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 chairman born in November 1953

    Resident in United Kingdom

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

      IIF 1
    • Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 2
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 3
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 4
  • Sullivan, Lawrence John
    British chairman of it software company born in November 1953

    Resident in United Kingdom

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

      IIF 5
  • Sullivan, Lawrence John
    British company chairman born in November 1953

    Resident in United Kingdom

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

      IIF 6
    • 12, The Grove, Slough, Berkshire, SL1 1QP, United Kingdom

      IIF 7
  • Sullivan, Lawrence John
    British company director born in November 1953

    Resident in United Kingdom

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

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

      IIF 9
    • The Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 10
  • Sullivan, Lawrence John
    British company secretary born in November 1953

    Resident in United Kingdom

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

      IIF 11
  • Sullivan, Lawrence John
    British director born in November 1953

    Resident in United Kingdom

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

      IIF 12
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 13 IIF 14
    • Klatch Studio, 29 Park Royal Road, London, NW10 7LQ, England

      IIF 15
    • Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 16
    • Coins Building, Castle View Court, 11 St Laurence Way, Slough, SL1 2EA

      IIF 17
  • Sullivan, Lawrence John
    British none born in November 1953

    Resident in United Kingdom

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

      IIF 18
  • Sullivan, Laurence John
    British chairman of software company born in November 1953

    Resident in United Kingdom

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

      IIF 19
  • Sullivan, Lawrence John
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 20
  • Sullivan, John Lawrence
    British director warmcosy born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hay Street, Sunderland, SR5 1BG, England

      IIF 21
  • Sullivan, John Lawrence
    British window fitter born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Beverley Road, Sunderland, SR2 9QH, United Kingdom

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

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

      IIF 24
    • 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 25
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 26 IIF 27 IIF 28
    • Klatch Studio, 29 Park Royal Road, London, NW10 7LQ, England

      IIF 30
    • Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL

      IIF 31
  • Lawrence John Sullivan
    British born in November 1953

    Resident in United Kingdom

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

      IIF 32
  • Mr John Lawrence Sullivan
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Beverley Road, Sunderland, SR2 9QH, United Kingdom

      IIF 33
  • Sullivan, Lawrence John
    British company secretary

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

      IIF 34
  • Sullivan, John Lawrence
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 Sandmere Road, Sunderland, SR2 9TP, United Kingdom

      IIF 35
  • Sullivan, John Lawrence
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mulberry Avenue, Sunderland, SR5 5AZ, England

      IIF 36
  • Mr Lawrence John Sullivan
    British born in November 1953

    Resident in England

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

      IIF 37
  • Lawrence John Sullivan
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 38
    • Klatch Studio, 29 Park Royal Road, London, NW10 7LQ, England

      IIF 39
  • Mr John Lawrence Sullivan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mulberry Avenue, Sunderland, SR5 5AZ, England

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

    Resident in British

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

      IIF 41
  • Sullivan, Lawrence John, Non Executive Director
    British company director born in November 1953

    Resident in British

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

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    1a Tilford Road, Hindhead, England
    Corporate (3 parents)
    Equity (Company account)
    -1,236,006 GBP2024-03-31
    Person with significant control
    2018-06-27 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    SNX 501 LIMITED - 2017-10-31
    1a Tilford Road, Hindhead, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,768,711 GBP2024-03-31
    Officer
    2017-12-13 ~ now
    IIF 13 - director → ME
  • 3
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED - 2003-09-05
    1a Royal Parade, Tilford Road, Hindhead, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-01-15 ~ now
    IIF 42 - director → ME
  • 4
    79 Caroline Street, Birmingham
    Corporate (3 parents, 5 offsprings)
    Officer
    ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CROSSFORM MEDIA LIMITED - 2017-12-20
    SNX100 LIMITED - 2015-04-02
    Klatch Studio, 29 Park Royal Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    248,153 GBP2024-03-31
    Officer
    2015-05-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PATHWAYS COLLEGE LIMITED - 2023-04-25
    INCLUSIVE ENTERPRISES LIMITED - 2022-06-22
    1a Royal Parade, Tilford Road, Hindhead, England
    Corporate (4 parents)
    Equity (Company account)
    -24,518 GBP2024-03-31
    Officer
    2010-12-15 ~ now
    IIF 7 - director → ME
  • 7
    COINS HOLDINGS LIMITED - 2022-09-09
    1a Tilford Road, Hindhead, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-07-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    1a Tilford Road, Hindhead, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -24,998 GBP2023-04-28 ~ 2024-03-31
    Officer
    2023-04-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    C S B FINANCIAL SYSTEMS LIMITED - 2006-06-28
    Ryefield Court 81 Joel Street, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -36,114 GBP2024-01-31
    Officer
    1998-01-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    1a Tilford Road, Hindhead, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    28,377,848 GBP2024-03-31
    Officer
    2024-04-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-03-09 ~ 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
  • 11
    1a Tilford Road, Hindhead, England
    Corporate (3 parents)
    Equity (Company account)
    -34,285 GBP2023-03-31
    Officer
    2019-07-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    3 Sandmere Road, Sunderland, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 35 - director → ME
  • 13
    2 Hay Street, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2021-01-31
    Officer
    2016-01-06 ~ now
    IIF 21 - director → ME
  • 14
    3 Mulberry Avenue, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    1,412 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 15
    29 Beverley Road, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    1a Tilford Road, Hindhead, England
    Corporate (3 parents)
    Equity (Company account)
    -215,665 GBP2024-03-31
    Person with significant control
    2018-11-22 ~ 2024-02-25
    IIF 26 - Has significant influence or control OE
  • 2
    SNX 501 LIMITED - 2017-10-31
    1a Tilford Road, Hindhead, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,768,711 GBP2024-03-31
    Person with significant control
    2017-12-13 ~ 2022-12-01
    IIF 27 - Has significant influence or control OE
  • 3
    COMPUTER SYSTEMS FOR BUSINESS LIMITED - 2003-09-05
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,846,826 GBP2022-03-31
    Officer
    ~ 2022-11-29
    IIF 9 - director → ME
  • 4
    DAVID FORBES-NIXON CHARITABLE FOUNDATION - 2024-05-15
    DFN CHARITABLE FOUNDATION - 2022-03-01
    8-10 Grosvenor Gardens, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2014-03-19 ~ 2014-09-16
    IIF 5 - director → ME
  • 5
    8-10 Grosvenor Gardens, London, England
    Corporate (9 parents)
    Officer
    2018-07-27 ~ 2022-03-30
    IIF 4 - director → ME
  • 6
    BMF E-XACT SERVICES LIMITED - 2001-09-05
    B.M.F. PUBLICATIONS LIMITED - 1999-03-18
    Azets, 2nd Floor Regis House 45 King William Street, London
    Corporate (2 parents)
    Officer
    2011-03-22 ~ 2022-11-29
    IIF 18 - director → ME
  • 7
    CROSSFORM MEDIA LIMITED - 2017-12-20
    SNX100 LIMITED - 2015-04-02
    Klatch Studio, 29 Park Royal Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    248,153 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    268 Bath Road, Slough, England
    Corporate (11 parents, 1 offspring)
    Officer
    2010-05-25 ~ 2023-05-24
    IIF 19 - director → ME
  • 9
    PATHWAYS COLLEGE LIMITED - 2023-04-25
    INCLUSIVE ENTERPRISES LIMITED - 2022-06-22
    1a Royal Parade, Tilford Road, Hindhead, England
    Corporate (4 parents)
    Equity (Company account)
    -24,518 GBP2024-03-31
    Person with significant control
    2016-04-16 ~ 2024-04-17
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 10
    MOBEUS INCOME & GROWTH VCT 2 PLC - 2012-06-29
    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
    Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2000-05-10 ~ 2005-09-07
    IIF 2 - director → ME
  • 11
    DELLCON SERVICES LIMITED - 2002-06-12
    4 Shortsill Lane, Flaxby, North Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-04-09 ~ 2010-05-31
    IIF 6 - director → ME
  • 12
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (5 parents)
    Officer
    2010-07-30 ~ 2022-11-29
    IIF 10 - director → ME
  • 13
    C.S.B. MERIDIAN LTD. - 1997-07-09
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1994-08-11
    IIF 23 - director → ME
  • 14
    C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Corporate (2 parents)
    Officer
    2011-03-22 ~ 2022-11-29
    IIF 17 - director → ME
  • 15
    PROGRESSIVE COMPUTER SYSTEMS LIMITED - 2005-07-18
    Sanderson House, Manor Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2003-04-14 ~ 2005-07-04
    IIF 41 - director → ME
  • 16
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1999-11-12 ~ 2018-03-31
    IIF 1 - 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
    Undershaw, Portsmouth Road, Hindhead, England
    Corporate (12 parents)
    Officer
    1994-01-21 ~ 2022-12-13
    IIF 11 - director → ME
    1994-12-15 ~ 2019-09-10
    IIF 34 - secretary → ME
© 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.