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

Henry, Christopher

    Related profiles found in government register
  • Henry, Christopher

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Henry, Christopher
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Henry, Christopher
    British consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 3 IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 22, Tudor Street, London, EC4Y 0AY, England

      IIF 7
  • Henry, Christopher
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Henry, Christopher
    British program director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 9
  • Henry, Christopher
    English company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Henry, Christopher
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13 IIF 14
  • Cross, Christopher
    American born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Syrda, Christopher
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14608316 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Manor House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 17 IIF 18
  • Syrda, Christopher
    British business executive born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Church Lane, Silchester, Reading, RG7 2LP, England

      IIF 19
  • Syrda, Christopher
    British business owner born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Church Lane, Silchester, Reading, RG7 2LP, England

      IIF 20
  • Syrda, Christopher
    British chief executive born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 21
  • Wade, Christopher
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor Lane, Maidenhead, Berkshire, SL6 2QW, United Kingdom

      IIF 22
  • Henry, Christopher
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henry, Christopher
    British consultancy born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackwell Cottage, Nether Winchendon, Aylesbury, HP18 0DS, England

      IIF 27
  • Henry, Christopher
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Whitchurch Road, Heath, Cardiff, CF14 3NB, Wales

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
  • Syrda, Christopher
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Christopher Cross
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 32
  • Mr Christopher Henry
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackwell Cottage, Nether Winchendon, Aylesbury, HP18 0DS, England

      IIF 33
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 34 IIF 35
    • icon of address 20-22 Wenlcok Road, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
    • icon of address Manor House, Manor Lane, Maidenhead, Berkshire, SL6 2QW, United Kingdom

      IIF 39
  • Mr Christopher Henry
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Syrda
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 44 IIF 45
    • icon of address The Old Coach House, Church Lane, Silchester, Reading, RG7 2LP, England

      IIF 46
  • Christopher Syrda
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 47
  • Mr Christopher Syrda
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Christopher Henry
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-01-22 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 4385, 14608316 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 170 Whitchurch Road, Heath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ 2024-03-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2025-01-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address 4385, 14608316 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ 2024-03-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-02-02
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-21 ~ 2023-07-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    AESTHETICS PARIS LIMITED - 2020-12-06
    PARIS AESTHETICS LTD - 2020-08-16
    icon of address 71 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2020-03-01
    IIF 30 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-03-01
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ 2016-12-29
    IIF 5 - Director → ME
    icon of calendar 2014-10-27 ~ 2016-04-01
    IIF 6 - Director → ME
  • 5
    icon of address Flat 2 Oxford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-02-01
    IIF 9 - Director → ME
    icon of calendar 2017-01-17 ~ 2017-11-01
    IIF 3 - Director → ME
    icon of calendar 2018-11-02 ~ 2019-01-01
    IIF 27 - Director → ME
    icon of calendar 2017-01-17 ~ 2017-03-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2017-06-02
    IIF 35 - Has significant influence or control OE
    icon of calendar 2018-11-02 ~ 2019-01-01
    IIF 33 - Has significant influence or control OE
  • 6
    CHRISTOPHERHENRYCONSULTING LTD - 2021-08-02
    icon of address 4385, 13289013 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2021-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-09-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 7
    BUSINESS EDUCATION LINKS LTD - 2022-05-27
    icon of address 22 Tudor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2020-09-01
    IIF 7 - Director → ME
    icon of calendar 2021-01-31 ~ 2021-02-05
    IIF 22 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-31 ~ 2021-03-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    10773140 LIMITED - 2019-02-13
    SPECIALIS RECRUITMENT LIMITED - 2020-12-06
    HAYS SPECIALIST RECRUITMENT CONSULTING LIMITED - 2018-08-06
    HAYS SPECIALIST RECRUITMENT CONSULTING SERVICES LIMITED - 2020-08-16
    icon of address 71 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-11-07
    IIF 12 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-03-01
    IIF 2 - Director → ME
    icon of calendar 2017-05-16 ~ 2017-12-01
    IIF 4 - Director → ME
    icon of calendar 2020-01-30 ~ 2020-02-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-28 ~ 2017-12-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    PROFESSIONALS AGENCY LIMITED - 2020-12-06
    CLINICAL PROFESSIONALS AGENCY LTD - 2020-08-17
    icon of address 71 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2020-03-01
    IIF 24 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-01
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 14024075 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-04 ~ 2023-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2023-01-01
    IIF 38 - Has significant influence or control OE
  • 11
    CHRIS HENRY CONSULTING LTD - 2020-08-14
    CONSULTING CH LIMITED - 2020-12-06
    icon of address 71 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-01
    IIF 25 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-11-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-01
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-10 ~ 2020-11-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    HAYS RECRUITMENT LTD - 2020-12-06
    icon of address 71 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-16 ~ 2020-11-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-11-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    AESTHETICS VERSAILLES LIMITED - 2020-12-06
    VERSAILLES AESTHETICS LTD - 2020-08-16
    icon of address 71 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2020-03-01
    IIF 26 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-28 ~ 2020-03-01
    IIF 51 - Ownership of shares – 75% or more OE

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.