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 2
  • 1
    Mr Ran Kalif
    Born in September 1968
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-06-08 ~ 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
  • 2
    Golan, Osnat
    Born in March 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Lavarello, Adaliz
    Director born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-07-29
    OF - Director → CIF 0
  • 2
    De La Mare, Andre Paul
    Associate Director born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-06-30 ~ 2019-11-29
    OF - Director → CIF 0
  • 3
    Rogers, Sharon
    Associate Director born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-29 ~ 2019-11-29
    OF - Director → CIF 0
  • 4
    Harlow, Stephen John
    Director born in May 1953
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 5
    Hanlon, Steve
    Director born in March 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-03-20 ~ 2018-03-23
    OF - Director → CIF 0
    Mr Steve Hanlon
    Born in March 1980
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-06-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Calif, Ori
    Director born in June 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-29 ~ 2020-08-01
    OF - Director → CIF 0
  • 7
    Larkin, David
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2018-03-23 ~ 2019-02-01
    OF - Director → CIF 0
  • 8
    icon of addressHeritage Hall, Po Box 225, Le Marchant Street, St Peter Port, Guernsey
    Corporate
    Person with significant control
    2018-03-15 ~ 2023-06-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    icon of addressGrosvenor House, 66-67 Athol Street, Douglas, Isle Of Man
    Corporate
    Person with significant control
    2017-06-07 ~ 2017-06-07
    PE - Has significant influence or controlCIF 0
  • 10
    icon of addressSmartcity Malta Scm01 Suite 502, Ricasoli, Kalkara, Malta
    Corporate
    Person with significant control
    2023-03-02 ~ 2023-06-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of addressHeritage Hall, Le Marchant Street, St Peter Port, Guernsey
    Corporate (11 offsprings)
    Officer
    2018-12-31 ~ 2019-11-29
    PE - Director → CIF 0
  • 12
    icon of addressHeritage Hall, Le Marchant Street, St Peter Port, Guernsey
    Corporate (11 offsprings)
    Officer
    2018-12-31 ~ 2019-11-29
    PE - Director → CIF 0
  • 13
    icon of addressC/o Heritage Hall, Le Marchant Street, St Peter Port, Guernsey
    Corporate
    Officer
    2018-03-23 ~ 2018-12-31
    PE - Director → CIF 0
  • 14
    icon of addressC/o Heritage Hall, Le Marchant Street, St Peter Port, Guernsey
    Corporate (11 offsprings)
    Officer
    2018-03-23 ~ 2018-12-31
    PE - Director → CIF 0
parent relation
Company in focus

MULBERRY ONE CAPITAL LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
Other Investments Other Than Loans
Non-current
13,098,588 GBP2024-03-31
13,843,428 GBP2023-03-31
Fixed Assets - Investments
13,098,588 GBP2024-03-31
13,843,428 GBP2023-03-31
Debtors
5,576,661 GBP2024-03-31
401,152 GBP2023-03-31
Cash at bank and in hand
31,706 GBP2024-03-31
52,987 GBP2023-03-31
Current Assets
5,608,367 GBP2024-03-31
454,139 GBP2023-03-31
Creditors
Amounts falling due within one year
501,953 GBP2024-03-31
161,041 GBP2023-03-31
Net Current Assets/Liabilities
5,106,414 GBP2024-03-31
293,098 GBP2023-03-31
Total Assets Less Current Liabilities
18,205,002 GBP2024-03-31
14,136,526 GBP2023-03-31
Creditors
Amounts falling due after one year
29,823,716 GBP2024-03-31
25,432,898 GBP2023-03-31
Net Assets/Liabilities
-11,618,714 GBP2024-03-31
-11,296,372 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
-11,618,715 GBP2024-03-31
-11,296,373 GBP2023-03-31
Equity
-11,618,714 GBP2024-03-31
-11,296,372 GBP2023-03-31
Amounts invested in assets
Non-current
13,098,588 GBP2024-03-31
13,843,428 GBP2023-03-31
Trade Debtors/Trade Receivables
42,390 GBP2024-03-31
10,476 GBP2023-03-31
Amounts owed by group undertakings and participating interests
5,051,927 GBP2024-03-31
315,967 GBP2023-03-31
Other Debtors
482,344 GBP2024-03-31
74,709 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
87,187 GBP2024-03-31
161,041 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
414,766 GBP2024-03-31
Other Creditors
Amounts falling due after one year
27,175,625 GBP2024-03-31
25,014,851 GBP2023-03-31

Related profiles found in government register
  • MULBERRY ONE CAPITAL LIMITED
    Info
    Registered number 10679054
    icon of addressCp House, 97-107 Uxbridge Road, London, Ealing W5 5TL
    PRIVATE LIMITED COMPANY incorporated on 2017-03-20 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • MULBERRY ONE CAPITAL LIMITED
    S
    Registered number 10679054
    icon of addressC P House, 97-107 Uxbridge Road, London, Ealing, United Kingdom, W5 5TL
    Private Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.