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 Jamie Christer

    Related profiles found in government register
  • Mr Jamie Christer
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ince Green Lane, Ince, Wigan, WN2 2DG, England

      IIF 1
  • Mr James Christer
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 23, 63 - 66 Hatton Garden, London, EC1N 8LE, England

      IIF 2
    • icon of address 7, Collingwood Avenue, Lytham St. Annes, Lancashire, FY8 2SB, England

      IIF 3
    • icon of address 109, Ince Green Lane, Ince, Wigan, WN2 2DG, England

      IIF 4
    • icon of address 1a, Miry Lane, Wigan, WN3 4AF, England

      IIF 5
  • Mr Jamie Christer
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kielder Court, Lytham St. Annes, FY8 4TN, England

      IIF 6
  • Mr James Christer
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address X Q 7 Building 1016, Taylorson Street South, Manchester, Lancashire, M5 3FY

      IIF 7
  • Christer, Jamie
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ince Green Lane, Ince, Wigan, WN2 2DG, England

      IIF 8
  • Christer, James
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ince Green Lane, Ince, Wigan, WN2 2DG, England

      IIF 9
    • icon of address 1a, Miry Lane, Wigan, WN3 4AF, England

      IIF 10
  • Christer, James
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 23, 63 - 66, Hatton Garden, London, EC1N 8LE, England

      IIF 11
  • Christer, James
    British it director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Collingwood Avenue, Lytham St. Annes, Lancashire, FY8 2SB, England

      IIF 12
  • Hibbert, Christopher
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Olympic Court, Boardmans Way Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 13 IIF 14
  • Mr Christopher James Hibbert
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 15
  • Christer, James
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kielder Court, Lytham St. Annes, FY8 4TN, England

      IIF 16
  • Christer, James
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kielder Court, Lytham St. Annes, FY8 4TN, England

      IIF 17
  • Christer, James
    British founder/director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address X Q 7 Building 1016, Taylorson Street South, Manchester, Lancashire, M5 3FY, United Kingdom

      IIF 18
  • Christer, James
    British owner born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1016, Taylorson Street South, Salford, M5 3FY, United Kingdom

      IIF 19
  • Hibbert, Christopher James
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 20
    • icon of address Unit 15, Olympic Court, Boardmans Way Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 21
    • icon of address Unit 15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 22 IIF 23
    • icon of address Oakwood Avenue, Lytham St Annes, Lancashire, FY8 4JU

      IIF 24
  • Hibbert, Christopher James
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood, Avenue, Lytham St Annes, Lancashire, FY8 4JU, England

      IIF 25
  • Mr Christopher James Hibbert
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 26
    • icon of address Unit 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    384 LTD.
    - now
    J CHRISTER CORP LIMITED - 2017-09-07
    icon of address Suite 23 63 - 66 Hatton Garden, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,216 GBP2022-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 109 Ince Green Lane, Ince, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    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
  • 3
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,011 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 5 Kielder Court, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 5 Kielder Court, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    icon of address Oakwood Avenue, Lytham St Annes, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,686,327 GBP2022-01-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 7 Collingwood Avenue, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,523 GBP2018-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    HANDY HOUSEWARES LIMITED - 1983-09-19
    HENCO HOUSEWARES LIMITED - 1989-11-17
    icon of address Unit 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,086,292 GBP2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Apartment 1016 Taylorson Street South, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Unit 15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address Unit 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    69,795 GBP2024-12-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 109 Ince Green Lane, Ince, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,940,139 GBP2024-12-31
    Officer
    icon of calendar 2009-04-06 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 1a Miry Lane, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,862 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,813 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,509 GBP2015-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2015-07-01
    IIF 12 - Director → ME
  • 2
    icon of address Oakwood, Avenue, Lytham St Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-04-22 ~ 2024-02-28
    IIF 25 - 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.