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 Jeremy Charles Leo Revell

    Related profiles found in government register
  • 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 1
    • S41 Radio Studio, 34 Station Lane Industrial Estate, Chesterfield, S41 9QX, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • S41 Radio Studio, 34 Station Lane Industrial Estate, Chesterfield, S41 9QX, United Kingdom

      IIF 5
  • 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 6
  • Mr Jeremy Hare
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 West Street, Lilley, Hertfordshire, LU2 8LH, United Kingdom

      IIF 7
  • 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 8
  • 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 9
    • 61, Anstey Lane, Thurcaston, Leicester, LE7 7JB, United Kingdom

      IIF 10
    • The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

      IIF 11 IIF 12 IIF 13
  • 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 15
  • 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 16
  • Hare, Jeremy
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 West Street, Lilley, Hertfordshire, LU2 8LH

      IIF 17
  • Hare, Jeremy
    British m d born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 West Street, Lilley, Hertfordshire, LU2 8LH

      IIF 18
  • Clear, Charles Jeremy
    British chairman born in April 1951

    Resident in England

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

      IIF 19
  • 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 20
    • The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

      IIF 21
    • Manor Farm House, 61 Anstey Lane, Thurcaston, Leicestershire, LE7 7JB

      IIF 22
    • The Fluid Power Centre, Watling Street Nuneaton, Warwickshire, CV11 6BQ

      IIF 23
  • Clear, Charles Jeremy
    British director born in April 1951

    Resident in England

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

      IIF 24 IIF 25
    • The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29 IIF 30 IIF 31
  • 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 32
  • Revell, Jeremy Charles Leo
    British

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

      IIF 33
  • 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 34
  • Revell, Jeremy
    British managing director born in March 1966

    Resident in England

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

      IIF 35
  • Clear, Charles Jeremy
    British

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

      IIF 36
  • Clear, Charles Jeremy
    British chairman

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

      IIF 37 IIF 38
  • Clear, Charles Jeremy
    British company director

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

      IIF 39 IIF 40
  • Clear, Charles Jeremy
    British director

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

      IIF 41 IIF 42
  • Revell, Jeremy Charles Leo

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

      IIF 43
  • Clear, Charles Jeremy

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

      IIF 44
  • Revell, Jeremy

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

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    BARONMAIN LIMITED - 1993-06-22
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved corporate (4 parents)
    Officer
    2003-11-30 ~ dissolved
    IIF 21 - director → ME
  • 2
    BERONWOOD LIMITED - 2004-01-05
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2003-12-12 ~ dissolved
    IIF 29 - director → ME
  • 3
    JEREMY REVELL TALENT LIMITED - 2018-12-05
    MJ GLOBAL LIMITED - 2016-12-05
    MY AUDITION LIMITED - 2015-08-24
    JEREMY REVELL LIMITED - 2014-09-19
    FANTASTIC MANAGEMENT LTD - 2012-10-19
    85-87 Saltergate, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,031 GBP2024-03-31
    Officer
    2010-07-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    FARMERS OF MATLOCK LIMITED - 2024-12-13
    1 Caxton Close, New Whittington, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    AVALCO 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (160) LIMITED - 2002-11-20
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    258,385 GBP2023-12-31
    Officer
    2002-11-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    AVS VALVES LIMITED - 2019-11-27
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2002-11-01 ~ dissolved
    IIF 30 - director → ME
  • 7
    The Fluid Power Centre, Watling Street, Nuneaton, England
    Corporate (3 parents)
    Officer
    2023-11-27 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    BONOMI (UK) 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (167) LIMITED - 2002-12-02
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,087,781 GBP2023-12-31
    Officer
    2002-11-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    CAMOZZI PNEUMATICS LIMITED - 2018-03-09
    CAMOZZI PNEUMATICS 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (166) LIMITED - 2002-11-19
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Corporate (7 parents)
    Equity (Company account)
    2,350,795 GBP2023-12-31
    Officer
    2002-11-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    5-7 Wallace Way, Hitchin, Hertfordshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    246,651 GBP2023-06-30 ~ 2024-06-29
    Officer
    1999-08-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,083 GBP2018-03-31
    Officer
    2014-12-29 ~ dissolved
    IIF 16 - director → ME
    2014-12-29 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    MILL LANE SYSTEMS LIMITED - 2000-04-06
    MPM SYSTEMS LIMITED - 1998-03-16
    MEDALAREA LIMITED - 1992-06-08
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (5 parents)
    Equity (Company account)
    386,085 GBP2019-12-31
    Officer
    1998-09-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2005-05-20 ~ dissolved
    IIF 6 - director → ME
  • 14
    Westfield Lane, Rothley, Nr Leicester
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-01-01 ~ now
    IIF 28 - director → ME
  • 15
    THE FLUID POWER CENTRE GROUP LTD. - 2024-04-23
    AVS (HOLDINGS) LIMITED - 2021-12-22
    AVS (MANAGEMENT SERVICES) LIMITED - 2003-12-11
    BLENHEIM CHAMBERS (162) LIMITED - 2002-12-18
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Corporate (6 parents)
    Equity (Company account)
    844,879 GBP2023-12-31
    Officer
    2002-11-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    VALVELOCK CO. (PIPELINE EQUIPMENT SUPPLIES) LIMITED - 1989-04-20
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, England
    Corporate (7 parents)
    Equity (Company account)
    564,348 GBP2023-12-31
    Officer
    2016-04-29 ~ now
    IIF 26 - director → ME
Ceased 14
  • 1
    Anglo House, The Airfield Dalby Road, Melton Mowbray, Leicestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,152 GBP2024-04-30
    Officer
    1999-09-20 ~ 2005-05-01
    IIF 27 - director → ME
  • 2
    CNE (UK) LIMITED - 2013-09-27
    The Fluid Power Centre, Watling Street Nuneaton, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    375,700 GBP2023-12-31
    Officer
    2000-03-23 ~ 2021-03-01
    IIF 23 - director → ME
    2000-03-23 ~ 2000-10-20
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVALCO 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (160) LIMITED - 2002-11-20
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    258,385 GBP2023-12-31
    Officer
    2002-11-04 ~ 2002-12-31
    IIF 42 - secretary → ME
  • 4
    The Fluid Power Centre, Watling Street, Nuneaton, England
    Corporate (3 parents)
    Officer
    2023-11-27 ~ 2024-12-01
    IIF 8 - director → ME
  • 5
    BONOMI (UK) 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (167) LIMITED - 2002-12-02
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,087,781 GBP2023-12-31
    Officer
    2002-11-13 ~ 2002-12-31
    IIF 37 - secretary → ME
  • 6
    CAMOZZI PNEUMATICS LIMITED - 2018-03-09
    CAMOZZI PNEUMATICS 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (166) LIMITED - 2002-11-19
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Corporate (7 parents)
    Equity (Company account)
    2,350,795 GBP2023-12-31
    Officer
    2002-11-13 ~ 2002-12-31
    IIF 38 - secretary → ME
  • 7
    FLUID AIR COMPONENTS LIMITED - 2015-03-16
    FAC (SOUTH EAST) LIMITED - 2001-01-18
    AVS LIMITED - 2000-12-29
    KNIGHTVIEW LIMITED - 1999-05-12
    Unit 70 Riverside 3, Sir Thomas Longley Road, Medway City Estate, Rochester Kent
    Dissolved corporate (3 parents)
    Officer
    1999-04-27 ~ 2003-02-20
    IIF 22 - director → ME
  • 8
    MILL LANE SYSTEMS LIMITED - 2000-04-06
    MPM SYSTEMS LIMITED - 1998-03-16
    MEDALAREA LIMITED - 1992-06-08
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (5 parents)
    Equity (Company account)
    386,085 GBP2019-12-31
    Officer
    1998-09-02 ~ 2000-10-19
    IIF 39 - secretary → ME
  • 9
    Venus Accounting Services Ltd, 6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    44,263 GBP2024-03-31
    Officer
    2007-04-05 ~ 2012-01-02
    IIF 4 - director → ME
    2007-03-23 ~ 2007-06-01
    IIF 33 - secretary → ME
  • 10
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2005-05-20 ~ 2009-03-31
    IIF 34 - secretary → ME
  • 11
    35 Station Lane, Old Whittington, Chesterfield, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ 2019-05-07
    IIF 5 - director → ME
    2017-06-28 ~ 2019-05-07
    IIF 43 - secretary → ME
    Person with significant control
    2017-06-28 ~ 2019-05-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    Westfield Lane, Rothley, Nr Leicester
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2002-01-02 ~ 2004-12-11
    IIF 36 - secretary → ME
  • 13
    Unit 3 Brand Street, Nottingham, Nottinghamshire, England
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,235 GBP2024-01-31
    Officer
    2007-05-16 ~ 2018-05-31
    IIF 18 - director → ME
  • 14
    THE FLUID POWER CENTRE GROUP LTD. - 2024-04-23
    AVS (HOLDINGS) LIMITED - 2021-12-22
    AVS (MANAGEMENT SERVICES) LIMITED - 2003-12-11
    BLENHEIM CHAMBERS (162) LIMITED - 2002-12-18
    The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Corporate (6 parents)
    Equity (Company account)
    844,879 GBP2023-12-31
    Officer
    2002-11-04 ~ 2002-12-31
    IIF 41 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.