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

Isard, Christopher David Venning

    Related profiles found in government register
  • Isard, Christopher David Venning
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckland House, The Street, West Winterslow, Salisbury, Wiltshire, SP5 1RY

      IIF 1
  • Isard, Christopher David Venning
    British financial adviser born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckland House, The Street, West Winterslow, Salisbury, Wiltshire, SP5 1RY

      IIF 2 IIF 3 IIF 4
  • Isard, Christopher David Venning
    British financial advisor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckland House, The Street, West Winterslow, Salisbury, Wiltshire, SP5 1RY

      IIF 5 IIF 6 IIF 7
  • Isard, Christopher David Venning
    British asset manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 8
    • icon of address Gallants Business Centre, Lower Road, East Farleigh, Maidstone, Kent, ME15 0JS

      IIF 9
  • Isard, Christopher David Venning
    British business consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleeves House, Ebbesbourne Wake, Salisbury, SP5 5LW, United Kingdom

      IIF 10
  • Isard, Christopher David Venning
    British businessman born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

      IIF 11
    • icon of address Cleeves House, The Hollow, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5LW, England

      IIF 12
  • Isard, Christopher David Venning
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, St. John Street, Beverley, HU17 8HT, England

      IIF 13
    • icon of address Suite C, Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 14
    • icon of address 5th Floor, 53 - 54 Grosvenor Street, London, W1K 3HU, England

      IIF 15
    • icon of address Brewery House, 34-44 Gigant Street, Salisbury, SP1 2AP, United Kingdom

      IIF 16
  • Isard, Christopher David Venning
    British consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collards, 2 High Street, Kingston Upon Thames, Surrey, KT1 1EY

      IIF 17
  • Isard, Christopher David Venning
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 18
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 19
    • icon of address 5th Floor, 53 - 54 Grosvenor Street, London, W1K 3HU, England

      IIF 20 IIF 21
    • icon of address Cleeves House, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5LW, United Kingdom

      IIF 22 IIF 23
  • Isard, Christopher David Venning
    British partner born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, England

      IIF 24
  • Isard, Christopher David Venning
    British financial adviser born in September 1961

    Registered addresses and corresponding companies
    • icon of address 21 Percival Road, London, SW14 7QE

      IIF 25
  • Isard, Christopher David Venning
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clifford Street, London, W1S 3RQ

      IIF 26
  • Mr Christopher David Venning Isard
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

      IIF 27
    • icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 17 Clifford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address 4 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 3
    GAM ENERGY LIMITED - 2016-04-01
    icon of address 9-10 St. John Street, Beverley, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -405,584 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,190 GBP2025-05-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,199 GBP2015-09-30
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -58,686 GBP2024-03-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 11 - Director → ME
Ceased 16
  • 1
    NEWNHAM SOLAR LTD - 2015-01-21
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,515,208 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-30
    IIF 9 - Director → ME
  • 2
    CHASE DE VERE TRUSTEES LIMITED - 2014-09-02
    P.A. TRUSTEES LIMITED - 1985-01-25
    P.A. (TRUSTEES) LIMITED - 1982-07-29
    AWD TRUSTEES LIMITED - 2013-05-01
    POINTON YORK TRUSTEES LIMITED - 2002-04-29
    icon of address Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2005-08-05
    IIF 2 - Director → ME
  • 3
    AWD CHASE DE VERE CONSULTING LIMITED - 2013-05-01
    POINTON CONSULTANCY LIMITED - 2001-06-11
    THOMSON'S BENEFIT CONSULTANTS LIMITED - 2004-09-28
    AWD CONSULTANCY LIMITED - 2006-07-03
    icon of address Lynsey Lane, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2005-08-05
    IIF 4 - Director → ME
  • 4
    CHASE DE VERE FINANCIAL SOLUTIONS PLC - 2006-07-05
    CHASE DE VERE INVESTMENTS PLC - 2003-06-02
    CHASE DE VERE (CITY) LIMITED - 1984-05-21
    icon of address Lynsey Lane, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2005-08-05
    IIF 7 - Director → ME
  • 5
    AWD GROUP PLC - 2013-05-21
    THOMSON'S GROUP PLC - 2004-10-05
    icon of address 60 New Broad Street, London
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 1997-03-27 ~ 2005-08-05
    IIF 3 - Director → ME
  • 6
    AWD GROUP SERVICES LIMITED - 2013-05-21
    THOMSON'S GROUP SERVICES LIMITED - 2004-11-01
    THOMSON'S EQUITY & LIFE BROKERS LIMITED - 2001-01-31
    icon of address Lynsey Lane, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2005-08-05
    IIF 6 - Director → ME
  • 7
    AWD CHASE DE VERE WEALTH MANAGEMENT LIMITED - 2010-07-02
    AWD WEALTH MANAGEMENT LIMITED - 2006-07-03
    AWD CHASE DE VERE LIMITED - 2013-05-09
    THOMSON'S FINANCIAL PLANNING CONSULTANTS LIMITED - 2001-12-19
    THOMSON'S WEALTH MANAGEMENT LIMITED - 2004-09-28
    RIVERWING LIMITED - 1987-09-22
    icon of address 60 New Broad Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2003-06-19
    IIF 25 - Director → ME
  • 8
    THOMSON'S TRUSTEE SERVICES LIMITED - 2004-11-01
    AWD PRIVATE CLIENT TRUSTEES LIMITED - 2013-05-01
    icon of address 60 New Broad Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2005-08-05
    IIF 5 - Director → ME
  • 9
    icon of address 10 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2015-12-22
    IIF 23 - Director → ME
  • 10
    THE BENEFIT EXPRESS LIMITED - 2020-11-05
    icon of address 1 Tower Place West, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-02 ~ 2004-12-16
    IIF 1 - Director → ME
  • 11
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,918 GBP2020-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2019-06-21
    IIF 20 - Director → ME
  • 12
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -164,443 GBP2020-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-06-21
    IIF 15 - Director → ME
  • 13
    icon of address Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -93,940 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2022-05-12
    IIF 16 - Director → ME
  • 14
    LEGISLATOR 1438 LIMITED - 2013-06-07
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-27 ~ 2015-04-16
    IIF 8 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-06-25
    IIF 14 - Director → ME
  • 15
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-03-28
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 16
    TGC SOLAR EMERALD LIMITED - 2016-03-30
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,948,598 GBP2020-12-31
    Officer
    icon of calendar 2017-07-06 ~ 2019-06-21
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.