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 born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32, Parton Road, Aylesbury, HP20 1NG, England

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

      IIF 2 IIF 3
    • C/o Azets, 2nd Floor, 45 King William Street, London, EC4R 9AN, England

      IIF 4
    • 1, 1nexus Par, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 5
    • 1, Nexus Park, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 6
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

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

    Resident in England

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

      IIF 8
    • 6, Hillside Cottages, Dadbrook Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ, United Kingdom

      IIF 9
    • 75 Springfield Road, Chelmsford, CM2 6JB

      IIF 10
  • Dyckhoff, Martin Hallam Studdert
    British company secretary/director born in August 1961

    Resident in England

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

      IIF 11
  • Dyckhoff, Martin Hallam Studdert
    British director born in August 1961

    Resident in England

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

      IIF 12
    • 6 Hillside Cottages, Dadbrook, Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ

      IIF 13 IIF 14 IIF 15
    • 6 Hillside Cottages, Dadbrook, Cuddington, Aylesbury, Buckinghamshire, HP18 0AQ, United Kingdom

      IIF 16
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

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

      IIF 18
    • 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
    • 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
    • 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
    • 32, Parton Road, Aylesbury, Buckinghamshire, HP20 1NG

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

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

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

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

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

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

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

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

      IIF 31
    • 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
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    3D PRINT WORLD LTD.
    09130880
    32 Parton Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2014-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AERGLAN LTD
    12700411
    6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    B & R KINGS STANLEY LTD
    11190997
    1 Plenty Close, Newbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2020-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BIZ4GREEN LIMITED
    - now 05626627
    PRINTER PRINT LIMITED
    - 2008-09-30 05626627
    47 Butt Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2005-11-17 ~ 2009-03-05
    IIF 15 - Director → ME
  • 5
    CORNERSTONE VISION LIMITED
    05563986
    28 Old Park Road, Plymouth
    Active Corporate (5 parents)
    Equity (Company account)
    46,644 GBP2024-03-31
    Officer
    2005-09-14 ~ 2012-03-12
    IIF 14 - Director → ME
  • 6
    DEEP BLU CREATIVE LTD
    - now 14340556
    SILVERBOX CREATIVE LTD
    - 2023-10-26 14340556 13767398
    2 Plenty Close, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DEEP BLU LTD
    14341018
    C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2023-12-31 ~ 2024-12-05
    IIF 20 - Director → ME
  • 8
    DEEP BLU RECOVERIES LTD
    - now 11700546
    DEEP BLU JORVIC LTD - 2024-11-18
    ISS FACILITIES LIMITED - 2023-08-10
    DEEP BLU JORVIC LTD LIMITED - 2023-08-10
    C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-02-01 ~ 2025-10-27
    IIF 4 - Director → ME
  • 9
    INTER CHURCH PRODUCTIONS LIMITED
    04049501
    Rowan House, Yeats Close, Thame, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -16,346 GBP2024-08-31
    Officer
    2000-08-19 ~ now
    IIF 2 - Director → ME
    2000-08-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    KINGDOM VALUES LIMITED
    05092743
    6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,350 GBP2024-04-30
    Officer
    2004-04-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KINGDOMBUILDERS LIMITED
    05429820 07989457
    6 Hillside Cottages, Cuddington, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2005-04-20 ~ dissolved
    IIF 13 - Director → ME
  • 12
    KINGDOMBUILDERS LTD
    07989457 05429820
    M.dyckhoff, 6 Hillside Cottages, Dadbrook Cuddington, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 13
    PRACTICE INCOME LTD
    - now 08016730
    MAKE IT SOFTWARE LTD
    - 2013-10-18 08016730
    John Luckett, 1 Dadfield Close, Cuddington, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    PRINT WORLD GROUP LIMITED
    13337560
    6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, England
    Active Corporate (5 parents)
    Officer
    2021-04-15 ~ now
    IIF 1 - Director → ME
  • 15
    PSL LIVE LTD
    12452322
    Unit 4 Freemantle Park Farm, Hannington, Tadley, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2020-09-01 ~ 2022-01-01
    IIF 5 - Director → ME
  • 16
    SILVERBOX GROUP LTD
    - now 13767398
    SILVERBOX CREATIVE LTD
    - 2022-01-12 13767398 14340556
    Silverbox Studios, 1 Plenty Close, Newbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,907 GBP2022-11-30
    Officer
    2022-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SILVERBOX PRODUCTION LTD
    - now 09593606
    PSL TECHNOLOGY GROUP LTD.
    - 2022-01-05 09593606
    MIDDLE R HOLDINGS LTD - 2019-02-19
    PSL ACADEMY LTD - 2017-03-21
    5 Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (8 parents)
    Profit/Loss (Company account)
    199,108 GBP2021-06-01 ~ 2022-05-31
    Officer
    2020-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 29 - Has significant influence or control OE
  • 18
    ST ANNE'S PDC LIMITED
    11969670
    32 Parton Road, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    STATION ROAD PROJECTS LIMITED
    12450531
    The Old Cow Byre, Grange Farm Mews, Station Road, Launton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 20
    THE IT PARTNERSHIP LTD
    08131021
    75 Springfield Road, Chelmsford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-04-01 ~ dissolved
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.