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 Thomas James Cawley

    Related profiles found in government register
  • 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, CR5 2NG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Coulsdon, Surrey, CR5 3QG, United Kingdom

      IIF 7
    • icon of address Po Box 2071, Coulsdon, Surrey, CR5 2ZE

      IIF 8
    • icon of address Greenview House, 5 Manor Road, Wallington, SM6 0BW, England

      IIF 9 IIF 10
  • 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 11 IIF 12
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 13
    • icon of address Greenview House, 5 Manor Road, Wallington, SM6 0BW, England

      IIF 14
    • icon of address Greenview House, 5 Manor Road, Wallington, Surrey, SM6 0BW, United Kingdom

      IIF 15 IIF 16 IIF 17
  • 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 20
  • 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 21
  • 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 22
    • icon of address 117, Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 23
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 24
  • 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 39
  • 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 40
  • 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 41
  • Cawley, Thomas James, Mr.
    Irish director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 52
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 53
  • 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 54 IIF 55
  • Cawley, Thomas James
    Irish

    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 60
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Cousldon, Surrey, CR5 3QG, United Kingdom

      IIF 61
    • icon of address 125, London Wall, London, EC2Y 5AL, England

      IIF 62
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 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 16 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 19 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 18 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 15 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - 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 52 - 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 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - 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 32 - Director → ME
    icon of calendar 2012-12-06 ~ now
    IIF 60 - 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 46 - 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 42 - 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 22 - 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 53 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 13 - 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 48 - 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 43 - 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 45 - 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 24 - 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 50 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 49 - 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 55 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 11 - 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 54 - 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 33 - Director → ME
    icon of calendar 2012-12-06 ~ now
    IIF 61 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 39 - 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 26 - Director → ME
    icon of calendar 2007-03-27 ~ 2009-10-12
    IIF 56 - 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 21 - 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 23 - 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 40 - 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 29 - Director → ME
    icon of calendar 2007-12-03 ~ 2009-10-12
    IIF 59 - 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 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - 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 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 12 - 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 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 20 - 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 14 - 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 2 - Right to appoint or remove directors OE
    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
  • 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 31 - Director → ME
    icon of calendar 2012-12-06 ~ 2015-02-25
    IIF 62 - 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 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 27 - Director → ME
    icon of calendar 2007-03-29 ~ 2009-10-12
    IIF 58 - 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 28 - Director → ME
    icon of calendar 2007-05-04 ~ 2009-10-12
    IIF 57 - 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 9 - 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 25 - 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.