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

Cawley, Thomas James

    Related profiles found in government register
  • Cawley, Thomas James
    Irish company director born in September 1945

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 3a, South Street, Epsom, Surrey, KT18 7PJ, United Kingdom

      IIF 1
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 2
  • Cawley, Thomas James
    Irish director born in September 1945

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Chester House, 388 Chester Road, Stonnall, Staffordshire, WS9 9DE, United Kingdom

      IIF 3 IIF 4
  • Cawley, Thomas James
    Irish businessman born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 5
  • Cawley, Thomas James
    Irish co director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 6
  • Cawley, Thomas James
    Irish company director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Surrey, CR5 3QG, United Kingdom

      IIF 7
    • icon of address 117, Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 8
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 9
  • Cawley, Thomas James
    Irish director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cawley, Thomas James
    Irish executive born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 24
  • Cawley, Thomas James
    Irish property developer born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 25
  • Cawley, Thomas James
    Irish property development born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Cousldon, Surrey, CR5 3QG, United Kingdom

      IIF 26
  • Cawley, Thomas James
    Irish

    Registered addresses and corresponding companies
  • Cawley, Thomas James, Mr.
    Irish director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cawley, Thomas

    Registered addresses and corresponding companies
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Coulsdon, Surrey, CR5 3QG, United Kingdom

      IIF 41
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Cousldon, Surrey, CR5 3QG, United Kingdom

      IIF 42
    • icon of address 125, London Wall, London, EC2Y 5AL, England

      IIF 43
  • Mr Thomas James Cawley
    Irish born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Thomas James Cawley
    Irish born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom

      IIF 54 IIF 55
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 56
    • icon of address Greenview House, 5 Manor Road, Wallington, SM6 0BW, England

      IIF 57
    • icon of address Greenview House, 5 Manor Road, Wallington, Surrey, SM6 0BW, United Kingdom

      IIF 58 IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    RESTFUL HOMES SUBCO 1 LIMITED - 2025-02-24
    icon of address Greenview House, 5 Manor Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,411 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RESTFUL HOMES SUBCO 2 LIMITED - 2025-02-24
    icon of address Greenview House, 5 Manor Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,581 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RESTFUL HOMES RESIDENTIAL PROPERTY HOLDCO LIMITED - 2025-02-24
    icon of address Greenview House, 5 Manor Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RESTFUL HOMES COMMERCIAL PROPERTY HOLDCO LIMITED - 2025-02-24
    icon of address Greenview House, 5 Manor Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RH2 HOLDCO LIMITED - 2025-02-24
    icon of address Greenview House, 5 Manor Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    RESTFUL HOMES PROPERTIES LIMITED - 2025-02-24
    icon of address Greenview House, 5 Manor Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 4385, 02322697 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    12,397 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    RESTFUL HOMES (ALDRIDGE) LIMITED - 2023-05-22
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-12-06 ~ now
    IIF 41 - Secretary → ME
  • 10
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,686 GBP2018-09-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,148 GBP2019-03-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,648 GBP2019-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 32 - Director → ME
  • 17
    RESTFUL HOMES INDEPENDENT HOSPITALS LTD. - 2022-07-01
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Greenview House, 5 Manor Road, Wallington, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    477,314 GBP2018-09-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 39 - Director → ME
  • 20
    RESTFUL HOMES (DORSET) LTD. - 2023-07-31
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,521 GBP2018-09-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address Chester House, 388 Chester Road, Stonnall, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Profit/Loss (Company account)
    4,624 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Chester House, 388 Chester Road, Stonnall, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 3 - Director → ME
  • 25
    RESTFUL HOMES (BROMSGROVE) LTD. - 2014-01-16
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    79,685 GBP2019-03-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-12-06 ~ now
    IIF 42 - Secretary → ME
  • 26
    icon of address Greenview House, 5 Manor Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,271 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2000-07-17 ~ 2015-02-25
    IIF 24 - Director → ME
  • 2
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ 2015-02-25
    IIF 11 - Director → ME
    icon of calendar 2007-03-27 ~ 2009-10-12
    IIF 27 - Secretary → ME
  • 3
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2004-10-05 ~ 2015-02-25
    IIF 6 - Director → ME
  • 4
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-02-25
    IIF 8 - Director → ME
  • 5
    icon of address 4385, 02322697 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    12,397 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-05-21
    IIF 25 - Director → ME
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2015-02-25
    IIF 14 - Director → ME
    icon of calendar 2007-12-03 ~ 2009-10-12
    IIF 30 - Secretary → ME
  • 7
    RESTFUL HOMES (ALDRIDGE) LIMITED - 2023-05-22
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-29
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,686 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-10-14
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,148 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2019-10-14
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,648 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-10-14
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2015-02-25
    IIF 5 - Director → ME
  • 12
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-27 ~ 2020-09-24
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    477,314 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-10-14
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2015-02-25
    IIF 16 - Director → ME
    icon of calendar 2012-12-06 ~ 2015-02-25
    IIF 43 - Secretary → ME
  • 15
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,521 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-10-14
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2015-02-25
    IIF 12 - Director → ME
    icon of calendar 2007-03-29 ~ 2009-10-12
    IIF 29 - Secretary → ME
  • 17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2015-02-25
    IIF 13 - Director → ME
    icon of calendar 2007-05-04 ~ 2009-10-12
    IIF 28 - Secretary → ME
  • 18
    RESTFUL HOMES (BROMSGROVE) LTD. - 2014-01-16
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    79,685 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-29
    IIF 52 - Right to appoint or remove directors OE
  • 19
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    icon of address 318 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,944 GBP2024-09-30
    Officer
    icon of calendar 2003-10-24 ~ 2015-02-25
    IIF 10 - 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.