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 Lawley

    Related profiles found in government register
  • 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 13
  • 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 14
    • 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 15 IIF 16
  • 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 17
  • Lawley, Edward William Harry
    British born in November 1975

    Resident in England

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

      IIF 18
  • Lawley, Edward William
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • 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 31
  • 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 32
    • 12d Merchant Lane, Cranfield, Bedfordshire, MK43 0DA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 36
  • Lawley, Edward William
    British property developer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 37
  • 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 38
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 39
    • 4, Tudeley Hale, Kents Hill, Milton Keynes, MK7 6DW, England

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

      IIF 41 IIF 42 IIF 43
    • Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 47
    • 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 48
  • Lawley, Edward William Harry
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 59
  • Lawley, Edward William Harry
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 60
    • 2, Village Farm Barns, High Street, Sutton, Bedfordshire, SG19 2FP, England

      IIF 61
  • Lawley, Edward William
    British

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

      IIF 62
  • 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 63
child relation
Offspring entities and appointments
Active 28
  • 1
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,160 GBP2024-09-30
    Officer
    2021-09-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 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 57 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    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
  • 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 49 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 23 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    The Loft 111 Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    Oceans, Cliff Road, Perranporth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2024-04-23 ~ now
    IIF 56 - Director → ME
  • 8
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,455 GBP2024-03-31
    Officer
    2016-02-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – 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 GBP2024-12-31
    Officer
    2015-06-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-06-04 ~ now
    IIF 6 - 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)
    47 GBP2024-12-31
    Officer
    2018-08-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - 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)
    -556,753 GBP2024-12-31
    Officer
    2015-09-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 8 - 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)
    -121,453 GBP2024-12-31
    Officer
    2020-08-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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)
    -191,088 GBP2024-12-31
    Officer
    2016-07-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -618,613 GBP2024-12-31
    Officer
    2022-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    RESOLUTION HOMES (MM) LTD - 2025-06-18
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Officer
    2015-06-12 ~ now
    IIF 28 - Director → ME
  • 16
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 37 - Director → ME
  • 17
    RESOLUTION HOMES (SHEFFORD) LTD - 2016-04-22
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,834 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 4 - 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 36 - Director → ME
    2012-12-03 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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)
    -150 GBP2024-12-31
    Officer
    2021-05-27 ~ now
    IIF 19 - 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)
    -43,635 GBP2024-12-31
    Officer
    2019-05-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ now
    IIF 18 - Director → ME
  • 22
    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)
    -1,276,190 GBP2024-12-31
    Officer
    2003-11-04 ~ now
    IIF 20 - Director → ME
    2003-11-04 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    The Loft, 111 Dunstable Street, Ampthill, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 59 - Director → ME
  • 24
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 52 - Director → ME
  • 25
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,416 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents)
    Officer
    2020-02-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 27
    4 Tudeley Hale, Kents Hill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,601.63 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 40 - Has significant influence or controlOE
  • 28
    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 33 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    177 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    2021-09-23 ~ 2025-02-12
    IIF 22 - Director → ME
    Person with significant control
    2021-09-23 ~ 2025-02-12
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more 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)
    369 GBP2024-11-30
    Officer
    2016-05-19 ~ 2021-06-01
    IIF 34 - Director → ME
    Person with significant control
    2017-05-18 ~ 2023-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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)
    993,952 GBP2024-12-31
    Officer
    2015-10-08 ~ 2016-06-14
    IIF 35 - 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)
    -556,753 GBP2024-12-31
    Person with significant control
    2016-09-03 ~ 2019-08-31
    IIF 3 - 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
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Person with significant control
    2017-06-12 ~ 2025-06-18
    IIF 12 - Has significant influence or control OE
  • 6
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2017-11-09 ~ 2024-07-17
    IIF 42 - Right to appoint or remove directors OE
  • 7
    Mcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-08-22 ~ 2023-08-11
    IIF 32 - Director → ME
    Person with significant control
    2017-08-22 ~ 2023-08-11
    IIF 13 - Has significant influence or control OE
  • 8
    2 Village Farm Barns, High Street, Sutton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,355 GBP2024-07-31
    Officer
    2020-07-14 ~ 2023-09-12
    IIF 61 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-09-12
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE

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.