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 3
  • 1
    Clark, Sheila Helen Lyon
    Born in March 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-22 ~ now
    OF - Director → CIF 0
    Clark, Sheila Helen Lyon
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Clark, Samuel Henry, Dr
    Born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-13 ~ now
    OF - Director → CIF 0
  • 3
    PACKAGING INNOVATION GROUP LIMITED - 1990-06-21
    ACTRIGHT LIMITED - 1985-07-11
    icon of address6, York Row, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,969,693 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Ms Sheila Helen Lyon Clark
    Born in March 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2021-09-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Golding, Diane
    Individual
    Officer
    icon of calendar 1994-07-26 ~ 1997-06-05
    OF - Secretary → CIF 0
  • 3
    Golding, Douglas Frederick Wynne
    Builder born in April 1942
    Individual
    Officer
    icon of calendar 1994-07-26 ~ 1998-12-23
    OF - Director → CIF 0
  • 4
    Stevenson, Timothy William
    Solicitor
    Individual
    Officer
    icon of calendar 1999-09-28 ~ 2019-11-16
    OF - Secretary → CIF 0
  • 5
    Stevenson, Nicholas John
    Financer
    Individual (48 offsprings)
    Officer
    icon of calendar 1997-05-22 ~ 1999-09-28
    OF - Secretary → CIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-07-14 ~ 1994-07-26
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-07-14 ~ 1994-07-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MALLARD DEVELOPMENTS LIMITED

Previous names
SPEED 4436 LIMITED - 1994-08-05
GOLDING DEVELOPMENTS (ANGLIA) LIMITED - 1998-05-12
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
2,217,030 GBP2024-03-31
1,982,940 GBP2023-03-31
Debtors
6,874 GBP2024-03-31
6,015 GBP2023-03-31
Cash at bank and in hand
1,397 GBP2024-03-31
1,763 GBP2023-03-31
Current Assets
8,271 GBP2024-03-31
7,778 GBP2023-03-31
Creditors
Current
1,776,737 GBP2024-03-31
1,777,914 GBP2023-03-31
Net Current Assets/Liabilities
-1,768,466 GBP2024-03-31
-1,770,136 GBP2023-03-31
Total Assets Less Current Liabilities
448,564 GBP2024-03-31
212,804 GBP2023-03-31
Net Assets/Liabilities
340,008 GBP2024-03-31
162,770 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Revaluation reserve
325,668 GBP2024-03-31
150,101 GBP2023-03-31
Retained earnings (accumulated losses)
14,240 GBP2024-03-31
12,569 GBP2023-03-31
Equity
340,008 GBP2024-03-31
162,770 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Investment Property - Fair Value Model
2,217,030 GBP2024-03-31
1,982,940 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
6,874 GBP2024-03-31
6,015 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,968 GBP2024-03-31
2,814 GBP2023-03-31
Amounts owed to group undertakings
Current
787,354 GBP2024-03-31
782,952 GBP2023-03-31
Other Taxation & Social Security Payable
Current
557 GBP2024-03-31
1,502 GBP2023-03-31
Other Creditors
Current
985,858 GBP2024-03-31
990,646 GBP2023-03-31

  • MALLARD DEVELOPMENTS LIMITED
    Info
    SPEED 4436 LIMITED - 1994-08-05
    GOLDING DEVELOPMENTS (ANGLIA) LIMITED - 1994-08-05
    Registered number 02948474
    icon of address24 Hamilton Road, Ealing, London W5 2EH
    PRIVATE LIMITED COMPANY incorporated on 1994-07-14 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.