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

Laughland, Lynn

    Related profiles found in government register
  • Laughland, Lynn
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 6 Winston Avenue, Prestwick, Ayrshire, KA9 2EZ

      IIF 1 IIF 2
  • Laughland, Lynn
    British home care director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 6 Manson Avenue, Prestwick, Ayrshire, KA9 1EZ

      IIF 3
    • icon of address 6 Winston Avenue, Prestwick, Ayrshire, KA9 2EZ

      IIF 4
  • Laughland, Lynn
    British homecare director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 6 Winston Avenue, Prestwick, Ayrshire, KA9 2EZ

      IIF 5
  • Laughland, Lynn
    British chief executive born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, London Rd, Kilmarnock, East Ayrshire, KA3 7BP, United Kingdom

      IIF 6
    • icon of address Bld 372 Ground Floor, 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, KA9 2QA, Scotland

      IIF 7 IIF 8
  • Laughland, Lynn
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, London Road, Kilmarnock, Ayrshire, KA3 7BP, Scotland

      IIF 9
  • Laughland, Lynn
    British homecare manager born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73 Priorwood Road, Newton Mearns, Glasgow, Lanarkshire, G77 6ZZ

      IIF 10
    • icon of address Jacobean House, 1 Glebe Street, Glebe Street, East Kilbride, Glasgow, G74 4LY, Scotland

      IIF 11
  • Laughland, Lynn
    British housewife born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73 Priorwood Road, Newton Mearns, Glasgow, Lanarkshire, G77 6ZZ

      IIF 12
  • Laughland, Lynn
    British managing director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, London Road, London Road, Kilmarnock, KA3 7BP, Scotland

      IIF 13
  • Mrs Lynn Laughland
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, London Rd, Kilmarnock, East Ayrshire, KA3 7BP, United Kingdom

      IIF 14
    • icon of address 75, London Road, Kilmarnock, Ayrshire, KA3 7BP

      IIF 15 IIF 16
    • icon of address 75, London Road, London Road, Kilmarnock, KA3 7BP, Scotland

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 75 London Rd, Kilmarnock, East Ayrshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 75 London Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,226,771 GBP2023-08-31
    Officer
    icon of calendar 1996-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    HEALTH & SOCIAL CARE TRAINING CONSORTIUM LIMITED - 2010-01-11
    icon of address 75 London Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    221,262 GBP2024-03-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Jacobean House, 1 Glebe Street, Glebe Street, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    451,134 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (20 parents)
    Equity (Company account)
    119,133 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    474,623 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 75 London Road, London Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    111,500 GBP2023-07-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ENERGY ADVICE CENTRE SOUTH WEST SCOTLAND - 2003-06-12
    SOUTH AYRSHIRE ENERGY AGENCY - 2002-09-05
    icon of address 2 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-04 ~ 2003-10-28
    IIF 4 - Director → ME
  • 2
    HEALTH & SOCIAL CARE TRAINING CONSORTIUM LIMITED - 2010-01-11
    icon of address 75 London Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    221,262 GBP2024-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-10-01
    IIF 12 - Director → ME
  • 3
    ENTERPRISE AYRSHIRE - 2000-10-20
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 61 offsprings)
    Officer
    icon of calendar 2000-07-07 ~ 2004-03-31
    IIF 1 - Director → ME
  • 4
    THE AYRSHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-12
    icon of address The Mezzanine, Glasgow Prestwick Int. Airport, Prestwick, Ayrshire
    Active Corporate (12 parents)
    Equity (Company account)
    774,886 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 2003-09-24
    IIF 5 - Director → ME
  • 5
    THE PRESTWICK YOUTH CENTRE - 1998-12-16
    icon of address St Ninian's Park Place, Prestwick, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2004-02-09
    IIF 2 - Director → ME
  • 6
    icon of address Watson Peat Building, Auchincruive, Ayr, Ayrshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2003-10-28
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.