director → ME
Ceased 16
  • 1
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    142,105 GBP2020-07-01 ~ 2021-06-30
    Officer
    2022-02-28 ~ 2024-03-01
    IIF 19 - director → ME
  • 2
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (4 parents)
    Equity (Company account)
    1,168,621 GBP2021-06-30
    Officer
    2022-02-28 ~ 2024-03-01
    IIF 17 - director → ME
  • 3
    CONNECT COMMUNICATION SOLUTIONS LTD - 2020-10-01
    Lincoln Building 27-45 Great Victoria Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 7 - director → ME
  • 4
    COLTEL HOLDINGS LIMITED - 2020-10-01
    4 Abercrombie Court, Prospect Road, Westhill, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,655 GBP2017-01-30
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 4 - director → ME
  • 5
    CONNECT IMPLEMENTATION SERVICES LIMITED - 2020-10-01
    355-367 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 12 - director → ME
  • 6
    COLTEL LIMITED - 2020-10-01
    Cl 2020 Limited C/o Northpoint Associates Limited, Third Floor 3 Hill Street New Town, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    264,603 GBP2017-01-30
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 6 - director → ME
  • 7
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-02 ~ 2024-03-01
    IIF 16 - director → ME
  • 8
    CLOUD ONE TELECOM LIMITED - 2020-10-01
    CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED - 2017-03-22
    NORTECH COMMUNICATIONS LIMITED - 2017-02-20
    ATLAS SECURITY SERVICES LIMITED - 2016-04-19
    C/o, 5 Lockhart Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    265,275 GBP2016-10-31
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 8 - director → ME
  • 9
    CONNECT TELECOMS HOLDINGS LIMITED - 2020-10-01
    355-367 Lisburn Road, Belfast, Northern Ireland
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 10 - director → ME
  • 10
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Corporate (2 parents)
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 9 - director → ME
  • 11
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents)
    Equity (Company account)
    28,654 GBP2020-04-30
    Officer
    2021-03-23 ~ 2024-03-01
    IIF 18 - director → ME
  • 12
    OFFLINE GSM LTD - 2020-10-01
    1 High Street, Lewes, England
    Corporate (2 parents)
    Equity (Company account)
    249,295 GBP2017-03-31
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 11 - director → ME
  • 13
    42 Campsie Industrial Estate Mclean Road, Eglinton, Londonderry, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2024-03-01
    IIF 14 - director → ME
  • 14
    JAMRO (5) LIMITED - 2001-09-07
    6 Bon Accord Square, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    692,673 GBP2024-03-31
    Officer
    2021-01-19 ~ 2021-06-03
    IIF 15 - director → ME
  • 15
    TELECOMS MANAGEMENT LIMITED - 2020-10-01
    107 Huntly Road, Banbridge, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -148,359 GBP2024-03-31
    Officer
    2018-12-30 ~ 2020-02-08
    IIF 1 - director → ME
  • 16
    VOOT COMMUNICATIONS LIMITED - 2020-10-01
    1 High Street, Lewes
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,584 GBP2018-08-31
    Officer
    2018-12-30 ~ 2020-01-31
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.