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 Lawrence John Sullivan

    Related profiles found in government register
  • 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 1
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 2
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 3
    • 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 4
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 5 IIF 6 IIF 7
    • Klatch Studio, 29 Park Royal Road, London, NW10 7LQ, England

      IIF 10
    • Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL

      IIF 11
  • 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 12
  • 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 13
    • 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 14
    • Klatch Studios, 27-29 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 15
  • Sullivan, Lawrence John
    British born in November 1953

    Resident in United Kingdom

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

      IIF 16
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 17
    • Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 18
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 19 IIF 20 IIF 21
    • Klatch Studios, 27-29 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 22
    • 12, The Grove, Slough, Berkshire, SL1 1QP, United Kingdom

      IIF 23
    • Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 24
    • Coins Building, Castle View Court, 11 St Laurence Way, Slough, SL1 2EA

      IIF 25
    • Coins Building, Castle View Court, 11 St Laurence Way, Slough, SL1 2EA, England

      IIF 26
  • 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 27
    • Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB

      IIF 28
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • The Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 33
  • 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 34
  • 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 35
  • Sullivan, Lawrence John
    British born in November 1953

    Resident in British

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

      IIF 36
  • 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 37 IIF 38 IIF 39
    • 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 40
  • Sullivan, Lawrence John
    British director born in November 1953

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

      IIF 41
  • Sullivan, Lawrence John
    British company secretary

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

      IIF 42
child relation
Offspring entities and appointments 29
  • 1
    AA PROPERTIES AND CONSTRUCTION LTD
    09987580 03519167
    1a Tilford Road, Hindhead, England
    Active Corporate (7 parents)
    Person with significant control
    2018-11-22 ~ 2024-02-25
    IIF 5 - Has significant influence or control OE
  • 2
    AYN 101 LIMITED
    11436546
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Person with significant control
    2018-06-27 ~ now
    IIF 7 - Has significant influence or control OE
  • 3
    AYNSTONE LIMITED
    - now 10804437
    SNX 501 LIMITED - 2017-10-31
    1a Tilford Road, Hindhead, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2017-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-12-13 ~ 2022-12-01
    IIF 6 - Has significant influence or control OE
  • 4
    BLOOMNOW.ME LIMITED
    16532948
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (4 parents)
    Officer
    2025-06-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    CENATA LIMITED
    - now 10804538
    SNX 502 LIMITED - 2019-02-14
    5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Officer
    2025-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    COMPUTER SYSTEMS FOR BUSINESS LTD
    - now 04637113 02039252
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
    - 2003-09-05 04637113 02039252... (more)
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (10 parents)
    Officer
    2003-01-15 ~ now
    IIF 37 - Director → ME
  • 7
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
    - now 02039252 04637113... (more)
    COMPUTER SYSTEMS FOR BUSINESS LIMITED
    - 2003-09-05 02039252 04637113
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (25 parents, 7 offsprings)
    Officer
    ~ 2022-11-29
    IIF 32 - Director → ME
  • 8
    CSB HOLDINGS LIMITED
    - now 02397837
    CSB HOLDINGS PLC
    - 2018-08-07 02397837
    1992 SPECIALISTS LTD.
    - 1993-04-30 02397837
    79 Caroline Street, Birmingham
    Dissolved Corporate (22 parents, 9 offsprings)
    Officer
    ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DAVID FORBES-NIXON FAMILY CHARITABLE FOUNDATION - now
    DAVID FORBES-NIXON CHARITABLE FOUNDATION - 2024-05-15
    DFN CHARITABLE FOUNDATION
    - 2022-03-01 08906571
    8-10 Grosvenor Gardens, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2014-03-19 ~ 2014-09-16
    IIF 30 - Director → ME
  • 10
    DFN PROJECT SEARCH
    11488209
    8-10 Grosvenor Gardens, London, England
    Active Corporate (19 parents)
    Officer
    2018-07-27 ~ 2022-03-30
    IIF 29 - Director → ME
  • 11
    E-XACT ONLINE LIMITED
    - now 02901335
    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 (19 parents)
    Officer
    2011-03-22 ~ 2022-11-29
    IIF 26 - Director → ME
  • 12
    FREE BIRD FILM LIMITED
    - now 09490796
    CROSSFORM MEDIA LIMITED
    - 2017-12-20 09490796
    SNX100 LIMITED - 2015-04-02
    Klatch Studios, 27-29 Park Royal Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FULCRO ENGINEERING SERVICES LIMITED
    - now 04388143
    FULCRO SERVICES LIMITED - 2005-01-21
    Unit 3a Wixford Park, Georges Elm Lane Bidford-on-avon, Alcester, Warwickshire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2024-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    HABITAT FOR HUMANITY GREAT BRITAIN
    03012626
    268 Bath Road, Slough, England
    Active Corporate (56 parents, 1 offspring)
    Officer
    2010-05-25 ~ 2023-05-24
    IIF 35 - Director → ME
  • 15
    INCLUSIVE ENTERPRISES LIMITED
    - now 07470022
    PATHWAYS COLLEGE LIMITED
    - 2023-04-25 07470022
    INCLUSIVE ENTERPRISES LIMITED
    - 2022-06-22 07470022
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (7 parents)
    Officer
    2010-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-16 ~ 2024-04-17
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 16
    LEO LION INVESTMENTS LIMITED
    16862579
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 38 - Director → ME
  • 17
    LEO LION LTD
    - now 14257220
    COINS HOLDINGS LIMITED
    - 2022-09-09 14257220
    1a Tilford Road, Hindhead, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2022-07-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-09-08 ~ 2025-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    LEO LION PROPERTIES LTD
    14833538
    1a Tilford Road, Hindhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 19
    MOBEUS INCOME & GROWTH 2 VCT PLC - now
    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 03946235
    MATRIX E-VENTURES FUND VCT PLC
    - 2001-10-10 03946235
    MATRIX E-VENTURES FUND PLC - 2000-04-17
    Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (19 parents, 3 offsprings)
    Officer
    2000-05-10 ~ 2005-09-07
    IIF 28 - Director → ME
  • 20
    OASIS LIMITED
    - now 03495566
    C S B FINANCIAL SYSTEMS LIMITED
    - 2006-06-28 03495566
    Ryefield Court 81 Joel Street, Northwood, Middlesex
    Active Corporate (9 parents)
    Officer
    1998-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ 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
    IIF 11 - Right to appoint or remove directors OE
  • 21
    PAUL CHAPMAN ASSOCIATES LIMITED
    - now 04331217
    DELLCON SERVICES LIMITED - 2002-06-12
    4 Shortsill Lane, Flaxby, North Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-04-09 ~ 2010-05-31
    IIF 31 - Director → ME
  • 22
    PERVASIC LIMITED
    03868366
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (30 parents)
    Officer
    2010-07-30 ~ 2022-11-29
    IIF 33 - Director → ME
  • 23
    PRIMA SOLUTIONS LIMITED - now
    C.S.B. MERIDIAN LTD.
    - 1997-07-09 02576695 02941665
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (14 parents)
    Officer
    ~ 1994-08-11
    IIF 41 - Director → ME
  • 24
    S & J MANAGEMENT SERVICES LIMITED
    03706606
    C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (12 parents, 7 offsprings)
    Officer
    2011-03-22 ~ 2022-11-29
    IIF 25 - Director → ME
  • 25
    SANDERSON PCSL LIMITED - now
    PROGRESSIVE COMPUTER SYSTEMS LIMITED
    - 2005-07-18 03112970
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (9 parents)
    Officer
    2003-04-14 ~ 2005-07-04
    IIF 36 - Director → ME
  • 26
    SNX 504 LIMITED
    10804551 10804437... (more)
    1a Tilford Road, Hindhead, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2024-04-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    SNX 505 LIMITED
    10804578 10804437... (more)
    1a Tilford Road, Hindhead, England
    Active Corporate (5 parents)
    Officer
    2019-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 28
    TOTAL OBJECTS LIMITED
    03876114
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    1999-11-12 ~ 2018-03-31
    IIF 27 - Director → ME
  • 29
    UNDERSHAW EDUCATION TRUST
    - now 02889781
    STEPPING STONES SCHOOL HINDHEAD
    - 2021-05-12 02889781
    THE HEMIPLEGIA ORGANISATION (THO) LIMITED
    - 2011-02-25 02889781
    CSB SELF HELP FUND LIMITED
    - 2006-08-14 02889781
    Undershaw, Portsmouth Road, Hindhead, England
    Active Corporate (49 parents)
    Officer
    1994-01-21 ~ 2022-12-13
    IIF 34 - Director → ME
    1994-12-15 ~ 2019-09-10
    IIF 42 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.