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 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 1
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 2 IIF 3 IIF 4
  • 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 5
    • 12d Merchant Lane, Cranfield, Bedfordshire, MK43 0DA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 9 IIF 10 IIF 11
    • Moulsoe Business Centre, Cranfield Road, Moulsoe, Newport Pagnell, Buckinghamshire, MK16 0FJ, England

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

      IIF 17
  • Lawley, Edward William
    British property developer born in November 1975

    Resident in England

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

      IIF 18
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 19
  • Lawley, Edward William
    British

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

      IIF 20
  • 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 21
  • 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 34
  • 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 35
  • Lawley, Edward William Harry
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 36
    • 4, The Paddocks, Bromham, Bedford, MK43 8LT, England

      IIF 37
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 38
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 39 IIF 40 IIF 41
    • 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 45
  • Lawley, Edward William Harry
    British none born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oceans, Cliff Road, Perranporth, Cornwall, TR6 0DR

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

    Resident in United Kingdom

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

      IIF 47
  • 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 48
  • 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 49
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 50 IIF 51
  • 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 52
    • 4, The Paddocks, Bromham, Bedford, MK43 8LT, England

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

      IIF 54
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 55 IIF 56 IIF 57
    • Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 61
    • 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,102 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    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 47 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    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 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,671 GBP2024-03-31
    Officer
    2018-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 38 - 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, Cliff Road, Perranporth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-05-31
    Officer
    2024-04-23 ~ now
    IIF 46 - Director → ME
  • 8
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,455 GBP2024-03-31
    Officer
    2016-02-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    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
  • 9
    RESOLUTION HOMES LTD - 2019-11-08
    RESOLUTION HOMES 2015 LTD - 2015-09-04
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-06-04 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    RESOLUTION HOMES (SUTTON) LTD - 2019-07-31
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    127 GBP2023-12-31
    Officer
    2018-08-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    RESOLUTION HOMES (BPS) LTD - 2022-01-13
    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)
    -465,824 GBP2023-12-31
    Officer
    2015-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,839 GBP2023-12-31
    Officer
    2020-08-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    RESOLUTION HOMES (EB) LTD - 2023-10-17
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,862 GBP2023-12-31
    Officer
    2016-07-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -301,129 GBP2023-12-31
    Officer
    2022-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,779 GBP2023-12-29
    Officer
    2015-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 16
    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 (SHEFFORD) LTD - 2016-04-22
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,832 GBP2023-12-31
    Officer
    2015-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 17 - Director → ME
    2012-12-03 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    RESOLUTION HOMES (BRAMBLES) LIMITED - 2022-07-12
    RESOLUTION HOMES (SMF) LTD - 2021-05-19
    RESOLUTION (SMF) LTD - 2020-07-21
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    2021-05-27 ~ now
    IIF 9 - Director → ME
  • 20
    RESOLUTION HOMES (WAVENDON) LTD - 2024-03-24
    RESOLUTION (CP) LTD - 2019-12-18
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2023-12-31
    Officer
    2019-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RESOLUTION PROPERTY GROUP LIMITED - 2019-11-12
    RESOLUTION HOMES LIMITED - 2015-08-11
    LOADSAHOMES.COM LIMITED - 2007-03-22
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,435 GBP2023-12-31
    Officer
    2003-11-04 ~ now
    IIF 10 - Director → ME
    2003-11-04 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    The Loft, 111 Dunstable Street, Ampthill, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 35 - Director → ME
  • 23
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,416 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents)
    Officer
    2020-02-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    4 The Paddocks, Bromham, Bedford, 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 53 - Has significant influence or controlOE
  • 27
    RESOLUTION HOMES (AR) LTD - 2017-07-07
    RESOLUTION (EWL) LTD - 2016-04-22
    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 6 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    177 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,622 GBP2023-09-30
    Officer
    2021-09-23 ~ 2025-02-12
    IIF 3 - Director → ME
    Person with significant control
    2021-09-23 ~ 2025-02-12
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    OPS (BUCKINGHAM) MANAGEMENT COMPANY LTD - 2017-08-16
    5 Cook Close, Marston Moretaine, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -364 GBP2023-11-30
    Officer
    2016-05-19 ~ 2021-06-01
    IIF 7 - Director → ME
    Person with significant control
    2017-05-18 ~ 2023-05-31
    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
  • 3
    PAL & RESOLUTION HOMES (TC) LTD - 2016-06-21
    First Floor, 14 St John Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    927,505 GBP2023-10-31
    Officer
    2015-10-08 ~ 2016-06-14
    IIF 8 - Director → ME
  • 4
    RESOLUTION HOMES (BPS) LTD - 2022-01-13
    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)
    -465,824 GBP2023-12-31
    Person with significant control
    2016-09-03 ~ 2019-08-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Mcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-08-22 ~ 2023-08-11
    IIF 5 - Director → ME
    Person with significant control
    2017-08-22 ~ 2023-08-11
    IIF 34 - Has significant influence or control OE
  • 6
    2 Village Farm Barns, High Street, Sutton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    993 GBP2023-07-31
    Officer
    2020-07-14 ~ 2023-09-12
    IIF 45 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-09-12
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.