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 Gerald Scrivener

    Related profiles found in government register
  • Mr Clive Gerald Scrivener
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church End House, High Street, Whichford, Warwickshire, CV36 5PG

      IIF 1
  • Scrivener, Clive Gerald
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leask House, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 2
    • icon of address Atrium Court, Tilgate Business Park, Brighton Road, Crawley, RH11 9BP, England

      IIF 3
    • icon of address 6/3, Turnberry House, 175 West George Street, Glasgow, G2 2LB, Scotland

      IIF 4
  • Scrivener, Clive Gerald
    British non executive director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, St. James Mill Road, Northampton, Northamptonshire, NN5 5RA, United Kingdom

      IIF 5
  • Scrivener, Clive Gerald
    British non-executive chairman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Snetterton Business Park, Snetterton, Norfolk, NR16 2JU, England

      IIF 6
  • Scrivener, Clive Gerald
    British ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 7
  • Scrivener, Clive Gerald
    British chairman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 8
  • Scrivener, Clive Gerald
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 9
  • Scrivener, Clive Gerald
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, South Bar, Banbury, Oxfordshire, OX16 9AE, England

      IIF 10
    • icon of address Acorn House, (prodrive), Acorn Way, Banbury, Oxfordshire, OX16 3ER, England

      IIF 11
    • icon of address Acorn Way, Acorn Way, Banbury, Oxon, OX16 3ER

      IIF 12
    • icon of address Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 13
    • icon of address Prodrive Advanced Technologies, Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 14
    • icon of address Building 7, Quantum Court, Research Avenue South, Edinburgh, EH14 4AP, Scotland

      IIF 15
    • icon of address Oxbotica Uhq, 8050 Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, OX4 2HW, England

      IIF 16
    • icon of address Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 17 IIF 18
    • icon of address Prodrive, Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 19
    • icon of address Church End House, Whichford, Shipston On Stour, Warwickshire, CV36 5PG

      IIF 20
  • Scrivener, Clive Gerald
    British director of finance born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 21
  • Scrivener, Clive Gerald
    British executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church End House, High Street, Whichford, Warwickshire, CV36 5PG, England

      IIF 22
  • Scrivener, Clive Gerald
    British finance born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 23
  • Scrivener, Clive Gerald
    British finance director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 24 IIF 25 IIF 26
    • icon of address Church End House, Whichford, Shipston On Stour, Warwickshire, CV36 5PG

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    EQUIPMAKE (HOLDINGS) PLC - 2022-05-04
    EQUIPMAKE (HOLDINGS) LIMITED - 2022-04-01
    icon of address Unit 7 Snetterton Business Park, Snetterton, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -34 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Church End House, High Street, Whichford, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    95,060 GBP2025-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    OXBOTICA LIMITED - 2023-05-24
    ACITOBOX LIMITED - 2014-10-01
    icon of address Oxbotica Uhq 8050 Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,612,233 GBP2018-09-30
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 6/3 Turnberry House, 175 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,408,364 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 4 - Director → ME
Ceased 22
  • 1
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,966,363 GBP2022-12-31
    Officer
    icon of calendar 2020-08-04 ~ 2023-01-25
    IIF 2 - Director → ME
  • 2
    icon of address 10 St Georges Business Park, Lower Cape, Warwick, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2019-04-23
    IIF 7 - Director → ME
  • 3
    icon of address Unit 4a Glebe Farm Business Park, Horley, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    866,302 GBP2024-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2019-04-23
    IIF 8 - Director → ME
  • 4
    DDL32 LIMITED - 2007-06-26
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2014-01-13
    IIF 25 - Director → ME
  • 5
    icon of address Atrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-08-13 ~ 2025-04-01
    IIF 3 - Director → ME
  • 6
    DDL11 LTD - 2006-11-20
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2014-01-13
    IIF 12 - Director → ME
  • 7
    CERES IMAGING LIMITED - 2015-05-12
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -546,082 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2021-08-04
    IIF 9 - Director → ME
  • 8
    icon of address The Octagon, St. James Mill Road, Northampton, Northamptonshire
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ 2024-05-22
    IIF 5 - Director → ME
  • 9
    CHURCHER LIMITED - 2003-12-01
    icon of address 3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,926,514 GBP2018-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2019-10-25
    IIF 15 - Director → ME
  • 10
    INTERTEK TICKFORD LIMITED - 2013-12-31
    TICKFORD POWERTRAIN TEST LIMITED - 2013-01-22
    PRODRIVE TEST TECHNOLOGY (EUROPE) LIMITED - 2007-01-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-26 ~ 2006-12-20
    IIF 27 - Director → ME
  • 11
    GALMER ENGINEERING LIMITED - 1999-10-18
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2014-01-13
    IIF 21 - Director → ME
  • 12
    CHARINGPORT LIMITED - 2000-02-10
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-11 ~ 2014-01-13
    IIF 24 - Director → ME
  • 13
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2014-01-13
    IIF 14 - Director → ME
  • 14
    TICKFORD LIMITED - 2001-12-03
    DACRON SERVICES LIMITED - 1991-03-30
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2014-01-13
    IIF 26 - Director → ME
  • 15
    CONSIDER LIMITED - 2011-11-18
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2012-01-20
    IIF 11 - Director → ME
  • 16
    PRODRIVE FORMULA ONE LIMITED - 2013-08-15
    PRODRIVE F1 LTD - 2006-03-03
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2007-11-01
    IIF 20 - Director → ME
  • 17
    PRODRIVE LIMITED - 2001-12-03
    D.R. AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1987-01-15
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2014-01-13
    IIF 23 - Director → ME
  • 18
    PRODRIVE ENGINEERING LIMITED - 2015-05-01
    D.R.AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1988-07-01
    PRODRIVE LIMITED - 1987-01-15
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2014-01-13
    IIF 18 - Director → ME
  • 19
    TUNNELLER LIMITED - 2016-12-05
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -489,507 GBP2023-12-31
    Officer
    icon of calendar 2012-09-11 ~ 2014-01-13
    IIF 10 - Director → ME
  • 20
    RALLY99 LIMITED - 2009-11-27
    SUBARU WORLD RALLY TEAM LIMITED - 2008-12-28
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2014-01-13
    IIF 19 - Director → ME
  • 21
    SPEEDLINE (UK) LIMITED - 1995-01-12
    RALLYSPORT PRODUCTIONS LIMITED - 1993-12-23
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2014-01-13
    IIF 17 - Director → ME
  • 22
    D.R. AUTOSPORT RALLY TEAM LIMITED - 2000-04-14
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2014-01-13
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.