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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Learmonth, Stuart Laughton

    Related profiles found in government register
  • 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
    • 40 Gainsborough Avenue, Adel, Leeds, LS16 7PQ

      IIF 4
  • Learmonth, Stuart Laughton
    English born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hillside Close, Hillam, Leeds, LS25 5PB, England

      IIF 5
    • Unit 2 Carlton Mills, Pickering Street, Armley, Leeds, West Yorkshire, LS12 2QG, England

      IIF 6
  • Learmonth, Stuart Laughton
    English director born in December 1952

    Resident in England

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

      IIF 7
    • 25, Hillside Close, Hillam, Leeds, LS25 5PB, England

      IIF 8
    • Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SE

      IIF 9
    • Hapco House, Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 OSE

      IIF 10
    • Baildon House, Station Road, Baildon, Shipley, West Yorkshire, BD17 6HS

      IIF 11 IIF 12
  • Learmonth, Stuart Laughton
    British born in December 1952

    Resident in United Kingdom

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

      IIF 14
    • 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
    • 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
    • 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
    • The Ca'd'oro/45, Gordon Street, Glasgow, Lanarkshire, G1 3PE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 13
  • 1
    40SEVEN LIMITED
    05405516
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (30 parents)
    Officer
    2011-01-04 ~ 2011-06-30
    IIF 9 - Director → ME
    2006-02-16 ~ 2010-09-16
    IIF 11 - Director → ME
  • 2
    AMA FUTURES LIMITED PARTNERSHIP
    SL014849
    2nd Floor 24 Blythswood Square, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    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
  • 3
    C.T.K.L LTD
    - now SC458958
    HMS (981) LIMITED
    - 2013-09-19 SC458958
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2013-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    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
  • 4
    CARLETON CONSULTING LIMITED
    - now 07425742
    LUPFAW 309 LIMITED
    - 2011-01-18 07425742
    Baildon House, Station Road, Baildon, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 14 - Director → ME
  • 5
    CARTOGRAPHICAL SURVEYS LIMITED
    03645322
    Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2008-06-23 ~ 2010-09-16
    IIF 15 - Director → ME
    2011-01-04 ~ 2011-06-30
    IIF 10 - Director → ME
  • 6
    IETG LIMITED
    - now 05575376
    LUPFAW 186 LIMITED
    - 2006-02-28 05575376
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2011-01-04 ~ 2011-06-30
    IIF 7 - Director → ME
    2005-12-09 ~ 2010-09-16
    IIF 12 - Director → ME
  • 7
    INDIGO TELECOM GROUP LIMITED - now
    HUTCHISON TEAM TELECOM LIMITED - 2009-01-27
    TEAM TELECOMMUNICATIONS LIMITED
    - 2007-11-20 03675459
    BROOMCO (1735) LIMITED
    - 1999-06-22 03675459
    102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (26 parents, 4 offsprings)
    Officer
    1999-06-21 ~ 2002-12-02
    IIF 4 - Director → ME
  • 8
    MORFIND 2025 LIMITED - now
    ENSERVE GROUP LIMITED - 2020-04-22
    SPICE LIMITED - 2011-09-14
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    THE FREEDOM GROUP OF COMPANIES PLC
    - 2002-04-19 03250709
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (44 parents, 34 offsprings)
    Officer
    2000-02-16 ~ 2001-09-18
    IIF 1 - Director → ME
  • 9
    MSN PROPERTIES LIMITED
    08960202
    25 Hillside Close, Hillam, Leeds
    Active Corporate (3 parents)
    Officer
    2014-03-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SCUBA LEEDS LIMITED
    09293303
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-11-03 ~ 2020-07-15
    IIF 6 - Director → ME
  • 11
    SHL (PROPERTIES) LIMITED
    08957016
    25 Hillside Close, Hillam, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 12
    SIMOCO EMEA LTD - now
    TEAM SIMOCO LIMITED
    - 2013-04-24 04382515
    WEST PARK TRADING CO.29 LIMITED - 2002-04-25
    Field House, Uttoxeter Old Road, Derby, Derbyshire
    Active Corporate (19 parents, 1 offspring)
    Officer
    2002-04-26 ~ 2002-11-30
    IIF 3 - Director → ME
  • 13
    TEAM SIMOCO LTD - now
    SIMOCO EMEA LIMITED - 2013-04-24
    PRCS LIMITED
    - 2013-01-24 00258791
    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
    158 Edmund Street, Birmingham
    Dissolved Corporate (25 parents)
    Officer
    2002-05-03 ~ 2002-11-30
    IIF 2 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.