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, Hannah Elizabeth
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Farnham, Adrian Charles
    Company Director born in June 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ now
    OF - Director → CIF 0
  • 3
    Bonomi, Aldo
    Company Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-10 ~ now
    OF - Director → CIF 0
  • 4
    Clear, Charles Jeremy
    Chairman born in April 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ 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 shares – More than 50% but less than 75%CIF 0
  • 5
    Clear, Gillian Mary
    Director born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Brailsford, Robert Francis
    Operations Director born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Director → CIF 0
  • 7
    Moore, Matthew
    Finance Director born in June 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-10 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Hill, Jason Leonard
    Sales Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-05 ~ 2025-07-01
    OF - Director → CIF 0
  • 2
    Greenman, Christopher William Edwin
    Individual
    Officer
    icon of calendar 2002-11-11 ~ 2002-11-13
    OF - Secretary → CIF 0
  • 3
    Clear, Charles Jeremy
    Chairman
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 4
    Plumb, Jonathan Robert
    Sales born in April 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-29
    OF - Director → CIF 0
  • 5
    Clear, Gillian Mary
    Director born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ 2002-12-05
    OF - Director → CIF 0
  • 6
    Bridle, Nicholas James
    Solicitor born in December 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2002-11-13
    OF - Director → CIF 0
  • 7
    Chappell, Nicholas Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2009-03-26
    OF - Secretary → CIF 0
  • 8
    Wozniak, Piotr Boleslaw
    Finance Director born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ 2022-06-30
    OF - Director → CIF 0
    Wozniak, Piotr Boleslaw
    Financial Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2021-12-21
    OF - Secretary → CIF 0
  • 9
    Snow, David Kenneth
    Commercial Direstor born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-06 ~ 2014-03-31
    OF - Director → CIF 0
parent relation
Company in focus

BONOMI (UK) LIMITED

Previous names
BLENHEIM CHAMBERS (167) LIMITED - 2002-12-02
BONOMI (UK) 2002 LIMITED - 2003-01-06
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Intangible Assets
25,001 GBP2024-12-31
25,001 GBP2023-12-31
Property, Plant & Equipment
138,334 GBP2024-12-31
120,577 GBP2023-12-31
Fixed Assets - Investments
432,151 GBP2024-12-31
432,151 GBP2023-12-31
Fixed Assets
595,486 GBP2024-12-31
577,729 GBP2023-12-31
Total Inventories
1,213,976 GBP2024-12-31
1,206,137 GBP2023-12-31
Debtors
1,260,879 GBP2024-12-31
1,239,552 GBP2023-12-31
Cash at bank and in hand
745,943 GBP2024-12-31
483,510 GBP2023-12-31
Current Assets
3,220,798 GBP2024-12-31
2,929,199 GBP2023-12-31
Net Current Assets/Liabilities
1,561,473 GBP2024-12-31
1,510,052 GBP2023-12-31
Total Assets Less Current Liabilities
2,156,959 GBP2024-12-31
2,087,781 GBP2023-12-31
Creditors
Non-current
-600,000 GBP2024-12-31
Net Assets/Liabilities
1,556,959 GBP2024-12-31
2,087,781 GBP2023-12-31
Equity
Called up share capital
400,000 GBP2024-12-31
100,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,156,959 GBP2024-12-31
1,987,781 GBP2023-12-31
Equity
1,556,959 GBP2024-12-31
2,087,781 GBP2023-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
125,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
99,999 GBP2023-12-31
Intangible Assets
Net goodwill
25,001 GBP2024-12-31
25,001 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
121,150 GBP2024-12-31
105,010 GBP2023-12-31
Plant and equipment
71,085 GBP2024-12-31
45,457 GBP2023-12-31
Furniture and fittings
88,755 GBP2024-12-31
87,256 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
56,504 GBP2024-12-31
39,230 GBP2023-12-31
Plant and equipment
33,560 GBP2024-12-31
28,249 GBP2023-12-31
Furniture and fittings
63,042 GBP2024-12-31
56,391 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
17,274 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
5,311 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
6,651 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
64,646 GBP2024-12-31
65,780 GBP2023-12-31
Plant and equipment
37,525 GBP2024-12-31
17,208 GBP2023-12-31
Furniture and fittings
25,713 GBP2024-12-31
30,865 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
91,610 GBP2024-12-31
119,900 GBP2023-12-31
Computers
39,491 GBP2024-12-31
32,290 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
412,091 GBP2024-12-31
389,913 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-28,290 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-28,290 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
91,610 GBP2024-12-31
119,900 GBP2023-12-31
Computers
29,041 GBP2024-12-31
25,566 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
273,757 GBP2024-12-31
269,336 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
3,475 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,711 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-28,290 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-28,290 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
10,450 GBP2024-12-31
6,724 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
895,222 GBP2023-12-31
Investments in Group Undertakings
432,151 GBP2024-12-31
432,151 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,222,715 GBP2024-12-31
1,204,015 GBP2023-12-31
Other Debtors
Current
4,103 GBP2024-12-31
1,375 GBP2023-12-31
Prepayments
Current
34,061 GBP2024-12-31
33,815 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,260,879 GBP2024-12-31
Current, Amounts falling due within one year
1,239,552 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
6,860 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,158,207 GBP2024-12-31
1,015,964 GBP2023-12-31
Corporation Tax Payable
Current
25,219 GBP2024-12-31
50,580 GBP2023-12-31
Accrued Liabilities
Current
107,826 GBP2024-12-31
87,786 GBP2023-12-31

Related profiles found in government register
  • BONOMI (UK) LIMITED
    Info
    BLENHEIM CHAMBERS (167) LIMITED - 2002-12-02
    BONOMI (UK) 2002 LIMITED - 2002-12-02
    Registered number 04586514
    icon of addressThe Fluid Power Centre, Watling Street, Nuneaton, Warwickshire CV11 6BQ
    Private Limited Company incorporated on 2002-11-11 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • BONOMI (UK) LIMITED
    S
    Registered number 04586514
    icon of addressThe Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, England, CV11 6BQ
    Limited Company in England
    CIF 1
  • C J CLEAR
    S
    Registered number 04586514
    icon of addressThe Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ
    Limited Company in England & Wales Registry, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AVS VALVES LIMITED - 2019-11-27
    icon of addressThe Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    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 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.