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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Marks, Lucy Gabrielle
    Born in October 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Hugh Grainger
    Individual (107 offsprings)
    Officer
    icon of calendar 2010-05-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Martin Smith, Amy Louise
    Born in January 1985
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThird Floor, 24 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    25,665,644 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    FLUTE INVESTMENTS LTD. - now
    STONECHASE LIMITED - 2008-03-04
    icon of address2nd Floor, 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -125,913 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Williams, Roy Grainger
    Company Director born in December 1940
    Individual (58 offsprings)
    Officer
    icon of calendar 1991-05-15 ~ 2025-01-25
    OF - Director → CIF 0
  • 2
    Harris, Richard Michael
    Company Director born in August 1945
    Individual (87 offsprings)
    Officer
    icon of calendar 1991-05-15 ~ 2024-06-03
    OF - Director → CIF 0
  • 3
    Walsh, David
    Solicitor born in May 1937
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2008-08-26
    OF - Director → CIF 0
  • 4
    Harris, Robert Nigel
    Born in August 1956
    Individual (81 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2024-06-03
    OF - Director → CIF 0
  • 5
    Topper, Alan
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-05-15 ~ 2009-10-14
    OF - Secretary → CIF 0
  • 6
    icon of addressClassic House, 174-180 Old Street, London
    Corporate (2 offsprings)
    Officer
    1991-05-13 ~ 1991-05-15
    PE - Nominee Secretary → CIF 0
  • 7
    MCB NOMINEES LIMITED
    icon of addressClassic House, 174-180 Old Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    1991-05-13 ~ 1991-05-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CARDINAL LYSANDER LIMITED

Previous name
SPEED 1607 LIMITED - 1991-05-24
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68201 - Renting And Operating Of Housing Association Real Estate
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Fixed Assets - Investments
2 GBP2024-03-31
2 GBP2023-03-31
Debtors
2,500,978 GBP2023-03-31
Cash at bank and in hand
974,006 GBP2024-03-31
849,029 GBP2023-03-31
Current Assets
974,006 GBP2024-03-31
3,350,007 GBP2023-03-31
Creditors
Current
15,000 GBP2024-03-31
517,241 GBP2023-03-31
Net Current Assets/Liabilities
959,006 GBP2024-03-31
2,832,766 GBP2023-03-31
Total Assets Less Current Liabilities
959,008 GBP2024-03-31
2,832,768 GBP2023-03-31
Equity
Called up share capital
600 GBP2024-03-31
600 GBP2023-03-31
Capital redemption reserve
300 GBP2024-03-31
300 GBP2023-03-31
Retained earnings (accumulated losses)
958,108 GBP2024-03-31
2,831,868 GBP2023-03-31
Equity
959,008 GBP2024-03-31
2,832,768 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
2 GBP2023-03-31
Investments in Group Undertakings
2 GBP2024-03-31
2 GBP2023-03-31
Other Debtors
Current
2,500,978 GBP2023-03-31
Trade Creditors/Trade Payables
Current
14,400 GBP2023-03-31
Corporation Tax Payable
Current
487,841 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
15,000 GBP2024-03-31
15,000 GBP2023-03-31

Related profiles found in government register
  • CARDINAL LYSANDER LIMITED
    Info
    SPEED 1607 LIMITED - 1991-05-24
    Registered number 02610133
    icon of addressNew Derwent House, 69-73 Theobalds Road, London WC1X 8TA
    PRIVATE LIMITED COMPANY incorporated on 1991-05-13 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • CARDINAL LYSANDER LIMITED
    S
    Registered number 02610133
    icon of address3rd Floor, 86 - 90 Paul Street, London, England, EC2A 4NE
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • CARDINAL LYSANDER LIMITED
    S
    Registered number 02610133
    icon of addressBirkett House, 27 Albemarle Street, London, W1S 4BQ
    Limited By Shares in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    KRAMERDON LIMITED - 1995-05-05
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,676,822 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,225 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-30
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,225 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-30
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.