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 7
  • 1
    Farnham, Adrian Charles
    Managing Director born in June 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Caroline Amy
    Marketing Executive born in November 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
    Wilson, Caroline Amy
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ now
    OF - Secretary → CIF 0
  • 3
    Clear, Charles Jeremy
    Director born in April 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ now
    OF - Director → CIF 0
    Mr Charles Jeremy Clear
    Born in April 1951
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Booth, Charlotte Emily
    Operations Manager born in September 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
  • 5
    Clear, Gillian Mary
    Director born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ now
    OF - Director → CIF 0
  • 6
    Moore, Matthew
    Finance Director born in June 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 7
    Jones, Kathryn Alexandra
    Company Director born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Clear, Charles Jeremy
    Director
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 2
    Dakin, Simon Mark
    Individual
    Officer
    icon of calendar 2002-03-25 ~ 2002-11-04
    OF - Secretary → CIF 0
  • 3
    Mrs Gillian Mary Clear
    Born in October 1954
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Bridle, Nicholas James
    Solicitor born in December 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-03-25 ~ 2002-11-04
    OF - Director → CIF 0
  • 5
    Chappell, Nicholas Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2009-03-26
    OF - Secretary → CIF 0
  • 6
    Wozniak, Piotr Boleslaw
    Financial Director born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ 2022-06-30
    OF - Director → CIF 0
    Wozniak, Piotr Boleslaw
    Financial Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2022-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

THE FLUID POWER CENTRE GROUP LIMITED

Previous names
AVS (MANAGEMENT SERVICES) LIMITED - 2003-12-11
BLENHEIM CHAMBERS (162) LIMITED - 2002-12-18
AVS (HOLDINGS) LIMITED - 2021-12-22
THE FLUID POWER CENTRE GROUP LTD. - 2024-04-23
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
134,891 GBP2024-12-31
216,628 GBP2023-12-31
Fixed Assets - Investments
49 GBP2024-12-31
Fixed Assets
134,940 GBP2024-12-31
216,628 GBP2023-12-31
Debtors
671,812 GBP2024-12-31
583,065 GBP2023-12-31
Cash at bank and in hand
427,753 GBP2024-12-31
474,544 GBP2023-12-31
Current Assets
1,099,565 GBP2024-12-31
1,057,609 GBP2023-12-31
Net Current Assets/Liabilities
706,812 GBP2024-12-31
774,256 GBP2023-12-31
Total Assets Less Current Liabilities
841,752 GBP2024-12-31
990,884 GBP2023-12-31
Creditors
Non-current
-16,437 GBP2024-12-31
-146,005 GBP2023-12-31
Net Assets/Liabilities
825,315 GBP2024-12-31
844,879 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
825,215 GBP2024-12-31
844,779 GBP2023-12-31
Equity
825,315 GBP2024-12-31
844,879 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
1 GBP2023-12-31
Furniture and fittings
34,101 GBP2024-12-31
34,101 GBP2023-12-31
Motor vehicles
382,978 GBP2024-12-31
372,978 GBP2023-12-31
Computers
1,250 GBP2024-12-31
1,250 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
418,330 GBP2024-12-31
408,330 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-73,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-73,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
34,101 GBP2024-12-31
34,101 GBP2023-12-31
Motor vehicles
248,869 GBP2024-12-31
157,444 GBP2023-12-31
Computers
469 GBP2024-12-31
157 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
283,439 GBP2024-12-31
191,702 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
131,091 GBP2024-01-01 ~ 2024-12-31
Computers
312 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
131,403 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-39,666 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-39,666 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
134,109 GBP2024-12-31
215,534 GBP2023-12-31
Computers
781 GBP2024-12-31
1,093 GBP2023-12-31
Land and buildings, Short leasehold
1 GBP2023-12-31
Investments in Group Undertakings
Additions to investments
49 GBP2024-12-31
Cost valuation
49 GBP2024-12-31
Investments in Group Undertakings
49 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
355,336 GBP2024-12-31
293,450 GBP2023-12-31
Other Debtors
Current
219,852 GBP2024-12-31
201,800 GBP2023-12-31
Prepayments
Current
40,698 GBP2024-12-31
46,158 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
671,812 GBP2024-12-31
583,065 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
129,567 GBP2024-12-31
85,350 GBP2023-12-31
Trade Creditors/Trade Payables
Current
48,136 GBP2024-12-31
30,930 GBP2023-12-31
Corporation Tax Payable
Current
74,405 GBP2024-12-31
36,037 GBP2023-12-31
Other Taxation & Social Security Payable
Current
78,151 GBP2024-12-31
82,708 GBP2023-12-31
Other Creditors
Current
24,373 GBP2024-12-31
2,228 GBP2023-12-31
Accrued Liabilities
Current
17,329 GBP2024-12-31
13,478 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
16,437 GBP2024-12-31
146,005 GBP2023-12-31

Related profiles found in government register
  • THE FLUID POWER CENTRE GROUP LIMITED
    Info
    AVS (MANAGEMENT SERVICES) LIMITED - 2003-12-11
    BLENHEIM CHAMBERS (162) LIMITED - 2003-12-11
    AVS (HOLDINGS) LIMITED - 2003-12-11
    THE FLUID POWER CENTRE GROUP LTD. - 2003-12-11
    Registered number 04403035
    icon of addressThe Fluid Power Centre, Watling Street, Nuneaton, Warwickshire CV11 6BQ
    Private Limited Company incorporated on 2002-03-25 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • AVS (HOLDINGS) LIMITED
    S
    Registered number 04403035
    icon of addressThe Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, England, CV11 6BQ
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • VALVELOCK CO. (PIPELINE EQUIPMENT SUPPLIES) LIMITED - 1989-04-20
    icon of addressThe Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    620,745 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-12-22
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.