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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Berry, Raymond Phillip
    Born in July 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Lewis, Sion David
    Born in February 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    SHOO 321 LIMITED - 2020-10-02
    icon of addressAbbey House, 28-30, Chapel Street, Marlow, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Hazell, Alastair Hepburn
    Director born in May 1948
    Individual
    Officer
    icon of calendar 2016-05-18 ~ 2020-10-15
    OF - Director → CIF 0
  • 2
    Berry, Christopher Graham
    Director born in August 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2023-02-01
    OF - Director → CIF 0
    Mr Christopher Berry
    Born in August 1961
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-05-18 ~ 2020-10-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Baker, Chris Trevor William
    Director born in June 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2020-10-15
    OF - Director → CIF 0
  • 4
    Oehlers, Allan James
    Director born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Weinel, Alastair James
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2020-10-15
    OF - Director → CIF 0
  • 6
    Russell, Matthew
    Chief Commercial Officer born in January 1975
    Individual
    Officer
    icon of calendar 2020-04-29 ~ 2020-10-15
    OF - Director → CIF 0
  • 7
    Scott, Graeme Nicholas
    Chartered Accountant born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2021-08-26
    OF - Director → CIF 0
  • 8
    Carwardine, Andrew Victor
    Ceo born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ 2019-04-15
    OF - Director → CIF 0
  • 9
    icon of address39, Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-05-18 ~ 2020-10-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CIPHR GROUP LIMITED

Previous names
C1PHR ACQUISITIONS LIMITED - 2016-12-08
SHOO 796AA LIMITED - 2016-05-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CIPHR GROUP LIMITED
    Info
    C1PHR ACQUISITIONS LIMITED - 2016-12-08
    SHOO 796AA LIMITED - 2016-12-08
    Registered number 10147593
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW
    PRIVATE LIMITED COMPANY incorporated on 2016-04-26 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • CIPHR GROUP LIMITED
    S
    Registered number missing
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, England, RG1 1PW
    Private Limited Company
    CIF 1
  • CIPHR GROUP LIMITED
    S
    Registered number 10147593
    icon of addressAbbey House, 28 - 30 Chapel Street, Marlow, England, SL7 1DD
    Private Limited Company By Shares in The Registrar Of Companies For England And Wales, England
    CIF 2
  • CIPHR GROUP LIMITED
    S
    Registered number 10147593
    icon of addressAbbey House, 28-30 Chapel Street, Marlow, Buckinghamshire, England, SL7 1DD
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    FAIR CARE SERVICES LIMITED - 2014-12-15
    icon of address33 Blagrave Street, Reading, Berkshire, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    ESP HR CONSULTANCY LIMITED - 2011-10-25
    ESP HR INFORMATION SERVICES LIMITED - 2018-01-29
    icon of addressAbbey House, 28-30 Chapel Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    98,266 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    C1PHR (HOLDINGS) LIMITED - 2016-12-07
    COMPUTERS IN PERSONNEL (HOLDINGS) LIMITED - 2009-10-29
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,605,574 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    461,921 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    PERSONIFIED.ME LIMITED - 2014-12-05
    SKILFUL.CO LIMITED - 2018-09-14
    icon of address3 Park Farm Industries, Witham Road, Black Notley, Braintree, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -47,781 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,151 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    316,034 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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.