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

Lawley, Edward William

    Related profiles found in government register
  • Lawley, Edward William
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lawley, Edward William
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 13
  • Lawley, Edward William
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 14
    • 12d Merchant Lane, Cranfield, Bedfordshire, MK43 0DA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 18
  • Lawley, Edward William
    British property developer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 19
  • Lawley, Edward William Harry
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 20
  • Lawley, Edward William
    British

    Registered addresses and corresponding companies
    • Moulsoe Business Centre, Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire, MK16 0FJ, England

      IIF 21
  • Mr Edward Lawley
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 22
  • Mr Edward William Lawley
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Edward William Lawley
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 35
  • Lawley, Edward William Harry
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawley, Edward William Harry
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedfordshire, MK45 2NG, England

      IIF 46
  • Lawley, Edward William Harry
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 47
    • 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 48
  • Lawley, Edward William Harry

    Registered addresses and corresponding companies
    • Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 49
  • Mr Edward William Harry Lawley
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 50
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 51 IIF 52
  • Mr Edward William Harry Lawley
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Farm Court, Roxton, Bedford, MK44 3EY, England

      IIF 53
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 54
    • 4, Tudeley Hale, Kents Hill, Milton Keynes, MK7 6DW, England

      IIF 55
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 56 IIF 57 IIF 58
    • Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 62
    • 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    BLACK HORSE LODGE MANAGEMENT COMPANY LTD
    13639073
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,160 GBP2024-09-30
    Officer
    2021-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    BLP3 INVESTMENTS LTD
    11085923
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,571 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-02-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BVR MANAGEMENT COMPANY LTD
    13639170
    The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    CHURCH FARM COURT MANAGEMENT COMPANY LTD
    11641993
    3 Church Farm Court, Roxton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    946 GBP2023-10-31
    Officer
    2018-10-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    EVC INVESTMENTS LTD
    11030622
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,671 GBP2024-03-31
    Officer
    2018-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    HC (WAVENDON) MANAGEMENT COMPANY LTD
    12899820
    The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    OCEANS MANAGEMENT COMPANY LIMITED
    09912430
    Oceans, Cliff Road, Perranporth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2024-04-23 ~ now
    IIF 43 - Director → ME
  • 8
    RESOLUTION (EL) LTD
    10031461 10039720
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,455 GBP2024-03-31
    Officer
    2016-02-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RESOLUTION HOMES (2019) LTD
    - now 09623588 04953246, 09636335, 12751078... (more)
    RESOLUTION HOMES LTD
    - 2019-11-08 09623588 04953246, 09636335, 12751078... (more)
    RESOLUTION HOMES 2015 LTD
    - 2015-09-04 09623588 04953246, 09636335, 12751078... (more)
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-06-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-04 ~ now
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    RESOLUTION HOMES (AMPTHILL) LTD
    - now 11505822
    RESOLUTION HOMES (SUTTON) LTD
    - 2019-07-31 11505822
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    2018-08-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    RESOLUTION HOMES (BHB) LTD
    - now 09762152 12824006
    RESOLUTION HOMES (BPS) LTD
    - 2022-01-13 09762152
    RESOLUTION HOMES & PAL (MR) LTD
    - 2016-01-20 09762152
    RESOLUTION HOMES (BUCKINGHAM) LTD
    - 2015-09-29 09762152
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,753 GBP2024-12-31
    Officer
    2015-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RESOLUTION HOMES (BHL) LTD
    12824006 09762152
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,453 GBP2024-12-31
    Officer
    2020-08-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    RESOLUTION HOMES (BKD) LTD
    - now 10263933
    RESOLUTION HOMES (EB) LTD
    - 2023-10-17 10263933 04953246, 09623588, 09636335... (more)
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,088 GBP2024-12-31
    Officer
    2016-07-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    RESOLUTION HOMES (GSF) LTD
    14363240 09636335, 12751078
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -618,613 GBP2024-12-31
    Officer
    2022-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    RESOLUTION HOMES (MFS) LTD
    - now 09636335 14363240, 12751078
    RESOLUTION HOMES (MM) LTD
    - 2025-06-18 09636335 04953246, 09623588, 12751078... (more)
    RESOLUTION HOMES (EATON BRAY) LTD
    - 2015-10-26 09636335
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Officer
    2015-06-12 ~ now
    IIF 10 - Director → ME
  • 16
    RESOLUTION HOMES (ROEBUCK MEWS) LTD
    08837939
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 17
    RESOLUTION HOMES (ROXTON) LTD
    - now 09636202
    RESOLUTION HOMES (SHEFFORD) LTD
    - 2016-04-22 09636202
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,834 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RESOLUTION HOMES (SILVERSTONE) LTD
    08311974
    Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,660 GBP2016-12-31
    Officer
    2012-12-03 ~ dissolved
    IIF 18 - Director → ME
    2012-12-03 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 19
    RESOLUTION HOMES (VS) LTD
    - now 12751078 04953246, 09623588, 09636335... (more)
    RESOLUTION HOMES (BRAMBLES) LIMITED
    - 2022-07-12 12751078
    RESOLUTION HOMES (SMF) LTD - 2021-05-19 14363240, 09636335
    RESOLUTION (SMF) LTD - 2020-07-21
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-12-31
    Officer
    2021-05-27 ~ now
    IIF 1 - Director → ME
  • 20
    RESOLUTION HOMES (WES) LTD
    - now 10031700
    RESOLUTION HOMES (WAVENDON) LTD
    - 2024-03-24 10031700
    RESOLUTION (CP) LTD
    - 2019-12-18 10031700 10039848
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,635 GBP2024-12-31
    Officer
    2019-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    RESOLUTION HOMES (WIT) LTD
    16499149
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ now
    IIF 20 - Director → ME
  • 22
    RESOLUTION PROPERTY GROUP LIMITED
    - 2019-11-12 04953246
    RESOLUTION HOMES LIMITED
    - 2015-08-11 04953246 09623588, 09636335, 12751078... (more)
    LOADSAHOMES.COM LIMITED
    - 2007-03-22 04953246
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,276,190 GBP2024-12-31
    Officer
    2003-11-04 ~ now
    IIF 2 - Director → ME
    2003-11-04 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    RHWM LTD
    15337965
    The Loft, 111 Dunstable Street, Ampthill, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 46 - Director → ME
  • 24
    RPG INVESTMENTS LTD
    11055257
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 39 - Director → ME
  • 25
    RPG PROPERTY INVESTMENTS LTD
    11055451
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,416 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    SWAFFIELD CLOSE MANAGEMENT COMPANY LTD
    12452074
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents)
    Officer
    2020-02-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 27
    WAVES PROPERTY LTD
    13277351
    4 Tudeley Hale, Kents Hill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,601.63 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 55 - Has significant influence or controlOE
  • 28
    WOBURN X LIMITED
    - now 10039720
    RESOLUTION HOMES (AR) LTD
    - 2017-07-07 10039720 04953246, 09623588, 09636335... (more)
    RESOLUTION (EWL) LTD
    - 2016-04-22 10039720 10031461
    Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,316 GBP2019-12-31
    Officer
    2016-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    BEDFORD ROAD MANAGEMENT COMPANY LTD
    13638968
    177 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    2021-09-23 ~ 2025-02-12
    IIF 4 - Director → ME
    Person with significant control
    2021-09-23 ~ 2025-02-12
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    COOK CLOSE MANAGEMENT COMPANY LIMITED
    - now 10188391
    OPS (BUCKINGHAM) MANAGEMENT COMPANY LTD
    - 2017-08-16 10188391
    5 Cook Close, Marston Moretaine, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-11-30
    Officer
    2016-05-19 ~ 2021-06-01
    IIF 16 - Director → ME
    Person with significant control
    2017-05-18 ~ 2023-05-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PAL (TOLLGATE) LTD - now
    PAL & RESOLUTION HOMES (TC) LTD
    - 2016-06-21 09814910
    First Floor, 14 St John Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    993,952 GBP2024-12-31
    Officer
    2015-10-08 ~ 2016-06-14
    IIF 17 - Director → ME
  • 4
    RESOLUTION HOMES (BHB) LTD - now 12824006
    RESOLUTION HOMES (BPS) LTD
    - 2022-01-13 09762152
    RESOLUTION HOMES & PAL (MR) LTD - 2016-01-20
    RESOLUTION HOMES (BUCKINGHAM) LTD - 2015-09-29
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,753 GBP2024-12-31
    Person with significant control
    2016-09-03 ~ 2019-08-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RESOLUTION HOMES (MFS) LTD - now 14363240, 12751078
    RESOLUTION HOMES (MM) LTD
    - 2025-06-18 09636335 04953246, 09623588, 12751078... (more)
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Person with significant control
    2017-06-12 ~ 2025-06-18
    IIF 34 - Has significant influence or control OE
  • 6
    RPG INVESTMENTS LTD
    11055257
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2017-11-09 ~ 2024-07-17
    IIF 57 - Right to appoint or remove directors OE
  • 7
    SCOTGRANGE MEADOW MANAGEMENT COMPANY LIMITED
    10928141
    Mcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-08-22 ~ 2023-08-11
    IIF 14 - Director → ME
    Person with significant control
    2017-08-22 ~ 2023-08-11
    IIF 35 - Has significant influence or control OE
  • 8
    VFB MANAGEMENT COMPANY LTD
    12742775
    2 Village Farm Barns, High Street, Sutton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,355 GBP2024-07-31
    Officer
    2020-07-14 ~ 2023-09-12
    IIF 48 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-09-12
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more 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.