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

Dyckhoff, Martin Hallam Studdert

    Related profiles found in government register
  • Dyckhoff, Martin Hallam Studdert
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hillside Cottages, Dadbrook Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ, England

      IIF 1
    • icon of address 6 Hillside Cottages, Dadbrook, Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ

      IIF 2 IIF 3
    • icon of address 6, Hillside Cottages, Dadbrook Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ, United Kingdom

      IIF 4
    • icon of address 75 Springfield Road, Chelmsford, CM2 6JB

      IIF 5
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 6
  • Dyckhoff, Martin Hallam Studdert
    British company secretary/director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Parton Road, Aylesbury, Bucks, HP20 1NG, England

      IIF 7
  • Dyckhoff, Martin Hallam Studdert
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Parton Road, Aylesbury, Buckinghamshire, HP20 1NG, England

      IIF 8
    • icon of address 32, Parton Road, Aylesbury, HP20 1NG, England

      IIF 9
    • icon of address 6 Hillside Cottages, Dadbrook, Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ

      IIF 10 IIF 11 IIF 12
    • icon of address 6 Hillside Cottages, Dadbrook, Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ, United Kingdom

      IIF 13
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 14
    • icon of address C/o Azets, 2nd Floor, 45 King William Street, London, EC4R 9AN, England

      IIF 15
    • icon of address 1, 1nexus Par, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 16
    • icon of address 1, Nexus Park, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 17
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 18
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 19
  • Dyckhoff, Martin Hallam Studdart
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dc Solutions Group Limited, Central House, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 20
  • Dyckhoff, Martin Hallam Studdert
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Hillside Cottages, Dadbrook, Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ

      IIF 21
  • Mr Martin Hallam Studdert Dyckhoff
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Parton Road, Aylesbury, Buckinghamshire, HP20 1NG

      IIF 22
    • icon of address 32, Parton Road, Aylesbury, Bucks, HP20 1NG, England

      IIF 23
    • icon of address 6, Dadbrook, Cuddington, Aylesbury, HP18 0AQ, England

      IIF 24
    • icon of address 6 Hillside Cottages, Dadbrook, Aylesbury, HP18 0AQ, United Kingdom

      IIF 25
    • icon of address 6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ

      IIF 26 IIF 27
    • icon of address 6 Hillside Cottages, Dadbrook, Cuddington, Aylesbury, HP18 0AQ, England

      IIF 28
    • icon of address 5 Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 29
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 30
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 31
    • icon of address 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 32
  • Mr Martin Hallam Studdart Dyckhoff
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 32 Parton Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SILVERBOX CREATIVE LTD - 2023-10-26
    icon of address 2 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DEEP BLU JORVIC LTD - 2024-11-18
    ISS FACILITIES LIMITED - 2023-08-10
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    icon of address C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Rowan House, Yeats Close, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,346 GBP2024-08-31
    Officer
    icon of calendar 2000-08-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-08-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,350 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address M.dyckhoff, 6 Hillside Cottages, Dadbrook Cuddington, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 9
    MAKE IT SOFTWARE LTD - 2013-10-18
    icon of address John Luckett, 1 Dadfield Close, Cuddington, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 9 - Director → ME
  • 11
    SILVERBOX CREATIVE LTD - 2022-01-12
    icon of address Silverbox Studios, 1 Plenty Close, Newbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,907 GBP2022-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PSL TECHNOLOGY GROUP LTD. - 2022-01-05
    MIDDLE R HOLDINGS LTD - 2019-02-19
    PSL ACADEMY LTD - 2017-03-21
    icon of address 5 Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    199,108 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 29 - Has significant influence or controlOE
  • 13
    icon of address 32 Parton Road, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 15
    icon of address 75 Springfield Road, Chelmsford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 16
    Company number 05429820
    Non-active corporate
    Officer
    icon of calendar 2005-04-20 ~ now
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address 28 Old Park Road, Plymouth
    Active Corporate (4 parents)
    Equity (Company account)
    46,644 GBP2024-03-31
    Officer
    icon of calendar 2005-09-14 ~ 2012-03-12
    IIF 11 - Director → ME
  • 2
    icon of address C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    icon of calendar 2023-12-31 ~ 2024-12-05
    IIF 20 - Director → ME
  • 3
    icon of address Unit 4 Freemantle Park Farm, Hannington, Tadley, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 16 - Director → ME
  • 4
    Company number 05626627
    Non-active corporate
    Officer
    icon of calendar 2005-11-17 ~ 2009-03-05
    IIF 12 - 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.