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

Wright, Kelly

    Related profiles found in government register
  • Wright, Kelly
    British company director 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 1
  • 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 2
    • 39, Cradoc Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5EE, United Kingdom

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

      IIF 4
  • Wright, Kelly
    British company director born in May 1983

    Resident in England

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

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • Wright, Kelly Louise
    British company director born in May 1983

    Resident in England

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

      IIF 9 IIF 10
  • Wright, Kelly Louise
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 11
  • Wright, Kelly Louise
    British general manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rodwell Close, Treeton, Rotherham, S60 5UF, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • Suite 5&6, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3RB, England

      IIF 16
    • Unit 7, Cygnet Drive, Stockton-on-tees, TS18 3DB, United Kingdom

      IIF 17
  • Kelly Wright
    British born in May 1983

    Resident in England

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

      IIF 18
  • Wright, Kelly Louise

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

      IIF 19
  • 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 20
    • 39, Nevern Crescent, Stockton-on-tees, Durham, TS17 5EX, United Kingdom

      IIF 21
    • Concorde House, Concorde Way, Stockton-on-tees, Durham, TS18 3RB, United Kingdom

      IIF 22
  • Wright, Kelly

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

      IIF 23
  • 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 24
    • 11, Elishaw Green, Stockton-on-tees, TS17 0FG, United Kingdom

      IIF 25
    • Suite 5 Concorde House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3RB, England

      IIF 26
  • Wright, Kelly Louise
    British director 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 27
    • 39, Amorys Holt Way, Maltby, Rotherham, S66 8RF, England

      IIF 28
    • Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 29
    • Handsworth Community Nursery, Richmond Park Drive, Sheffield, South Yorkshire, S13 8HH, United Kingdom

      IIF 30
  • Wright, Kelly Louise
    British trustee born in May 1983

    Resident in United Kingdom

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

      IIF 31
  • 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 32
  • Ms Kelly Louise Wright
    British born in May 1983

    Resident in England

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

      IIF 33 IIF 34
  • 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 35
    • 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 36
  • Wright, Kelly Marie
    English dementia rehabilitation specialist 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 37
  • 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 38
    • Concorde House, Concorde Way, Stockton-on-tees, Durham, TS18 3RB, United Kingdom

      IIF 39
  • 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 40
    • 52a, High Street, Beighton, Sheffield, S20 1ED, England

      IIF 41 IIF 42
    • Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom

      IIF 43
    • Richmond Park Drive, Handsworth, Sheffield, South Yorkshir, S13 8HH

      IIF 44
  • 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 45
    • 3 Rodwell Close, Treeton, Rotherham, S60 5UF, United Kingdom

      IIF 46
  • 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 47
child relation
Offspring entities and appointments
Active 18
  • 1
    FEARNLEY NURSERY LIMITED - 2021-06-17
    41 Oldfields Road, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,891 GBP2022-03-31
    Officer
    2023-05-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    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 30 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,472 GBP2024-03-31
    Officer
    2020-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    4385, 14463234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    108 Marshall Avenue, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Boho Number One, Bridge Street West, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 10
    52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    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 27 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    11 Elishaw Green, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Suite 5 Concorde House Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    39 Cradoc Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 3 - Director → ME
    2020-06-05 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    Suite 5&6 Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,951 GBP2021-06-30
    Officer
    2022-10-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    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 22 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    1a Station Road, Treeton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 18
    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 11 - Director → ME
Ceased 7
  • 1
    41 Oldfields Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,570 GBP2022-03-31
    Officer
    2021-03-09 ~ 2023-07-24
    IIF 19 - Secretary → ME
  • 2
    GET GLAMMED LTD - 2014-03-25
    Unit 9 Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ 2015-10-13
    IIF 2 - Director → ME
  • 3
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,572 GBP2020-07-31
    Officer
    2010-07-28 ~ 2020-10-22
    IIF 32 - Director → ME
    Person with significant control
    2016-07-15 ~ 2020-10-22
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-10-22
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,482 GBP2020-06-30
    Officer
    2018-06-11 ~ 2020-10-22
    IIF 13 - Director → ME
    Person with significant control
    2018-06-11 ~ 2020-10-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    Suite 5&6 Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,951 GBP2021-06-30
    Officer
    2018-06-01 ~ 2022-07-12
    IIF 4 - Director → ME
    Person with significant control
    2018-06-01 ~ 2022-07-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    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
    2023-03-25 ~ 2023-05-15
    IIF 29 - Director → ME
    Person with significant control
    2023-03-25 ~ 2023-07-27
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Richmond Park Drive, Handsworth, Sheffield, South Yorkshir
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-02-06 ~ 2024-02-09
    IIF 31 - Director → ME
    Person with significant control
    2023-02-06 ~ 2023-12-06
    IIF 44 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.