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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Aaron James Lawford

    Related profiles found in government register
  • Mr Aaron James Lawford
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BR

      IIF 1
    • The Show Office, New Park Farm, Lyndhurst Road, Brockenhurst, SO42 7QH, England

      IIF 2
    • Queen St. Business Centre, 7-8 Henrietta Street, London, WC2E 8PS, England

      IIF 3
    • Shakers Place, Vaggs Lane, Hordle, Lymington, SO41 0FP, England

      IIF 4
    • 10, Langton Close, Barton On Sea, New Milton, BH25 7BA, England

      IIF 5 IIF 6
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE

      IIF 7 IIF 8
    • 7, Whitefield Road, New Milton, BH25 6DE, England

      IIF 9 IIF 10
  • Lawford, Aaron James
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BR

      IIF 11
    • The Show Office, New Park Farm, Lyndhurst Road, Brockenhurst, SO42 7QH, England

      IIF 12
    • The Showground, New Park, Brockenhurst, Hampshire, SO42 7QH

      IIF 13 IIF 14
    • 10, Langton Close, Barton On Sea, New Milton, BH25 7BA, England

      IIF 15
  • Lawford, Aaron James
    British commercial director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Shakers Place, Vaggs Lane, Hordle, Lymington, SO41 0FP, England

      IIF 16
  • Lawford, Aaron James
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, New Street, Lymington, Hampshire, SO41 9BQ

      IIF 17
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, England

      IIF 18
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 19
    • C/o Shakers Place, Vaggs Lane, Hordle, Lymington, SO41 0FP, England

      IIF 20
    • 10, Langton Close, Barton On Sea, New Milton, BH25 7BA, England

      IIF 21
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 22
  • Lawford, Aaron James
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW

      IIF 23
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, England

      IIF 24
    • Shakers Place, Vaggs Lane, Hordle, Lymington, SO41 0FP, England

      IIF 25
    • 12, York Avenue, New Milton, Hampshire, BH25 6BT, United Kingdom

      IIF 26
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 27
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, United Kingdom

      IIF 28
  • Lawford, Aaron James
    British financial born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 29
  • Lawford, Aaron James
    British investor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Queen St. Business Centre, 7-8 Henrietta Street, London, WC2E 8PS, England

      IIF 30
  • Lawford, Aaron James
    British property investor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, York Avenue, New Milton, Hampshire, BH25 6BT, United Kingdom

      IIF 31
  • Lawford, Aaron James
    British property management born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Whitefield Road, New Milton, BH25 6DE, England

      IIF 32
  • Lawford, Aaron James
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 33
  • Lawford, Aaron James
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182 Gore Road, New Milton, Hampshire, BH25 5NQ

      IIF 34
  • Lawford, Aaron James
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW

      IIF 35
    • 182 Gore Road, New Milton, Hampshire, BH25 5NQ

      IIF 36
  • Lawford, Aaron James
    British

    Registered addresses and corresponding companies
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW

      IIF 37
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 38
    • 12, York Avenue, New Milton, Hampshire, BH25 6BT, England

      IIF 39 IIF 40
    • 12, York Avenue, New Milton, Hampshire, BH25 6BT, United Kingdom

      IIF 41 IIF 42
    • 182 Gore Road, New Milton, Hampshire, BH25 5NQ

      IIF 43 IIF 44
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE, England

      IIF 45
  • Lawford, Aaron James

    Registered addresses and corresponding companies
    • Unit 745, Ampress Lane, Lymington, Hampshire, SO41 8LW

      IIF 46
    • 182 Gore Road, New Milton, Hampshire, BH25 5NQ

      IIF 47
    • 3, Whitefield Road, New Milton, BH25 6DE, England

      IIF 48
  • Lawford, Aaron

    Registered addresses and corresponding companies
    • 745, Ampress Lane, Lymington, Hampshire, SO41 8LW, England

      IIF 49
child relation
Offspring entities and appointments 32
  • 1
    37 CADOGAN SQUARE FREEHOLD LIMITED
    06593116 08000200... (more)
    The Studio, 16 Cavaye Place, London
    Active Corporate (11 parents)
    Officer
    2009-05-28 ~ 2014-06-01
    IIF 39 - Secretary → ME
  • 2
    BRERA CAPITAL LTD
    05793763 12502509
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-04-25 ~ 2016-01-12
    IIF 41 - Secretary → ME
  • 3
    BRERA DEVELOPMENTS LTD.
    - now 05431916
    BRERA DEVELOPMENTS (PURLEY) LTD
    - 2010-09-21 05431916
    BELGRAVIA PROPERTY (LONDON) LTD
    - 2006-12-29 05431916
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-10-30 ~ dissolved
    IIF 42 - Secretary → ME
    2005-04-21 ~ 2005-04-21
    IIF 43 - Secretary → ME
  • 4
    BRERA GROUP LTD
    06001710
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    BRERA LUXURY LTD
    09455154
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 6
    CAMPING IN THE NEW FOREST LTD
    14159381
    The Show Office, New Park Farm, Lyndhurst Road, Brockenhurst, England
    Active Corporate (7 parents)
    Officer
    2022-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-06-08 ~ 2022-08-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    CITIZENS ADVICE NEW FOREST LTD - now
    NEW FOREST CITIZENS ADVICE BUREAU
    - 2023-04-11 06983394
    Lymington Town Hall, Avenue Road, Lymington, England
    Active Corporate (42 parents)
    Officer
    2015-12-16 ~ 2017-09-08
    IIF 17 - Director → ME
  • 8
    DESTINATION SOUTHAMPTON LIMITED
    03697288
    Basepoint, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (39 parents)
    Officer
    2001-03-23 ~ 2002-07-26
    IIF 34 - Director → ME
  • 9
    GORDLETON INDUSTRIAL PARK PUMPING STATION LIMITED
    02872068
    46 High Street, Milford On Sea, Lymington, England
    Active Corporate (19 parents)
    Officer
    2023-12-01 ~ 2024-01-04
    IIF 20 - Director → ME
  • 10
    HASLER PROPERTIES LIMITED
    01033837
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    ISLINGTON INVESTMENTS LTD
    05406296
    Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, England
    Active Corporate (6 parents)
    Officer
    2005-03-29 ~ 2005-03-29
    IIF 36 - Director → ME
  • 12
    LND TECHNOLOGIES LTD
    13030248
    Shakers Place Vaggs Lane, Hordle, Lymington, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MONT FORT INVESTMENTS LIMITED
    - now 04827096
    CONSORTIUM INVESTORS LIMITED - 2007-01-16
    LONDON AND OVERSEAS PARTNERS LIMITED - 2004-02-12
    CONSORTIUM INVESTORS LIMITED - 2003-11-25
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 14
    MORANT COURT (NEW MILTON) LIMITED
    01023256
    Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset
    Active Corporate (32 parents)
    Officer
    2010-08-17 ~ 2012-01-01
    IIF 35 - Director → ME
  • 15
    NEW PARK EVENTS LIMITED
    05083451
    The Showground, New Park, Brockenhurst, Hampshire
    Active Corporate (13 parents)
    Officer
    2023-10-02 ~ now
    IIF 14 - Director → ME
  • 16
    OBS1814 LTD
    - now 07563309
    RICHARD PUDDY DEVELOPMENTS LTD
    - 2013-02-14 07563309
    745 Ampress Lane, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-14 ~ 2011-11-28
    IIF 24 - Director → ME
    2013-01-01 ~ dissolved
    IIF 18 - Director → ME
    2011-03-14 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    OBSIDIAN & CO LLP
    - now OC375725
    OBS WIM 1 LLP - 2014-07-22
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-01 ~ 2014-09-26
    IIF 33 - LLP Designated Member → ME
  • 18
    OBSIDIAN INVESTMENTS (NORWICH) LTD
    05367146 05620602
    Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-02-16 ~ 2005-02-16
    IIF 44 - Secretary → ME
  • 19
    PEGASUS PROPERTY MANAGEMENT (NEW FOREST) LTD
    12059498
    10 Langton Close, Barton On Sea, New Milton, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2019-06-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    PERPETUEM RECORDS LIMITED
    - now 07033790
    PERPETUUM RECORDS LIMITED
    - 2009-10-23 07033790
    Co/ Wortham Jaques Ltd, 130a High Street, Crediton, Devon, England
    Active Corporate (4 parents)
    Officer
    2009-10-15 ~ 2013-10-01
    IIF 46 - Secretary → ME
  • 21
    PPM ASSET SOLUTIONS LTD
    15015730
    10 Langton Close, Barton On Sea, New Milton, England
    Active Corporate (1 parent)
    Officer
    2023-07-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 22
    PRINTWORKS CAPITAL LTD
    06443967
    10 Langton Close, Barton On Sea, New Milton, England
    Active Corporate (3 parents)
    Officer
    2007-12-04 ~ now
    IIF 15 - Director → ME
    2007-12-04 ~ 2007-12-04
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 23
    REGENT ASSET MANAGEMENT (LONDON) LIMITED
    - now 05931070
    DOLPHIN QUAY INVESTMENTS LIMITED - 2007-01-22
    745 Ampress Lane, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 31 - Director → ME
  • 24
    REGENT ESTATES (SOUTHERN) LTD
    - now 05328253
    PURPLE DOT DEVELOPMENTS LTD
    - 2010-09-01 05328253
    745 Ampress Lane, Lymington, Hampshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2005-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 25
    REGENT RESIDENTIAL LETTINGS LTD
    07760851
    7 Whitefield Road, New Milton, England
    Active Corporate (2 parents)
    Officer
    2011-09-02 ~ 2019-12-01
    IIF 32 - Director → ME
    Person with significant control
    2021-10-22 ~ 2021-12-07
    IIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-09-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED
    01929645
    3 Whitefield Road, New Milton, England
    Active Corporate (32 parents)
    Officer
    2019-11-29 ~ 2020-02-19
    IIF 16 - Director → ME
    2019-11-29 ~ 2021-07-14
    IIF 48 - Secretary → ME
    2009-01-01 ~ 2016-04-20
    IIF 45 - Secretary → ME
  • 27
    SEATON WW LTD
    11062847
    Queen St. Business Centre, 7-8 Henrietta Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ 2018-02-13
    IIF 30 - Director → ME
    Person with significant control
    2017-11-14 ~ 2018-02-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 28
    SL (NM) LTD.
    - now 05383937
    CITY LAND INVESTMENTS LTD
    - 2011-10-18 05383937
    745 Ampress Lane, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-07 ~ dissolved
    IIF 26 - Director → ME
    2005-03-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 29
    SULLIVAN LAWFORD LTD
    06239561
    3 Whitefield Road, New Milton, Hampshire
    Active Corporate (3 parents, 32 offsprings)
    Officer
    2007-05-08 ~ 2019-11-30
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-11-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    SUNBURY HOMES (FOREST GATE) LTD
    08712747
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 31
    THE NEW FOREST AGRICULTURAL SHOW SOCIETY
    02646090
    The Showground, New Park, Brockenhurst, Hampshire
    Active Corporate (105 parents, 2 offsprings)
    Officer
    2016-02-24 ~ now
    IIF 13 - Director → ME
  • 32
    WOODSTORE (NEW FOREST) LTD
    09529572
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 27 - Director → ME

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.