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, Joshua Joseph, Mr.

    Related profiles found in government register
  • Cawley, Joshua Joseph, Mr.
    Irish businessman born in June 1975

    Resident in United Kingdom

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

      IIF 1
    • icon of address 117, Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom

      IIF 2
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Coulsdon, Surrey, CR5 3QG, United Kingdom

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

      IIF 4
  • Cawley, Joshua Joseph, Mr.
    Irish company director born in June 1975

    Resident in United Kingdom

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

      IIF 5
  • Cawley, Joshua Joseph, Mr.
    Irish director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cawley, Joshua Joseph, Mr.
    Irish healthcare born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cawley, Joshua Joseph, Mr.
    Irish operation manager born in June 1975

    Resident in United Kingdom

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

      IIF 22
  • Cawley, Joshua Joseph, Mr.
    Irish property development born in June 1975

    Resident in United Kingdom

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

      IIF 23
  • Cawley, Joshua Joseph
    Irish company director born in June 1975

    Resident in United Kingdom

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

      IIF 24
    • icon of address 3a, South Street, Epsom, Surrey, KT18 7PJ, United Kingdom

      IIF 25
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 26
  • Cawley, Joshua Joseph
    Irish director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cawley, Joshua Joseph
    Irish healthcare born in June 1975

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Mr. Joshua Joseph Cawley
    Irish born in June 1975

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 36
    • icon of address Greenview House, 5 Manor Road, Wallington, SM6 0BW, England

      IIF 37
    • icon of address Greenview House, 5 Manor Road, Wallington, Surrey, SM6 0BW, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Cawley, Joshua Joseph
    Irish director born in June 1975

    Resident in England

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

      IIF 43 IIF 44
  • Cawley, Joshua Joseph, Mr.
    Irish

    Registered addresses and corresponding companies
  • Mr Joshua Joseph Cawley
    Irish born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, TN1 1EN, England

      IIF 49
  • Cawley, Joshua Joseph

    Registered addresses and corresponding companies
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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 40 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 39 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 42 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 41 - 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 29 - Director → ME
  • 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 2006-10-30 ~ now
    IIF 33 - Director → ME
  • 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 25 - Director → ME
  • 8
    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 3 - Director → ME
  • 9
    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 15 - Director → ME
  • 10
    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 17 - Director → ME
  • 11
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Chester House, 388 Chester Road, Stonnall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 16 - Director → ME
  • 15
    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 12 - Director → ME
  • 16
    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 14 - Director → ME
  • 17
    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 5 - Director → ME
  • 18
    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 9 - Director → ME
  • 19
    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 10 - Director → ME
  • 20
    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 18 - Director → ME
  • 21
    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 43 - Director → ME
  • 22
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    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 44 - Director → ME
  • 24
    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 4 - Director → ME
  • 25
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,581,521 GBP2025-06-30
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 23 - Director → ME
Ceased 15
  • 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 2006-10-30 ~ 2015-02-25
    IIF 20 - Director → ME
    icon of calendar 2003-05-13 ~ 2009-10-12
    IIF 48 - Secretary → 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 8 - Director → 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 2006-10-30 ~ 2015-02-25
    IIF 21 - Director → ME
    icon of calendar 2004-10-05 ~ 2009-10-12
    IIF 45 - Secretary → ME
  • 4
    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
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-05-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 ~ 2009-10-12
    IIF 52 - Secretary → ME
  • 6
    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 2006-10-30 ~ 2015-02-25
    IIF 32 - Director → ME
    icon of calendar 2003-05-13 ~ 2009-10-12
    IIF 50 - Secretary → ME
  • 7
    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 2003-10-03 ~ 2007-07-26
    IIF 51 - Secretary → ME
  • 8
    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 1 - Director → ME
  • 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 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2015-02-25
    IIF 19 - Director → ME
    icon of calendar 2005-11-29 ~ 2009-10-12
    IIF 47 - Secretary → ME
  • 11
    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 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 2 - Director → ME
  • 13
    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 6 - Director → ME
  • 14
    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 7 - Director → ME
  • 15
    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 22 - Director → ME
    icon of calendar 2003-10-24 ~ 2009-10-12
    IIF 46 - Secretary → 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.