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

White, Lorrin Elizabeth

    Related profiles found in government register
  • White, Lorrin Elizabeth
    British company director born in August 1975

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, United Kingdom

      IIF 1
    • icon of address The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 2
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW

      IIF 3
  • White, Lorrin Elizabeth
    British management consultant born in August 1975

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8PX, England

      IIF 4
  • White, Lorrin Elizabeth
    British business consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, College Road, Cheltenham, Gloucestershire, GL53 7HY, England

      IIF 5
  • White, Lorrin Elizabeth
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 6 IIF 7
  • White, Lorrin Elizabeth
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telecom House, 296 High Street, Cheltenham, GL50 3HQ, United Kingdom

      IIF 8
  • White, Lorrin Elizabeth
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, College Road, Cheltenham, Gloucestershire, GL53 7HY, England

      IIF 9
    • icon of address Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW

      IIF 10
  • White, Lorrin Elizabeth
    British operations director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 11 IIF 12
  • Ms Lorrin Elizabeth White
    British born in August 1975

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8PX, England

      IIF 13
  • White, Lorrin Elizabeth
    British operations director

    Registered addresses and corresponding companies
    • icon of address 1 Parkfield Lawn, 59 St Stephens Road, Cheltenham, Gloucestershire, GL51 3AF

      IIF 14
  • Ms Lorrin Elizabeth White
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, College Road, Cheltenham, Gloucestershire, GL53 7HY, England

      IIF 15
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 21 College Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 21 College Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -847 GBP2017-11-30
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,525 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    TECHTEAM LIMITED - 2024-04-11
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2022-01-20
    IIF 3 - Director → ME
  • 2
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2022-01-20
    IIF 6 - Director → ME
  • 3
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2022-01-20
    IIF 1 - Director → ME
  • 4
    icon of address Oxstalls Campus Oxstalls Lane, Longlevens, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2021-08-31
    IIF 10 - Director → ME
  • 5
    TECHOP LIMITED - 2013-04-18
    icon of address 55 Bafford Lane, Charlton Kings, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,604 GBP2018-04-30
    Officer
    icon of calendar 2019-05-22 ~ 2022-01-20
    IIF 11 - Director → ME
  • 6
    TECHTEAM LIMITED - 2019-02-25
    icon of address The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2022-01-20
    IIF 2 - Director → ME
  • 7
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ 2022-01-20
    IIF 8 - Director → ME
  • 8
    PLUTUS LIMITED - 2001-11-21
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    205 GBP2023-06-30
    Officer
    icon of calendar 2008-03-05 ~ 2022-01-20
    IIF 12 - Director → ME
    icon of calendar 2008-03-05 ~ 2008-03-05
    IIF 14 - Secretary → ME
  • 9
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-09-22 ~ 2024-01-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-20
    IIF 16 - Has significant influence or control OE

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.