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

Learmonth, Stuart Laughton

    Related profiles found in government register
  • Learmonth, Stuart Laughton
    English company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Carlton Mills, Pickering Street, Armley, Leeds, West Yorkshire, LS12 2QG, England

      IIF 1
  • Learmonth, Stuart Laughton
    English director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hapco House, Cross Green Way Cross Green, Industrial Estate Leeds, West Yorkshire, LS9 0SE

      IIF 2
    • icon of address 25, Hillside Close, Hillam, Leeds, LS25 5PB, England

      IIF 3 IIF 4
    • icon of address Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SE

      IIF 5
    • icon of address Hapco House, Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 OSE

      IIF 6
    • icon of address Baildon House, Station Road, Baildon, Shipley, West Yorkshire, BD17 6HS

      IIF 7 IIF 8
  • Learmonth, Stuart Laughton
    British company director born in December 1952

    Registered addresses and corresponding companies
  • Learmonth, Stuart Laughton
    British managing director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 40 Gainsborough Avenue, Adel, Leeds, LS16 7PQ

      IIF 12
  • Learmonth, Stuart Laughton
    British none born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 13
  • Learmouth, Stuart Laughton
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baildon House, Station Road, Baildon, West Yorkshire, BD17 6HS, England

      IIF 14
    • icon of address Baildon House, Station Road, Baildon, Shipley, West Yorkshire, BD17 6HS

      IIF 15
  • Mr Stuart Laughton Learmonth
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hillside Close, Hillam, Leeds, LS25 5PB

      IIF 16
  • Stuart Laughton Learmonth
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 17
  • Mr Stuart Laughton Learmonth
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro/45, Gordon Street, Glasgow, Lanarkshire, G1 3PE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2nd Floor 24 Blythswood Square, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    HMS (981) LIMITED - 2013-09-19
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136 GBP2023-03-31
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LUPFAW 309 LIMITED - 2011-01-18
    icon of address Baildon House, Station Road, Baildon, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 25 Hillside Close, Hillam, Leeds
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    869 GBP2016-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 25 Hillside Close, Hillam, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,188,343 GBP2024-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2010-09-16
    IIF 7 - Director → ME
    icon of calendar 2011-01-04 ~ 2011-06-30
    IIF 5 - Director → ME
  • 2
    icon of address Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2010-09-16
    IIF 15 - Director → ME
    icon of calendar 2011-01-04 ~ 2011-06-30
    IIF 6 - Director → ME
  • 3
    LUPFAW 186 LIMITED - 2006-02-28
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,127,838 GBP2024-12-31
    Officer
    icon of calendar 2011-01-04 ~ 2011-06-30
    IIF 2 - Director → ME
    icon of calendar 2005-12-09 ~ 2010-09-16
    IIF 8 - Director → ME
  • 4
    HUTCHISON TEAM TELECOM LIMITED - 2009-01-27
    TEAM TELECOMMUNICATIONS LIMITED - 2007-11-20
    BROOMCO (1735) LIMITED - 1999-06-22
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-21 ~ 2002-12-02
    IIF 12 - Director → ME
  • 5
    SPICE PLC - 2010-12-02
    SPICE LIMITED - 2011-09-14
    SPICE HOLDINGS PLC - 2006-09-27
    ENSERVE GROUP LIMITED - 2020-04-22
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2001-09-18
    IIF 9 - Director → ME
  • 6
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,509 GBP2020-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2020-07-15
    IIF 1 - Director → ME
  • 7
    TEAM SIMOCO LIMITED - 2013-04-24
    WEST PARK TRADING CO.29 LIMITED - 2002-04-25
    icon of address Field House, Uttoxeter Old Road, Derby, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2002-04-26 ~ 2002-11-30
    IIF 11 - Director → ME
  • 8
    SIMOCO EMEA LIMITED - 2013-04-24
    PRCS LIMITED - 2013-01-24
    PHILIPS RADIO COMMUNICATION SYSTEMS LIMITED - 1997-07-31
    PHILIPS RADIO COMMUNICATIONS SYSTEMS LIMITED - 1986-07-07
    PHILIPS MOBILE RADIO MANAGEMENT LIMITED - 1986-03-07
    PYE ENGINEERING SERVICES LIMITED - 1983-12-16
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2002-11-30
    IIF 10 - Director → 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.