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

    Related profiles found in government register
  • Cawley, Joshua Joseph

    Registered addresses and corresponding companies
  • Cawley, Joshua Joseph, Mr.
    Irish

    Registered addresses and corresponding companies
  • 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 8 IIF 9
  • 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 10
    • icon of address 3a, South Street, Epsom, Surrey, KT18 7PJ, United Kingdom

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

      IIF 12
  • 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 18 IIF 19
  • 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 20
    • icon of address 117, Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom

      IIF 21
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Coulsdon, Surrey, CR5 3QG, United Kingdom

      IIF 22
    • icon of address Rowans Hill, Coulsdon Lane, Chipstead, Cousldon, Surrey, CR5 3QG, United Kingdom

      IIF 23
  • 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 24
  • 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 41
  • 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 42
  • 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 43
  • 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 44 IIF 45
    • icon of address Chester House, 388 Chester Road, Stonnall, WS9 9DE, United Kingdom

      IIF 46
    • icon of address Greenview House, 5 Manor Road, Wallington, SM6 0BW, England

      IIF 47
    • icon of address Greenview House, 5 Manor Road, Wallington, Surrey, SM6 0BW, United Kingdom

      IIF 48 IIF 49 IIF 50
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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 50 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 49 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 52 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 51 - 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 15 - 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 19 - 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 11 - 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 22 - 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 34 - 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 36 - 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 10 - 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 12 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 46 - 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 35 - 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 31 - 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 33 - 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 24 - 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 28 - 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 29 - 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 37 - 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 8 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 44 - 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 9 - 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 23 - 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 43 - 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 42 - 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 39 - Director → ME
    icon of calendar 2003-05-13 ~ 2009-10-12
    IIF 7 - 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 27 - 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 40 - Director → ME
    icon of calendar 2004-10-05 ~ 2009-10-12
    IIF 4 - 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 48 - 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 3 - 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 18 - Director → ME
    icon of calendar 2003-05-13 ~ 2009-10-12
    IIF 1 - 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 2 - 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 20 - 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 45 - 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 38 - Director → ME
    icon of calendar 2005-11-29 ~ 2009-10-12
    IIF 6 - 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 47 - 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 21 - 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 25 - 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 26 - 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 41 - Director → ME
    icon of calendar 2003-10-24 ~ 2009-10-12
    IIF 5 - 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.