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 Sean Gabriel Patrick O'kelly

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 22, Christ Church Road, Epsom, Surrey, KT19 8NE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 40, Monson Road, London, NW10 5UP, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS

      IIF 13
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 14
  • O'kelly, Sean Gabriel Patrick
    British born in September 1978

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address 106 Basement Flat, Edith Road, London, SW10 0NH, United Kingdom

      IIF 17
    • icon of address 40, Monson Road, London, NW10 5UP, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • O'kelly, Sean Gabriel Patrick
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 25
    • icon of address 22, Christ Church Road, Epsom, Surrey, KT19 8NE, United Kingdom

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

      IIF 27
  • O'kelly, Sean Gabriel Patrick
    British film producer born in September 1978

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • O' Kelly, Sean Gabriel Patrick
    British born in September 1978

    Resident in United Kingdom

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

      IIF 30
  • Sean O'kelly
    British born in September 1978

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • icon of address Flat 1, 8 Palmeira Square, Hove, East Sussex, BN3 2JB, United Kingdom

      IIF 37
    • icon of address Flat 4, 4 Adelaide Mansions, Hove, BN3 2GT, United Kingdom

      IIF 38
    • icon of address Flat 8, Carlton Mansions, Randolph Avenue, London, W9 1NP, United Kingdom

      IIF 39
  • O'kelly, Sean Gabriel Patrick
    British film director born in September 1978

    Resident in England

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

      IIF 40
  • O'kelly, Sean Gabriel Patrick
    British film producer born in September 1978

    Resident in England

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

      IIF 41
  • O'kelly, Sean
    British born in September 1978

    Resident in United Kingdom

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

      IIF 42
  • O'kelly, Sean
    British ceo born in September 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 44
    • icon of address 32, Burrows Road, London, NW10 5SG, United Kingdom

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

    Resident in United Kingdom

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

      IIF 46
  • Sean O'kelly
    British born in September 2016

    Resident in England

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

      IIF 47
  • O'kelly, Sean
    British born in June 1978

    Resident in England

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

      IIF 48
  • O'kelly, Sean
    British film and tv born in September 1978

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

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

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

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

      IIF 51
    • icon of address 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
    • icon of address Flat 8, Carlton Mansions, 217 Randolph Avenue, London, W9 1NP, England

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

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 146 Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 22 Christ Church Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    760,883 GBP2022-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    icon of address 22 Christ Church Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 22 Christ Church Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-10
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,355 GBP2023-07-03
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 71-75 Shelton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Christ Church Road, Epsom, Epsom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    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
  • 16
    icon of address 22 Christ Church Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SKY ROCKET MEDIA GROUP LTD - 2017-02-01
    BRANDED GAMES LTD - 2020-08-06
    SKYROCKET MEDIA GROUP LIMITED - 2018-04-18
    BLACK ANGEL FILM LIMITED - 2017-01-26
    icon of address 22 Christ Church Road, Epsom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,541,082 GBP2022-05-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    471,926 GBP2024-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    TREJOS BATTERSEA LTD - 2025-04-30
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -64,545 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ 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
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 24 - Director → ME
Ceased 15
  • 1
    icon of address 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
    icon of calendar 2019-09-24 ~ 2024-01-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PREMIERE STEALTH RIGHTS LIMITED - 2014-03-28
    icon of address 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
    icon of calendar 2010-04-01 ~ 2013-10-18
    IIF 40 - Director → ME
  • 3
    PREMIERE STEALTH SECURITIES LIMITED - 2014-10-22
    MEDIA PRO CAPITAL LIMITED - 2010-05-19
    icon of address Hanover House, 118 Queens Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2013-10-18
    IIF 37 - Director → ME
  • 4
    SEIS SCRIPTS LIMITED - 2013-03-05
    icon of address 1st Floor 18 Queens Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,918 GBP2024-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2013-03-05
    IIF 36 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2019-12-16 ~ 2020-07-25
    IIF 48 - Director → ME
  • 6
    DREAMSCAPE MEDIA LIMITED - 2021-06-21
    DREAMSCAPE FILMS LTD - 2017-07-06
    NARRATOR ENTERTAINMENT LTD. - 2013-12-11
    icon of address 6 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,452 GBP2020-03-31
    Officer
    icon of calendar 2014-01-13 ~ 2014-04-10
    IIF 51 - Director → ME
  • 7
    ARTIFICIAL HORIZON LIMITED - 2013-12-02
    SEIS 3D LIMITED - 2012-10-30
    ANATOMIST PRODUCTION LIMITED - 2013-10-01
    icon of address 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2013-06-27
    IIF 35 - Director → ME
  • 8
    SEIS MEDIA LIMITED - 2012-11-29
    icon of address 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -160,972 GBP2021-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2012-12-07
    IIF 50 - Director → ME
  • 9
    icon of address 3rd Floor, Hanover House, 118 Queens Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    239 GBP2018-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-10-18
    IIF 41 - Director → ME
  • 10
    icon of address 14 Regent Hill, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2014-07-01
    IIF 25 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2012-03-02 ~ 2013-07-25
    IIF 53 - Director → ME
  • 12
    SEIS TV LIMITED - 2013-02-27
    icon of address 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,951 GBP2023-03-31
    Officer
    icon of calendar 2012-05-04 ~ 2013-02-27
    IIF 34 - Director → ME
  • 13
    icon of address 14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2014-08-01
    IIF 43 - Director → ME
  • 14
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2013-07-12
    IIF 39 - Director → ME
  • 15
    SEIS FILMS LIMITED - 2012-11-29
    PREMIERE NOMINEES NO2 LIMITED - 2013-07-05
    icon of address 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2012-12-07
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.