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, Michael Jeremy

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL

      IIF 4 IIF 5
    • icon of address 108, Eton Wick Road, Eton Wick, Windsor, SL4 6JU, England

      IIF 6
  • 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 7 IIF 8
    • icon of address 24, Conduit Place, London, W2 1EP

      IIF 9
    • icon of address Mda House, The Grove, Slough, Berkshire, SL1 1RH, England

      IIF 10
  • 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 11
    • icon of address Park House, Park Sreet, Maidenhead, Berkshire, SL61SL, England

      IIF 12
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, England

      IIF 13 IIF 14 IIF 15
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, United Kingdom

      IIF 17 IIF 18
  • 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 38
  • 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 39 IIF 40
  • 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 41
  • 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 42
  • Dauncey, Michael Jeremy
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 46
    • icon of address Park House, Park Street, Maidenhead, SL6 1SL, England

      IIF 47
    • icon of address 108, Eton Wick Road, Eton Wick, Windsor, SL4 6JU, England

      IIF 48
  • 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 49
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL

      IIF 50 IIF 51
    • icon of address Park House, Park Street, Maidenhead, Berkshire, SL6 1SL, United Kingdom

      IIF 52
    • icon of address Park House, Park Street, Maidenhead, SL6 1SL, United Kingdom

      IIF 53 IIF 54
  • 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 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 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - 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 41 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - 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 37 - 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 19 - 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 8 - 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 31 - 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 29 - 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 26 - 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 32 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 46 - 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 16 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 20 - Director → ME
  • 17
    icon of address 24 Conduit Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 10 - 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 39 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - 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 24 - Director → ME
  • 22
    Company number 02042210
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 23
    Company number 02625933
    Non-active corporate
    Officer
    icon of calendar 1991-07-03 ~ now
    IIF 27 - Director → ME
  • 24
    Company number 02630413
    Non-active corporate
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 30 - Director → ME
  • 25
    Company number 05865214
    Non-active corporate
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 21 - Director → ME
  • 26
    Company number 06722410
    Non-active corporate
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 9 - 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 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - 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 13 - Director → ME
    icon of calendar 2009-11-18 ~ 2012-08-16
    IIF 33 - 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 15 - 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 7 - 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 23 - 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 1 - 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 2 - 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 11 - 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 36 - Director → ME
    icon of calendar 2011-11-14 ~ 2012-08-16
    IIF 34 - 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 6 - Director → ME
    icon of calendar 2014-08-22 ~ 2015-04-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 48 - 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 42 - Director → ME
    icon of calendar 1998-07-28 ~ 2009-06-22
    IIF 28 - 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 12 - 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 40 - 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 17 - Director → ME
    icon of calendar 1993-07-20 ~ 2012-08-16
    IIF 38 - Director → ME
  • 15
    Company number 02630413
    Non-active corporate
    Officer
    icon of calendar 1991-07-19 ~ 2010-07-06
    IIF 22 - 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.