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 Richard Christopher Cahill

    Related profiles found in government register
  • Mr Richard Christopher Cahill
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 1
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • 13 Corriss Avenue, Manchester, M9 0GQ, England

      IIF 6
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 7
    • 54 Beaumont House, Cragston Avenue, Newcastle Upon Tyne, NE5 3SE, United Kingdom

      IIF 8
  • Mr Richard Christopher Cahill
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Corriss Avenue, Manchester, M9 0GQ, England

      IIF 9
  • Mr Christopher Cahill
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 10 IIF 11
    • 13, Corriss Avenue, Manchester, M9 0GQ, England

      IIF 12
  • Mr Richard Cahill
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Banks Street, Blackpool, FY1 2DT, England

      IIF 13
    • 69, Banks Street, Blackpool, FY1 2DT, United Kingdom

      IIF 14
    • 12, Constance Street, London, E162DQ, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Cahill, Richard Christopher
    British business man born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17 IIF 18
    • 13 Corriss Avenue, Manchester, M9 0GQ, England

      IIF 19
  • Cahill, Richard Christopher
    British businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Cahill, Richard Christopher
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 22
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 24
    • 54 Beaumont House, Cragston Avenue, Newcastle Upon Tyne, NE5 3SE, United Kingdom

      IIF 25
  • Cahill, Richard Christopher
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Corriss Avenue, Manchester, M9 0GQ, England

      IIF 26
  • Mr Richard Christopher Cahill
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 27 IIF 28
    • 130, Old Street, London, EC1V 9BD, England

      IIF 29 IIF 30 IIF 31
    • 34 Robert Malcolm Close, Manchester, M40 8LD, England

      IIF 32
    • 49 Piccadilly, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 33
    • Fight Any Claim Ltd, Piccadilly House, Manchester, M1 2AP, England

      IIF 34
  • Cahill, Christopher
    British business person born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 35
  • Cahill, Christopher
    British businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
  • Cahill, Christopher
    British directo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Corriss Avenue, Manchester, M9 0GQ, England

      IIF 37
  • Cahill, Richard
    British business owner born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Cahill, Richard
    British businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 39
  • Cahill, Richard
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Banks Street, Blackpool, FY1 2DT, United Kingdom

      IIF 40
  • Cahill, Richard
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Banks Street, Blackpool, FY1 2DT, England

      IIF 41
  • Mr Richard Cahill
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 42
    • 59b, Warwick Avenue, London, W9 2PR, England

      IIF 43
  • Cahill, Richard Christopher
    English business owner born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 44
  • Cahill, Richard Christopher
    English business person born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
  • Cahill, Richard Christopher
    English businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 46
  • Cahill, Richard Christopher
    English company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 47
  • Cahill, Richard Christopher
    English director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34 Robert Malcolm Close, Manchester, M40 8LD, England

      IIF 48
    • 49 Piccadilly, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 49
    • Fight Any Claim Ltd, Piccadilly House, Manchester, M1 2AP, England

      IIF 50
  • Mr Richard Cahill
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123 Promenade, Uncle Peter Websters, Blackpool, FY1 5BD, England

      IIF 51
  • Cahill, Richard
    English businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 123 Promenade, Uncle Peter Websters, Blackpool, FY1 5BD, England

      IIF 52
  • Cahill, Richard
    English director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 53
  • Cahill, Richard Christopher

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 54
    • 49 Piccadilly, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 55
    • Fight Any Claim Ltd, Piccadilly House, Manchester, M1 2AP, England

      IIF 56
  • Cahill, Richard
    English businessman born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123 Promenade, Uncle Peter Websters, Blackpool, FY1 5BD, England

      IIF 57
  • Cahill, Richard

    Registered addresses and corresponding companies
    • 123 Promenade, Uncle Peter Websters, Blackpool, FY1 5BD, England

      IIF 58
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 59
    • 130, Old Street, London, EC1V 9BD, England

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    13 Corriss Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    13 Corriss Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    69 Banks Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 5
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 52 - Director → ME
    2019-06-12 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or controlOE
  • 6
    34 Robert Malcolm Close, Robert Malcolm Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 45 - Director → ME
    2018-04-10 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    49 Piccadilly Piccadilly House, 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-08-08 ~ dissolved
    IIF 49 - Director → ME
    2017-08-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 8
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 39 - Director → ME
    2019-07-29 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    MUSIC MANAGEMENT MEDIA LIMITED - 2020-01-06
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    4385, 13044868: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 16
    54 Beaumont House Cragston Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    Fight Any Claim, Piccadilly House, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 50 - Director → ME
    2017-09-19 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    4385, 13135087: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 20
    13 Corriss Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    34 Robert Malcolm Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 24
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 25
    13 Corriss Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 53 - Director → ME
    2018-01-18 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 26
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ 2020-01-05
    IIF 57 - Director → ME
    Person with significant control
    2019-06-12 ~ 2020-01-05
    IIF 51 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.