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, Non Executive Director

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

    Resident in British

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

      IIF 1
  • 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 2
  • Sullivan, Lawrence John
    British born in November 1953

    Resident in England

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

      IIF 3
    • 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 4
  • Sullivan, Lawrence John
    British director born in November 1953

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

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

    Resident in United Kingdom

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

      IIF 6
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 7
    • Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 8
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 9 IIF 10 IIF 11
    • Klatch Studios, 27-29 Park Royal Road, London, NW10 7LQ, United Kingdom

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

      IIF 13
    • Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 14
  • 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 15
    • Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 16
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • Sullivan, Lawrence John
    British company director born in November 1953

    Resident in United Kingdom

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

      IIF 20
    • The Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 21
  • 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 22
  • Sullivan, Lawrence John
    British director 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

      IIF 23
  • 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 24
  • 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 25
  • Mr Lawrence John Sullivan
    British born in November 1953

    Resident in England

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

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

      IIF 27
  • Sullivan, Lawrence John
    British company secretary

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

      IIF 28
  • Lawrence John Sullivan
    British born in November 1953

    Resident in England

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

      IIF 29
    • 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 30
    • Klatch Studios, 27-29 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 31
  • Mr Lawrence John Sullivan
    British born in November 1953

    Resident in United Kingdom

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

      IIF 32
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 33
    • 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 34
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 35 IIF 36 IIF 37
    • Klatch Studio, 29 Park Royal Road, London, NW10 7LQ, England

      IIF 39
    • Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL

      IIF 40
  • 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 41
child relation
Offspring entities and appointments
Active 14
  • 1
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,236,006 GBP2024-03-31
    Person with significant control
    2018-06-27 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    SNX 501 LIMITED - 2017-10-31
    1a Tilford Road, Hindhead, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,768,711 GBP2024-03-31
    Officer
    2017-12-13 ~ now
    IIF 9 - Director → ME
  • 3
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (4 parents)
    Officer
    2025-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-20 ~ 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
  • 4
    SNX 502 LIMITED - 2019-02-14
    5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,693,127 GBP2024-06-30
    Officer
    2025-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED - 2003-09-05
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2003-01-15 ~ now
    IIF 1 - Director → ME
  • 6
    CSB HOLDINGS PLC - 2018-08-07
    1992 SPECIALISTS LTD. - 1993-04-30
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CROSSFORM MEDIA LIMITED - 2017-12-20
    SNX100 LIMITED - 2015-04-02
    Klatch Studio, 27-29 Park Royal Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    247,686 GBP2025-03-31
    Officer
    2015-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FULCRO SERVICES LIMITED - 2005-01-21
    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
    2024-03-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    PATHWAYS COLLEGE LIMITED - 2023-04-25
    INCLUSIVE ENTERPRISES LIMITED - 2022-06-22
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,518 GBP2024-03-31
    Officer
    2010-12-15 ~ now
    IIF 13 - Director → ME
  • 10
    COINS HOLDINGS LIMITED - 2022-09-09
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,198,961 GBP2024-03-31
    Officer
    2022-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    1a Tilford Road, Hindhead, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -24,998 GBP2023-04-28 ~ 2024-03-31
    Officer
    2023-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    C S B FINANCIAL SYSTEMS LIMITED - 2006-06-28
    Ryefield Court 81 Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -36,114 GBP2024-01-31
    Officer
    1998-01-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    1a Tilford Road, Hindhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    28,377,848 GBP2024-03-31
    Officer
    2024-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,385 GBP2024-03-31
    Officer
    2019-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -215,665 GBP2024-03-31
    Person with significant control
    2018-11-22 ~ 2024-02-25
    IIF 35 - Has significant influence or control OE
  • 2
    SNX 501 LIMITED - 2017-10-31
    1a Tilford Road, Hindhead, England
    Active 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 36 - 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
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    11,234,577 GBP2024-06-30
    Officer
    ~ 2022-11-29
    IIF 20 - Director → ME
  • 4
    DAVID FORBES-NIXON CHARITABLE FOUNDATION - 2024-05-15
    DFN CHARITABLE FOUNDATION - 2022-03-01
    8-10 Grosvenor Gardens, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2014-03-19 ~ 2014-09-16
    IIF 18 - Director → ME
  • 5
    8-10 Grosvenor Gardens, London, England
    Active Corporate (9 parents)
    Officer
    2018-07-27 ~ 2022-03-30
    IIF 17 - 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
    Liquidation Corporate (2 parents)
    Officer
    2011-03-22 ~ 2022-11-29
    IIF 24 - Director → ME
  • 7
    CROSSFORM MEDIA LIMITED - 2017-12-20
    SNX100 LIMITED - 2015-04-02
    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
    2016-04-06 ~ 2024-03-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    268 Bath Road, Slough, England
    Active Corporate (11 parents)
    Officer
    2010-05-25 ~ 2023-05-24
    IIF 25 - Director → ME
  • 9
    PATHWAYS COLLEGE LIMITED - 2023-04-25
    INCLUSIVE ENTERPRISES LIMITED - 2022-06-22
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,518 GBP2024-03-31
    Person with significant control
    2016-04-16 ~ 2024-04-17
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 10
    MATRIX INCOME & GROWTH 2 VCT PLC - 2012-06-29
    MOBEUS INCOME & GROWTH VCT 2 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
    Liquidation Corporate (3 parents)
    Officer
    2000-05-10 ~ 2005-09-07
    IIF 16 - 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 19 - Director → ME
  • 12
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    2010-07-30 ~ 2022-11-29
    IIF 21 - Director → ME
  • 13
    C.S.B. MERIDIAN LTD. - 1997-07-09
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 1994-08-11
    IIF 5 - Director → ME
  • 14
    C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2011-03-22 ~ 2022-11-29
    IIF 23 - 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 2 - 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 15 - 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
    Active Corporate (12 parents)
    Officer
    1994-01-21 ~ 2022-12-13
    IIF 22 - Director → ME
    1994-12-15 ~ 2019-09-10
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.