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 Mark Thomas Munnelly

    Related profiles found in government register
  • Mr Mark Thomas Munnelly
    British,irish born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Thomas Munnelly
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 9 IIF 10 IIF 11
  • Mr Mark Thomas Munnelly
    British,irish born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 12
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 13 IIF 14
  • Mr Mark Munnelly
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 15 IIF 16
  • Mr Mark Munnelly
    Irish born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-9 The Square, Stockley Park, Heathrow, UB11 1FW

      IIF 17
  • Munnelly, Mark Thomas
    British,irish born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Munnelly
    British,irish born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 28
  • Munnelly, Mark Thomas
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Munnelly
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA

      IIF 36
  • Munnelly, Mark
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Rye House 113, High Street, Ruislip, Middlesex, HA4 8JN

      IIF 37
    • 111, Rye House, 113 High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 38
  • Munnelly, Mark
    Irish accountant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Rye House, 113 High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 39
    • 111, Rye House, 113 High Street, Ruislip, Middlesex, HA4 8JN, United Kingdom

      IIF 40
  • Munnelly, Mark
    Irish director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-9 The Square, Stockley Park, Heathrow, UB11 1FW, England

      IIF 41
    • 6-9 The Square, Stockley Park, Heathrow, Uxbridge, UB11 1FW, England

      IIF 42
  • Munnelly, Mark
    Irish finance director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 43
  • Munnelly, Mark Thomas
    British,irish director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 44
  • Munnelly, Mark
    British,irish born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 45
  • Munnelly, Mark
    British chartered accountant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 46
  • Munnelly, Mark
    Irish chartered accountan born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 47 IIF 48
  • Munnelly, Mark
    Irish director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Munnelly, Mark
    Irish finance director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 59
  • Munnelly, Mark
    British

    Registered addresses and corresponding companies
    • 111 Rye House, 113 High Street, Ruislip, Middlesex, HA4 8JN, Uk

      IIF 60
child relation
Offspring entities and appointments 38
  • 1
    ACCOUNTING MADE SIMPLE LIMITED
    07919597
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 46 - Director → ME
  • 2
    AKM ACCOUNTANTS LTD
    08880887
    Canada House, 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 55 - Director → ME
  • 3
    CUBED ACCOUNTANTS LTD
    09130132
    26 Dover Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 58 - Director → ME
  • 4
    CUBED CAPITAL MANAGEMENT LIMITED
    - now 12453373 14664966
    CUBED CAPITAL MANAGEMENT LTD
    - 2023-03-20 12453373 14664966
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    CUBED CONSULTANCY LIMITED
    - now 12588130 10391728
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED
    - 2021-11-08 12588130 14716254... (more)
    MUNNELLY & MUNNELLY BUSINESS ADVISORS LIMITED
    - 2020-05-07 12588130 08366912
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2020-05-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CUBED FACILITY MANAGEMENT & MAINTENANCE LIMITED
    - now 14664966
    CUBED FACILITY MANAGEMENT LIMITED
    - 2023-03-08 14664966 12453373... (more)
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CUBED GROUP HOLDINGS LIMITED
    13934893
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CUBED GROUP VISION LIMITED
    - now 13718049
    CUBED GROUP VISION LTD
    - 2023-03-20 13718049
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Officer
    2021-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 4 - Has significant influence or control OE
  • 9
    CUBED PAYROLL SOLUTIONS LIMITED
    14595330
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CUBED RACING LIMITED
    - now 12587637
    CUBED SPV 2 LIMITED
    - 2022-02-24 12587637 10391728
    CUBED'S VISION LIMITED
    - 2021-11-02 12587637
    MUNNELLY & MUNNELLY SPORTS TRADING LIMITED
    - 2020-05-06 12587637 08717437
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2020-05-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    CUBED STUDIOS LIMITED
    - now 14716254
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED
    - 2025-03-07 14716254 12588130
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LTD
    - 2023-03-20 14716254 12588130
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Officer
    2023-03-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 1 - Has significant influence or control OE
  • 12
    CUBEDX LIMITED
    - now 10391728
    CUBED DIGITAL SERVICES & MARKETING LIMITED
    - 2025-06-23 10391728
    CUBED DIGITAL SERVICES LIMITED
    - 2023-03-08 10391728
    CUBED SPV1 LIMITED
    - 2022-03-04 10391728 12587637
    CUBED CONSULTANCY LTD
    - 2021-11-08 10391728 12588130
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-09-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    DELTA HEED LIMITED
    09272109
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 45 - Director → ME
  • 14
    DUNLEAVY PLANT HIRE LTD
    06004630
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-11-21 ~ 2011-02-17
    IIF 60 - Secretary → ME
  • 15
    EVENTERA LIMITED
    16601739
    1 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HILLINGDON ANIMAL CARE LTD
    15846173
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 31 - Director → ME
  • 17
    JADESTONE ACCEPTANCES LTD
    09130748
    Canada House, 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 53 - Director → ME
  • 18
    LUXR LONDON LIMITED
    16614454
    1 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    MISSOURI BELLE LIMITED
    15232288
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MUNNELLY & DUNLEAVY ACCOUNTANTS LTD
    08368265
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    MUNNELLY & MUNNELLY ACCOUNTANTS LTD
    09248423
    6-9 The Square Stockley Park, Heathrow, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 42 - Director → ME
  • 22
    MUNNELLY & MUNNELLY BUSINESS ADVISORS LIMITED
    - now 08366912 12588130
    AK ONLINE RETAIL LIMITED
    - 2014-08-28 08366912
    EBAY CRAZY LTD
    - 2014-06-20 08366912
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2014-07-25 ~ dissolved
    IIF 50 - Director → ME
    2013-01-21 ~ 2014-01-01
    IIF 38 - Director → ME
  • 23
    MUNNELLY & MUNNELLY DESIGN & BUILD LIMITED
    - now 09095310
    OGC SERVICE CONTROL LTD
    - 2014-08-29 09095310
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-07-25 ~ 2014-08-18
    IIF 52 - Director → ME
    2015-01-01 ~ dissolved
    IIF 56 - Director → ME
  • 24
    MUNNELLY & MUNNELLY GROUP (HOLDINGS) LTD
    09189575
    6-9 The Square Stockley Park, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 41 - Director → ME
  • 25
    MUNNELLY & MUNNELLY INVESTMENT LIMITED
    - now 08754821
    OGC COMMERCIAL MAINTENANCE LIMITED
    - 2014-08-28 08754821
    PEAKS CONTRACTS LIMITED
    - 2013-12-03 08754821
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 54 - Director → ME
  • 26
    MUNNELLY & MUNNELLY LIMITED
    08810956
    6-9 The Square Stockley Park, Heathrow
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-12-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 27
    MUNNELLY & MUNNELLY MAINTENANCE LIMITED
    - now 08556742
    OGC PLANT HIRE & HAULAGE LIMITED
    - 2014-08-28 08556742
    PEAKS MAINTENANCE LIMITED
    - 2013-11-07 08556742
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 48 - Director → ME
  • 28
    MUNNELLY & MUNNELLY PLANT HIRE & HAULAGE LIMITED
    - now 08556637
    OGC RESIDENTIAL LIMITED
    - 2014-08-28 08556637
    PEAKS RESIDENTIAL LIMITED
    - 2013-11-07 08556637
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 47 - Director → ME
  • 29
    MUNNELLY & MUNNELLY SPORTS TRADING LIMITED
    - now 08717437 12587637
    BTS ROOFING LIMITED
    - 2014-11-28 08717437
    Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 49 - Director → ME
  • 30
    OGC CONTRACTS LIMITED
    - now 08657824
    O'GORMAN CONTRACT SERVICES LIMITED
    - 2013-11-07 08657824
    Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ 2014-03-01
    IIF 59 - Director → ME
  • 31
    PEAKS CONSTRUCTION LIMITED
    07830444
    111 Rye House, 113 High Street, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 40 - Director → ME
  • 32
    POW TALENT AGENCY LIMITED
    15871961
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 28 - Has significant influence or control OE
    2024-08-02 ~ 2025-07-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PRIVILEGE WEALTH PLC
    09697314
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    2015-07-22 ~ 2018-01-23
    IIF 43 - Director → ME
  • 34
    RUBIKS LIMITED
    - now 13667921
    RUBIKS LTD
    - 2023-03-20 13667921
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2021-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RUBIKS WATERSIDE LTD
    13668218
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 36
    SILVERMAN ASSOCIATES LIMITED
    07435838
    111 Rye House, 113 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-10 ~ 2011-08-07
    IIF 37 - Director → ME
    2011-09-17 ~ dissolved
    IIF 39 - Director → ME
  • 37
    SPORTS CAPITAL OPERATIONS LIMITED
    - now 16487906
    SPORT CAPITAL LIMITED
    - 2026-03-23 16487906
    SPORTS CAPITAL TRADER LIMITED
    - 2026-03-18 16487906
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 38
    WTM SOLUTIONS LIMITED
    14928594
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Officer
    2023-06-12 ~ now
    IIF 34 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.