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

Scrivener, Clive Gerald

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxbotica Uhq, 8050 Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, OX4 2HW, England

      IIF 1
    • Church End House, High Street, Whichford, Warwickshire, CV36 5PG, England

      IIF 2
  • Scrivener, Clive Gerald
    British ceo born in April 1966

    Resident in United Kingdom

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

      IIF 3
  • Scrivener, Clive Gerald
    British chairman born in April 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 5
  • Scrivener, Clive Gerald
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 6
    • Acorn House, (prodrive), Acorn Way, Banbury, Oxfordshire, OX16 3ER, England

      IIF 7
    • Acorn Way, Acorn Way, Banbury, Oxon, OX16 3ER

      IIF 8
    • Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 9
    • Prodrive Advanced Technologies, Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 10
    • Building 7, Quantum Court, Research Avenue South, Edinburgh, EH14 4AP, Scotland

      IIF 11
    • Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 12 IIF 13
    • Prodrive, Acorn Way, Banbury, Oxfordshire, OX16 3ER

      IIF 14
    • Church End House, Whichford, Shipston On Stour, Warwickshire, CV36 5PG

      IIF 15
  • Scrivener, Clive Gerald
    British director of finance born in April 1966

    Resident in United Kingdom

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

      IIF 16
  • Scrivener, Clive Gerald
    British finance born in April 1966

    Resident in United Kingdom

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

      IIF 17
  • Scrivener, Clive Gerald
    British finance director born in April 1966

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • Church End House, Whichford, Shipston On Stour, Warwickshire, CV36 5PG

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

    Resident in England

    Registered addresses and corresponding companies
    • Atrium Court, Tilgate Business Park, Brighton Road, Crawley, RH11 9BP, England

      IIF 22
    • Cloudnc, 1 Norton Folgate, London, E1 6DB, United Kingdom

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

    Resident in England

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

      IIF 24
    • 6/3, Turnberry House, 175 West George Street, Glasgow, G2 2LB, Scotland

      IIF 25
  • Scrivener, Clive Gerald
    British non executive director born in April 1966

    Resident in England

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

      IIF 26
  • Scrivener, Clive Gerald
    British non-executive chairman born in April 1966

    Resident in England

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

      IIF 27
  • Mr Clive Gerald Scrivener
    British born in April 1966

    Resident in England

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

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    Cloudnc, 1 Norton Folgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    119,636 GBP2024-12-31
    Officer
    2025-11-06 ~ now
    IIF 23 - Director → ME
  • 2
    Church End House, High Street, Whichford, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    95,060 GBP2025-01-31
    Officer
    2014-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    OXBOTICA LIMITED - 2023-05-24 09175951
    ACITOBOX LIMITED - 2014-10-01 09175951
    Oxbotica Uhq 8050 Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,612,233 GBP2018-09-30
    Officer
    2014-09-30 ~ now
    IIF 1 - Director → ME
Ceased 24
  • 1
    4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,966,363 GBP2022-12-31
    Officer
    2020-08-04 ~ 2023-01-25
    IIF 24 - Director → ME
  • 2
    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
    2016-01-25 ~ 2019-04-23
    IIF 3 - Director → ME
  • 3
    Unit 4a Glebe Farm Business Park, Horley, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    866,302 GBP2024-12-31
    Officer
    2015-09-16 ~ 2019-04-23
    IIF 4 - Director → ME
  • 4
    DDL32 LIMITED - 2007-06-26
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-04-03 ~ 2014-01-13
    IIF 19 - Director → ME
  • 5
    Atrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,857,465 GBP2024-09-30
    Officer
    2020-08-13 ~ 2025-04-01
    IIF 22 - Director → ME
  • 6
    DDL11 LTD - 2006-11-20
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2006-09-06 ~ 2014-01-13
    IIF 8 - Director → ME
  • 7
    CERES IMAGING LIMITED - 2015-05-12
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -546,082 GBP2023-10-01 ~ 2024-09-30
    Officer
    2020-10-01 ~ 2021-08-04
    IIF 5 - Director → ME
  • 8
    The Octagon, St. James Mill Road, Northampton, Northamptonshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-01-26 ~ 2024-05-22
    IIF 26 - Director → ME
  • 9
    CHURCHER LIMITED - 2003-12-01
    3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,926,514 GBP2018-12-31
    Officer
    2015-04-21 ~ 2019-10-25
    IIF 11 - Director → ME
  • 10
    EQUIPMAKE (HOLDINGS) PLC - 2022-05-04
    EQUIPMAKE (HOLDINGS) LIMITED - 2022-04-01
    Unit 7 Snetterton Business Park, Snetterton, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -34 GBP2020-06-01 ~ 2021-05-31
    Officer
    2022-07-29 ~ 2025-07-02
    IIF 27 - Director → ME
  • 11
    INTERTEK TICKFORD LIMITED - 2013-12-31
    TICKFORD POWERTRAIN TEST LIMITED - 2013-01-22
    PRODRIVE TEST TECHNOLOGY (EUROPE) LIMITED - 2007-01-03
    55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-09-26 ~ 2006-12-20
    IIF 21 - Director → ME
  • 12
    GALMER ENGINEERING LIMITED - 1999-10-18
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    1998-10-21 ~ 2014-01-13
    IIF 16 - Director → ME
  • 13
    CHARINGPORT LIMITED - 2000-02-10
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    1999-10-11 ~ 2014-01-13
    IIF 18 - Director → ME
  • 14
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-10-18 ~ 2014-01-13
    IIF 10 - Director → ME
  • 15
    TICKFORD LIMITED - 2001-12-03 01535788
    DACRON SERVICES LIMITED - 1991-03-30 01535788
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-01 ~ 2014-01-13
    IIF 20 - Director → ME
  • 16
    CONSIDER LIMITED - 2011-11-18
    6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    2011-09-07 ~ 2012-01-20
    IIF 7 - Director → ME
  • 17
    PRODRIVE FORMULA ONE LIMITED - 2013-08-15
    PRODRIVE F1 LTD - 2006-03-03
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-03-03 ~ 2007-11-01
    IIF 15 - Director → ME
  • 18
    PRODRIVE LIMITED - 2001-12-03 02004689
    D.R. AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1987-01-15 02004689
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-01-01 ~ 2014-01-13
    IIF 17 - Director → ME
  • 19
    PRODRIVE ENGINEERING LIMITED - 2015-05-01 09555248
    D.R.AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1988-07-01 01777085
    PRODRIVE LIMITED - 1987-01-15 01777085
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-05-23 ~ 2014-01-13
    IIF 13 - Director → ME
  • 20
    TUNNELLER LIMITED - 2016-12-05
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -489,507 GBP2023-12-31
    Officer
    2012-09-11 ~ 2014-01-13
    IIF 6 - Director → ME
  • 21
    133 Finnieston Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,408,364 GBP2024-06-30
    Officer
    2023-07-25 ~ 2025-09-08
    IIF 25 - Director → ME
  • 22
    RALLY99 LIMITED - 2009-11-27
    SUBARU WORLD RALLY TEAM LIMITED - 2008-12-28
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-22 ~ 2014-01-13
    IIF 14 - Director → ME
  • 23
    SPEEDLINE (UK) LIMITED - 1995-01-12
    RALLYSPORT PRODUCTIONS LIMITED - 1993-12-23
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-05-06 ~ 2014-01-13
    IIF 12 - Director → ME
  • 24
    D.R. AUTOSPORT RALLY TEAM LIMITED - 2000-04-14
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-05-23 ~ 2014-01-13
    IIF 9 - Director → ME

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.