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
    Morrisroe, Brian Quinlan
    Born in August 1955
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 4, Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    135,767 GBP2018-11-01 ~ 2019-10-31
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Thorne, Muriel Shona
    Company Secretary born in April 1981
    Individual (96 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2018-09-13
    OF - Director → CIF 0
  • 2
    Kerr, Sonia May
    Director born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-13 ~ 2020-07-17
    OF - Director → CIF 0
    Sonia May Kerr
    Born in July 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-09-15 ~ 2018-09-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Harris, Michael Paul
    Solicitor born in June 1967
    Individual (96 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2018-09-13
    OF - Director → CIF 0
  • 4
    Cluskey, Paul Andrew
    Director born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-13 ~ 2023-04-17
    OF - Director → CIF 0
    Paul Cluskey
    Born in July 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-07-17
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Cantillon, Michael William
    Director born in July 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-09-13 ~ 2020-07-17
    OF - Director → CIF 0
    Michael William Cantillon
    Born in July 1963
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-07-17
    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
  • 6
    Marapao, Gerard Olaivar
    Chartered Certified Accountant born in July 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ 2024-02-01
    OF - Director → CIF 0
  • 7
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 229 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-09-13 ~ 2020-07-17
    PE - Secretary → CIF 0
  • 8
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2648 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2018-09-12 ~ 2018-09-13
    PE - Secretary → CIF 0
    Person with significant control
    2018-09-12 ~ 2018-09-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MWC INVESTMENTS II LIMITED

Previous name
HELIUM MIRACLE 271 LIMITED - 2018-09-14
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
20,000 GBP2020-06-30
20,000 GBP2019-06-30
Fixed Assets
20,000 GBP2020-06-30
20,000 GBP2019-06-30
Debtors
1,000 GBP2020-06-30
1,000 GBP2019-06-30
Current Assets
1,000 GBP2020-06-30
1,000 GBP2019-06-30
Net Current Assets/Liabilities
-1,000 GBP2020-06-30
-0 GBP2019-06-30
Total Assets Less Current Liabilities
19,000 GBP2020-06-30
20,000 GBP2019-06-30
Creditors
Non-current, Amounts falling due after one year
-14,000 GBP2020-06-30
Net Assets/Liabilities
5,000 GBP2020-06-30
6,000 GBP2019-06-30
Equity
Called up share capital
6,000 GBP2020-06-30
6,000 GBP2019-06-30
Retained earnings (accumulated losses)
-1,000 GBP2020-06-30
0 GBP2019-06-30
Profit/Loss
-2,000 GBP2019-07-01 ~ 2020-06-30
0 GBP2018-07-01 ~ 2019-06-30
Equity
5,000 GBP2020-06-30
6,000 GBP2019-06-30
Profit/Loss
Retained earnings (accumulated losses)
-2,000 GBP2019-07-01 ~ 2020-06-30
0 GBP2018-07-01 ~ 2019-06-30
Issue of Equity Instruments
Called up share capital
6,000 GBP2018-07-01 ~ 2019-06-30
Issue of Equity Instruments
6,000 GBP2018-07-01 ~ 2019-06-30
Average Number of Employees
02019-07-01 ~ 2020-06-30
Debtors
Non-current
0 GBP2020-06-30
0 GBP2019-06-30
Debtors - Deferred Tax Asset
Current
0 GBP2020-06-30
Debtors
Current
1,000 GBP2020-06-30
1,000 GBP2019-06-30
Amounts owed to group undertakings
Current
1,000 GBP2020-06-30
1,000 GBP2019-06-30
Accrued Liabilities/Deferred Income
Current
0 GBP2020-06-30
Creditors
Current
2,000 GBP2020-06-30
1,000 GBP2019-06-30
Bank Borrowings
Non-current
14,000 GBP2020-06-30
14,000 GBP2019-06-30
Creditors
Non-current
14,000 GBP2020-06-30
14,000 GBP2019-06-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2019-07-01 ~ 2020-06-30
Net Deferred Tax Liability/Asset
0 GBP2020-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,160,000 shares2020-06-30
6,160,000 shares2019-06-30
Par Value of Share
Class 1 ordinary share
02019-07-01 ~ 2020-06-30

Related profiles found in government register
  • MWC INVESTMENTS II LIMITED
    Info
    HELIUM MIRACLE 271 LIMITED - 2018-09-14
    Registered number 11564510
    icon of address10 Elton Way, Watford WD25 8HH
    PRIVATE LIMITED COMPANY incorporated on 2018-09-12 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
  • MWC INVESTMENTS II LIMITED
    S
    Registered number 11564510
    icon of address10, Elton Way, Watford, Hertfordshire, United Kingdom, WD25 8HH
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FRANKIE CAT LIMITED - 2015-09-17
    icon of address10 Elton Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.