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

Marriott-lavery, Deborah Jane

    Related profiles found in government register
  • Marriott-lavery, Deborah Jane
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB

      IIF 1 IIF 2 IIF 3
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB

      IIF 7
  • Marriott-lavery, Deborah Jane
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 8
  • Marriott-boam, Deborah Jane
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB

      IIF 9 IIF 10
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 11 IIF 12
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 13
    • icon of address Connaught House, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 14 IIF 15 IIF 16
    • icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex, CO4 9QB

      IIF 19
  • Marriott-boam, Deborah Jane
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 20
  • Marriott-lavery, Deborah Jane
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Marriott Boam, Deborah Jane
    British operations director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 23 Cornwall House, Portland Crescent, Harrogate, North Yorkshire, HG1 2TR

      IIF 30 IIF 31
  • Mrs Deborah Jane Marriott-lavery
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 14 - Director → ME
  • 3
    MICHAEL WHEATLEY HOLDINGS LIMITED - 2012-08-02
    MWC NEWCO 1 LIMITED - 2010-11-25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 8 - Director → ME
  • 4
    LUMINUS GROUP LIMITED - 2019-06-10
    icon of address 305 Gray's Inn Road, London, England
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 8
    HOUSECALL CARE LIMITED - 2009-01-16
    icon of address 30 New Street, Musselburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 30 New Street, Musselburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 6 - Director → ME
  • 11
    QUALITY CARE (HOMECARE SERVICES) LIMITED - 1999-12-24
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 9 - Director → ME
Ceased 15
  • 1
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-30
    IIF 30 - Director → ME
  • 2
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-30
    IIF 31 - Director → ME
  • 3
    icon of address 1 Hay Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2022-08-06
    IIF 21 - Director → ME
  • 4
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2022-08-06
    IIF 26 - Director → ME
  • 5
    LIVING AMBITIONS LIMITED - 2015-07-22
    HOMEBRIDGE LIMITED - 2015-06-10
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2014-05-06
    IIF 7 - Director → ME
  • 6
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2014-05-06
    IIF 2 - Director → ME
  • 7
    WATSON GROUP HEALTHCARE LTD - 2013-04-29
    LIVING AMBITIONS LTD - 2007-06-28
    WATSON GROUP HEALTHCARE LIMITED - 2007-02-19
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2014-05-06
    IIF 4 - Director → ME
  • 8
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2014-05-06
    IIF 1 - Director → ME
  • 9
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2014-05-06
    IIF 3 - Director → ME
  • 10
    BRIO CARE LANDALE LIMITED - 2019-04-11
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-11
    IIF 29 - Director → ME
  • 11
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 83 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2022-08-06
    IIF 25 - Director → ME
  • 12
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-08-06
    IIF 28 - Director → ME
  • 13
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 83 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-08-06
    IIF 23 - Director → ME
  • 14
    WHITWOOD CARE LIMITED - 2012-10-12
    MICHAEL WHEATLEY (CONSTRUCTION) LIMITED - 2011-08-10
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-10
    IIF 20 - Director → ME
  • 15
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    PFP REGENERATION - 2006-05-24
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-08-06
    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 24 April 2025 and licensed under the Open Government Licence v3.0.