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

Berry, Christopher Graham

    Related profiles found in government register
  • Berry, Christopher Graham
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 1
    • icon of address Reading Bridge House, Fourth Floor Suite 3, George Street, Reading, RG1 8LS, England

      IIF 2
    • icon of address Reading Bridge House, Fourth Floor Suite 3, George Street, Reading, RG1 8LS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW, United Kingdom

      IIF 6
  • Berry, Christopher Graham
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 28-30 Chapel Street, Marlow, SL7 1DD, England

      IIF 7
  • Berry, Christopher Graham
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Courtney Place, Terrace Road South, Binfield, Bracknell, Berkshire, RG42 4DP, United Kingdom

      IIF 8
    • icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT

      IIF 9
  • Berry, Christopher Graham
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Berry, Christopher Graham
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 18
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 19
  • Berry, Christopher Graham
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 7 Frome Close, Farnborough, Hampshire, GU14 9NP

      IIF 20
  • Berry, Christopher Graham
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 28 To 30 Chapel Street, Marlow, Buckinghamshire, SL7 1DD, United Kingdom

      IIF 21
  • Berry, Christopher Graham
    British director

    Registered addresses and corresponding companies
    • icon of address Abbey House, Chapel Street, Marlow, SL7 1DD, England

      IIF 22
  • Berry, Christopher Graham
    British managing director

    Registered addresses and corresponding companies
    • icon of address 14, Courtney Place, Terrace Road South, Binfield, Bracknell, Berkshire, RG42 4DP, United Kingdom

      IIF 23
  • Mr Christopher Graham Berry
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 24
  • Mr Christopher Berry
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 28-30 Chapel Street, Marlow, Buckinghamshire, SL7 1DD, England

      IIF 25
  • Christopher Graham Berry
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 28 To 30 Chapel Street, Marlow, Buckinghamshire, SL7 1DD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    HAMSARD 3600 LIMITED - 2020-12-15
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Director → ME
  • 2
    ESP HR CONSULTANCY LIMITED - 2011-10-25
    ESP HR INFORMATION SERVICES LIMITED - 2018-01-29
    icon of address Abbey House, 28-30 Chapel Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    98,266 GBP2017-03-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-02 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,710 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Reading Bridge House Fourth Floor Suite 3, George Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    639,591 GBP2025-03-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Reading Bridge House Fourth Floor Suite 3, George Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,232 GBP2025-03-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Reading Bridge House Fourth Floor Suite 3, George Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,313,061 GBP2025-03-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Reading Bridge House Fourth Floor Suite 3, George Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -43,547 GBP2025-03-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    HAMSARD 3602 LIMITED - 2020-12-15
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-01
    IIF 10 - Director → ME
  • 2
    HAMSARD 3603 LIMITED - 2020-12-15
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-01
    IIF 11 - Director → ME
  • 3
    HAMSARD 3601 LIMITED - 2020-12-15
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-01
    IIF 12 - Director → ME
  • 4
    C1PHR ACQUISITIONS LIMITED - 2016-12-08
    SHOO 796AA LIMITED - 2016-05-26
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2023-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2020-10-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SHOO 321 LIMITED - 2020-10-02
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ 2023-02-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-12-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    C1PHR (HOLDINGS) LIMITED - 2016-12-07
    COMPUTERS IN PERSONNEL (HOLDINGS) LIMITED - 2009-10-29
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-12 ~ 2023-02-01
    IIF 17 - Director → ME
    icon of calendar 2002-12-12 ~ 2016-11-08
    IIF 22 - Secretary → ME
  • 7
    icon of address The Bell House, Copthorne Bank, Copthorne, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ 2010-06-30
    IIF 8 - Director → ME
  • 8
    COMPSOFT PUBLIC LIMITED COMPANY - 2016-12-22
    HENHAVEN PUBLIC LIMITED COMPANY - 1990-08-17
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    65,153 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-06-15
    IIF 20 - Director → ME
  • 9
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-28 ~ 2009-08-01
    IIF 23 - Secretary → ME
  • 10
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    226,990 GBP2019-12-31
    Officer
    icon of calendar 2020-09-11 ~ 2023-02-01
    IIF 15 - Director → ME
  • 11
    CIP OUTSOURCING LIMITED - 2008-01-09
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    612,825 GBP2024-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2015-10-22
    IIF 9 - Director → ME
  • 12
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    461,921 GBP2018-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2023-02-01
    IIF 7 - Director → ME
  • 13
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    316,034 GBP2019-12-31
    Officer
    icon of calendar 2020-09-11 ~ 2023-02-01
    IIF 16 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-03-15 ~ 2023-01-27
    IIF 18 - 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.