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

Mr Michael Jeremy Dauncey

    Related profiles found in government register
  • Mr Michael Jeremy Dauncey
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Sreet, Maidenhead, Berkshire, SL6 1SL

      IIF 1
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL

      IIF 2 IIF 3
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, United Kingdom

      IIF 4
    • icon of address Park House, Park Street, Maidenhead, SL6 1SL, United Kingdom

      IIF 5 IIF 6
  • Mr Michael Jeremy Dauncey
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Street, Maidenhead, SL6 1SL, United Kingdom

      IIF 7
  • Mr Michael Jeremy Dauncey
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, England

      IIF 8
    • icon of address Park House, Park Street, Maidenhead, SL6 1SL, England

      IIF 9
    • icon of address 108, Eton Wick Road, Eton Wick, Windsor, SL4 6JU, England

      IIF 10
  • Dauncey, Michael Jeremy
    British consultant born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basque House, Hurley Lane, Hurley, Maidenhead, Berkshire, SL6 5LL, England

      IIF 11
  • Dauncey, Michael Jeremy
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dauncey, Michael Jeremy
    born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, United Kingdom

      IIF 15
  • Dauncey, Michael Jeremy
    British business consultant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, England

      IIF 16 IIF 17
  • Dauncey, Michael Jeremy
    British business executive born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Sreet, Maidenhead, Berkshire, SL6 1SL

      IIF 18
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL

      IIF 19 IIF 20
    • icon of address 108, Eton Wick Road, Eton Wick, Windsor, SL4 6JU, England

      IIF 21
  • Dauncey, Michael Jeremy
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basque House, Hurley Lane, Hurley, Berkshire, SL6 5LL

      IIF 22 IIF 23
    • icon of address 24, Conduit Place, London, W2 1EP

      IIF 24
    • icon of address Mda House, The Grove, Slough, Berkshire, SL1 1RH, England

      IIF 25
  • Dauncey, Michael Jeremy
    British consultant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basque House, Hurley Lane, Hurley, Berkshire, SL6 5LL, United Kingdom

      IIF 26
    • icon of address Park House, Park Sreet, Maidenhead, Berkshire, SL61SL, England

      IIF 27
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, England

      IIF 28 IIF 29 IIF 30
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, United Kingdom

      IIF 32 IIF 33
  • Dauncey, Michael Jeremy
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Dauncey, Michael Jeremy
    British managing director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basque House, Hurley Lane, Hurley, Berkshire, SL6 5LL

      IIF 53
  • Dauncey, Michael Jeremy
    born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Park House, Park Street, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Park House, Park Street, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 3
    icon of address Park House, Park Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Park House, Park Street, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    TOWERPOINT SERVICES LIMITED - 2018-03-09
    TIPTOPCAR LTD - 2013-04-03
    DART RESOURCING LTD - 2018-09-18
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,506 GBP2025-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    GLOBAL INTERNET SERVICES LIMITED - 2011-04-28
    TIPTOP WEBSITES LIMITED - 2011-04-20
    TIPTOPMEDIA LTD - 2010-06-24
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 52 - Director → ME
  • 7
    TRIFLE MANAGEMENT SERVICES LTD - 2011-04-28
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Park House, Park Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ dissolved
    IIF 23 - Director → ME
  • 9
    MDA RESOURCES (UK) LIMITED - 2001-06-01
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-12 ~ dissolved
    IIF 46 - Director → ME
  • 10
    MDA FINANCE RECRUITMENT LIMITED - 2001-06-01
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-04 ~ dissolved
    IIF 44 - Director → ME
  • 11
    MDA RESOURCES GROUP PLC - 2004-07-27
    M.D.A. COMPUTER GROUP PLC - 2001-09-12
    M.D.A. COMPUTER GROUP LIMITED - 1988-10-11
    DAUNCEY SYSTEMS LIMITED - 1985-12-31
    DATASCENE LIMITED - 1984-03-02
    icon of address Ground & First Floor Park House, Park Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Ground & First Floor Park House, Park Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ dissolved
    IIF 47 - Director → ME
  • 13
    MICROTECH RESOURCES LTD - 2013-09-18
    BOUTII LIMITED - 2013-06-14
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    572,385 GBP2024-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    MDA RESOURCES & SERVICES LIMITED - 2011-09-21
    DART RESOURCING LIMITED - 2011-06-22
    MDA RESOURCES & SERVICES LTD - 2011-04-28
    icon of address C/o Opus Restructuring Llp, Exchange House 494 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Park House, Park Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    BOUTII LTD - 2012-02-10
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 24 Conduit Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address Park House, Park Street, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 19
    GLOBAL WEB SALES LIMITED - 2017-03-07
    TTJ LTD - 2013-03-28
    icon of address Park House, Park Sreet, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    126,522 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DAUNCEY INVESTMENTS LIMITED - 2015-03-04
    DAUNCEY CONSULTANCY LIMITED - 2016-06-01
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,995 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Company number 01388999
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 22
    Company number 02042210
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
  • 23
    Company number 02625933
    Non-active corporate
    Officer
    icon of calendar 1991-07-03 ~ now
    IIF 42 - Director → ME
  • 24
    Company number 02630413
    Non-active corporate
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 45 - Director → ME
  • 25
    Company number 05865214
    Non-active corporate
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 36 - Director → ME
  • 26
    Company number 06722410
    Non-active corporate
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 24 - Director → ME
Ceased 15
  • 1
    icon of address Park House, Park Street, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-10-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALL FOR ONE RECRUITMENT LTD - 2013-03-25
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2015-03-31
    IIF 28 - Director → ME
    icon of calendar 2009-11-18 ~ 2012-08-16
    IIF 48 - Director → ME
  • 3
    TOWERPOINT SERVICES LIMITED - 2018-03-09
    TIPTOPCAR LTD - 2013-04-03
    DART RESOURCING LTD - 2018-09-18
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,506 GBP2025-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2015-04-07
    IIF 30 - Director → ME
  • 4
    MDA RESOURCES (BENELUX) LIMITED - 2011-09-22
    icon of address Ground & First Floor Park House, Park Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2012-08-16
    IIF 22 - Director → ME
  • 5
    icon of address Park House, Park Street, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-13 ~ 2012-08-16
    IIF 38 - Director → ME
  • 6
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,000 GBP2015-12-31
    Officer
    icon of calendar 2013-09-06 ~ 2015-03-31
    IIF 16 - Director → ME
  • 7
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2015-03-31
    IIF 17 - Director → ME
  • 8
    MICROTECH RESOURCES LTD - 2013-09-18
    BOUTII LIMITED - 2013-06-14
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    572,385 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2015-04-07
    IIF 26 - Director → ME
  • 9
    MDA RESOURCES & SERVICES LIMITED - 2011-09-21
    DART RESOURCING LIMITED - 2011-06-22
    MDA RESOURCES & SERVICES LTD - 2011-04-28
    icon of address C/o Opus Restructuring Llp, Exchange House 494 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2011-08-17
    IIF 51 - Director → ME
    icon of calendar 2011-11-14 ~ 2012-08-16
    IIF 49 - Director → ME
  • 10
    MICROTECH RESOURCES LTD - 2017-11-14
    icon of address 22 Burton Way, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,233 GBP2023-08-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-03-15
    IIF 21 - Director → ME
    icon of calendar 2014-08-22 ~ 2015-04-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2015-03-31
    IIF 11 - Director → ME
    icon of calendar 1998-07-28 ~ 2009-06-22
    IIF 43 - Director → ME
  • 12
    GLOBAL WEB SALES LIMITED - 2017-03-07
    TTJ LTD - 2013-03-28
    icon of address Park House, Park Sreet, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    126,522 GBP2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2015-04-07
    IIF 27 - Director → ME
  • 13
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2015-09-04
    IIF 55 - LLP Designated Member → ME
  • 14
    DAUNCEY INVESTMENTS LIMITED - 2015-03-04
    DAUNCEY CONSULTANCY LIMITED - 2016-06-01
    icon of address Park House, Park Street, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,995 GBP2024-12-31
    Officer
    icon of calendar 2013-03-29 ~ 2015-03-31
    IIF 32 - Director → ME
    icon of calendar 1993-07-20 ~ 2012-08-16
    IIF 53 - Director → ME
  • 15
    Company number 02630413
    Non-active corporate
    Officer
    icon of calendar 1991-07-19 ~ 2010-07-06
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.