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

O'kelly, Sean Gabriel Patrick

    Related profiles found in government register
  • O'kelly, Sean Gabriel Patrick
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 8 Palmeira Square, Hove, East Sussex, BN3 2JB, England

      IIF 1 IIF 2 IIF 3
    • Flat 1, 8 Palmeira Square, Hove, East Sussex, BN3 2JB, United Kingdom

      IIF 5
    • Flat 4, 4 Adelaide Mansions, Hove, BN3 2GT, United Kingdom

      IIF 6
    • Flat 8, Carlton Mansions, Randolph Avenue, London, W9 1NP, United Kingdom

      IIF 7
  • O'kelly, Sean Gabriel Patrick
    British film director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Carlton Mansion, S, Randolph Avenue, London, W9 1NP, United Kingdom

      IIF 8
  • O'kelly, Sean Gabriel Patrick
    British film producer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Carlton Mansion, S, Randolph Avenue, London, W9 1NP, England

      IIF 9
  • O'kelly, Sean Gabriel Patrick
    English company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • O'kelly, Sean Gabriel Patrick
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Christ Church Road, Epsom, Surrey, KT19 8NE, United Kingdom

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • O'kelly, Sean Gabriel Patrick
    English film producer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • O'kelly, Sean Gabriel Patrick
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regent Hill, Brighton, BN1 3ED, United Kingdom

      IIF 22
  • O'kelly, Sean
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Christ Church Road, Epsom, Epsom, KT19 8NE, England

      IIF 23
  • Mr Sean Gabriel Patrick O'kelly
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean O'kelly
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Christ Church Road, Epsom, KT19 8NE, United Kingdom

      IIF 29
  • O'kelly, Sean
    British film and tv born in September 1978

    Registered addresses and corresponding companies
    • 10, Churchill Road, Bournemouth, Dorset, BH1 4ES, United Kingdom

      IIF 30
  • Sean O'kelly
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
  • Mr Sean Gabriel Patrick O'kelly
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Christ Church Road, Epsom, KT19 8NE, United Kingdom

      IIF 32 IIF 33
    • 22, Christ Church Road, Epsom, Surrey, KT19 8NE, United Kingdom

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS

      IIF 38
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 39
  • O'kelly, Sean
    British ceo born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Shoreditch High Street, London, E1 6JE, United Kingdom

      IIF 40
  • O'kelly, Sean
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Christ Church Road, Epsom, Epsom, KT19 8NE

      IIF 41
    • 32, Burrows Road, London, NW10 5SG, United Kingdom

      IIF 42
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43
  • O'kelly, Sean
    British media born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bourchier Street, London, W1D 4HZ, England

      IIF 44
  • Sean O'kelly
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Christ Church Road, Epsom, Epsom, KT19 8NE

      IIF 45
  • O'kelly, Sean
    British ceo born in September 1978

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Douglas House, 8 Maida Avenue, Maida Avenue, London, W2 1TG, England

      IIF 46
  • O'kelly, Sean
    British director born in September 1978

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Flat 8, Carlton Mansions, 217 Randolph Avenue, London, W9 1NP, England

      IIF 47
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS, England

      IIF 48
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 49
  • O Kelly, Sean
    British director born in September 1978

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Flat 8, Carlton Mansions, 217 Randolph Avenue, London, W9 1NP, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    146 Chobham Road, Sunningdale, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 44 - director → ME
  • 2
    22 Christ Church Road, Epsom, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    760,883 GBP2022-09-30
    Officer
    2019-09-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-04-03 ~ now
    IIF 14 - director → ME
  • 5
    22 Christ Church Road, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-10
    Officer
    2021-11-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, Uk
    Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2023-06-30
    Officer
    2013-06-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-12-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite 412, Gilmoora House 57-61 Mortimer Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-06-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 8
    Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2006-02-16 ~ dissolved
    IIF 30 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-12-08 ~ 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
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    279,355 GBP2023-07-03
    Officer
    2022-07-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-07-07 ~ now
    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
  • 11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-05-12 ~ 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
  • 12
    71-75 Shelton Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    2016-11-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 13
    22 Christ Church Road, Epsom, Epsom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 6 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    22 Christ Church Road, Epsom, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BRANDED GAMES LTD - 2020-08-06
    SKYROCKET MEDIA GROUP LIMITED - 2018-04-18
    SKY ROCKET MEDIA GROUP LTD - 2017-02-01
    BLACK ANGEL FILM LIMITED - 2017-01-26
    22 Christ Church Road, Epsom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2015-03-25 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,541,082 GBP2022-05-31
    Officer
    2020-09-04 ~ now
    IIF 10 - director → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -64,545 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    75,799 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    PREMIERE STEALTH RIGHTS LIMITED - 2014-03-28
    1st Floor 18 Queens Road, Brighton, East Sussex, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -135,942 GBP2023-12-31
    Officer
    2010-04-01 ~ 2013-10-18
    IIF 8 - director → ME
  • 2
    PREMIERE STEALTH SECURITIES LIMITED - 2014-10-22
    MEDIA PRO CAPITAL LIMITED - 2010-05-19
    Hanover House, 118 Queens Road, Brighton
    Dissolved corporate (3 parents)
    Officer
    2010-12-31 ~ 2013-10-18
    IIF 5 - director → ME
  • 3
    SEIS SCRIPTS LIMITED - 2013-03-05
    1st Floor 18 Queens Road, Brighton, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    28,763 GBP2023-12-31
    Officer
    2012-05-04 ~ 2013-03-05
    IIF 4 - director → ME
  • 4
    Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-12-16 ~ 2020-07-25
    IIF 23 - director → ME
  • 5
    DREAMSCAPE MEDIA LIMITED - 2021-06-21
    DREAMSCAPE FILMS LTD - 2017-07-06
    NARRATOR ENTERTAINMENT LTD. - 2013-12-11
    6 Beauford Square, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    -125,452 GBP2020-03-31
    Officer
    2014-01-13 ~ 2014-04-10
    IIF 46 - director → ME
  • 6
    ARTIFICIAL HORIZON LIMITED - 2013-12-02
    ANATOMIST PRODUCTION LIMITED - 2013-10-01
    SEIS 3D LIMITED - 2012-10-30
    3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2012-05-04 ~ 2013-06-27
    IIF 3 - director → ME
  • 7
    SEIS MEDIA LIMITED - 2012-11-29
    3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -160,972 GBP2021-03-31
    Officer
    2012-03-02 ~ 2012-12-07
    IIF 50 - director → ME
  • 8
    3rd Floor, Hanover House, 118 Queens Road, Brighton, East Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    239 GBP2018-12-31
    Officer
    2010-04-01 ~ 2013-10-18
    IIF 9 - director → ME
  • 9
    14 Regent Hill, Brighton
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ 2014-07-01
    IIF 22 - director → ME
  • 10
    3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -277 GBP2016-03-31
    Officer
    2012-03-02 ~ 2013-07-25
    IIF 47 - director → ME
  • 11
    SEIS TV LIMITED - 2013-02-27
    3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -35,951 GBP2023-03-31
    Officer
    2012-05-04 ~ 2013-02-27
    IIF 2 - director → ME
  • 12
    14 Regent Hill, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-28 ~ 2014-08-01
    IIF 40 - director → ME
  • 13
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (3 parents)
    Officer
    2008-10-27 ~ 2013-07-12
    IIF 7 - director → ME
  • 14
    PREMIERE NOMINEES NO2 LIMITED - 2013-07-05
    SEIS FILMS LIMITED - 2012-11-29
    3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2012-05-04 ~ 2012-12-07
    IIF 1 - director → ME
© 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.