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 company director born in November 1975

    Resident in England

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

      IIF 1
    • icon of address 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
    • icon of address The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 5
    • icon of address 12d Merchant Lane, Cranfield, Bedfordshire, MK43 0DA, United Kingdom

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

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

      IIF 16
    • icon of address 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
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

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

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

    Resident in England

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

      IIF 20
  • Lawley, Edward William
    British

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

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

    Resident in United Kingdom

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

      IIF 36
  • Lawley, Edward William Harry
    British director born in November 1975

    Resident in United Kingdom

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

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

      IIF 38
    • icon of address 4, Tudeley Hale, Kents Hill, Milton Keynes, MK7 6DW, England

      IIF 39
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 40 IIF 41 IIF 42
    • icon of address 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 46
  • Lawley, Edward William Harry
    British none born in November 1975

    Resident in United Kingdom

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

      IIF 47
  • Lawley, Edward William Harry
    British property developer born in November 1975

    Resident in United Kingdom

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

      IIF 48
  • Lawley, Edward William Harry

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

      IIF 50
    • icon of address 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
    • icon of address 3, Church Farm Court, Roxton, Bedford, MK44 3EY, England

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

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

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

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

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

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,160 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,571 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Church Farm Court, Roxton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    946 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,671 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Oceans, Cliff Road, Perranporth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,455 GBP2024-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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 2015 LTD - 2015-09-04
    RESOLUTION HOMES LTD - 2019-11-08
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    RESOLUTION HOMES (SUTTON) LTD - 2019-07-31
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RESOLUTION HOMES & PAL (MR) LTD - 2016-01-20
    RESOLUTION HOMES (BPS) LTD - 2022-01-13
    RESOLUTION HOMES (BUCKINGHAM) LTD - 2015-09-29
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,753 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,453 GBP2024-12-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 13
    RESOLUTION HOMES (EB) LTD - 2023-10-17
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,088 GBP2024-12-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -618,613 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 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 (MM) LTD - 2025-06-18
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 17
    RESOLUTION HOMES (SHEFFORD) LTD - 2016-04-22
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,834 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 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
    icon of calendar 2012-12-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-12-03 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 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 (SMF) LTD - 2021-05-19
    RESOLUTION (SMF) LTD - 2020-07-21
    RESOLUTION HOMES (BRAMBLES) LIMITED - 2022-07-12
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-12-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 9 - Director → ME
  • 20
    RESOLUTION (CP) LTD - 2019-12-18
    RESOLUTION HOMES (WAVENDON) LTD - 2024-03-24
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,635 GBP2024-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 20 - Director → ME
  • 22
    LOADSAHOMES.COM LIMITED - 2007-03-22
    RESOLUTION HOMES LIMITED - 2015-08-11
    RESOLUTION PROPERTY GROUP LIMITED - 2019-11-12
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,276,190 GBP2024-12-31
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-11-04 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    icon of address The Loft, 111 Dunstable Street, Ampthill, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 41 - Director → ME
  • 25
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,416 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 27
    icon of address 4 Tudeley Hale, Kents Hill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,601.63 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 55 - Has significant influence or controlOE
  • 28
    RESOLUTION HOMES (AR) LTD - 2017-07-07
    RESOLUTION (EWL) LTD - 2016-04-22
    icon of address Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,316 GBP2019-12-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 177 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ 2025-02-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2025-02-12
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    OPS (BUCKINGHAM) MANAGEMENT COMPANY LTD - 2017-08-16
    icon of address 5 Cook Close, Marston Moretaine, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-11-30
    Officer
    icon of calendar 2016-05-19 ~ 2021-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2023-05-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PAL & RESOLUTION HOMES (TC) LTD - 2016-06-21
    icon of address First Floor, 14 St John Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    993,952 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-06-14
    IIF 8 - Director → ME
  • 4
    RESOLUTION HOMES & PAL (MR) LTD - 2016-01-20
    RESOLUTION HOMES (BPS) LTD - 2022-01-13
    RESOLUTION HOMES (BUCKINGHAM) LTD - 2015-09-29
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,753 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-03 ~ 2019-08-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RESOLUTION HOMES (MM) LTD - 2025-06-18
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Person with significant control
    icon of calendar 2017-06-12 ~ 2025-06-18
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-09 ~ 2024-07-17
    IIF 57 - Right to appoint or remove directors OE
  • 7
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-08-22 ~ 2023-08-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2023-08-11
    IIF 35 - Has significant influence or control OE
  • 8
    icon of address 2 Village Farm Barns, High Street, Sutton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,355 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2023-09-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-09-12
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE

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.