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

Mr Edward William Harry Lawley

    Related profiles found in government register
  • 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 1
    • icon of address The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 2
    • icon of address 4, Tudeley Hale, Kents Hill, Milton Keynes, MK7 6DW, England

      IIF 3
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 10
    • icon of address 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 11
  • 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 12
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 13 IIF 14
  • 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 15
  • 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 16
    • icon of address The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 17
    • icon of address 4, Tudeley Hale, Kents Hill, Milton Keynes, MK7 6DW, England

      IIF 18
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 25
  • 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 26
  • 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 27
  • 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 40
  • 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 41
  • 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 42
  • 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 43
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 44 IIF 45 IIF 46
  • 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 47
    • icon of address 12d Merchant Lane, Cranfield, Bedfordshire, MK43 0DA, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 51 IIF 52 IIF 53
    • icon of address Moulsoe Business Centre, Cranfield Road, Moulsoe, Newport Pagnell, Buckinghamshire, MK16 0FJ, England

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

      IIF 59
  • 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 60
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 61
  • 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 62
  • 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 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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 32 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 26 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 33 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 35 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - 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 56 - 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 61 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 31 - 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 59 - Director → ME
    icon of calendar 2012-12-03 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - 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 51 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - 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 41 - 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 52 - Director → ME
    icon of calendar 2003-11-04 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 15 - 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 20 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 4 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 3 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2025-02-12
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2023-05-31
    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
  • 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 50 - 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 30 - 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 39 - 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 5 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2023-08-11
    IIF 40 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-09-12
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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.