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

Lawford, Aaron James

    Related profiles found in government register
  • Lawford, Aaron James
    British

    Registered addresses and corresponding companies
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW

      IIF 1
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 2
    • 12, York Avenue, New Milton, Hampshire, BH25 6BT, England

      IIF 3 IIF 4
    • 12, York Avenue, New Milton, Hampshire, BH25 6BT, United Kingdom

      IIF 5 IIF 6
    • 182 Gore Road, New Milton, Hampshire, BH25 5NQ

      IIF 7 IIF 8
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 9
  • Lawford, Aaron James

    Registered addresses and corresponding companies
    • Unit 745, Ampress Lane, Lymington, Hampshire, SO41 8LW

      IIF 10
    • 182 Gore Road, New Milton, Hampshire, BH25 5NQ

      IIF 11
    • 3, Whitefield Road, New Milton, BH25 6DE, England

      IIF 12
  • Lawford, Aaron James
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 13
  • Lawford, Aaron James
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BR

      IIF 14
    • The Show Office, New Park Farm, Lyndhurst Road, Brockenhurst, SO42 7QH, England

      IIF 15
    • The Showground, New Park, Brockenhurst, Hampshire, SO42 7QH

      IIF 16 IIF 17
    • 10, Langton Close, Barton On Sea, New Milton, BH25 7BA, England

      IIF 18
  • Lawford, Aaron James
    British commercial director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Shakers Place, Vaggs Lane, Hordle, Lymington, SO41 0FP, England

      IIF 19
  • Lawford, Aaron James
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, New Street, Lymington, Hampshire, SO41 9BQ

      IIF 20
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, England

      IIF 21
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 22
    • C/o Shakers Place, Vaggs Lane, Hordle, Lymington, SO41 0FP, England

      IIF 23
    • 10, Langton Close, Barton On Sea, New Milton, BH25 7BA, England

      IIF 24
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 25
  • Lawford, Aaron James
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW

      IIF 26
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, England

      IIF 27
    • Shakers Place, Vaggs Lane, Hordle, Lymington, SO41 0FP, England

      IIF 28
    • 12, York Avenue, New Milton, Hampshire, BH25 6BT, United Kingdom

      IIF 29
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 30
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, United Kingdom

      IIF 31
  • Lawford, Aaron James
    British financial born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 32
  • Lawford, Aaron James
    British investor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Queen St. Business Centre, 7-8 Henrietta Street, London, WC2E 8PS, England

      IIF 33
  • Lawford, Aaron James
    British property investor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, York Avenue, New Milton, Hampshire, BH25 6BT, United Kingdom

      IIF 34
  • Lawford, Aaron James
    British property management born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Whitefield Road, New Milton, BH25 6DE, England

      IIF 35
  • Lawford, Aaron

    Registered addresses and corresponding companies
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, England

      IIF 36
  • Lawford, Aaron James
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182 Gore Road, New Milton, Hampshire, BH25 5NQ

      IIF 37
  • Lawford, Aaron James
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW

      IIF 38
    • 182 Gore Road, New Milton, Hampshire, BH25 5NQ

      IIF 39
  • Mr Aaron James Lawford
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BR

      IIF 40
    • The Show Office, New Park Farm, Lyndhurst Road, Brockenhurst, SO42 7QH, England

      IIF 41
    • Queen St. Business Centre, 7-8 Henrietta Street, London, WC2E 8PS, England

      IIF 42
    • Shakers Place, Vaggs Lane, Hordle, Lymington, SO41 0FP, England

      IIF 43
    • 10, Langton Close, Barton On Sea, New Milton, BH25 7BA, England

      IIF 44 IIF 45
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE

      IIF 46 IIF 47
    • 7, Whitefield Road, New Milton, BH25 6DE, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    BRERA DEVELOPMENTS (PURLEY) LTD - 2010-09-21
    BELGRAVIA PROPERTY (LONDON) LTD - 2006-12-29
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-10-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 31 - Director → ME
  • 4
    The Show Office, New Park Farm, Lyndhurst Road, Brockenhurst, England
    Active Corporate (7 parents)
    Equity (Company account)
    495,121 GBP2024-10-31
    Officer
    2022-06-08 ~ now
    IIF 15 - Director → ME
  • 5
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    Shakers Place Vaggs Lane, Hordle, Lymington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2021-11-30
    Officer
    2020-11-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CONSORTIUM INVESTORS LIMITED - 2007-01-16
    LONDON AND OVERSEAS PARTNERS LIMITED - 2004-02-12
    CONSORTIUM INVESTORS LIMITED - 2003-11-25
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    The Showground, New Park, Brockenhurst, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    39,443 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 17 - Director → ME
  • 9
    RICHARD PUDDY DEVELOPMENTS LTD - 2013-02-14
    745 Ampress Lane, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 21 - Director → ME
    2011-03-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    10 Langton Close, Barton On Sea, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,249 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    10 Langton Close, Barton On Sea, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    10 Langton Close, Barton On Sea, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    785,349 GBP2024-12-31
    Officer
    2007-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 13
    DOLPHIN QUAY INVESTMENTS LIMITED - 2007-01-22
    745 Ampress Lane, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-28 ~ dissolved
    IIF 34 - Director → ME
  • 14
    PURPLE DOT DEVELOPMENTS LTD - 2010-09-01
    745 Ampress Lane, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-01-10 ~ dissolved
    IIF 26 - Director → ME
  • 15
    CITY LAND INVESTMENTS LTD - 2011-10-18
    745 Ampress Lane, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-07 ~ dissolved
    IIF 29 - Director → ME
    2005-03-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    The Showground, New Park, Brockenhurst, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    2,212,333 GBP2024-10-31
    Officer
    2016-02-24 ~ now
    IIF 16 - Director → ME
  • 18
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 30 - Director → ME
Ceased 18
  • 1
    The Studio, 16 Cavaye Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    2009-05-28 ~ 2014-06-01
    IIF 3 - Secretary → ME
  • 2
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-25 ~ 2016-01-12
    IIF 5 - Secretary → ME
  • 3
    BRERA DEVELOPMENTS (PURLEY) LTD - 2010-09-21
    BELGRAVIA PROPERTY (LONDON) LTD - 2006-12-29
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-21 ~ 2005-04-21
    IIF 7 - Secretary → ME
  • 4
    The Show Office, New Park Farm, Lyndhurst Road, Brockenhurst, England
    Active Corporate (7 parents)
    Equity (Company account)
    495,121 GBP2024-10-31
    Person with significant control
    2022-06-08 ~ 2022-08-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    NEW FOREST CITIZENS ADVICE BUREAU - 2023-04-11
    Lymington Town Hall, Avenue Road, Lymington, England
    Active Corporate (8 parents)
    Equity (Company account)
    329,924 GBP2021-03-31
    Officer
    2015-12-16 ~ 2017-09-08
    IIF 20 - Director → ME
  • 6
    Basepoint, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,742 GBP2016-12-31
    Officer
    2001-03-23 ~ 2002-07-26
    IIF 37 - Director → ME
  • 7
    46 High Street, Milford On Sea, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-12-01 ~ 2024-01-04
    IIF 23 - Director → ME
  • 8
    Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,782 GBP2024-03-31
    Officer
    2005-03-29 ~ 2005-03-29
    IIF 39 - Director → ME
  • 9
    Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    1,288 GBP2025-06-24
    Officer
    2010-08-17 ~ 2012-01-01
    IIF 38 - Director → ME
  • 10
    RICHARD PUDDY DEVELOPMENTS LTD - 2013-02-14
    745 Ampress Lane, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-11-28
    IIF 27 - Director → ME
  • 11
    OBS WIM 1 LLP - 2014-07-22
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ 2014-09-26
    IIF 13 - LLP Designated Member → ME
  • 12
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    2005-02-16 ~ 2005-02-16
    IIF 8 - Secretary → ME
  • 13
    PERPETUUM RECORDS LIMITED - 2009-10-23
    Co/ Wortham Jaques Ltd, 130a High Street, Crediton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308,773 GBP2024-09-30
    Officer
    2009-10-15 ~ 2013-10-01
    IIF 10 - Secretary → ME
  • 14
    10 Langton Close, Barton On Sea, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    785,349 GBP2024-12-31
    Officer
    2007-12-04 ~ 2007-12-04
    IIF 11 - Secretary → ME
  • 15
    7 Whitefield Road, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,053 GBP2024-12-31
    Officer
    2011-09-02 ~ 2019-12-01
    IIF 35 - Director → ME
    Person with significant control
    2021-10-22 ~ 2021-12-07
    IIF 48 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-09-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    3 Whitefield Road, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,380 GBP2024-12-31
    Officer
    2019-11-29 ~ 2020-02-19
    IIF 19 - Director → ME
    2019-11-29 ~ 2021-07-14
    IIF 12 - Secretary → ME
    2009-01-01 ~ 2016-04-20
    IIF 9 - Secretary → ME
  • 17
    Queen St. Business Centre, 7-8 Henrietta Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ 2018-02-13
    IIF 33 - Director → ME
    Person with significant control
    2017-11-14 ~ 2018-02-13
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    3 Whitefield Road, New Milton, Hampshire
    Active Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    276,889 GBP2024-03-31
    Officer
    2007-05-08 ~ 2019-11-30
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-11-30
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.