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 30
  • 1
    Gales, Jean Marc
    Company Director born in August 1962
    Individual (16 offsprings)
    Officer
    2021-04-14 ~ 2022-02-28
    OF - Director → CIF 0
  • 2
    Fultz, Darren Adam
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    2020-10-05 ~ 2022-02-28
    OF - Director → CIF 0
  • 3
    Mckeiver, Philip
    Born in July 1969
    Individual (1 offspring)
    Officer
    2025-05-12 ~ now
    OF - Director → CIF 0
  • 4
    Hutchinson, Richard Mark
    Chief Executive Officer born in May 1960
    Individual (6 offsprings)
    Officer
    2023-03-12 ~ 2025-05-30
    OF - Director → CIF 0
  • 5
    Finch, Rupert
    Born in November 1978
    Individual (13 offsprings)
    Officer
    2023-01-16 ~ now
    OF - Director → CIF 0
    Finch, Rupert
    Individual (13 offsprings)
    Officer
    2022-02-28 ~ now
    OF - Secretary → CIF 0
  • 6
    Judson, Judith Fletcher
    Ceo born in March 1973
    Individual (2 offsprings)
    Officer
    2023-11-01 ~ 2024-06-19
    OF - Director → CIF 0
  • 7
    Biddle, Mark
    Director born in May 1966
    Individual (12 offsprings)
    Officer
    2012-03-29 ~ 2019-12-31
    OF - Director → CIF 0
    Biddle, Mark
    Individual (12 offsprings)
    Officer
    2012-03-29 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 8
    Lafferty, Douglas James
    Chief Financial Officer born in April 1978
    Individual (21 offsprings)
    Officer
    2017-10-16 ~ 2020-09-25
    OF - Director → CIF 0
  • 9
    Evans, Louise Margaret
    Accountant born in July 1973
    Individual (78 offsprings)
    Officer
    2012-03-29 ~ 2014-11-28
    OF - Director → CIF 0
  • 10
    Wilson, Cameron
    Individual (5 offsprings)
    Officer
    2022-02-28 ~ 2023-04-13
    OF - Secretary → CIF 0
  • 11
    Boll, Rebecca
    Born in July 1971
    Individual (2 offsprings)
    Officer
    2025-10-15 ~ now
    OF - Director → CIF 0
  • 12
    Coates, Ellen
    Chief Executive Officer born in January 1987
    Individual (1 offspring)
    Officer
    2025-05-12 ~ 2025-08-12
    OF - Director → CIF 0
  • 13
    Wilson, Craig Beresford
    Managing Director born in October 1964
    Individual (15 offsprings)
    Officer
    2019-12-31 ~ 2023-11-07
    OF - Director → CIF 0
  • 14
    Joseph, Mark William
    Financier born in April 1968
    Individual (64 offsprings)
    Officer
    2019-12-31 ~ 2022-02-28
    OF - Director → CIF 0
  • 15
    Tually, Gemma Louise
    Lawyer born in March 1979
    Individual (5 offsprings)
    Officer
    2022-02-28 ~ 2023-03-12
    OF - Director → CIF 0
  • 16
    Freud, Zachary
    Associate born in July 1995
    Individual (5 offsprings)
    Officer
    2019-12-31 ~ 2022-02-28
    OF - Director → CIF 0
  • 17
    Burns, Alexander Mark
    Chief Executive Officer born in December 1963
    Individual (20 offsprings)
    Officer
    2012-03-29 ~ 2013-05-29
    OF - Director → CIF 0
  • 18
    Armstrong, Nicholas Dawborn Tyrrell
    Director born in April 1986
    Individual (28 offsprings)
    Officer
    2019-12-31 ~ 2022-02-28
    OF - Director → CIF 0
  • 19
    Urding, Rian
    Chief Financial Officer born in January 1971
    Individual (9 offsprings)
    Officer
    2025-05-30 ~ 2025-10-13
    OF - Director → CIF 0
  • 20
    Wells, Ian Damien
    Accountant born in September 1969
    Individual (6 offsprings)
    Officer
    2022-02-28 ~ 2023-01-16
    OF - Director → CIF 0
  • 21
    Copland, Christopher John
    Chief Financial Officer born in October 1981
    Individual (7 offsprings)
    Officer
    2024-06-19 ~ 2025-05-30
    OF - Director → CIF 0
  • 22
    Kinch, Alan Royston
    Accountant born in September 1978
    Individual (83 offsprings)
    Officer
    2016-09-16 ~ 2017-01-31
    OF - Director → CIF 0
  • 23
    Lazarus, Edmund Alfred
    Director born in October 1968
    Individual (102 offsprings)
    Officer
    2019-12-31 ~ 2022-02-28
    OF - Director → CIF 0
  • 24
    Ward, Emily Teresa
    Lawyer born in January 1984
    Individual (2 offsprings)
    Officer
    2023-03-12 ~ 2023-09-04
    OF - Director → CIF 0
  • 25
    O'driscoll, Michael Patrick
    Automotive Consultant born in April 1956
    Individual (14 offsprings)
    Officer
    2014-08-18 ~ 2020-10-05
    OF - Director → CIF 0
  • 26
    Savage, Matthew Louis Charles
    Director born in May 1965
    Individual (8 offsprings)
    Officer
    2020-10-05 ~ 2022-02-28
    OF - Director → CIF 0
  • 27
    Paget, Apple
    Born in October 1977
    Individual (1 offspring)
    Officer
    2025-05-12 ~ now
    OF - Director → CIF 0
  • 28
    Level 2, 87 Adelaide Terrace, East Perth, Western Australia, Australia
    Corporate (1 offspring)
    Person with significant control
    2022-12-21 ~ 2023-09-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    WILLIAMS GRAND PRIX ENGINEERING LIMITED
    - now 01297497 OC456938
    LATCADE LIMITED - 1977-12-31
    Williams Advanced Engineering Limited, Grove, Wantage, Oxfordshire, England
    Active Corporate (24 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    JOULE BIDCO LIMITED
    12363611 12363296
    Lex House, 17 Connaught Place, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-12-31 ~ 2022-12-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FORTESCUE ZERO LIMITED

Period: 2024-06-12 ~ now
Company number: 08012215
Registered names
FORTESCUE ZERO LIMITED - now
Standard Industrial Classification
71129 - Other Engineering Activities
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
43,000 GBP2020-01-01 ~ 2020-12-31
64,000 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-46,000 GBP2020-01-01 ~ 2020-12-31
-52,000 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
-4,000 GBP2020-01-01 ~ 2020-12-31
11,000 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-13,000 GBP2020-01-01 ~ 2020-12-31
-14,000 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
-14,000 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-14,000 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,000 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-15,000 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Other
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment
1,000 GBP2020-12-31
2,000 GBP2019-12-31
Total Inventories
8,000 GBP2020-12-31
6,000 GBP2019-12-31
Debtors
Current
31,000 GBP2020-12-31
26,000 GBP2019-12-31
Cash at bank and in hand
0 GBP2020-12-31
9,000 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-31,000 GBP2020-12-31
Net Current Assets/Liabilities
8,000 GBP2020-12-31
18,000 GBP2019-12-31
Net Assets/Liabilities
11,000 GBP2020-12-31
26,000 GBP2019-12-31
Equity
Called up share capital
20,000 GBP2020-12-31
20,000 GBP2019-12-31
0 GBP2018-12-31
Other miscellaneous reserve
6,000 GBP2020-12-31
6,000 GBP2019-12-31
0 GBP2018-12-31
Retained earnings (accumulated losses)
-15,000 GBP2020-12-31
-1,000 GBP2019-12-31
-1,000 GBP2018-12-31
Equity
11,000 GBP2020-12-31
26,000 GBP2019-12-31
-1,000 GBP2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
-15,000 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
Called up share capital
20,000 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
20,000 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Depreciation Expense
1,000 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
2882020-01-01 ~ 2020-12-31
2642019-01-01 ~ 2019-12-31
Director Remuneration
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Computer software
2,000 GBP2020-12-31
2,000 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,000 GBP2020-12-31
3,000 GBP2019-12-31
Furniture and fittings
0 GBP2020-12-31
0 GBP2019-12-31
Computers
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Motor vehicles
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
5,000 GBP2020-12-31
5,000 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,000 GBP2020-12-31
2,000 GBP2019-12-31
Furniture and fittings
0 GBP2020-12-31
0 GBP2019-12-31
Computers
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Motor vehicles
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,000 GBP2020-12-31
2,000 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,000 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
0 GBP2020-01-01 ~ 2020-12-31
Computers
0 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
1,000 GBP2020-12-31
2,000 GBP2019-12-31
Furniture and fittings
0 GBP2020-12-31
0 GBP2019-12-31
Computers
0 GBP2020-12-31
0 GBP2019-12-31
Motor vehicles
0 GBP2020-12-31
0 GBP2019-12-31
Raw materials and consumables
8,000 GBP2020-12-31
6,000 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
8,000 GBP2020-12-31
9,000 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2020-12-31
0 GBP2019-12-31
Other Debtors
Current
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Prepayments/Accrued Income
Current
21,000 GBP2020-12-31
17,000 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
31,000 GBP2020-12-31
Amounts falling due within one year, Current
26,000 GBP2019-12-31
Prepayments/Accrued Income
6,000 GBP2019-12-31
Debtors
37,000 GBP2020-12-31
32,000 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
2,000 GBP2020-12-31
0 GBP2019-12-31
Other Remaining Borrowings
Current
2,000 GBP2020-12-31
4,000 GBP2019-12-31
Trade Creditors/Trade Payables
Current
4,000 GBP2020-12-31
1,000 GBP2019-12-31
Other Taxation & Social Security Payable
Current
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Other Creditors
Current
12,000 GBP2020-12-31
9,000 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
10,000 GBP2020-12-31
8,000 GBP2019-12-31
Creditors
Current
31,000 GBP2020-12-31
23,000 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
4,000 GBP2020-12-31
0 GBP2019-12-31
Bank Borrowings
5,000 GBP2020-12-31
0 GBP2019-12-31
Bank Overdrafts
2,000 GBP2020-12-31
0 GBP2019-12-31
Total Borrowings
8,000 GBP2020-12-31
4,000 GBP2019-12-31
Current
4,000 GBP2020-12-31
4,000 GBP2019-12-31
Non-current
4,000 GBP2020-12-31
0 GBP2019-12-31

Related profiles found in government register
  • FORTESCUE ZERO LIMITED
    Info
    WAE TECHNOLOGIES LIMITED - 2024-06-12
    WILLIAMS ADVANCED ENGINEERING LIMITED - 2024-06-12
    Registered number 08012215
    The Fortescue Building, The Boulevard, Kidlington OX5 1GB
    PRIVATE LIMITED COMPANY incorporated on 2012-03-29 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2026-01-05
    CIF 0
  • FORTESCUE ZERO LIMITED
    S
    Registered number missing
    Station Road, Grove, Wantage, England, OX12 0ST
    Limited
    CIF 1
  • FORTESCUE ZERO LIMITED
    S
    Registered number 08012215
    Oxford Spires Business Park, The Boulevard, Kidlington, England, OX5 1GB
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    BEAM CONNECTIVITY LIMITED
    12429245
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FORTESCUE UK INVESTMENT MANAGEMENT LIMITED
    - now 10385603
    WAE VENTURES LIMITED
    - 2024-08-21 10385603
    WILLIAMS TECHNOLOGY VENTURES LIMITED
    - 2022-11-11 10385603
    The Fortescue Building, The Boulevard, Kidlington, England
    Active Corporate (14 parents)
    Person with significant control
    2016-09-20 ~ 2025-06-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    OXFORD SPIRES MANAGEMENT CO; LIMITED
    - now 02481354
    OXFORD SCIENCE PARK (MANAGEMENT) LIMITED - 1991-09-26
    INGLEBY (483) LIMITED - 1990-06-04
    40 Kimbolton Road, Bedford, England
    Active Corporate (18 parents)
    Person with significant control
    2023-11-30 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    WAE JOINT VENTURES LIMITED
    - now 10871496
    WILLIAMS ADVANCED ENGINEERING TECHNOLOGIES LIMITED
    - 2022-11-11 10871496 08012215
    The Fortescue Building, The Boulevard, Kidlington, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-07-18 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 2 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.