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

Ms Lorraine Allana Ellicott

    Related profiles found in government register
  • Ms Lorraine Allana Ellicott
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Lorraine Allana Ellicott
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstor House, Vale Down, Lydford, Devon, EX20 4BB

      IIF 5
    • icon of address Armstor House, Vale Down, Lydford, Okehampton, Devon, EX20 4BB

      IIF 6 IIF 7
    • icon of address Armstor House, Vale Down, Lydford, Okehampton, EX20 4BB, England

      IIF 8 IIF 9 IIF 10
  • Ellicott, Lorraine Allana
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstor House, Vale Down, Lydford, Devon, EX20 4BB

      IIF 12 IIF 13
    • icon of address Armstor House, Vale Down, Lydford, Okehampton, EX20 4BB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Armstor House, Vale Down, Lydford, Okehampton, Devon, EX20 4BB

      IIF 17
    • icon of address Armstor House, Vale Down, Lydford, Okehampton, Devon, EX20 4BB, United Kingdom

      IIF 18
  • Ellicott, Lorraine Allana
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstor House, Vale Down, Lydford, Devon, EX20 4BB

      IIF 19
  • Ellicott, Lorraine Allana
    British consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Zealley House, Greenhill Way Kingsteignton, Newton Abbot, TQ12 3SB

      IIF 20
  • Ellicott, Lorraine Allana
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstor House, Vale Down, Lydford, Devon, EX20 4BB

      IIF 21
    • icon of address Armstor House, Vale Down, Lydford, Okehampton, EX20 4BB, United Kingdom

      IIF 22
  • Ellicott, Lorraine Allana
    British finance director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellicott, Lorraine Allana
    British property developer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstor House, Vale Down, Lydford, Okehampton, Devon, EX20 4BB, England

      IIF 26 IIF 27
    • icon of address Armstor House, Vale Down, Lydford, Okehampton, Devon, EX20 4BB, United Kingdom

      IIF 28
  • Ellicott, Lorraine Allana
    British company secretary born in August 1957

    Registered addresses and corresponding companies
  • Ellicott, Lorraine Allana
    British cs born in August 1957

    Registered addresses and corresponding companies
    • icon of address 7 Park Hill, Ealing, London, W5 2JS

      IIF 31
  • Ellicott, Lorraine Allana
    British

    Registered addresses and corresponding companies
    • icon of address 7 Park Hill, Ealing, London, W5 2JS

      IIF 32
    • icon of address Armstor House, Vale Down, Lydford, Devon, EX20 4BB

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 3 Zealley House, Greenhill Way Kingsteignton, Newton Abbot, TQ12 3SB

      IIF 36
  • Ellicott, Lorraine Allana
    British cs

    Registered addresses and corresponding companies
    • icon of address 7 Park Hill, Ealing, London, W5 2JS

      IIF 37
  • Ellicott, Lorraine Allana

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Armstor House Vale Down, Lydford, Okehampton, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    8,503 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Armstor House, Vale Down, Lydford, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 1998-05-26 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1998-05-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Armstor House Vale Down, Lydford, Okehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Armstor House Vale Down, Lydford, Okehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Armstor House Vale Down, Lydford, Okehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    E. & O WAREHOUSE (ROTHERHITHE) LIMITED - 1983-04-15
    icon of address Armstor House Vale Down, Lydford, Okehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    836,237 GBP2024-06-30
    Officer
    icon of calendar 2002-03-16 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Armstor House, Vale Down, Lydford, Okehampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Armstor House, Vale Down, Lydford, Okehampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,972,588 GBP2024-06-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Armstor House, Vale Down, Lydford, Okehampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,500 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Armstor House, Vale Down, Lydford, Okehampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    262,426 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Armstor House, Vale Down, Lydford, Okehampton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -43,963 GBP2024-09-30
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-09-17 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Armstor House, Vale Down Lydford, Okehampton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    27,808 GBP2024-09-30
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 35 - Secretary → ME
  • 13
    icon of address Armstor House Vale Down, Lydford, Okehampton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 40 Blenheim Crescent, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-12-01 ~ 1997-03-31
    IIF 32 - Secretary → ME
  • 2
    SUNSPREE LIMITED - 1994-09-23
    icon of address Second Floor West, 47-50 Margaret Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-06-30
    Officer
    icon of calendar 2015-12-08 ~ 2018-08-29
    IIF 26 - Director → ME
  • 3
    E. & O WAREHOUSE (ROTHERHITHE) LIMITED - 1983-04-15
    icon of address Armstor House Vale Down, Lydford, Okehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    836,237 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address West Yeo Moor Farm, Witheridge, Tiverton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    282 GBP2016-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2015-09-30
    IIF 28 - Director → ME
  • 5
    TSMS CONNECTOR LIMITED - 2003-06-18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2001-03-31
    IIF 30 - Director → ME
    icon of calendar 1999-02-26 ~ 2001-03-31
    IIF 39 - Secretary → ME
  • 6
    icon of address Commonwood Farm, Commonwood, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2007-02-28
    IIF 19 - Director → ME
  • 7
    ALNERY NO. 1610 - 1996-12-23
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-23 ~ 2001-03-31
    IIF 31 - Director → ME
    icon of calendar 1996-12-23 ~ 2001-03-31
    IIF 37 - Secretary → ME
  • 8
    IP NETWORK-TSMS LIMITED - 1998-12-18
    REFAL 406 LIMITED - 1994-01-11
    RTL ADCONNECT UK LTD - 2023-10-02
    IP NETWORK UK LIMITED - 2017-06-12
    icon of address 4 Tenterden Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1998-10-28
    IIF 29 - Director → ME
    icon of calendar 1994-01-10 ~ 1998-10-28
    IIF 38 - Secretary → ME
  • 9
    SOUTH WEST ADULT PLACEMENT SCHEME - 2011-05-11
    icon of address Suite 3 Zealley House, Greenhill Way Kingsteignton, Newton Abbot
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2012-11-14
    IIF 20 - Director → ME
    icon of calendar 2004-01-26 ~ 2012-11-14
    IIF 36 - Secretary → ME
  • 10
    icon of address Armstor House Vale Down, Lydford, Okehampton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ 2015-09-30
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.