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

Dauncey, Stephen Benedict

    Related profiles found in government register
  • Dauncey, Stephen Benedict
    English accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Earl Road, Heaton Moor, Stockport, SK4 4JS

      IIF 1
    • icon of address The Monastery, 89 Gorton Lane, Manchester, M12 5WF, England

      IIF 2
    • icon of address Salford Innovation Forum, Room 210, 51 Frederick Road, Salford, Greater Manchester, M6 6FP, England

      IIF 3
  • Dauncey, Stephen Benedict
    English company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Earl Road, Heaton Moor, Stockport, SK4 4JS

      IIF 4
  • Dauncey, Stephen Benedict
    English director of finance born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Grafton Street, Manchester, M13 9NT

      IIF 5
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT

      IIF 6
    • icon of address Johns Owens Building, Oxford Road, Manchester, M13 9PL, England

      IIF 7
    • icon of address The Incubator Building, 48 Grafton Street, Manchester, M13 9XX

      IIF 8 IIF 9
  • Dauncey, Stephen Benedict
    English finance director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube, 199 Wharfside Street, Birmingham, B1 1RN, United Kingdom

      IIF 10
    • icon of address Rosalind Franklin Institute Building, R113 Rutherford Appleton Laboratory, Harwell Campus, Didcot, Oxfordshire, OX11 0QX, England

      IIF 11
    • icon of address Dept Of Finance, John Owens Building, The University Of Manchester, Oxford Road, Manchester, M13 9PL, England

      IIF 12 IIF 13
    • icon of address G.010 John Owens Building, Oxford Road, Manchester, M13 9PL, England

      IIF 14
    • icon of address Room G.010, John Owens Building, Oxford Road, Manchester

      IIF 15
    • icon of address Room G.010, John Owens Building, Oxford Road, Manchester, M13 9PL, England

      IIF 16
    • icon of address Directorate Of Finance, University Of Manchester, Oxford Road, Manchester, M13 9PL

      IIF 17
  • Dauncey, Stephen Benedict
    English retired born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Monastery, 89 Gorton Lane, Manchester, M12 5WF, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    VUMAN LIMITED - 1999-12-13
    icon of address The Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address The Monastery, 89 Gorton Lane, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,523 GBP2024-05-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Salford Innovation Forum, Room 210, 51 Frederick Road, Salford, Greater Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address The University Of Manchester, Room G.010 John Owens Building, Oxford Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 15 - Director → ME
  • 5
    THE MANCHESTER INCUBATOR COMPANY LIMITED - 2011-08-03
    MANCHESTER BIOTECH LIMITED - 2001-02-21
    MANCHESTER BIOSCIENCES INCUBATOR LIMITED - 1998-05-20
    INCUBATOR BUILDING LIMITED - 1997-12-31
    icon of address The Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Umip, Core Technology Facility, Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998 GBP2020-07-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 8
    U.M.I.S.T. VENTURES LIMITED - 1989-07-04
    LISTREAL LIMITED - 1989-04-10
    icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366,818 GBP2020-07-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    AWE MANAGEMENT LIMITED - 2022-03-16
    icon of address Serco House, 16 Bartley Way, Hook, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2004-10-18
    IIF 1 - Director → ME
  • 2
    HOUNDFERRY LTD - 2019-12-20
    MANCHESTER GRAPHENE COMPANY LIMITED - 2020-11-25
    icon of address Johns Owens Building, Oxford Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2016-04-18 ~ 2022-07-26
    IIF 7 - Director → ME
  • 3
    icon of address The Monastery, 89 Gorton Lane, Manchester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ 2025-01-14
    IIF 2 - Director → ME
  • 4
    HIGHWAYS ENGLAND COMPANY LIMITED - 2021-09-08
    icon of address Company Secretary, Bridge House, 1 Walnut Tree Close, Guildford, Surrey
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2016-02-29
    IIF 10 - Director → ME
  • 5
    MAGNOX LIMITED - 2024-04-02
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX NORTH LIMITED - 2011-01-05
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-12 ~ 2004-09-22
    IIF 4 - Director → ME
  • 6
    icon of address Rosalind Franklin Institute Building R113 Rutherford Appleton Laboratory, Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2025-02-28
    IIF 11 - Director → ME
  • 7
    FUNNYFUTURE LIMITED - 1996-03-13
    UMIST CAR PARKS LIMITED - 2005-05-09
    icon of address John Owens Building, Oxford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219,401 GBP2022-07-31
    Officer
    icon of calendar 2016-04-18 ~ 2019-10-14
    IIF 14 - Director → ME
  • 8
    CHARLES STREET CONFERENCE CENTRE LTD. - 1995-08-21
    IVORYBUSH LIMITED - 1992-03-13
    THE WESTON CONFERENCE CENTRE LIMITED - 2005-09-29
    icon of address Directorate Of Finance, John Owens Building, Oxford Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -110,834 GBP2022-07-31
    Officer
    icon of calendar 2016-04-18 ~ 2019-10-14
    IIF 16 - Director → ME
  • 9
    BUSINESS & MANAGEMENT EDUCATION LIMITED - 2007-12-03
    BRAND NEW CO (185) LIMITED - 2003-08-22
    MANCHESTER BUSINESS SCHOOL WORLDWIDE LIMITED - 2016-08-01
    icon of address Directorate Of Finance, University Of Manchester, Oxford Road, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    2,846,911 GBP2022-07-31
    Officer
    icon of calendar 2016-04-18 ~ 2019-11-08
    IIF 17 - Director → ME
  • 10
    MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2004-11-17
    THE UNIVERSITY OF MANCHESTER I3 LIMITED - 2020-07-09
    THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2011-08-03
    icon of address Core Technology Facility, 46 Grafton Street, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    1,617,116 GBP2024-07-31
    Officer
    icon of calendar 2018-11-21 ~ 2022-09-29
    IIF 6 - 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.