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

Sean O'kelly

    Related profiles found in government register
  • 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 1
  • O'kelly, Sean
    British born in September 1978

    Resident in United Kingdom

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

      IIF 2
  • 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 3
  • 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 4
    • 32, Burrows Road, London, NW10 5SG, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9 IIF 10
    • 22, Christ Church Road, Epsom, Surrey, KT19 8NE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 40, Monson Road, London, NW10 5UP, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS

      IIF 21
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 22
  • O'kelly, Sean Gabriel Patrick
    British born in September 1978

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • 106 Basement Flat, Edith Road, London, SW10 0NH, United Kingdom

      IIF 25
    • 40, Monson Road, London, NW10 5UP, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
  • 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 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
  • O'kelly, Sean Gabriel Patrick
    British film producer born in September 1978

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • O' Kelly, Sean Gabriel Patrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • O'kelly, Sean
    British born in June 1978

    Resident in England

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

      IIF 39
  • 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 40
  • 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 41 IIF 42 IIF 43
    • Flat 1, 8 Palmeira Square, Hove, East Sussex, BN3 2JB, United Kingdom

      IIF 45
    • Flat 4, 4 Adelaide Mansions, Hove, BN3 2GT, United Kingdom

      IIF 46
    • Flat 8, Carlton Mansions, Randolph Avenue, London, W9 1NP, United Kingdom

      IIF 47
  • 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 48
  • 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 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
  • O'kelly, Sean
    British 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 51
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS, England

      IIF 52
  • 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 53
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    146 Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 2
    22 Christ Church Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    760,883 GBP2022-09-30
    Officer
    2019-09-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    22 Christ Church Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-04-03 ~ now
    IIF 25 - Director → ME
  • 5
    22 Christ Church Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-10
    Officer
    2021-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2024-06-30
    Officer
    2013-06-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-12-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - 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 54 - Director → ME
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - 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 40 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,355 GBP2023-07-03
    Officer
    2022-07-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – 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 37 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    2016-11-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 4 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 46 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    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
  • 16
    22 Christ Church Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – 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 5 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,541,082 GBP2022-05-31
    Officer
    2020-09-04 ~ now
    IIF 31 - Director → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    471,926 GBP2024-12-31
    Officer
    2020-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    TREJOS BATTERSEA LTD - 2025-04-30
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -64,545 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-07 ~ now
    IIF 38 - Director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ now
    IIF 32 - Director → ME
Ceased 15
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    760,883 GBP2022-09-30
    Person with significant control
    2019-09-24 ~ 2024-01-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PREMIERE STEALTH RIGHTS LIMITED - 2014-03-28
    1st Floor 18 Queens Road, Brighton, East Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,005 GBP2024-12-31
    Officer
    2010-04-01 ~ 2013-10-18
    IIF 48 - Director → ME
  • 3
    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 45 - Director → ME
  • 4
    SEIS SCRIPTS LIMITED - 2013-03-05
    1st Floor 18 Queens Road, Brighton, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,918 GBP2024-12-31
    Officer
    2012-05-04 ~ 2013-03-05
    IIF 44 - Director → ME
  • 5
    Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-12-16 ~ 2020-07-25
    IIF 39 - Director → ME
  • 6
    DREAMSCAPE MEDIA LIMITED - 2021-06-21
    DREAMSCAPE FILMS LTD - 2017-07-06
    NARRATOR ENTERTAINMENT LTD. - 2013-12-11
    6 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,452 GBP2020-03-31
    Officer
    2014-01-13 ~ 2014-04-10
    IIF 51 - Director → ME
  • 7
    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 43 - Director → ME
  • 8
    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
  • 9
    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 49 - Director → ME
  • 10
    14 Regent Hill, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ 2014-07-01
    IIF 33 - Director → ME
  • 11
    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 53 - Director → ME
  • 12
    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 42 - Director → ME
  • 13
    14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-28 ~ 2014-08-01
    IIF 3 - Director → ME
  • 14
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-27 ~ 2013-07-12
    IIF 47 - Director → ME
  • 15
    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 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.