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 Clive George Ponder

    Related profiles found in government register
  • Mr Clive George Ponder
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ponder, Clive George
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 30, Binley Road, Coventry, Warwickshire, CV3 1JA, England

      IIF 21
    • Fir Tree Bungalow, The Avenue, Bishopton, Stratford Upon Avon, CV37 0RH

      IIF 22
  • Ponder, Clive George
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU, England

      IIF 23
    • Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 24 IIF 25 IIF 26
  • Ponder, Clive George
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 30, Binley Road, Coventry, Warwickshire, CV3 1JA, England

      IIF 27
    • Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU, England

      IIF 28
    • Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU, United Kingdom

      IIF 29
    • Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 30 IIF 31 IIF 32
    • Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 36
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 37
    • Fir Tree Bungalow, The Avenue, Bishopton, Stratford Upon Avon, CV37 0RH

      IIF 38 IIF 39
  • Ponder, Clive George
    British legal consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 40
    • Fir Tree Bungalow, The Avenue, Bishopton, Stratford Upon Avon, CV37 0RH

      IIF 41
    • Fir Tree Bungalow, The Avenue, Bishopton, Stratford-upon-avon, Warwickshire, CV37 0RH

      IIF 42
  • Ponder, Clive George
    British mining engineer and sales exec born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 43
  • Ponder, Clive George
    British operations management born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Fir Tree Bungalow, The Avenue, Bishopton, Stratford Upon Avon, CV37 0RH

      IIF 44
  • Ponder, Clive George
    British colliery manager born in December 1952

    Registered addresses and corresponding companies
    • 4 Beechwood Dale, Ackworth, North Pontefract, West Yorkshire, WF7 7NP

      IIF 45
  • Ponder, Clive George
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Vernon Road, Stoke-on-trent, Staffordshire, ST4 2QY, United Kingdom

      IIF 46
  • Ponder, Clive George
    British legal consultant

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 47
    • Fir Tree Bungalow, The Avenue, Bishopton, Stratford Upon Avon, CV37 0RH

      IIF 48
  • Ponder, Clive George
    British operations management

    Registered addresses and corresponding companies
    • Fir Tree Bungalow, The Avenue, Bishopton, Stratford Upon Avon, CV37 0RH

      IIF 49
  • Ponder, Clive George

    Registered addresses and corresponding companies
    • Fir Tree Bungalow, The Avenue, Bishopton, Stratford-upon-avon, Warwickshire, CV37 0RH, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    12 Trident Park, Trident Way, Blackburn
    Dissolved Corporate (4 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 3
    30 Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-12-02 ~ dissolved
    IIF 41 - Director → ME
    2003-12-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,273,368 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    COUNTRYWIDE LEGAL SERVICES LTD
    - now
    Other registered number: 07621942
    WILL MAKERS (UK) LTD - 2001-08-09
    WILL MASTERS LTD - 2001-08-03
    SINETEC LIMITED - 2001-07-20
    9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-10 ~ dissolved
    IIF 44 - Director → ME
    2002-10-10 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    COUNTRYWIDE ESTATE PLANNING LIMITED - 2009-11-06
    COUNTRYWIDE ESTATE MANAGEMENT LIMITED - 2003-08-21
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    936,028 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2024-03-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    2016-07-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Dpc, . Vernon Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 46 - Director → ME
  • 10
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    2018-08-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,810 GBP2020-03-31
    Officer
    2009-10-16 ~ dissolved
    IIF 42 - Director → ME
    2009-11-04 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    30 Binley Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,441 GBP2018-09-30
    Officer
    2013-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 13
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2011-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2013-05-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2013-05-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2013-05-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2013-05-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,185 GBP2025-03-31
    Officer
    2009-03-03 ~ 2024-12-12
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CEP (IFA) LTD - 2020-01-27
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    333,007 GBP2024-01-31
    Officer
    2020-01-22 ~ 2024-12-12
    IIF 34 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-02-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2010-10-22 ~ 2024-12-12
    IIF 21 - Director → ME
  • 4
    COUNTRYWIDE ESTATE PLANNING LIMITED - 2009-11-06
    COUNTRYWIDE ESTATE MANAGEMENT LIMITED - 2003-08-21
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    936,028 GBP2025-01-31
    Officer
    2003-07-24 ~ 2024-12-12
    IIF 40 - Director → ME
    2003-07-24 ~ 2024-12-12
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-26
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Gables House, 62 Kenilworth Road, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,086 GBP2025-01-31
    Officer
    2020-09-17 ~ 2024-12-12
    IIF 36 - Director → ME
    Person with significant control
    2020-09-17 ~ 2021-01-15
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,333,818 GBP2025-01-31
    Officer
    2019-10-21 ~ 2024-12-12
    IIF 24 - Director → ME
  • 7
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -268,660 GBP2024-01-31
    Officer
    2018-08-24 ~ 2024-12-12
    IIF 26 - Director → ME
    Person with significant control
    2018-08-24 ~ 2021-06-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-23 ~ 2024-12-12
    IIF 37 - Director → ME
    Person with significant control
    2022-08-23 ~ 2024-12-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2018-08-14 ~ 2024-12-12
    IIF 25 - Director → ME
    Person with significant control
    2018-08-14 ~ 2024-12-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HOME STUDY CENTRE LIMITED - 1993-07-01
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,720 GBP2019-07-31
    Officer
    2013-07-01 ~ 2016-08-22
    IIF 23 - Director → ME
  • 11
    Lower Grove, Llanwarne, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-14 ~ 2015-10-30
    IIF 38 - Director → ME
  • 12
    Muglet Lane, Maltby, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,324 GBP2018-03-31
    Officer
    1994-02-22 ~ 1998-03-31
    IIF 45 - Director → ME
  • 13
    Gables House, Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,934 GBP2024-01-31
    Officer
    2008-04-23 ~ 2024-12-12
    IIF 22 - Director → ME
  • 14
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2001-07-19 ~ 2024-12-12
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-12
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.