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

Shortt, Stephen Peter

    Related profiles found in government register
  • Shortt, Stephen Peter
    British company director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 40f Imperial Apartments, The Broadwalk Imperial Square, Cheltenham, Gloucestershire, GL50 1QG

      IIF 1
  • Shortt, Stephen Peter
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 40f Imperial Apartments, The Broadwalk Imperial Square, Cheltenham, Gloucestershire, GL50 1QG

      IIF 2 IIF 3
  • Shortt, Stephen Peter
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Grove House, 3 Tansley Close, Dorridge, Solihull, B93 8UB, England

      IIF 4
  • Shortt, Stephen Peter
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 5
    • icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 6
    • icon of address 31-35, Kirby Street, London, EC1N 8TE, United Kingdom

      IIF 7
  • Shortt, Stephen Peter
    British marketing born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intamarque Distribution Centre, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 8
  • Mr Stephen Peter Shortt
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairview Court, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 9
    • icon of address 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 10
    • icon of address The Orchards, Post Office Lane, Cleeve Hill, Cheltenham, GL52 3PS, United Kingdom

      IIF 11
    • icon of address 31-35, Kirby Street, London, EC1N 8TE, United Kingdom

      IIF 12
    • icon of address New Grove House, 3 Tansley Close, Dorridge, Solihull, B93 8UB, England

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    HAWKINS & BRIMBLE LIMITED - 2017-07-12
    SPARK BRANDS LIMITED - 2018-08-03
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,527 GBP2018-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    SQUIDSOAP LTD - 2018-08-09
    icon of address New Grove House 3 Tansley Close, Dorridge, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,119 GBP2024-02-28
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    SHAKESPEARE PRODUCTS LIMITED - 1997-12-31
    DCS EUROPE PLC - 2013-12-31
    DCS GROUP (UK) PLC - 2014-01-03
    D.C.S. COMMODITIES LTD - 1998-04-17
    DCS COMMODITIES LTD - 1998-12-01
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-03-31 ~ 2006-03-24
    IIF 1 - Director → ME
  • 2
    icon of address Shipton Ley High Street, Shipton-under-wychwood, Chipping Norton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2006-03-23
    IIF 2 - Director → ME
  • 3
    DCS E-COMMERCE LIMITED - 2002-08-09
    icon of address 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -988,029 GBP2025-01-31
    Officer
    icon of calendar 2000-03-29 ~ 2006-03-24
    IIF 3 - Director → ME
  • 4
    icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ 2020-01-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    SPARK BRANDS LTD - 2017-07-12
    SHORTT INVESTMENTS LTD - 2015-02-11
    icon of address 31-35 Kirby Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78,915 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2025-05-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Intamarque Distribution Centre Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    5,250,100 GBP2024-05-31
    Officer
    icon of calendar 2006-04-10 ~ 2015-03-06
    IIF 8 - Director → ME
  • 7
    HAWKINS & BRIMBLE LIMITED - 2017-07-12
    SPARK BRANDS LIMITED - 2018-08-03
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,527 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ 2016-09-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.