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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clear, Charles Jeremy

    Related profiles found in government register
  • Clear, Charles Jeremy
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

      IIF 1 IIF 2 IIF 3
    • The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ, England

      IIF 5
  • Clear, Charles Jeremy
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 6
    • The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

      IIF 7
    • Manor Farm House, 61 Anstey Lane, Thurcaston, Leicestershire, LE7 7JB

      IIF 8
    • The Fluid Power Centre, Watling Street Nuneaton, Warwickshire, CV11 6BQ

      IIF 9
  • Clear, Charles Jeremy
    British financial director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, 61 Anstey Lane, Thurcaston, Leicestershire, LE7 7JB

      IIF 10
  • Clear, Charles Jeremy
    British m d born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Lane, Rothley, Nr Leicester, LE7 7LH

      IIF 11
  • Clear, Charles Jeremy
    British managing director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

      IIF 12 IIF 13
  • Clear, Charles Jeremy
    British chartered accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Anstey Lane, Thurcaston, Leicester, Leicestershire, LE7 7JB, United Kingdom

      IIF 14
  • Clear, Charles Jeremy
    British

    Registered addresses and corresponding companies
    • Manor Farm House, 61 Anstey Lane, Thurcaston, Leicestershire, LE7 7JB

      IIF 15
  • Clear, Charles Jeremy
    British chairman

    Registered addresses and corresponding companies
    • Manor Farm House, 61 Anstey Lane, Thurcaston, Leicestershire, LE7 7JB

      IIF 16 IIF 17
  • Clear, Charles Jeremy
    British company director

    Registered addresses and corresponding companies
    • 95 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SH

      IIF 18 IIF 19
  • Clear, Charles Jeremy
    British director

    Registered addresses and corresponding companies
    • Manor Farm House, 61 Anstey Lane, Thurcaston, Leicestershire, LE7 7JB

      IIF 20 IIF 21
  • Mr Charles Jeremy Clear
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ, England

      IIF 22
  • Revell, Jeremy
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Saltergate, Chesterfield, Derbyshire, S40 1JS, England

      IIF 23
  • Clear, Charles Jeremy

    Registered addresses and corresponding companies
    • 61, Anstey Lane, Thurcaston, Leicester, Leicestershire, LE7 7JB, United Kingdom

      IIF 24
  • Mr Jeremy Revell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Saltergate, Chesterfield, Derbyshire, S40 1JS, England

      IIF 25
  • Mr Charles Jeremy Clear
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 26
    • 61, Anstey Lane, Thurcaston, Leicester, LE7 7JB, United Kingdom

      IIF 27
    • The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

      IIF 28 IIF 29 IIF 30
  • Revell, Jeremy
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amigo Talent Limited, 85-87 Saltergate, Chesterfield, S41 1JS, United Kingdom

      IIF 32
  • Revell, Jeremy
    British sales executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Station Lane, Chesterfield, S41 9QX, United Kingdom

      IIF 33
  • Revell, Jeremy Charles Leo
    British

    Registered addresses and corresponding companies
    • 39 Victoria Street West, Chesterfield, Derbyshire, S40 3QY

      IIF 34
  • Revell, Jeremy Charles Leo
    British m d

    Registered addresses and corresponding companies
    • Suite 006, Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 35
  • Mr Jeremy Revell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amigo Talent Limited, 85-87 Saltergate, Chesterfield, S41 1JS, United Kingdom

      IIF 36
  • Revell, Jeremy Charles Leo

    Registered addresses and corresponding companies
    • S41 Radio Studio, 34 Station Lane Industrial Estate, Chesterfield, S41 9QX, United Kingdom

      IIF 37
  • Mr Jeremy Charles Leo Revell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG

      IIF 38
    • S41 Radio Studio, 34 Station Lane Industrial Estate, Chesterfield, S41 9QX, United Kingdom

      IIF 39
  • Revell, Jeremy Charles Leo
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Victoria Street West, Chesterfield, Derbyshire, S40 3QY

      IIF 40
    • S41 Radio Studio, 34 Station Lane Industrial Estate, Chesterfield, S41 9QX, United Kingdom

      IIF 41
  • Revell, Jeremy Charles Leo
    British m d born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ

      IIF 42
  • Revell, Jeremy

    Registered addresses and corresponding companies
    • 34, Station Lane, Chesterfield, S41 9QX, United Kingdom

      IIF 43
    • Amigo Talent Limited, 85-87 Saltergate, Chesterfield, S41 1JS, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 20
  • 1
    A5 COMPUTER SERVICES LIMITED
    - now 02749284
    BARONMAIN LIMITED - 1993-06-22
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2003-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ADVANCED VACUUM SERVICES LIMITED
    - now 04966030
    BERONWOOD LIMITED
    - 2004-01-05 04966030 04267976
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2003-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 3
    AMIGO TALENT LIMITED
    - now 07312737
    JEREMY REVELL TALENT LIMITED
    - 2018-12-05 07312737
    MJ GLOBAL LIMITED
    - 2016-12-05 07312737
    MY AUDITION LIMITED
    - 2015-08-24 07312737
    JEREMY REVELL LIMITED
    - 2014-09-19 07312737
    FANTASTIC MANAGEMENT LTD
    - 2012-10-19 07312737
    85-87 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2010-07-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    AMIGO THERAPY LIMITED
    - now 15551082
    FARMERS OF MATLOCK LIMITED
    - 2024-12-13 15551082
    1 Caxton Close, New Whittington, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 32 - Director → ME
    2024-03-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    ANGLO ADHESIVES & SERVICES LIMITED
    03842448
    Anglo House, The Airfield Dalby Road, Melton Mowbray, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    1999-09-20 ~ 2005-05-01
    IIF 10 - Director → ME
  • 6
    ATAM (UK) LIMITED
    - now 03865372
    CNE (UK) LIMITED
    - 2013-09-27 03865372
    The Fluid Power Centre, Watling Street Nuneaton, Warwickshire
    Active Corporate (12 parents)
    Officer
    2000-03-23 ~ 2021-03-01
    IIF 9 - Director → ME
    2000-03-23 ~ 2000-10-20
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AVALCO LIMITED
    - now 04403045
    AVALCO 2002 LIMITED
    - 2003-01-06 04403045
    BLENHEIM CHAMBERS (160) LIMITED
    - 2002-11-20 04403045
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (8 parents)
    Officer
    2002-11-04 ~ now
    IIF 4 - Director → ME
    2002-11-04 ~ 2002-12-31
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AVS DEVELOPMENTS LIMITED
    - now 04469073
    AVS VALVES LIMITED
    - 2019-11-27 04469073
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2002-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    AW EVENT MANAGEMENT LTD
    15311146
    The Fluid Power Centre, Watling Street, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    2023-11-27 ~ 2024-12-01
    IIF 14 - Director → ME
    2023-11-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    BONOMI (UK) LIMITED
    - now 04586514
    BONOMI (UK) 2002 LIMITED
    - 2003-01-06 04586514
    BLENHEIM CHAMBERS (167) LIMITED
    - 2002-12-02 04586514
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2002-11-13 ~ now
    IIF 1 - Director → ME
    2002-11-13 ~ 2002-12-31
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CAMOZZI AUTOMATION LIMITED
    - now 04586521
    CAMOZZI PNEUMATICS LIMITED
    - 2018-03-09 04586521
    CAMOZZI PNEUMATICS 2002 LIMITED
    - 2003-01-06 04586521
    BLENHEIM CHAMBERS (166) LIMITED
    - 2002-11-19 04586521
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (13 parents)
    Officer
    2002-11-13 ~ now
    IIF 3 - Director → ME
    2002-11-13 ~ 2002-12-31
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FLUID AIR PRODUCTS LIMITED - now
    FLUID AIR COMPONENTS LIMITED
    - 2015-03-16 03754207 09364468... (more)
    FAC (SOUTH EAST) LIMITED
    - 2001-01-18 03754207
    AVS LIMITED
    - 2000-12-29 03754207
    KNIGHTVIEW LIMITED
    - 1999-05-12 03754207
    Unit 70 Riverside 3, Sir Thomas Longley Road, Medway City Estate, Rochester Kent
    Dissolved Corporate (8 parents)
    Officer
    1999-04-27 ~ 2003-02-20
    IIF 8 - Director → ME
  • 13
    JR TALENT LIMITED
    09368362
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 33 - Director → ME
    2014-12-29 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    MLS INVESTMENTS (UK) LIMITED
    - now 02706295
    MILL LANE SYSTEMS LIMITED
    - 2000-04-06 02706295
    MPM SYSTEMS LIMITED - 1998-03-16
    MEDALAREA LIMITED - 1992-06-08
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (10 parents)
    Officer
    1998-09-02 ~ dissolved
    IIF 6 - Director → ME
    1998-09-02 ~ 2000-10-19
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PRO-DEC PROPERTY SERVICES LIMITED
    06180683
    Venus Accounting Services Ltd, 6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (3 parents)
    Officer
    2007-04-05 ~ 2012-01-02
    IIF 40 - Director → ME
    2007-03-23 ~ 2007-06-01
    IIF 34 - Secretary → ME
  • 16
    REVELLATION LTD.
    05458362
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (9 parents)
    Officer
    2005-05-20 ~ dissolved
    IIF 42 - Director → ME
    2005-05-20 ~ 2009-03-31
    IIF 35 - Secretary → ME
  • 17
    REVOLUTION BROADCASTING LIMITED
    10838799
    35 Station Lane, Old Whittington, Chesterfield, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-28 ~ 2019-05-07
    IIF 41 - Director → ME
    2017-06-28 ~ 2019-05-07
    IIF 37 - Secretary → ME
    Person with significant control
    2017-06-28 ~ 2019-05-07
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 18
    ROTHLEY PARK GOLF COURSE COMPANY LIMITED
    00139405
    Westfield Lane, Rothley, Nr Leicester
    Active Corporate (20 parents)
    Officer
    2009-01-01 ~ 2024-12-05
    IIF 11 - Director → ME
    2002-01-02 ~ 2004-12-11
    IIF 15 - Secretary → ME
  • 19
    THE FLUID POWER CENTRE GROUP LIMITED
    - now 04403035
    THE FLUID POWER CENTRE GROUP LTD.
    - 2024-04-23 04403035
    AVS (HOLDINGS) LIMITED
    - 2021-12-22 04403035
    AVS (MANAGEMENT SERVICES) LIMITED
    - 2003-12-11 04403035
    BLENHEIM CHAMBERS (162) LIMITED
    - 2002-12-18 04403035
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-11-04 ~ now
    IIF 2 - Director → ME
    2002-11-04 ~ 2002-12-31
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ULTRAVALVE LIMITED
    - now 01976543
    VALVELOCK CO. (PIPELINE EQUIPMENT SUPPLIES) LIMITED - 1989-04-20
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, England
    Active Corporate (12 parents)
    Officer
    2016-04-29 ~ now
    IIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.