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 13
  • 1
    Cartmell, Gary Stephen
    Director born in September 1962
    Individual (25 offsprings)
    Officer
    2012-06-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 2
    Salkeld, Catherine
    Chartered Accountant born in January 1956
    Individual (36 offsprings)
    Officer
    2003-07-30 ~ 2018-12-14
    OF - Director → CIF 0
    Salkeld, Catherine
    Individual (36 offsprings)
    Officer
    2012-06-01 ~ 2018-12-14
    OF - Secretary → CIF 0
  • 3
    Heydecke, Michael John
    Director born in July 1956
    Individual (33 offsprings)
    Officer
    2019-12-19 ~ 2024-07-25
    OF - Director → CIF 0
  • 4
    Murray, Robert Sydney
    Born in August 1946
    Individual (51 offsprings)
    Officer
    2024-07-25 ~ now
    OF - Director → CIF 0
    Murray, Robert Sydney, Sir
    Company Chairman born in August 1946
    Individual (51 offsprings)
    Officer
    1992-05-20 ~ 2009-10-29
    OF - Director → CIF 0
  • 5
    Murray, James John Robert
    Born in September 1990
    Individual (50 offsprings)
    Officer
    2018-12-14 ~ now
    OF - Director → CIF 0
  • 6
    Croxen, Martin
    Director born in September 1954
    Individual (26 offsprings)
    Officer
    1992-05-13 ~ 2012-06-01
    OF - Director → CIF 0
    Croxen, Martin
    Chartered Accountant
    Individual (26 offsprings)
    Officer
    1992-05-13 ~ 2012-06-01
    OF - Secretary → CIF 0
  • 7
    Armstrong, Michael Lars
    Surveyor born in August 1963
    Individual (31 offsprings)
    Officer
    2003-04-22 ~ 2003-06-30
    OF - Director → CIF 0
  • 8
    Walker, Peter Ian
    Director born in August 1971
    Individual (49 offsprings)
    Officer
    2014-11-03 ~ 2019-10-14
    OF - Director → CIF 0
  • 9
    Croxen, Barbara Anne
    Secretary born in June 1955
    Individual (3 offsprings)
    Officer
    1992-05-13 ~ 1992-05-20
    OF - Director → CIF 0
  • 10
    CAPITOL PARK LEEDS LIMITED
    - now 03203845 04523848
    CAPITOL PARK LEEDS PLC - 2023-09-20 03203845 04523848
    STERLING CAPITOL PARK LEEDS PLC - 2011-07-06
    STERLING CAPITOL SECURITIES PLC - 2002-11-21
    2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    1992-05-08 ~ 1992-05-13
    OF - Nominee Secretary → CIF 0
  • 12
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    2008-05-14 ~ now
    OF - Secretary → CIF 0
  • 13
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Officer
    1992-05-08 ~ 1992-05-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ZONEARCHIVE LIMITED

Period: 2024-07-17 ~ now
Company number: 02713276 06970480
Registered names
ZONEARCHIVE LIMITED - now 06970480
LAURELWOOD LIMITED - 1992-06-24
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • ZONEARCHIVE LIMITED
    Info
    ZONEARCHIVE PLC - 2024-07-17
    STERLING CAPITOL PLC - 2024-07-17
    LAURELWOOD LIMITED - 2024-07-17
    Registered number 02713276
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds LS1 4BA
    PRIVATE LIMITED COMPANY incorporated on 1992-05-08 (33 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • ZONEARCHIVE LIMITED
    S
    Registered number 02713276
    2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA
    Public Limited Company in Companies House, England
    CIF 1
  • ZONEARCHIVE PLC
    S
    Registered number 2713276
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, England, LS1 4BA
    Corporate in England And Wales, Uk
    CIF 2
  • ZONEARCHIVE PLC
    S
    Registered number 02713276
    2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA
    Public Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    CAPITOL HOMES LIMITED
    - now 02688127
    REYWORTH LIMITED - 1992-03-03
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CAPITOL PROJECTS LIMITED
    - now 02909710
    SPINSCALE LIMITED - 1994-05-06
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    STERLING CAPITOL DEVELOPMENTS (YORKSHIRE) LIMITED
    - now 02607775
    STERLING CAPITOL PLC - 1992-06-24
    THE STERLING CAPITAL CORPORATION LIMITED - 1991-08-12
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    STERLING CAPITOL PROJECTS LIMITED
    03203431
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED
    - now 02968415 03915532
    STERLING CAPITOL PROPERTIES LIMITED - 2000-01-25
    SIMCO 661 LIMITED - 1994-09-28
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    STERLING CAPITOL PROPERTIES PLC
    03915532 02968415... (more)
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    STERLING VALAD (TEESDALE) LIMITED
    - now 04240534
    STERLING SCARBOROUGH (TEESDALE) LIMITED - 2007-10-08
    STERLING TEESLAND (TEESDALE) LIMITED - 2003-06-23
    BROOMCO (2595) LIMITED - 2001-10-29
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-27
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% 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.