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 Justin Short

    Related profiles found in government register
  • Mr Justin Short
    South African born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 319 A, Holdenhurst Road, Suite 5, Bournemouth, Dorset, BH8 8BT, England

      IIF 1
    • icon of address 319a, Holdenhurst Road, Suite 5, Bournemouth, Dorset, BH8 8BT, England

      IIF 2 IIF 3 IIF 4
    • icon of address 2, Southbourne Road, Lymington, SO41 9JB, England

      IIF 5 IIF 6 IIF 7
  • Short, Justin
    South African company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 319a, Holdenhurst Road, Suite 5, Bournemouth, Dorset, BH8 8BT, England

      IIF 9
    • icon of address 2, Southbourne Road, Lymington, SO41 9JB, England

      IIF 10 IIF 11
  • Short, Justin
    South African consultancy born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Southbourne Road, Lymington, SO41 9JB, England

      IIF 12
  • Short, Justin
    South African engineer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163a, Charminster Road, Bournemouth, Dorset, BH8 9QG, England

      IIF 13
  • Short, Justin
    South African managing director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 319a, Holdenhurst Road, Suite 5, Bournemouth, Dorset, BH8 8BT, England

      IIF 14
  • Short, Justin
    South African operations manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Southbourne Road, Lymington, SO41 9JB, England

      IIF 15
  • Short, Justin
    South African security director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163a, Charminster Road, Bournemouth, Dorset, BH8 9QG, England

      IIF 16
    • icon of address 39, Poole Hill, Top Floor, Bournemouth, Dorset, BH2 5PW, England

      IIF 17
  • Short, Justin
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Poole Hill, Top Floor, Bournemouth, Dorset, BH2 5PW, England

      IIF 18
  • Short, Justin
    British engineer born in November 1978

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Basepoint Bournemoth, Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX, United Kingdom

      IIF 19
  • Short, Justin
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165a, Charminster Road, Bournemouth, Dorset, BH8 9QG, England

      IIF 20
  • Short, Justin
    British

    Registered addresses and corresponding companies
    • icon of address 163a, Charminster Road, Bournemouth, BH8 9QG, England

      IIF 21
  • Short, Justin

    Registered addresses and corresponding companies
    • icon of address 24, Kensington Park, Milford On Sea, Lymington, Hampshire, SO41 0WD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Southbourne Road, Lymington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Southbourne Road, Lymington, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,888 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Southbourne Road, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Southbourne Road, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2019-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address 163a Charminster Road, Charminster, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-05-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 24 Kensington Park, Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 24 Kensington Park, Milford On Sea, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    PRIVACY PROTECT LIMITED - 2014-05-12
    COLD CALL ELIMINATOR LTD - 2013-05-22
    icon of address 163a Charminster Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address Suite 4 76-78 Shelley Riad East, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    178,644 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2021-01-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-01-04
    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
  • 2
    ANGEL EYES SECURITY LIMITED - 2016-06-03
    icon of address Suite 4 76-78 Shelley Road East, Bournemouth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    11,172 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ 2021-01-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address Suite 4 76-78 Shelley Road East, Bournemouth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2021-01-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-01-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 4 76-78 Shelley Road East, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    21,192 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2021-01-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-01-04
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Wellness Health And Performance Ltd, Littledown, Chaseside, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,661 GBP2017-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-06-16
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.