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, Kevin James

    Related profiles found in government register
  • Cahill, Kevin James
    Irish author born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Mayflower Avenue, Exeter, Devon, EX4 5DS, United Kingdom

      IIF 1
  • Cahill, Kevin James
    Irish consultant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 923 Finchley Road, London, NW11 7PE

      IIF 2
  • Cahill, Kevin James
    Irish director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 923, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 3
  • Mr Kevin James Cahill
    Irish born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 923 Finchley Road, London, NW11 7PE

      IIF 4
  • Cahill, Kevin James Patrick
    British consultant/creative adviser born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sir Matt Busby Way, Old Trafford, Manchester, Lancashire, M16 0RA

      IIF 5
  • Cahill, Kevin James

    Registered addresses and corresponding companies
    • icon of address 56 Tavistock Place, London, WC1H 9RQ

      IIF 6
  • Cahill, Kevin
    British charity director born in March 1952

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 126 Holland Road, London, W14 8BD

      IIF 7
  • Cahill, Kevin James Patrick
    British chief executive comic relief born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Boat Jenny Railshead Road, Isleworth, Middlesex, TW7 7BY

      IIF 8
    • icon of address Unit 33, Ransomes Dock, 35-37 Parkgate Road, London, SW11 4NP, United Kingdom

      IIF 9
  • Cahill, Kevin James Patrick
    British chief executive, comic relief born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Boat Jenny Railshead Road, Isleworth, Middlesex, TW7 7BY

      IIF 10
  • Cahill, Kevin James Patrick
    British comic relief chief executive born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Boat Jenny Railshead Road, Isleworth, Middlesex, TW7 7BY

      IIF 11
  • Cahill, Kevin James Patrick
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Boat Jenny Railshead Road, Isleworth, Middlesex, TW7 7BY

      IIF 12
    • icon of address 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 13
  • Cahill, Kevin James Patrick
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boyce's Building, 40-42 Regent Street, Bristol, BS8 4HU, United Kingdom

      IIF 14
    • icon of address Boyce's Building, 40-42, Regent Street, Clifton, Bristol, BS8 4HU, United Kingdom

      IIF 15
    • icon of address Suite 7, Penn House, Broad Street, Hereford, HR4 9AP, England

      IIF 16
    • icon of address The Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 17
  • Cahill, Kevin James Patrick
    British strategic consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Made By Sport, 1st Floor, 146 Freston Road, London, W10 6TR

      IIF 18
  • Mr Kevin Cahill
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Made By Sport, 1st Floor, 146 Freston Road, London, W10 6TR

      IIF 19
  • Kevin James Cahill
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boyce's Building, 40-42 Regent Street, Bristol, BS8 4HU, United Kingdom

      IIF 20
  • Mr Kevin James Patrick Cahill
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boyce's Building, 40-42, Regent Street, Bristol, BS8 4HU, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    CHALKVILLE LIMITED - 1983-11-04
    icon of address The Mews, Queen Street, Colyton, Devon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,986 GBP2024-06-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Boyce's Building, 40-42 Regent Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 923 Finchley Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -157,178 GBP2024-07-30
    Officer
    icon of calendar 2001-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 923 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,472 GBP2017-07-31
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Made By Sport 1st Floor, 146 Freston Road, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 18 - Director → ME
  • 6
    JCCO 149 LIMITED - 2006-06-02
    icon of address 26 Sir Matt Busby Way, Old Trafford, Manchester, Lancashire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Boyce's Building, 40-42 Regent Street, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,291 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address The Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 17 - Director → ME
Ceased 8
  • 1
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2020-07-31
    Officer
    icon of calendar 2009-02-03 ~ 2012-03-27
    IIF 10 - Director → ME
  • 2
    icon of address 38 Mayton Street Mayton Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    294,313 GBP2021-03-31
    Officer
    icon of calendar ~ 2008-06-16
    IIF 11 - Director → ME
  • 3
    icon of address 923 Finchley Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -157,178 GBP2024-07-30
    Officer
    icon of calendar 1994-07-25 ~ 1995-05-01
    IIF 6 - Secretary → ME
  • 4
    I.B.T. PRODUCTIONS LIMITED - 1994-08-26
    icon of address Can Mezzanine, 32-6 Loman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-24 ~ 1997-10-01
    IIF 7 - Director → ME
  • 5
    icon of address Made By Sport 1st Floor, 146 Freston Road, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-23 ~ 2020-05-14
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,197,428 GBP2015-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2012-09-30
    IIF 9 - Director → ME
    icon of calendar 2008-07-16 ~ 2010-09-30
    IIF 8 - Director → ME
  • 7
    icon of address 66 The Cut, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-10 ~ 2001-04-26
    IIF 12 - Director → ME
  • 8
    icon of address Suite 7 Penn House, Broad Street, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,637 GBP2025-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2024-11-26
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.