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
    • 3, Church Farm Court, Roxton, Bedford, MK44 3EY, England

      IIF 1
    • 4, The Paddocks, Bromham, Bedford, MK43 8LT, England

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

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

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

      IIF 10
    • 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
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 12
    • 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
    • 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
    • 3, Church Farm Court, Roxton, Bedford, MK44 3EY, England

      IIF 16
    • 4, The Paddocks, Bromham, Bedford, MK43 8LT, England

      IIF 17
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

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

      IIF 19 IIF 20 IIF 21
    • 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
    • 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
    • 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
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 40
  • 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 41
  • 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 42
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 43 IIF 44 IIF 45
  • 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 46
    • 12d Merchant Lane, Cranfield, Bedfordshire, MK43 0DA, United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • Moulsoe Business Centre, Cranfield Road, Moulsoe, Newport Pagnell, Buckinghamshire, MK16 0FJ, England

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

      IIF 58
  • 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 59
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 60
  • Lawley, Edward William
    British

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

      IIF 61
  • 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 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 43 - Director → ME
    Person with significant control
    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
    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 27 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 42 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 16 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 59 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 26 - 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 52 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - 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 56 - Director → ME
    Person with significant control
    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
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    127 GBP2023-12-31
    Officer
    2018-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 53 - Director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 35 - 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 24 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 21 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    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
    IIF 9 - 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 45 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - 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 55 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 39 - 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 60 - 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 54 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 31 - 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 58 - Director → ME
    2012-12-03 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    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 (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 50 - 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 57 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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 51 - Director → ME
    2003-11-04 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    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
  • 22
    The Loft, 111 Dunstable Street, Ampthill, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 15 - 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 20 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 5 - 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 23 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents)
    Officer
    2020-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 17 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 2 - 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 47 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    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
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 44 - Director → ME
    Person with significant control
    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
    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 48 - Director → ME
    Person with significant control
    2017-05-18 ~ 2023-05-31
    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
  • 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 49 - 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 30 - 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 46 - Director → ME
    Person with significant control
    2017-08-22 ~ 2023-08-11
    IIF 40 - 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 25 - Director → ME
    Person with significant control
    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
© 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.