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

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
    • icon of address 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 39 Victoria Street West, Chesterfield, Derbyshire, S40 3QY

      IIF 4
    • icon of address 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
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ

      IIF 6
  • Clear, Charles Jeremy
    British chartered accountant born in April 1951

    Resident in United Kingdom

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

      IIF 7
  • Mr Charles Jeremy Clear
    British born in April 1951

    Resident in United Kingdom

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

      IIF 8
    • icon of address 61, Anstey Lane, Thurcaston, Leicester, LE7 7JB, United Kingdom

      IIF 9
    • icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

      IIF 10 IIF 11 IIF 12
  • Mr Jeremy Revell
    British born in March 1966

    Resident in England

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

      IIF 14
  • Revell, Jeremy
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 15
  • Revell, Jeremy
    British sales executive born in March 1966

    Resident in United Kingdom

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

      IIF 16
  • Clear, Charles Jeremy
    British chairman born in April 1951

    Resident in England

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

      IIF 17
  • Clear, Charles Jeremy
    British company director born in April 1951

    Resident in England

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

      IIF 18
    • icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

      IIF 19
    • icon of address Manor Farm House, 61 Anstey Lane, Thurcaston, Leicestershire, LE7 7JB

      IIF 20
    • icon of address The Fluid Power Centre, Watling Street Nuneaton, Warwickshire, CV11 6BQ

      IIF 21
  • Clear, Charles Jeremy
    British director born in April 1951

    Resident in England

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

      IIF 22 IIF 23
    • icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ, England

      IIF 24
  • Clear, Charles Jeremy
    British financial director born in April 1951

    Resident in England

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

      IIF 25
  • Clear, Charles Jeremy
    British m d born in April 1951

    Resident in England

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

      IIF 26
  • Clear, Charles Jeremy
    British managing director born in April 1951

    Resident in England

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

      IIF 27 IIF 28 IIF 29
  • Mr Charles Jeremy Clear
    British born in April 1951

    Resident in England

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

      IIF 30
  • Revell, Jeremy Charles Leo
    British

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

      IIF 31
  • Revell, Jeremy Charles Leo
    British m d

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

      IIF 32
  • Revell, Jeremy
    British managing director born in March 1966

    Resident in England

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

      IIF 33
  • Clear, Charles Jeremy
    British

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

      IIF 34
  • Clear, Charles Jeremy
    British chairman

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

      IIF 35 IIF 36
  • Clear, Charles Jeremy
    British company director

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

      IIF 37 IIF 38
  • Clear, Charles Jeremy
    British director

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

      IIF 39 IIF 40
  • Revell, Jeremy Charles Leo

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

      IIF 41
  • Clear, Charles Jeremy

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

      IIF 42
  • Revell, Jeremy

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

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

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    BARONMAIN LIMITED - 1993-06-22
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-30 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BERONWOOD LIMITED - 2004-01-05
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 3
    JEREMY REVELL TALENT LIMITED - 2018-12-05
    MY AUDITION LIMITED - 2015-08-24
    FANTASTIC MANAGEMENT LTD - 2012-10-19
    JEREMY REVELL LIMITED - 2014-09-19
    MJ GLOBAL LIMITED - 2016-12-05
    icon of address 85-87 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,031 GBP2024-03-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    FARMERS OF MATLOCK LIMITED - 2024-12-13
    icon of address 1 Caxton Close, New Whittington, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-03-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    AVALCO 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (160) LIMITED - 2002-11-20
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    215,615 GBP2024-12-31
    Officer
    icon of calendar 2002-11-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    AVS VALVES LIMITED - 2019-11-27
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,070 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    BLENHEIM CHAMBERS (167) LIMITED - 2002-12-02
    BONOMI (UK) 2002 LIMITED - 2003-01-06
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,556,959 GBP2024-12-31
    Officer
    icon of calendar 2002-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    CAMOZZI PNEUMATICS 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (166) LIMITED - 2002-11-19
    CAMOZZI PNEUMATICS LIMITED - 2018-03-09
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,394,640 GBP2024-12-31
    Officer
    icon of calendar 2002-11-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,083 GBP2018-03-31
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-12-29 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    MILL LANE SYSTEMS LIMITED - 2000-04-06
    MPM SYSTEMS LIMITED - 1998-03-16
    MEDALAREA LIMITED - 1992-06-08
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    386,085 GBP2019-12-31
    Officer
    icon of calendar 1998-09-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 13
    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
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    825,315 GBP2024-12-31
    Officer
    icon of calendar 2002-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    VALVELOCK CO. (PIPELINE EQUIPMENT SUPPLIES) LIMITED - 1989-04-20
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    620,745 GBP2024-12-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 24 - Director → ME
Ceased 13
  • 1
    icon of address Anglo House, The Airfield Dalby Road, Melton Mowbray, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,152 GBP2024-04-30
    Officer
    icon of calendar 1999-09-20 ~ 2005-05-01
    IIF 25 - Director → ME
  • 2
    CNE (UK) LIMITED - 2013-09-27
    icon of address The Fluid Power Centre, Watling Street Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    370,332 GBP2024-12-31
    Officer
    icon of calendar 2000-03-23 ~ 2021-03-01
    IIF 21 - Director → ME
    icon of calendar 2000-03-23 ~ 2000-10-20
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 13 - 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
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    215,615 GBP2024-12-31
    Officer
    icon of calendar 2002-11-04 ~ 2002-12-31
    IIF 40 - Secretary → ME
  • 4
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,070 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ 2024-12-01
    IIF 7 - Director → ME
  • 5
    BLENHEIM CHAMBERS (167) LIMITED - 2002-12-02
    BONOMI (UK) 2002 LIMITED - 2003-01-06
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,556,959 GBP2024-12-31
    Officer
    icon of calendar 2002-11-13 ~ 2002-12-31
    IIF 35 - Secretary → ME
  • 6
    CAMOZZI PNEUMATICS 2002 LIMITED - 2003-01-06
    BLENHEIM CHAMBERS (166) LIMITED - 2002-11-19
    CAMOZZI PNEUMATICS LIMITED - 2018-03-09
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,394,640 GBP2024-12-31
    Officer
    icon of calendar 2002-11-13 ~ 2002-12-31
    IIF 36 - 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
    icon of address Unit 70 Riverside 3, Sir Thomas Longley Road, Medway City Estate, Rochester Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2003-02-20
    IIF 20 - Director → ME
  • 8
    MILL LANE SYSTEMS LIMITED - 2000-04-06
    MPM SYSTEMS LIMITED - 1998-03-16
    MEDALAREA LIMITED - 1992-06-08
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    386,085 GBP2019-12-31
    Officer
    icon of calendar 1998-09-02 ~ 2000-10-19
    IIF 37 - Secretary → ME
  • 9
    icon of address Venus Accounting Services Ltd, 6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    44,263 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ 2012-01-02
    IIF 4 - Director → ME
    icon of calendar 2007-03-23 ~ 2007-06-01
    IIF 31 - Secretary → ME
  • 10
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ 2009-03-31
    IIF 32 - Secretary → ME
  • 11
    icon of address 35 Station Lane, Old Whittington, Chesterfield, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2019-05-07
    IIF 5 - Director → ME
    icon of calendar 2017-06-28 ~ 2019-05-07
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2019-05-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Westfield Lane, Rothley, Nr Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-01-01 ~ 2024-12-05
    IIF 26 - Director → ME
    icon of calendar 2002-01-02 ~ 2004-12-11
    IIF 34 - Secretary → ME
  • 13
    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
    icon of address The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    825,315 GBP2024-12-31
    Officer
    icon of calendar 2002-11-04 ~ 2002-12-31
    IIF 39 - Secretary → ME

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.