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

Cahill, John David

    Related profiles found in government register
  • Cahill, John David
    British lawyer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 1
  • Cahill, John David
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 2
  • Cahill, John David
    British solicitor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Cahill, John David
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr John David Cahill
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 22
    • icon of address 5, New Street Square, London, EC4A 3BF

      IIF 23
    • icon of address 8th Floor, 5 New Street Square, London, EC4A 3BF

      IIF 24 IIF 25
  • Cahill, David John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Henley, Buckland Newton, Dorchester, Dorset, DT2 7BW

      IIF 26
  • Cahill, David John
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, Station Road, Whalley, Lancashire, BB7 9RT, United Kingdom

      IIF 27
    • icon of address 1, Church Terrace, Yeovil, Somerset, BA20 1HX, United Kingdom

      IIF 28 IIF 29
  • Cahill, David John
    British steel fabricator born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 & 6, The Saw Mills, Middlemarsh, Sherborne, Dorset, DT9 5QW

      IIF 30
  • Cahill, David John
    British welder born in April 1954

    Resident in United Kingdom

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

      IIF 31
  • Mr David John Cahill
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 & 6, The Saw Mills, Middlemarsh, Sherborne, Dorset, DT9 5QW

      IIF 32
    • icon of address The Station House, Station Road, Whalley, Lancashire, BB7 9RT, United Kingdom

      IIF 33
    • icon of address 1, Church Terrace, Yeovil, Somerset, BA20 1HX, United Kingdom

      IIF 34 IIF 35
  • Mr David Cahill
    British born in April 1954

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (46 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 19 - LLP Member → ME
  • 2
    icon of address 1 Church Terrace, Yeovil, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    175,129 GBP2019-08-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    DMI STEEL FABRICATION LTD - 2025-01-16
    CAHILL STEEL FABRICATIONS LTD - 2014-06-02
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    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
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 5
    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 2005-07-18 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 20 - LLP Member → ME
  • 7
    FENKLE STREET HOTEL NEWCASTLE LLP - 2010-10-29
    FENKLE STREET BPRA PROPERTY FUND LLP - 2010-07-09
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (121 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 18 - LLP Member → ME
  • 8
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 17 - LLP Member → ME
  • 9
    PAGEMILE LIMITED - 2003-11-27
    icon of address 8th Floor 5 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 8th Floor 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-21 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 8th Floor 5 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8th Floor 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Station House, Station Road, Whalley, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    862,002 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 1 Church Terrace, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    40,963 GBP2019-08-31
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 16
    KENNEDY TOWER LLP - 2011-05-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 16 - LLP Member → ME
  • 17
    icon of address 8th Floor 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 5 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 19
    SIXTYTHREE LINCOLN'S INN FIELDS LLP - 2007-07-27
    icon of address 5 New Street Square, London
    Active Corporate (92 parents, 4 offsprings)
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 21 - LLP Member → ME
  • 20
    WORKITOUT.CO.UK LIMITED - 2000-08-01
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ dissolved
    IIF 7 - Director → ME
  • 21
    WEST BAR HAMPTON LLP - 2011-05-25
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (111 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 15 - LLP Member → ME
Ceased 7
  • 1
    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 2005-07-18 ~ 2005-08-08
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    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
  • 2
    HEADWAY NATIONAL HEAD INJURIES ASSOCIATION LIMITED - 1999-11-09
    icon of address Bradbury House, 190 Bagnall Road, Nottingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-24 ~ 2007-07-15
    IIF 10 - Director → ME
  • 3
    icon of address The Station House, Station Road, Whalley, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    862,002 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-04-11
    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
  • 4
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2011-12-02
    IIF 12 - Director → ME
  • 5
    icon of address 5 New Street Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2009-09-10 ~ 2023-01-11
    IIF 8 - Director → ME
  • 6
    icon of address 5 New Street Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-09-27 ~ 2023-01-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-11
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 New Street Square, London
    Active Corporate (22 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2022-08-01
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.