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 Matthew Cahill

    Related profiles found in government register
  • Mr Matthew Cahill
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hill Street, Ashton-under-lyne, OL7 0PZ, England

      IIF 1
  • Mr Matthew Cahill
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Boundary Avenue, Lufton Trading Estate, Yeovil, Somerset, BA22 8UU, England

      IIF 2
  • Mr Matthew David Cahill
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasshopper Lodge, Leigh, Sherborne, DT9 6HZ, England

      IIF 3
  • Mr Matthew Cahill
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Hill Street, Ashton-under-lyne, OL7 0PZ, United Kingdom

      IIF 4
  • Mr Matthew Stephen Cahill
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, England

      IIF 5 IIF 6
  • Cahill, Matthew
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hill Street, Ashton-under-lyne, OL7 0PZ, England

      IIF 7
  • Cahill, Matthew David
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cahill Structures, Henstridge Airfield Industrial Estate, Marsh Lane, Henstridge, BA8 0TN, England

      IIF 8
  • Cahill, Matthew David
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasshopper Lodge, Leigh, Sherborne, DT9 6HZ, England

      IIF 9
  • Mr Matthew Stephen Cahill
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, United Kingdom

      IIF 10
  • Cahill, Matthew
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Boundary Avenue, Lufton Trading Estate, Yeovil, Somerset, BA22 8UU, England

      IIF 11
  • Cahill, Matthew
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Green Lane Farm, Glanvilles Wootton, Sherborne, Dorset, DT9 5PY, England

      IIF 12
  • Cahill, Matthew Stephen
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, England

      IIF 13
  • Cahill, Matthew Stephen
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, England

      IIF 14
  • Cahill, Matthew Stephen
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, United Kingdom

      IIF 15
  • Mr Matthew Stephen Cahill
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elmfield Way, Kingsteignton, Newton Abbot, TQ12 3GY, United Kingdom

      IIF 16
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, United Kingdom

      IIF 17 IIF 18
    • icon of address 8 The Crescent, The Crescent, Plymouth, PL1 3AB, United Kingdom

      IIF 19
  • Cahill, Matthew
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Hill Street, Ashton-under-lyne, OL7 0PZ, United Kingdom

      IIF 20
  • Cahill, Matthew David
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Green Lane Farm, Glanvilles Wooton, Sherborne, Dorset, DT9 5PY, England

      IIF 21
  • Cahill, Matthew
    British hypnotherapist born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Oakfield Terrace Road, Plymouth, PL4 0PT, England

      IIF 22
    • icon of address 5, The Crescent, Plymouth, Devon, PL1 3AB, United Kingdom

      IIF 23
  • Cahill, Matthew Stephen
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, United Kingdom

      IIF 24
  • Cahill, Matthew Stephen
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elmfield Way, Kingsteignton, Newton Abbot, TQ12 3GY, United Kingdom

      IIF 25
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, United Kingdom

      IIF 26
  • Cahill, Matthew Stephen
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Aintree Street, Fulham, London, SW6 7QU, United Kingdom

      IIF 27
    • icon of address 8, The Crescent, Plymouth, PL1 3AB, United Kingdom

      IIF 28
    • icon of address 8 The Crescent, The Crescent, Plymouth, PL1 3AB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    CAHILL STEEL FABRICATIONS LTD - 2014-06-02
    DMI STEEL FABRICATION LTD - 2025-01-16
    icon of address Unit 5 And 6 Middlemarsh, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,575 GBP2024-08-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 5 & 6 The Saw Mills, Middlemarsh, Sherborne, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    6,168,752 GBP2024-08-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 36 Aintree Street, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 8 The Crescent, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 6 Elmfield Way, Kingsteignton, Newton Abbot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 95 Hill Street, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 95 Hill Street, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,146 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 8 The Crescent, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -733 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 The Crescent, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address Grasshopper Lodge, Leigh, Sherborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 9 Technine Guard Avenue, Houndstone Business Park, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Unit 5 Green Lane Farm, Glanvilles Wootton, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 8 The Crescent, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    459 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 The Crescent, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,447 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 The Crescent, The Crescent, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 8 The Crescent, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 28 - Director → ME
Ceased 2

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.