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

Pritchett, Dylan Alexander

    Related profiles found in government register
  • Pritchett, Dylan Alexander
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, Kettering, NN15 7HH, England

      IIF 1
    • icon of address Britannia House, Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 2
    • icon of address Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Shipton Way, Express Business Park, Rushden, Northants, NN10 6GL, United Kingdom

      IIF 8
    • icon of address Turnells Mill Lane, Dennington Industrial Estate, Wellingborough, Northants, NN8 2RN, England

      IIF 9
  • Pritchett, Dylan Alexander
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, Kettering, NN15 7HH, England

      IIF 10 IIF 11
    • icon of address Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

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

    Resident in England

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

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

      IIF 17
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

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

    Resident in England

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

      IIF 19
  • Pritchett, Dylan Alexander
    British

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

      IIF 20
  • Dylan Pritchett
    British born in January 1980

    Resident in United Kingdom

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

      IIF 21
  • Pritchett, Dylan
    British director born in January 1980

    Resident in England

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

      IIF 22
  • Pritchett, Dylan
    British director born in August 1980

    Resident in England

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

      IIF 23
  • Pritchett, Dylan Alexander

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

      IIF 24
  • Mr Dylan Pritchett
    British born in January 1980

    Resident in England

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

      IIF 25
  • Mr Dylan Alexander Pritchett
    British born in January 1980

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 28
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 29 IIF 30
  • Mr Dylan Pritchett
    British born in August 1980

    Resident in England

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

      IIF 31
  • Pritchett, Dylan

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

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Beech Grove, Rushden, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,697 GBP2022-05-31
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 021 167 City Road, Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 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
    icon of calendar 2017-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,788 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2014-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    I-SM@RT TELESALES LIMITED - 2010-01-17
    icon of address 13 Station Road, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,395 GBP2024-09-30
    Officer
    icon of calendar 2009-08-13 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 8 - Director → ME
  • 8
    ENDOWMENT CLAIMS BUREAU LIMITED - 2007-01-03
    TRAILER TRACKING LIMITED - 2004-12-11
    icon of address 13 Station Road, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,003 GBP2024-09-30
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 10 - Director → ME
  • 9
    ISDM LIMITED - 2009-02-11
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-04-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    I-SM@RT LIMITED - 2010-05-07
    I-SM@RT WIRELESS LIMITED - 2007-01-03
    I-SM@RT GROUP LIMITED - 2016-03-23
    icon of address 13 Station Road, Kettering, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,207 GBP2024-09-30
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 16
    I-SM@RT RESOURCING LTD - 2010-09-23
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 5 - Director → ME
  • 17
    ISMART FOOD LIMITED - 2012-05-31
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    ZENCO LIFE LIMITED - 2019-10-21
    WWW.DESQUARED.CO.UK LIMITED - 2017-12-04
    icon of address 64 Mansfield Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-09-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2019-10-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    I-SM@RT LIMITED - 2010-05-07
    I-SM@RT WIRELESS LIMITED - 2007-01-03
    I-SM@RT GROUP LIMITED - 2016-03-23
    icon of address 13 Station Road, Kettering, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,207 GBP2024-09-30
    Officer
    icon of calendar 2007-02-08 ~ 2014-03-31
    IIF 24 - Secretary → ME
  • 3
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,074 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2018-01-03
    IIF 17 - Director → ME
  • 4
    icon of address Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-03-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-03-10
    IIF 16 - Director → ME
    icon of calendar 2018-10-26 ~ 2020-03-10
    IIF 32 - Secretary → 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.