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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Richards, Karen
    Born in December 1953
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Alroumi, Mohammed
    Born in July 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-24 ~ now
    OF - Director → CIF 0
  • 3
    Colchester, Tim Mark
    Born in May 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ now
    OF - Director → CIF 0
  • 4
    Richards, David Pender
    Born in June 1952
    Individual (38 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ now
    OF - Director → CIF 0
  • 5
    Lines, Nicholas
    Born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    OF - Director → CIF 0
  • 6
    PRODRIVE PROPERTIES LIMITED - 2003-01-02
    HUNDRED PERCENT PROPERTIES LIMITED - 2017-04-11
    NEEJAM 14 LIMITED - 1988-12-15
    icon of addressProdrive Headquarters, Chalker Way, Banbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,578,560 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Wright, Timothy James
    Investment Manager born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ 2004-03-16
    OF - Director → CIF 0
  • 2
    Parry, Ian
    Commerical Director born in November 1950
    Individual
    Officer
    icon of calendar 1999-11-19 ~ 2000-02-28
    OF - Director → CIF 0
  • 3
    Bailey, Timothy Carew
    Solicitor
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-01-25 ~ 2016-01-28
    OF - Secretary → CIF 0
  • 4
    Fortescue, Alexander Jan
    Private Equity born in November 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-03-16 ~ 2007-12-21
    OF - Director → CIF 0
  • 5
    Scrivener, Clive Gerald
    Finance Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-11 ~ 2014-01-13
    OF - Director → CIF 0
  • 6
    Gibson, Ian, Sir
    Director born in February 1947
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Avsharian, Roupen
    Born in October 1962
    Individual
    Officer
    icon of calendar 2012-05-29 ~ 2025-10-24
    OF - Director → CIF 0
  • 8
    Sayed, Mahmoud Samy Mohamed Ali El
    Executive Vice President born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ 2012-05-29
    OF - Director → CIF 0
  • 9
    Scarf, Susan Margaret
    Personnel Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-19 ~ 2006-07-31
    OF - Director → CIF 0
    Scarf, Susan Margaret
    Director born in August 1963
    Individual (1 offspring)
    icon of calendar 2008-11-25 ~ 2021-05-28
    OF - Director → CIF 0
  • 10
    Chambers, Hugh
    Marketing Director born in August 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ 2005-02-01
    OF - Director → CIF 0
  • 11
    Butcher, Anthony
    Operations Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-19 ~ 2001-05-17
    OF - Director → CIF 0
    Butcher, Anthony James
    Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-25 ~ 2014-01-27
    OF - Director → CIF 0
  • 12
    Thurston, John
    Director born in December 1936
    Individual
    Officer
    icon of calendar 2001-05-18 ~ 2002-05-22
    OF - Director → CIF 0
  • 13
    Schulp, Anthony Kees
    Director born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-22 ~ 2011-06-10
    OF - Director → CIF 0
  • 14
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1999-10-08 ~ 1999-10-11
    OF - Nominee Director → CIF 0
  • 15
    Lapworth, William David
    Technical Director born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ 2001-05-17
    OF - Director → CIF 0
  • 16
    Fry, Nicholas Richard
    Managing Director born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2004-12-31
    OF - Director → CIF 0
  • 17
    HUNDRED PERCENT GROUP LIMITED - now
    BLAKEMOLD LIMITED - 2003-01-08
    icon of addressChalker Way, Chalker Way, Banbury, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-30
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    icon of address25 North Row, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    1999-10-11 ~ 2000-01-25
    PE - Secretary → CIF 0
  • 19
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-10-08 ~ 1999-10-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRODRIVE (HOLDINGS) LIMITED

Previous name
CHARINGPORT LIMITED - 2000-02-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PRODRIVE (HOLDINGS) LIMITED
    Info
    CHARINGPORT LIMITED - 2000-02-10
    Registered number 03855989
    icon of addressProdrive Headquarters, Chalker Way, Banbury, Oxfordshire OX16 4XD
    PRIVATE LIMITED COMPANY incorporated on 1999-10-08 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-05
    CIF 0
  • PRODRIVE (HOLDINGS) LIMITED
    S
    Registered number 03855989
    icon of addressProdrive Headquarters, Chalker Way, Banbury, England, OX16 4XD
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in The Registrat Of Companies For England And Wales, England
    CIF 2
    Private Limited Company in Registrar Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    DDL11 LTD - 2006-11-20
    icon of addressProdrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 6 Unit 6 E & F, Ni Park, Newport, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    534,411 GBP2023-10-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    TICKFORD ENGINEERING LIMITED - 2001-12-03
    INGLEBY (940) LIMITED - 1997-05-02
    icon of addressProdrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    CONSIDER LIMITED - 2011-11-18
    icon of address6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PRODRIVE LIMITED - 2001-12-03
    D.R. AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1987-01-15
    icon of addressProdrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    TUNNELLER LIMITED - 2016-12-05
    icon of addressProdrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -489,507 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -606,243 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-13
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.