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 Denys Christopher Shortt

    Related profiles found in government register
  • Mr Denys Christopher Shortt
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean House, Noral Way, Banbury, OX16 2AA, England

      IIF 1
    • icon of address Oceans House, Noral Way, Banbury, OX16 2AA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Buckland Manor Farm, Buckland, Broadway, WR12 7LY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Buckland Manor Farm, Buckland, Broadway, WR12 7LY, United Kingdom

      IIF 10
    • icon of address Shipton Ley, High Street, Shipton-under-wychwood, Chipping Norton, OX7 6DG, England

      IIF 11 IIF 12
    • icon of address 10-12 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, United Kingdom

      IIF 13
  • Shortt, Denys Christopher
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean House, Noral Way, Banbury, OX16 2AA, England

      IIF 14
    • icon of address Oceans House, Noral Way, Banbury, OX16 2AA, England

      IIF 15 IIF 16 IIF 17
    • icon of address Buckland Manor Farm, Buckland, Broadway, WR12 7LY, England

      IIF 21
    • icon of address Buckland Manor Farm, Buckland, Broadway, WR12 7LY, United Kingdom

      IIF 22
    • icon of address Shipton Ley, High Street, Shipton-under-wychwood, Chipping Norton, OX7 6DG, England

      IIF 23
    • icon of address 1, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9YL, United Kingdom

      IIF 24
  • Shortt, Denys Christopher
    British chairman born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 25
  • Shortt, Denys Christopher
    British co director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckland Manor Farm, Buckland, Broadway, Worcestershire, WR12 7LY

      IIF 26
  • Shortt, Denys Christopher
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckland Manor Farm, Buckland, Broadway, WR12 7LY, England

      IIF 27
    • icon of address 10-12 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 28 IIF 29
    • icon of address Stratford Town Football Club, Knights Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7BZ

      IIF 30
  • Shortt, Denys Christopher
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckland Manor Farm, Buckland, Broadway, Worcestershire, WR12 7LY

      IIF 31
  • Shortt, Denys Christopher
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 -12 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 32
  • Shortt, Denys Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Oceans House, Noral Way, Banbury, OX16 2AA, England

      IIF 33
  • Shortt, Denys Christopher
    British chairman

    Registered addresses and corresponding companies
    • icon of address Oceans House, Noral Way, Banbury, OX16 2AA, England

      IIF 34
    • icon of address Buckland Manor Farm, Buckland, Broadway, Worcestershire, WR12 7LY

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Buckland Manor Farm, Buckland, Broadway, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2001-05-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    DCS GROUP (UK) LIMITED - 2013-12-31
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    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 1991-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Shipton Ley High Street, Shipton-under-wychwood, Chipping Norton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Shipton Ley High Street, Shipton-under-wychwood, Chipping Norton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2001-05-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2001-05-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ocean House, Noral Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Buckland Manor Farm, Buckland, Broadway, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    DEAL - TRACK LIMITED - 2012-10-18
    icon of address 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,256 GBP2017-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2018-05-31
    IIF 28 - Director → ME
  • 2
    INFORMATION MATRIX LIMITED - 2004-02-03
    ALCUMUS INFO EXCHANGE LIMITED - 2023-05-08
    INFO EXCHANGE LIMITED - 2015-07-01
    ENABLE INFOMATRIX LIMITED - 2010-11-03
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2010-08-06
    IIF 26 - 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 ~ 2024-01-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-17
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LANDMARK CASH & CARRY LIMITED - 2005-11-02
    CONSORT CASH & CARRY LIMITED - 1985-06-24
    icon of address 3 Carolina Court, Wisconsin Drive, Doncaster, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2001-10-11 ~ 2001-12-04
    IIF 31 - Director → ME
  • 5
    STRATFORD TOWN FOOTBALL CLUB LIMITED - 2014-08-05
    icon of address Stratford Town Football Club Knights Lane, Tiddington, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-02
    IIF 30 - Director → ME
  • 6
    icon of address Willow Tree House Broad Marston Lane, Mickleton, Chipping Campden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2018-01-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ 2018-01-22
    IIF 8 - Has significant influence or control OE
  • 7
    ENABLE ID LIMITED - 2020-03-25
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -411,830 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2020-02-13
    IIF 32 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.