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

Mrs Kelly Louise Wright

    Related profiles found in government register
  • Mrs Kelly Louise Wright
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Treeton, Rotherham, S60 5PN, United Kingdom

      IIF 1
    • Unit 15b, Dransfield House, 2 Fox Valley Way, Sheffield, S36 2AB, England

      IIF 2
  • Mrs Kelly Louise Laycock
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15b, Dransfield House, 2 Fox Valley Way, Sheffield, S36 2AB, England

      IIF 3 IIF 4 IIF 5
    • Unit 15b, Dransfield House, 2 Fox Valley Way, Sheffield, S36 2AB, United Kingdom

      IIF 7
  • Miss Kelly Marie Wright
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 108, Marshall Avenue, Middlesbrough, TS3 9DU, England

      IIF 8
    • 11, Elishaw Green, Stockton-on-tees, TS17 0FG, United Kingdom

      IIF 9
    • Suite 5 Concorde House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3RB, England

      IIF 10
  • Miss Kelly Wright
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 39, Cradoc Grove, Stockton-on-tees, TS17 5EE, United Kingdom

      IIF 11
    • Suite 5&6, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3RB, England

      IIF 12
    • Unit 7, Cygnet Drive, Stockton-on-tees, TS18 3DB, United Kingdom

      IIF 13
  • Mrs Kelly Laycock
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15b, Dransfield House, 2 Fox Valley Way, Sheffield, S36 2AB, England

      IIF 14
  • Ms Kelly Louise Wright
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Amorys Holt Way, Maltby, Rotherham, S66 8RF, England

      IIF 15
    • Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 16
    • Richmond Park Drive, Handsworth, Sheffield, South Yorkshir, S13 8HH

      IIF 17
  • Ms Kelly Louise Wright
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Station Road, Treeton, Rotherham, S60 5PN, England

      IIF 18
    • 3 Rodwell Close, Treeton, Rotherham, S60 5UF, United Kingdom

      IIF 19
  • Wright, Kelly Louise
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15b, Dransfield House, 2 Fox Valley Way, Sheffield, S36 2AB, England

      IIF 20 IIF 21
  • Wright, Kelly Louise
    British play centre director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Treeton, Rotherham, S60 5PN, United Kingdom

      IIF 22
  • Laycock, Kelly Louise
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Kelly Louise Laycock
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 29 IIF 30
  • Wright, Kelly Marie
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Concorde House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3RB, England

      IIF 31
  • Wright, Kelly Marie
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elishaw Green, Stockton-on-tees, TS17 0FG, United Kingdom

      IIF 32
  • Wright, Kelly Marie
    British retailer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 108, Marshall Avenue, Middlesbrough, TS3 9DU, England

      IIF 33
  • Kelly Marie Wright
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Nevern Crescent, Stockton-on-tees, Durham, TS17 5EX, United Kingdom

      IIF 34
    • Concorde House, Concorde Way, Stockton-on-tees, Durham, TS18 3RB, United Kingdom

      IIF 35
  • Ms Kelly Marie Wright
    English born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Wright, Kelly
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5&6, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3RB, England

      IIF 37
    • Unit 7, Cygnet Drive, Halegrove Court, Stockton-on-tees, Cleveland, TS18 3DB, United Kingdom

      IIF 38
  • Wright, Kelly
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14d, High Force Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1RH, England

      IIF 39
    • 39, Cradoc Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5EE, United Kingdom

      IIF 40
  • Wright, Kelly Louise
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond Park Drive, Handsworth, Sheffield, South Yorkshir, S13 8HH

      IIF 41
  • Wright, Kelly Louise
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Amorys Holt Way, Maltby, Rotherham, S66 8RF, England

      IIF 42
    • Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 43
  • Laycock, Kelly Louise
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Community Centre, Pilsley Road, Danesmoor, Clay Cross, Derbyshire, S45 9BU, United Kingdom

      IIF 44
    • Handsworth Community Nursery, Richmond Park Drive, Sheffield, South Yorkshire, S13 8HH, United Kingdom

      IIF 45
  • Wright, Kelly Louise
    British nursery manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Station Road, Treeton, Rotherham, S60 5PN, England

      IIF 46
  • Wright, Kelly Marie
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Limber Green, Middlesbrough, TS3 0RF, United Kingdom

      IIF 47
    • 39, Nevern Crescent, Stockton-on-tees, Durham, TS17 5EX, United Kingdom

      IIF 48
    • Concorde House, Concorde Way, Stockton-on-tees, Durham, TS18 3RB, United Kingdom

      IIF 49
  • Wright, Kelly
    British business director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Station Road, Treeton, S60 5PN, United Kingdom

      IIF 50
  • Wright, Kelly Louise

    Registered addresses and corresponding companies
    • 39, Armorys Holt Way, Maltby, Rotherham, S60 5UF, England

      IIF 51
  • Wright, Kelly

    Registered addresses and corresponding companies
    • 39, Cradoc Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5EE, United Kingdom

      IIF 52
  • Ms Gabriella Kelly Marie Akpokodje
    English born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
  • Akpokodje, Gabriella Kelly Marie
    English born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 26
  • 1
    ALDER DAY NURSERY LIMITED
    - now 13279129
    FEARNLEY NURSERY LIMITED - 2021-06-17
    41 Oldfields Road, Sutton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,891 GBP2022-03-31
    Officer
    2023-05-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    BLOOMING BUTTERFLIES LTD
    16556131
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLOSSOM LEARNING TREE LTD
    14266727
    Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,192 GBP2024-03-31
    Officer
    2022-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BLOSSOM TREE (BENTLEY) LTD
    16873419
    Unit 15b Dransfield House, 2 Fox Valley Way, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLOSSOM TREE BLOOMERS LTD
    16555595
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLOSSOM TREE NURSERY LIMITED
    12841291
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,472 GBP2024-03-31
    Officer
    2020-08-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    BLOSSOM TREE NURSERY MEXBOROUGH LTD
    15624289
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-04-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    C&K NURSERIES HOLDING LTD
    15902176
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DRISTER LIMITED
    15680864
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-25 ~ 2025-06-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2025-06-27 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 10
    HORIZONS NURSERIES HOLDINGS LIMITED
    12705835
    41 Oldfields Road, Sutton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,570 GBP2022-03-31
    Officer
    2021-03-09 ~ 2023-07-24
    IIF 51 - Secretary → ME
  • 11
    KELANDCOCOSMETICS LTD
    14463234
    4385, 14463234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    KJPCOMMERCE LTD
    15639134
    108 Marshall Avenue, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    KRYSTELLIE FASHION LTD
    - now 08460065
    GET GLAMMED LTD
    - 2014-03-25 08460065
    Unit 9 Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ 2015-10-13
    IIF 39 - Director → ME
  • 14
    KRYSTELLIE LIMITED
    08053760
    Boho Number One, Bridge Street West, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 47 - Director → ME
  • 15
    LEAPS AND BOUNDS CHILDREN'S NURSERY LTD
    15578454
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    LITTLE PETALS LTD
    14255995
    Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,046 GBP2024-03-31
    Officer
    2022-07-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    MY PRETTY PURCHASE LTD
    09989312
    11 Elishaw Green, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    NOT SO BASIC LTD
    13595445
    Suite 5 Concorde House Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    OBSESSED BEAUTY LTD
    12649631
    39 Cradoc Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 40 - Director → ME
    2020-06-05 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    POLLYWIGGLE DAY NURSERY LIMITED
    07328615
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,572 GBP2020-07-31
    Officer
    2010-07-28 ~ 2020-10-22
    IIF 46 - Director → ME
    Person with significant control
    2016-07-15 ~ 2020-10-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-10-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    POLLYWIGGLE PLAY CENTRES LTD
    11408467
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127,482 GBP2020-06-30
    Officer
    2018-06-11 ~ 2020-10-22
    IIF 22 - Director → ME
    Person with significant control
    2018-06-11 ~ 2020-10-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PRETTY OBSESSED LTD
    11392418
    Suite 5&6 Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,951 GBP2021-06-30
    Officer
    2022-10-26 ~ now
    IIF 37 - Director → ME
    2018-06-01 ~ 2022-07-12
    IIF 38 - Director → ME
    Person with significant control
    2018-06-01 ~ 2022-07-12
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    2022-10-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    PRETTY UNIQUE LABEL LTD
    13780236
    Concorde House, Concorde Way, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,250 GBP2022-12-31
    Officer
    2021-12-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    REDWOOD TRAINING LTD
    09860907
    1a Station Road, Treeton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 50 - Director → ME
  • 25
    SUNSHINE CARE CENTRE LTD
    14758003
    Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2024-03-31
    Officer
    2024-07-01 ~ now
    IIF 26 - Director → ME
    2023-03-25 ~ 2023-05-15
    IIF 43 - Director → ME
    Person with significant control
    2023-03-25 ~ 2023-07-27
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    THE HANDSWORTH COMMUNITY NURSERY
    04314718
    Richmond Park Drive, Handsworth, Sheffield, South Yorkshir
    Active Corporate (21 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-02-06 ~ 2024-02-09
    IIF 41 - Director → ME
    Person with significant control
    2023-02-06 ~ 2023-12-06
    IIF 17 - Has significant influence or control OE

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.