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

Mr Stephen John Kelly

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

    Resident in Northern Ireland

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

      IIF 1
    • icon of address 20b, Station Road, Killough, Downpatrick, BT30 7QA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Stephen John Kelly
    British born in June 1970

    Resident in England

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

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

      IIF 6
    • icon of address 110, Meadowview Road, Epsom, KT19 9UA, England

      IIF 7
  • Kelly, Stephen John
    British director born in June 1970

    Resident in Northern Ireland

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

      IIF 8
    • icon of address Unit 5f, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 9
    • icon of address 20b Station Road, Killough, Downpatrick, BT30 7QA, Northern Ireland

      IIF 10
    • icon of address 20b, Station Road, Killough, Downpatrick, BT30 7QA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 14
  • Mr Stepehn John Kelly
    British born in June 1970

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address 15a, The Hermitage, Shenfield Road, Brentwood, CM15 8AG, United Kingdom

      IIF 17
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL

      IIF 18
    • icon of address 110, Meadowview Road, Epsom, Surrey, KT19 9UA, United Kingdom

      IIF 19
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG

      IIF 20
  • Mr Stephen Kelly
    British born in June 1970

    Resident in England

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

      IIF 21
    • icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 22
  • Kelly, Stephen John
    British commercial director born in June 1970

    Resident in England

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

      IIF 23
  • Kelly, Stephen John
    British company director born in June 1970

    Resident in England

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

      IIF 24
  • Kelly, Stephen John
    British engineer born in June 1970

    Resident in England

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

      IIF 25
    • icon of address 28, Long Ridings Avenue, Brentwood, Essex, CM13 1DZ, United Kingdom

      IIF 26
    • icon of address 28, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1DZ

      IIF 27 IIF 28
    • icon of address Swan House, 9 Queens Road, Brentwood, CM14 4HE

      IIF 29
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 30
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL

      IIF 31
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 32
    • icon of address 28, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1DZ, United Kingdom

      IIF 33
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, United Kingdom

      IIF 34
  • Kelly, Stephen John
    British managing director born in June 1970

    Resident in England

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

      IIF 35
  • Kelly, Stephen John
    British born in June 1970

    Resident in United Kingdom

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

      IIF 36
  • Kelly, Stephen
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 37
  • Kelly, Stephen
    British company director born in June 1970

    Resident in United Kingdom

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

      IIF 38
  • Kelly, Stephen John
    born in June 1970

    Resident in England

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

      IIF 39
  • Kelly, Steve
    British engineer

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

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    CS ENERGY ASSESSMENT UK LTD - 2009-05-06
    icon of address The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,729,240 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    FOUR SEASONS GOLF COURSE DEVELOPMENT LIMITED - 2003-10-17
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 28 - Director → ME
  • 3
    COOL SYSTEMS AIR-CONDITIONING LTD - 2009-07-10
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Swan House, 9 Queens Road, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 6 Horndon Industrial Park, West Horndon, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Systems House, Horndon Industrial Park, West Horndon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Systems House Station Road, Horndon Industrial Park, West Horndon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 63-66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,961 GBP2023-11-30
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 15a The Hermitage, Shenfield Road, Brentwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address 15a Shenfield Road, Brentwood, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    353,469 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    COOL SYSTEMS AIR CONDITIONING LTD - 2017-06-02
    COOL SYSTEMS MIDLANDS LTD - 2014-02-11
    ELEKTA SYSTEMS LTD - 2009-04-27
    icon of address Applegate House, 33c High Street, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -909,059 GBP2017-03-31
    Officer
    icon of calendar 2007-05-25 ~ 2014-05-12
    IIF 27 - Director → ME
    icon of calendar 2015-04-15 ~ 2017-05-10
    IIF 23 - Director → ME
  • 2
    CAMPBELL & LAW FACILITIES LTD - 2006-11-20
    C & L FACILITIES LTD - 2016-12-14
    CAMPBELL & LAW SERVICES LTD - 1998-06-25
    GUIDELIGHT LIMITED - 1998-06-19
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250,733 GBP2018-03-31
    Officer
    icon of calendar 2012-12-07 ~ 2014-01-29
    IIF 24 - Director → ME
    icon of calendar 2015-07-01 ~ 2018-04-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-04-20
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -220,903 GBP2025-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2023-04-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-02-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    C & L LLP - 2023-11-24
    icon of address Unit 5h Horndon Industrial Park, West Horndon, Brentwood, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    168,491 GBP2025-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-04-25
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2024-01-26
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    CS ENERGY ASSESSMENT UK LTD - 2009-05-06
    icon of address The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,729,240 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2008-11-20 ~ 2020-10-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    FOUR SEASONS GOLF COURSE DEVELOPMENT LIMITED - 2003-10-17
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2004-10-07
    IIF 40 - Secretary → ME
  • 7
    COOL SYSTEMS REFRIGERATION LTD - 2009-04-27
    COOL SYSTEMS MECHANICAL SERVICES LIMITED - 2018-01-19
    COOL SYSTEMS SPECIAL PROJECTS LTD - 2016-12-14
    icon of address C/o Thorntonrones Ltd 311, High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    150,472 GBP2021-09-30
    Officer
    icon of calendar 2021-08-09 ~ 2023-04-03
    IIF 14 - Director → ME
    icon of calendar 2008-11-19 ~ 2017-12-12
    IIF 32 - Director → ME
    icon of calendar 2019-03-01 ~ 2021-01-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-07-31
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    811 GBP2021-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2023-04-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2023-04-03
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 9 Corbets Tey Road, Upminister, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,585 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-09-08
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    513,310 GBP2017-03-31
    Officer
    icon of calendar 2012-02-17 ~ 2014-01-29
    IIF 34 - Director → ME
  • 11
    icon of address Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2012-02-17 ~ 2014-01-29
    IIF 35 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.