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 Christopher Syrda

    Related profiles found in government register
  • 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 1
  • Mr Christopher Henry
    British born in November 1965

    Resident in United Kingdom

    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 7 IIF 8
    • icon of address The Old Coach House, Church Lane, Silchester, Reading, RG7 2LP, England

      IIF 9
  • 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 10
  • 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 15
  • 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 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • 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 19
  • 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 20
  • 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 21
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 22 IIF 23
    • icon of address 20-22 Wenlcok Road, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • icon of address Manor House, Manor Lane, Maidenhead, Berkshire, SL6 2QW, United Kingdom

      IIF 27
  • Mr Christopher Henry
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 32
  • 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 33
  • 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 34 IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU

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

      IIF 37
    • icon of address 22, Tudor Street, London, EC4Y 0AY, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
    • icon of address Manor House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 42 IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • icon of address 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
  • 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 52
  • Henry, Christopher

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

      IIF 53
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 43 - Director → ME
    icon of calendar 2023-01-22 ~ now
    IIF 52 - 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 41 - 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 16 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2025-01-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-02-02
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-21 ~ 2023-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - 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 18 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-03-01
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 29 - 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 36 - Director → ME
    icon of calendar 2014-10-27 ~ 2016-04-01
    IIF 37 - 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 40 - Director → ME
    icon of calendar 2017-01-17 ~ 2017-11-01
    IIF 34 - Director → ME
    icon of calendar 2018-11-02 ~ 2019-01-01
    IIF 15 - Director → ME
    icon of calendar 2017-01-17 ~ 2017-03-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2017-06-02
    IIF 23 - Has significant influence or control OE
    icon of calendar 2018-11-02 ~ 2019-01-01
    IIF 21 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-09-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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 38 - Director → ME
    icon of calendar 2021-01-31 ~ 2021-02-05
    IIF 33 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-09-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-09-01
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-31 ~ 2021-03-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - 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 49 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-03-01
    IIF 32 - Director → ME
    icon of calendar 2017-05-16 ~ 2017-12-01
    IIF 35 - Director → ME
    icon of calendar 2020-01-30 ~ 2020-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-28 ~ 2017-12-01
    IIF 22 - 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 12 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 24 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2023-01-01
    IIF 26 - 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 13 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-11-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-10 ~ 2020-11-07
    IIF 28 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-11-07
    IIF 6 - 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 14 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-11-07
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-28 ~ 2020-03-01
    IIF 4 - 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.