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

Mr Stuart Laughton Learmonth

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • Baildon House, Station Road, Baildon, Shipley, West Yorkshire, BD17 6HS

      IIF 6
  • 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 10
  • 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 11
    • Unit 2 Carlton Mills, Pickering Street, Armley, Leeds, West Yorkshire, LS12 2QG, England

      IIF 12
  • 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 13
    • 25, Hillside Close, Hillam, Leeds, LS25 5PB, England

      IIF 14
    • Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SE

      IIF 15
    • Hapco House, Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 OSE

      IIF 16
    • Baildon House, Station Road, Baildon, Shipley, West Yorkshire, BD17 6HS

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    2nd Floor 24 Blythswood Square, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    HMS (981) LIMITED - 2013-09-19 SC372952, SC407297, SC424456
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136 GBP2023-03-31
    Officer
    2013-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LUPFAW 309 LIMITED - 2011-01-18 09073664
    Baildon House, Station Road, Baildon, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 5 - Director → ME
  • 4
    25 Hillside Close, Hillam, Leeds
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    869 GBP2016-03-31
    Officer
    2014-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    25 Hillside Close, Hillam, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 14 - Director → ME
Ceased 8
  • 1
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,188,343 GBP2024-12-31
    Officer
    2011-01-04 ~ 2011-06-30
    IIF 15 - Director → ME
    2006-02-16 ~ 2010-09-16
    IIF 17 - Director → ME
  • 2
    Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-06-23 ~ 2010-09-16
    IIF 6 - Director → ME
    2011-01-04 ~ 2011-06-30
    IIF 16 - Director → ME
  • 3
    LUPFAW 186 LIMITED - 2006-02-28
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,127,838 GBP2024-12-31
    Officer
    2011-01-04 ~ 2011-06-30
    IIF 13 - Director → ME
    2005-12-09 ~ 2010-09-16
    IIF 18 - Director → ME
  • 4
    HUTCHISON TEAM TELECOM LIMITED - 2009-01-27 06678001, 05694491
    TEAM TELECOMMUNICATIONS LIMITED - 2007-11-20 05694491
    BROOMCO (1735) LIMITED - 1999-06-22
    102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    1999-06-21 ~ 2002-12-02
    IIF 10 - Director → ME
  • 5
    ENSERVE GROUP LIMITED - 2020-04-22 05715889
    SPICE LIMITED - 2011-09-14 05715889
    SPICE PLC - 2010-12-02 05715889
    SPICE HOLDINGS PLC - 2006-09-27 04235064, 05715889
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    2000-02-16 ~ 2001-09-18
    IIF 7 - Director → ME
  • 6
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,509 GBP2020-12-31
    Officer
    2014-11-03 ~ 2020-07-15
    IIF 12 - Director → ME
  • 7
    TEAM SIMOCO LIMITED - 2013-04-24 00258791
    WEST PARK TRADING CO.29 LIMITED - 2002-04-25 04515796
    Field House, Uttoxeter Old Road, Derby, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    2002-04-26 ~ 2002-11-30
    IIF 9 - Director → ME
  • 8
    SIMOCO EMEA LIMITED - 2013-04-24 04382515
    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
    158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2002-05-03 ~ 2002-11-30
    IIF 8 - 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.