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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stepehn John Kelly

    Related profiles found in government register
  • Mr Stepehn John Kelly
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 1
  • Mr Stephen John Kelly
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1DZ, England

      IIF 2
    • Unit 5h, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 3
    • 110, Meadowview Road, Epsom, KT19 9UA, England

      IIF 4
  • Mr Stephen Kelly
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Shenfield Road, Brentwood, CM15 8AG, England

      IIF 5
    • 13019966 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mr Stephen John Kelly
    British born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, United Kingdom

      IIF 7
    • 20b, Station Road, Killough, Downpatrick, BT30 7QA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Stephen John Kelly
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Central House, Eagle Way, Great Warley, Brentwood, Essex, CM13 3GJ, United Kingdom

      IIF 11
    • 15a, The Hermitage, Shenfield Road, Brentwood, CM15 8AG, United Kingdom

      IIF 12
    • Systems House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL

      IIF 13
    • 110, Meadowview Road, Epsom, Surrey, KT19 9UA, United Kingdom

      IIF 14
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG

      IIF 15
  • Kelly, Stephen John
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, United Kingdom

      IIF 16
  • Kelly, Stephen John
    British commercial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL

      IIF 17
  • Kelly, Stephen John
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 18
  • Kelly, Stephen John
    British engineer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 19
    • 28, Long Ridings Avenue, Brentwood, Essex, CM13 1DZ, United Kingdom

      IIF 20
    • 28, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1DZ

      IIF 21 IIF 22
    • Swan House, 9 Queens Road, Brentwood, CM14 4HE

      IIF 23
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 24
    • Systems House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL

      IIF 25
    • Systems House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 26
    • 28, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1DZ, United Kingdom

      IIF 27
  • Kelly, Stephen John
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, United Kingdom

      IIF 28
  • Kelly, Stephen
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13019966 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Kelly, Stephen John
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 30
  • Kelly, Stephen John
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, The Hermitage, Shenfield Road, Brentwood, CM15 8AG, United Kingdom

      IIF 31
  • Kelly, Stephen John
    British director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, United Kingdom

      IIF 32
    • Unit 5f, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 33
    • 20b Station Road, Killough, Downpatrick, BT30 7QA, Northern Ireland

      IIF 34
    • 20b, Station Road, Killough, Downpatrick, BT30 7QA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 38
  • Kelly, Stephen
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG

      IIF 39
  • Kelly, Steve
    British engineer

    Registered addresses and corresponding companies
    • 12, Pemberton Gardens, Chadwell Heath, Romford, Essex, RM6 6SH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    BREEZE CONSOLIDATED LIMITED - now
    COOL SYSTEMS AIR CONDITIONING LTD
    - 2017-06-02 06259622 06753762
    COOL SYSTEMS MIDLANDS LTD
    - 2014-02-11 06259622
    ELEKTA SYSTEMS LTD
    - 2009-04-27 06259622
    Applegate House, 33c High Street, Chislehurst, England
    Dissolved Corporate (8 parents)
    Officer
    2007-05-25 ~ 2014-05-12
    IIF 21 - Director → ME
    2015-04-15 ~ 2017-05-10
    IIF 17 - Director → ME
  • 2
    CAMPBELL & LAW FACILITIES LIMITED
    - now 03570051
    C & L FACILITIES LTD
    - 2016-12-14 03570051
    CAMPBELL & LAW FACILITIES LTD - 2006-11-20
    CAMPBELL & LAW SERVICES LTD - 1998-06-25
    GUIDELIGHT LIMITED - 1998-06-19
    Systems House Horndon Industrial Park, West Horndon, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Officer
    2012-12-07 ~ 2014-01-29
    IIF 18 - Director → ME
    2015-07-01 ~ 2018-04-20
    IIF 25 - Director → ME
    Person with significant control
    2017-06-15 ~ 2018-04-20
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CAMPBELL AND LAW BUILDING SERVICES LTD
    11176546
    9 Corbets Tey Road, Upminster, England
    Active Corporate (5 parents)
    Officer
    2019-03-01 ~ 2023-04-25
    IIF 34 - Director → ME
    Person with significant control
    2018-01-30 ~ 2020-02-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    CAMPBELL AND LAW FACILITIES MANAGEMENT LLP
    - now OC421609
    C & L LLP
    - 2023-11-24 OC421609
    Unit 5h Horndon Industrial Park, West Horndon, Brentwood, Essex, England
    Active Corporate (6 parents)
    Officer
    2018-03-23 ~ 2023-04-25
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2018-03-23 ~ 2024-01-26
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove members OE
  • 5
    COOL SYSTEMS HOLDINGS LTD
    - now 06754088
    CS ENERGY ASSESSMENT UK LTD
    - 2009-05-06 06754088
    The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2008-11-20 ~ 2020-10-09
    IIF 19 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2018-01-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    COOL SYSTEMS LTD
    - now 04675376
    FOUR SEASONS GOLF COURSE DEVELOPMENT LIMITED
    - 2003-10-17 04675376
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2003-10-07 ~ dissolved
    IIF 22 - Director → ME
    2003-10-07 ~ 2004-10-07
    IIF 40 - Secretary → ME
  • 7
    COOL SYSTEMS MAINTENANCE LTD
    - now 06753762
    COOL SYSTEMS AIR-CONDITIONING LTD
    - 2009-07-10 06753762 06259622
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CS GROUP MECHANICAL LTD
    07022249
    Swan House, 9 Queens Road, Brentwood
    Dissolved Corporate (5 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 9
    CS HVAC LIMITED
    - now 06753834
    COOL SYSTEMS MECHANICAL SERVICES LIMITED
    - 2018-01-19 06753834
    COOL SYSTEMS SPECIAL PROJECTS LTD
    - 2016-12-14 06753834
    COOL SYSTEMS REFRIGERATION LTD
    - 2009-04-27 06753834
    C/o Thorntonrones Ltd 311, High Road, Loughton, Essex
    Liquidation Corporate (10 parents)
    Officer
    2019-03-01 ~ 2021-01-19
    IIF 33 - Director → ME
    2008-11-19 ~ 2017-12-12
    IIF 26 - Director → ME
    2021-08-09 ~ 2023-04-03
    IIF 38 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-07-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    CSG CONTROLS LTD
    07330276
    Systems House Horndon Industrial Park, West Horndon, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 11
    CSG ELECTRICAL LTD
    07176996
    Systems House Horndon Industrial Park, West Horndon, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 27 - Director → ME
  • 12
    IDEAL HVAC LIMITED
    11379906
    C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Officer
    2018-05-24 ~ 2023-04-03
    IIF 39 - Director → ME
    Person with significant control
    2018-05-24 ~ 2023-04-03
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    IDEAL M&E INSTALLATIONS LTD
    11627436
    6 Horndon Industrial Park, West Horndon, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LUNAR THERMAL INSULATION LIMITED
    13794240
    9 Corbets Tey Road, Upminister, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-10 ~ 2022-09-08
    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
    IIF 11 - Right to appoint or remove directors OE
  • 15
    M&S FACILITIES MANAGEMENT LTD
    11734220
    Systems House, Horndon Industrial Park, West Horndon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    M&S GROUP LIMITED
    11734224
    Systems House Station Road, Horndon Industrial Park, West Horndon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    M&S RESOURCES LIMITED
    11734348
    Systems House Horndon Industrial Park, West Horndon, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MASTERCOOL (SOUTHERN) LIMITED
    03625722 09797510
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-02-17 ~ 2014-01-29
    IIF 16 - Director → ME
  • 19
    MASTERCOOL LIMITED
    02448665
    Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (7 parents)
    Officer
    2012-02-17 ~ 2014-01-29
    IIF 28 - Director → ME
  • 20
    NANOWARE LTD
    13019966
    4385, 13019966 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-11-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-11-02 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    SK1970 HOLDINGS LTD
    16361642
    15a The Hermitage, Shenfield Road, Brentwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    T7 HOLDINGS LIMITED
    15160845 06028759... (more)
    15a Shenfield Road, Brentwood, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2025-02-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.