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

Shortland, David John

    Related profiles found in government register
  • Shortland, David John
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 1
    • icon of address 115, New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 2
    • icon of address 2 Marshfield Drive, Gibbet Hill, Coventry, West Midlands, CV4 7ER

      IIF 3
    • icon of address 2nd Floor Holt Court, 2nd Floor, Holt Court, 16 Warwick Row, Coventry, CV1 1EJ, England

      IIF 4
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 5
    • icon of address Coventry University Enterprise Centre, Puma Way, Coventry, CV1 2TT, England

      IIF 6
  • Shortland, David John
    British chartered surveyor born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Shortland, David John
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marshfield Drive, Gibbet Hill, Coventry, West Midlands, CV4 7ER

      IIF 20
    • icon of address 2, Marshfield Drive, Gibbett Hill, Coventry, West Midlands, CV4 7ER

      IIF 21
    • icon of address Warwick Gate, 21-22 Warwick Row, Coventry, CV1 1ET, England

      IIF 22
  • Shortland, David John
    British managing director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marshfield Drive, Gibbet Hill, Coventry, West Midlands, CV4 7ER

      IIF 23
  • Shortland, David John
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Malin Parade, Portishead, Bristol, BS20 7FW, England

      IIF 24
  • Shortland, David John
    British chartered surveyor born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 25
  • Mr David John Shortland
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 14 Ensign Business Centre, Westwood Way, Coventry, CV4 8JA, England

      IIF 29
    • icon of address 2, Marshfield Drive, Coventry, CV4 7ER, England

      IIF 30
    • icon of address 2 Marshfield Drive, Gibbet Hill, Coventry, West Midlands, CV4 7ER, United Kingdom

      IIF 31 IIF 32
    • icon of address Holt Court, 2nd Floor, 16 Warwick Row, Coventry, CV1 1EJ, England

      IIF 33
    • icon of address Warwick Gate, 21-22 Warwick Row, Coventry, CV1 1ET, England

      IIF 34
  • Mr David John Shortland
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Malin Parade, Portishead, Bristol, BS20 7FW, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    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
  • 2
    icon of address Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,344 GBP2021-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Coventry University Enterprise Centre, Puma Way, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 2 Malin Parade, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    50,272 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 2nd Floor Holt Court 2nd Floor, Holt Court, 16 Warwick Row, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,446,907 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SHORTLAND HORNE (SOUTH WARWICKSHIRE) LIMITED - 2005-07-15
    SHORTLAND HORNE (KENILWORTH) LIMITED - 2003-08-05
    icon of address 115 New Union Street, Coventry, West Midlands, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    388,272 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 3 - Director → ME
Ceased 19
  • 1
    SHORTLAND BASSETT RESIDENTIAL LETTINGS LTD - 2011-06-20
    SHORTLAND HORNE RESIDENTIAL LETTINGS LTD - 2016-12-22
    icon of address 5/6 Greyfriars Court Greyfriars Road, Coventry, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,991 GBP2017-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2016-12-22
    IIF 21 - Director → ME
  • 2
    BARRATT (EAST GRINSTEAD) LIMITED - 2011-11-21
    BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED - 2011-05-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2011-04-19
    IIF 9 - Director → ME
  • 3
    icon of address Belgrade Theatre, Corporation Street, Coventry, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-20 ~ 2021-07-06
    IIF 20 - Director → ME
  • 4
    icon of address Belgrade Theatre, Belgrade Square, Coventry, West Midlands
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2011-09-22
    IIF 14 - Director → ME
  • 5
    icon of address Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,344 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2024-02-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,122,853 GBP2023-03-31
    Officer
    icon of calendar 2005-09-19 ~ 2010-02-08
    IIF 12 - Director → ME
  • 7
    icon of address Ashby Road, Measham, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-10-27 ~ 2017-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    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
  • 8
    icon of address Bloor Homes Ashby Road, Measham, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    434,094 GBP2024-06-30
    Officer
    icon of calendar 2009-11-19 ~ 2021-03-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DAPPLEWORTH LIMITED - 1987-07-22
    icon of address 2nd Floor Boundary House, 4 County Place, Chelmsford, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 11 - Director → ME
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,229 GBP2019-08-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-12-23
    IIF 13 - Director → ME
  • 11
    PROPERTY MANAGEMENT INC (COVENTRY) LIMITED - 2009-05-22
    ABODE (COVENTRY) LIMITED - 2014-06-20
    icon of address Warwick Gate, 21-22 Warwick Row, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2019-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-11-16
    IIF 8 - Director → ME
  • 12
    NESTKEY PROPERTIES LIMITED - 1990-04-10
    icon of address 5 Olympus Court, Tachbrook Park, Warwick
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,115,438 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-11
    IIF 18 - Director → ME
  • 13
    icon of address 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,023 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-07-14
    IIF 19 - Director → ME
  • 14
    SHORTLAND HORNE RESIDENTIAL, NEW HOMES AND LAND LIMITED - 2005-06-17
    SHORTLAND HORNE NEW HOMES, LAND AND DEVELOPMENT LIMITED - 2010-03-30
    icon of address 115 New Union Street, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,180 GBP2024-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2023-01-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 115 New Union Street, Coventry, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    43,002 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2022-05-30
    IIF 22 - Director → ME
  • 16
    SHORTLAND HORNE (SOUTH WARWICKSHIRE) LIMITED - 2005-07-15
    SHORTLAND HORNE (KENILWORTH) LIMITED - 2003-08-05
    icon of address 115 New Union Street, Coventry, West Midlands, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    388,272 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    SHORTLAND HORNE COMMERCIAL AND PROFESSIONAL LIMITED - 2011-07-25
    icon of address 16 Warwick Row, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,385 GBP2022-03-31
    Officer
    icon of calendar 2005-12-21 ~ 2018-02-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2013-04-08
    IIF 15 - Director → ME
  • 19
    icon of address 115 New Union Street, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1997-03-11 ~ 2024-03-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-11
    IIF 33 - 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.