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 Dylan Pritchett

    Related profiles found in government register
  • Mr Dylan Pritchett
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 1
  • Mr Dylan Pritchett
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 2
  • Mr Dylan Alexander Pritchett
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 3 IIF 4
    • 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 5
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 6 IIF 7
  • Dylan Pritchett
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 41 Glover Street, Over, Cambridge, Cambridgeshire, CB24 5PQ, United Kingdom

      IIF 8
  • Pritchett, Dylan
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 9
  • Pritchett, Dylan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 10
  • Pritchett, Dylan Alexander
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 11 IIF 12
  • Pritchett, Dylan Alexander
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 13
  • Pritchett, Dylan Alexander
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 14 IIF 15 IIF 16
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 17
  • Pritchett, Dylan Alexander
    British

    Registered addresses and corresponding companies
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 18
  • Pritchett, Dylan Alexander
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchett, Dylan Alexander
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 22
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 23 IIF 24 IIF 25
    • Shipton Way, Express Business Park, Rushden, Northants, NN10 6GL, United Kingdom

      IIF 28
    • Turnells Mill Lane, Dennington Industrial Estate, Wellingborough, Northants, NN8 2RN, England

      IIF 29
  • Pritchett, Dylan Alexander
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 30
  • Pritchett, Dylan

    Registered addresses and corresponding companies
    • Unit 4, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 31
  • Pritchett, Dylan Alexander

    Registered addresses and corresponding companies
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    3DM LEGAL LIMITED
    09875365
    2 Beech Grove, Rushden, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,697 GBP2022-05-31
    Officer
    2015-11-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    ACCOUNTING BPO LTD
    12687235
    Office 021 167 City Road, Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    BY MAR LIMITED
    11031467
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,012 GBP2024-10-31
    Officer
    2017-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    CHENADE MITCHELL DEVELOPMENTS LIMITED
    11188586
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,788 GBP2024-02-29
    Officer
    2018-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DAPA SOLUTIONS LTD
    08910467
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,046 GBP2024-02-29
    Officer
    2014-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    DIRECT DEBT RECOVERY LIMITED
    - now 06990019
    I-SM@RT TELESALES LIMITED
    - 2010-01-17 06990019
    13 Station Road, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,395 GBP2024-09-30
    Officer
    2009-08-13 ~ now
    IIF 21 - Director → ME
  • 7
    I-SM@RT BUSINESS SERVICES LTD
    07206429
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 28 - Director → ME
  • 8
    I-SM@RT CONSUMER SERVICES LIMITED
    - now 05238848
    ENDOWMENT CLAIMS BUREAU LIMITED - 2007-01-03
    TRAILER TRACKING LIMITED - 2004-12-11
    13 Station Road, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,003 GBP2024-09-30
    Officer
    2007-01-11 ~ now
    IIF 19 - Director → ME
  • 9
    I-SM@RT PROPERTY LTD
    - now 06556050
    ISDM LIMITED
    - 2009-02-11 06556050
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2008-04-05 ~ dissolved
    IIF 30 - Director → ME
    2008-04-05 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    ISMART CLAIMS MANAGEMENT LIMITED
    07958587
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 11
    ISMART FINANCE LIMITED
    08066319
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 26 - Director → ME
  • 12
    ISMART GROUP LIMITED
    - now 05302247
    I-SM@RT GROUP LIMITED
    - 2016-03-23 05302247
    I-SM@RT LIMITED
    - 2010-05-07 05302247
    I-SM@RT WIRELESS LIMITED - 2007-01-03
    13 Station Road, Kettering, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,207 GBP2024-09-30
    Officer
    2007-02-08 ~ now
    IIF 20 - Director → ME
  • 13
    ISMART LEGAL SERVICES LIMITED
    07958571
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 14
    ISMART MONEY LIMITED
    07958555
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 27 - Director → ME
  • 15
    OMG FINANCE LIMITED
    07654696
    Regus Victory House, 400 Pavilion Drive, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 16
    RECRUITMENTCONSULTANT.COM LIMITED
    - now 06974066
    I-SM@RT RESOURCING LTD
    - 2010-09-23 06974066
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 25 - Director → ME
  • 17
    VENGO LIMITED
    - now 08007065
    ISMART FOOD LIMITED
    - 2012-05-31 08007065
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 18
    WHOIS TRADING LIMITED
    09336029
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,112 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    DESQUARED MEDIA LIMITED - now
    ZENCO LIFE LIMITED
    - 2019-10-21 10080339
    WWW.DESQUARED.CO.UK LIMITED
    - 2017-12-04 10080339
    64 Mansfield Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2016-03-23 ~ 2019-09-27
    IIF 14 - Director → ME
    Person with significant control
    2017-12-04 ~ 2019-10-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ISMART GROUP LIMITED - now
    I-SM@RT GROUP LIMITED
    - 2016-03-23 05302247
    I-SM@RT LIMITED
    - 2010-05-07 05302247
    I-SM@RT WIRELESS LIMITED - 2007-01-03
    13 Station Road, Kettering, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,207 GBP2024-09-30
    Officer
    2007-02-08 ~ 2014-03-31
    IIF 32 - Secretary → ME
  • 3
    PELHAM HEATH LIMITED
    10081240
    64 Mansfield Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,074 GBP2024-03-31
    Officer
    2016-03-23 ~ 2018-01-03
    IIF 17 - Director → ME
  • 4
    ZEN GROUP HOLDINGS LTD
    11645863
    Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ 2020-03-01
    IIF 15 - Director → ME
    Person with significant control
    2018-10-26 ~ 2020-03-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ZENWILLS LTD
    11645913
    Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ 2020-03-10
    IIF 16 - Director → ME
    2018-10-26 ~ 2020-03-10
    IIF 31 - Secretary → 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.