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

Sullivan, Lawrence John

    Related profiles found in government register
  • Sullivan, Lawrence John
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 2
    • icon of address Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 3
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Klatch Studios, 27-29 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 7
    • icon of address 12, The Grove, Slough, Berkshire, SL1 1QP, United Kingdom

      IIF 8
    • icon of address Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 9
  • Sullivan, Lawrence John
    British chairman born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundal House, Jumps Road Churt, Farnham, GU10 2LS

      IIF 10
    • icon of address Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 11
    • icon of address 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 12
  • Sullivan, Lawrence John
    British chairman of it software company born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 13
  • Sullivan, Lawrence John
    British company chairman born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Shortsill Lane, Flaxby, North Yorkshire, HG5 0RT

      IIF 14
  • Sullivan, Lawrence John
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 15
    • icon of address The Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 16
  • Sullivan, Lawrence John
    British company secretary born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 17
  • Sullivan, Lawrence John
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coins Building, Castle View Court, 11 St Laurence Way, Slough, SL1 2EA

      IIF 18
  • Sullivan, Lawrence John
    British none born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coins Building, Castle View Court, 11 St Laurence Way, Slough, SL1 2EA, England

      IIF 19
  • Sullivan, Laurence John
    British chairman of software company born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundial House, Jumps Road, Churt, Farnham, Surrey, GU10 2LB, United Kingdom

      IIF 20
  • Sullivan, Lawrence John
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 21
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 22
  • Sullivan, Lawrence John
    British director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 113 Queens Road, Richmond, Surrey, TW10 6QA

      IIF 23
  • Mr Lawrence John Sullivan
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Wixford Park, Georges Elm Lane Bidford-on-avon, Alcester, Warwickshire, B50 4JS

      IIF 24
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 25
    • icon of address 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 26
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 27 IIF 28 IIF 29
    • icon of address Klatch Studio, 29 Park Royal Road, London, NW10 7LQ, England

      IIF 31
    • icon of address Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL

      IIF 32
  • Lawrence John Sullivan
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 33
  • Sullivan, Lawrence John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 34
  • Mr Lawrence John Sullivan
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 35
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 36
  • Lawrence John Sullivan
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 37
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 38
    • icon of address Klatch Studios, 27-29 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 39
  • Sullivan, Lawrence John, Non Executive Director
    British born in November 1953

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Coins Building, St. Laurence Way, Slough, SL1 2EA, England

      IIF 40
  • Sullivan, Lawrence John, Non Executive Director
    British chairman born in November 1953

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Coins Building, The Grove, Slough, Berkshire, SL2 1QP

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,236,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    SNX 501 LIMITED - 2017-10-31
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,768,711 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    SNX 502 LIMITED - 2019-02-14
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,693,127 GBP2024-06-30
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED - 2003-09-05
    icon of address 1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 40 - Director → ME
  • 6
    CSB HOLDINGS PLC - 2018-08-07
    1992 SPECIALISTS LTD. - 1993-04-30
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CROSSFORM MEDIA LIMITED - 2017-12-20
    SNX100 LIMITED - 2015-04-02
    icon of address Klatch Studio, 27-29 Park Royal Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    247,686 GBP2025-03-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FULCRO SERVICES LIMITED - 2005-01-21
    icon of address Unit 3a Wixford Park, Georges Elm Lane Bidford-on-avon, Alcester, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    536,519 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    INCLUSIVE ENTERPRISES LIMITED - 2022-06-22
    PATHWAYS COLLEGE LIMITED - 2023-04-25
    icon of address 1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,518 GBP2024-03-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 8 - Director → ME
  • 10
    COINS HOLDINGS LIMITED - 2022-09-09
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,198,961 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 1a Tilford Road, Hindhead, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -24,998 GBP2023-04-28 ~ 2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    C S B FINANCIAL SYSTEMS LIMITED - 2006-06-28
    icon of address Ryefield Court 81 Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -36,114 GBP2024-01-31
    Officer
    icon of calendar 1998-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 13
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    28,377,848 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,385 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -215,665 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-22 ~ 2024-02-25
    IIF 27 - Has significant influence or control OE
  • 2
    SNX 501 LIMITED - 2017-10-31
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,768,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2022-12-01
    IIF 28 - Has significant influence or control OE
  • 3
    COMPUTER SYSTEMS FOR BUSINESS LIMITED - 2003-09-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,234,577 GBP2024-06-30
    Officer
    icon of calendar ~ 2022-11-29
    IIF 15 - Director → ME
  • 4
    DAVID FORBES-NIXON CHARITABLE FOUNDATION - 2024-05-15
    DFN CHARITABLE FOUNDATION - 2022-03-01
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ 2014-09-16
    IIF 13 - Director → ME
  • 5
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2022-03-30
    IIF 12 - Director → ME
  • 6
    B.M.F. PUBLICATIONS LIMITED - 1999-03-18
    BMF E-XACT SERVICES LIMITED - 2001-09-05
    icon of address Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2022-11-29
    IIF 19 - Director → ME
  • 7
    CROSSFORM MEDIA LIMITED - 2017-12-20
    SNX100 LIMITED - 2015-04-02
    icon of address Klatch Studio, 27-29 Park Royal Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    247,686 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 268 Bath Road, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-25 ~ 2023-05-24
    IIF 20 - Director → ME
  • 9
    INCLUSIVE ENTERPRISES LIMITED - 2022-06-22
    PATHWAYS COLLEGE LIMITED - 2023-04-25
    icon of address 1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,518 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2024-04-17
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 10
    MATRIX INCOME & GROWTH 2 VCT PLC - 2012-06-29
    MATRIX VENTURE FUND VCT PLC - 2005-09-09
    MATRIX E-VENTURES FUND VCT PLC - 2001-10-10
    MATRIX E-VENTURES FUND PLC - 2000-04-17
    MOBEUS INCOME & GROWTH VCT 2 PLC - 2012-06-29
    icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2005-09-07
    IIF 11 - Director → ME
  • 11
    DELLCON SERVICES LIMITED - 2002-06-12
    icon of address 4 Shortsill Lane, Flaxby, North Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-09 ~ 2010-05-31
    IIF 14 - Director → ME
  • 12
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    icon of calendar 2010-07-30 ~ 2022-11-29
    IIF 16 - Director → ME
  • 13
    C.S.B. MERIDIAN LTD. - 1997-07-09
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-11
    IIF 23 - Director → ME
  • 14
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2022-11-29
    IIF 18 - Director → ME
  • 15
    PROGRESSIVE COMPUTER SYSTEMS LIMITED - 2005-07-18
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2005-07-04
    IIF 41 - Director → ME
  • 16
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-12 ~ 2018-03-31
    IIF 10 - Director → ME
  • 17
    STEPPING STONES SCHOOL HINDHEAD - 2021-05-12
    THE HEMIPLEGIA ORGANISATION (THO) LIMITED - 2011-02-25
    CSB SELF HELP FUND LIMITED - 2006-08-14
    icon of address Undershaw, Portsmouth Road, Hindhead, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-01-21 ~ 2022-12-13
    IIF 17 - Director → ME
    icon of calendar 1994-12-15 ~ 2019-09-10
    IIF 34 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.