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

Anderson, Jack

    Related profiles found in government register
  • Anderson, Jack
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1, 14 Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, United Kingdom

      IIF 9
    • icon of address 475, London Road, Appleton, Warrington, WA4 5DP, United Kingdom

      IIF 10
  • Anderson, Jack Michael
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, United Kingdom

      IIF 11
  • Anderson, Jack
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 10 Sabre Close, Quedgeley, Gloucester, Gloucestershire, GL2 4NZ, United Kingdom

      IIF 12
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, England

      IIF 13
    • icon of address Hayhursts, 2nd Floor Grove House, 6 Meridians Cross, Southampton, SO14 3TJ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Jack Anderson
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 14 Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, United Kingdom

      IIF 17
  • Mr Jack Anderson
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 18
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, United Kingdom

      IIF 19
  • Anderson, Jack Michael
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Farrell Industrial Estate, Howley Lane, Warrington, WA1 2PB, England

      IIF 20
  • Anderson, Jack Michael
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 3 Roselands, Cross Green, Formby, Liverpool, L37 4BH, England

      IIF 21
  • Anderson, Jack Michael
    British managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 22
    • icon of address 14 Jenson Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, England

      IIF 23
    • icon of address St Johns Vicarage, Chester Road, Warrington, WA4 6TJ, United Kingdom

      IIF 24
  • Mr Jack Michael Anderson
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, United Kingdom

      IIF 25
  • Mr Jack Anderson
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 26
    • icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, WA1 2PB, England

      IIF 27
  • Mr Jack Michael Anderson
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 3 Roselands, Cross Green, Formby, Liverpool, L37 4BH, England

      IIF 28
    • icon of address Total Ninja, Tenax Road, Trafford Park, Manchester, M17 6TJ, England

      IIF 29
    • icon of address 14, Jensen Court, Runcorn, WA7 1SQ, United Kingdom

      IIF 30
    • icon of address 14 Jenson Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, England

      IIF 31
    • icon of address 14 Jenson Court, Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    600,069 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,174 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,941,194 GBP2022-10-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 14 Jensen Court, Astmoor Industrial Estate, Runcorn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Total Ninja Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 14 Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    424,382 GBP2023-10-29
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 1st Floor 10 Sabre Close, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 9
    NINJA LEISURE UK PORTSMOUTH LTD - 2021-01-06
    icon of address Hayhursts, Grove House 6 Meridians Cross, Ocean Way, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    714,121 GBP2023-10-29
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    415,283 GBP2023-10-29
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 1 - Director → ME
  • 11
    NWUK (MANAGEMENT) LTD - 2019-10-25
    icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (2 parents, 9 offsprings)
    Total liabilities (Company account)
    223,395 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    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
  • 12
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    673,536 GBP2023-10-29
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    394,399 GBP2025-03-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 20 - Director → ME
  • 15
    NINJA LEISURE UK GLASGOW LIMITED - 2024-06-07
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Sun Street, Hanley, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    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
  • 17
    icon of address 14 Jensen Court Astmoor Industrial Estate, Runcorn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,483 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    JAMARG LTD - 2024-01-29
    icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,924 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,555,559 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Suite 11, 3 Roselands Cross Green, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    34,351 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-10-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address John Phillips & Co Limited, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    261,674 GBP2022-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2018-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-07
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,941,194 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-09-19
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Burhill, Burwood Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,140,240 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-05-20
    IIF 6 - Director → ME
  • 5
    icon of address Burhill, Burwood Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,637,774 GBP2024-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2021-05-20
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.