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 4
  • 1
    Simpson, Henry
    Director born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bianchi, Jean-marc Vincent Alfred
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    OF - Director → CIF 0
  • 3
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of addressExchange Tower, Canning Street, Edinburgh, Scotland
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    TSG UK SOLUTIONS LTD - now
    icon of addressExchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Clarke, Alistair Francis
    Cfo born in June 1957
    Individual
    Officer
    icon of calendar 2019-01-31 ~ 2020-03-12
    OF - Director → CIF 0
  • 2
    Wilkinson, George Antony Ryder
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-27 ~ 1998-10-23
    OF - Secretary → CIF 0
  • 3
    Jenner, Barry Alan
    Director born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-14 ~ 2019-01-31
    OF - Director → CIF 0
  • 4
    Willis, David Christopher Squire
    Director born in July 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2019-01-31
    OF - Director → CIF 0
  • 5
    Williamson, Marlene
    Company Secretary
    Individual
    Officer
    icon of calendar 1998-10-23 ~ 2002-09-23
    OF - Secretary → CIF 0
  • 6
    Mcgee, Fraser Keith
    Individual
    Officer
    icon of calendar 1998-03-05 ~ 1998-07-27
    OF - Secretary → CIF 0
  • 7
    Gent, Martyn
    Sales Director born in February 1957
    Individual
    Officer
    icon of calendar 2011-03-15 ~ 2019-01-31
    OF - Director → CIF 0
  • 8
    Jenner, Keith Tony
    Accountant born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2019-01-31
    OF - Director → CIF 0
    Jenner, Keith Tony
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 9
    Oddy, Victor John
    Solicitor born in August 1948
    Individual
    Officer
    icon of calendar 1998-03-05 ~ 1998-10-23
    OF - Director → CIF 0
  • 10
    Webb, Graham John
    Qhse Manager born in September 1951
    Individual
    Officer
    icon of calendar 2011-03-15 ~ 2019-01-31
    OF - Director → CIF 0
  • 11
    Churm, Melvyn
    Director born in March 1943
    Individual
    Officer
    icon of calendar 2001-11-01 ~ 2002-09-23
    OF - Director → CIF 0
  • 12
    Jenner, Alan Tony
    Director born in December 1947
    Individual
    Officer
    icon of calendar 2002-09-23 ~ 2011-01-28
    OF - Director → CIF 0
  • 13
    Conway, Daniel
    Managing Director born in November 1950
    Individual
    Officer
    icon of calendar 1998-10-23 ~ 2002-03-12
    OF - Director → CIF 0
  • 14
    FE GROUP LTD
    icon of addressC/o Cameron Forecourt Ltd, Chambers Road, Hoyland, Barnsley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2022-02-28
    Person with significant control
    2016-04-06 ~ 2019-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of address51, Avenue Albine, Maisons Laffitte, Yvelines, France
    Corporate
    Officer
    2019-01-31 ~ 2020-10-12
    PE - Director → CIF 0
parent relation
Company in focus

CAMERON FORECOURT LIMITED

Previous names
RICH 112 LIMITED - 1998-11-03
CAMERON 2000 LIMITED - 2002-10-17
Standard Industrial Classification
33190 - Repair Of Other Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
42,007 GBP2017-10-31
41,883 GBP2016-10-31
Total Inventories
396,745 GBP2017-10-31
391,597 GBP2016-10-31
Debtors
Current
1,657,911 GBP2017-10-31
1,565,217 GBP2016-10-31
Cash at bank and in hand
4,305 GBP2017-10-31
59,881 GBP2016-10-31
Current Assets
2,058,961 GBP2017-10-31
2,016,695 GBP2016-10-31
Net Current Assets/Liabilities
450,651 GBP2017-10-31
451,553 GBP2016-10-31
Total Assets Less Current Liabilities
492,658 GBP2017-10-31
493,436 GBP2016-10-31
Equity
Called up share capital
100 GBP2017-10-31
100 GBP2016-10-31
Share premium
9,900 GBP2017-10-31
9,900 GBP2016-10-31
Retained earnings (accumulated losses)
482,658 GBP2017-10-31
483,436 GBP2016-10-31
Equity
492,658 GBP2017-10-31
493,436 GBP2016-10-31
Intangible Assets - Gross Cost
Goodwill
5,000 GBP2016-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
5,000 GBP2016-10-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
20,957 GBP2017-10-31
14,197 GBP2016-10-31
Furniture and fittings
17,664 GBP2017-10-31
15,524 GBP2016-10-31
Motor vehicles
135,402 GBP2017-10-31
130,690 GBP2016-10-31
Property, Plant & Equipment - Gross Cost
174,023 GBP2017-10-31
160,411 GBP2016-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
14,326 GBP2017-10-31
12,668 GBP2016-10-31
Furniture and fittings
12,235 GBP2017-10-31
10,387 GBP2016-10-31
Motor vehicles
105,455 GBP2017-10-31
95,473 GBP2016-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
132,016 GBP2017-10-31
118,528 GBP2016-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,658 GBP2016-11-01 ~ 2017-10-31
Furniture and fittings
1,848 GBP2016-11-01 ~ 2017-10-31
Motor vehicles
9,982 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,488 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment
Plant and equipment
6,631 GBP2017-10-31
1,529 GBP2016-10-31
Furniture and fittings
5,429 GBP2017-10-31
5,137 GBP2016-10-31
Motor vehicles
29,947 GBP2017-10-31
35,217 GBP2016-10-31
Trade Debtors/Trade Receivables
946,031 GBP2017-10-31
786,476 GBP2016-10-31
Amounts Owed By Related Parties
632,701 GBP2017-10-31
649,849 GBP2016-10-31
Other Debtors
79,179 GBP2017-10-31
128,892 GBP2016-10-31
Debtors
1,657,911 GBP2017-10-31
1,565,217 GBP2016-10-31
Bank Borrowings/Overdrafts
Current
42,733 GBP2017-10-31
58,870 GBP2016-10-31
Trade Creditors/Trade Payables
Current
391,912 GBP2017-10-31
416,807 GBP2016-10-31
Corporation Tax Payable
4,252 GBP2017-10-31
2,743 GBP2016-10-31
Other Taxation & Social Security Payable
144,828 GBP2017-10-31
186,807 GBP2016-10-31
Other Creditors
Current
1,024,585 GBP2017-10-31
899,915 GBP2016-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-11-01 ~ 2017-10-31
Equity
Called up share capital
100 GBP2017-10-31
100 GBP2016-10-31

  • CAMERON FORECOURT LIMITED
    Info
    RICH 112 LIMITED - 1998-11-03
    CAMERON 2000 LIMITED - 1998-11-03
    Registered number 03522200
    icon of addressOne, St. Peters Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 1998-03-05 and dissolved on 2021-08-03 (23 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.