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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Munnelly, Mark Thomas

    Related profiles found in government register
  • Munnelly, Mark Thomas
    British chartered accountant born in July 1984

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Munnelly, Mark Thomas
    British,irish chartered accountant born in July 1984

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 12
  • Munnelly, Mark Thomas
    British,irish director born in July 1984

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 18
    • icon of address 111, Rye House, 113 High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 19
  • Munnelly, Mark
    Irish accountant born in July 1984

    Resident in United Kingdom

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

      IIF 20
    • icon of address 111, Rye House, 113 High Street, Ruislip, Middlesex, HA4 8JN, United Kingdom

      IIF 21
  • Munnelly, Mark
    Irish director born in July 1984

    Resident in United Kingdom

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

      IIF 22
    • icon of address 6-9 The Square, Stockley Park, Heathrow, Uxbridge, UB11 1FW, England

      IIF 23
  • Munnelly, Mark
    Irish finance director born in July 1984

    Resident in United Kingdom

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

      IIF 24
  • Munnelly, Mark Thomas
    British,irish director born in July 1984

    Resident in England

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

      IIF 25
  • Mr Mark Munnelly
    British born in July 1984

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Mr Mark Thomas Munnelly
    British born in July 1984

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
  • Munnelly, Mark
    British chartered accountant born in July 1984

    Resident in England

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

      IIF 31
  • Mr Mark Munnelly
    Irish born in July 1984

    Resident in United Kingdom

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

      IIF 32
  • Munnelly, Mark
    British,irish director born in July 1984

    Resident in England

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

      IIF 33
  • Munnelly, Mark
    Irish chartered accountan born in July 1984

    Resident in England

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

      IIF 34 IIF 35
  • 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
    • icon of address Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 46
  • Mr Mark Thomas Munnelly
    British,irish born in July 1984

    Resident in United Kingdom

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

      IIF 47
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 48 IIF 49 IIF 50
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 6-7 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 54
  • Munnelly, Mark
    British

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

      IIF 55
  • Mr Mark Munnelly
    British born in July 1984

    Resident in England

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

      IIF 56
  • Mr Mark Munnelly
    British,irish born in July 1984

    Resident in England

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

      IIF 57
  • Mr Mark Thomas Munnelly
    British,irish born in July 1984

    Resident in England

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

      IIF 58
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 26 Dover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 45 - Director → ME
  • 4
    CUBED CAPITAL MANAGEMENT LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,958 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    MUNNELLY & MUNNELLY BUSINESS ADVISORS LIMITED - 2020-05-07
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2021-11-08
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,689 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    CUBED FACILITY MANAGEMENT LIMITED - 2023-03-08
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CUBED GROUP VISION LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,092 GBP2024-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 48 - Has significant influence or controlOE
  • 9
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,361 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CUBED'S VISION LIMITED - 2021-11-02
    MUNNELLY & MUNNELLY SPORTS TRADING LIMITED - 2020-05-06
    CUBED SPV 2 LIMITED - 2022-02-24
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2025-03-07
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 51 - Has significant influence or controlOE
  • 12
    CUBED DIGITAL SERVICES LIMITED - 2023-03-08
    CUBED SPV1 LIMITED - 2022-03-04
    CUBED CONSULTANCY LTD - 2021-11-08
    CUBED DIGITAL SERVICES & MARKETING LIMITED - 2025-06-23
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,322 GBP2024-10-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6-9 The Square Stockley Park, Heathrow, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 21
    AK ONLINE RETAIL LIMITED - 2014-08-28
    EBAY CRAZY LTD - 2014-06-20
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 37 - Director → ME
  • 22
    OGC SERVICE CONTROL LTD - 2014-08-29
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address 6-9 The Square Stockley Park, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 22 - Director → ME
  • 24
    OGC COMMERCIAL MAINTENANCE LIMITED - 2014-08-28
    PEAKS CONTRACTS LIMITED - 2013-12-03
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address 6-9 The Square Stockley Park, Heathrow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    OGC PLANT HIRE & HAULAGE LIMITED - 2014-08-28
    PEAKS MAINTENANCE LIMITED - 2013-11-07
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 35 - Director → ME
  • 27
    OGC RESIDENTIAL LIMITED - 2014-08-28
    PEAKS RESIDENTIAL LIMITED - 2013-11-07
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 34 - Director → ME
  • 28
    BTS ROOFING LIMITED - 2014-11-28
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address 111 Rye House, 113 High Street, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 30
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 57 - Has significant influence or controlOE
  • 31
    RUBIKS LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 33
    icon of address 111 Rye House, 113 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-17 ~ dissolved
    IIF 20 - Director → ME
  • 34
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 35
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,656 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 4 - Director → ME
Ceased 7
  • 1
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2011-02-17
    IIF 55 - Secretary → ME
  • 2
    AK ONLINE RETAIL LIMITED - 2014-08-28
    EBAY CRAZY LTD - 2014-06-20
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2014-01-01
    IIF 19 - Director → ME
  • 3
    OGC SERVICE CONTROL LTD - 2014-08-29
    icon of address Canada House, 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ 2014-08-18
    IIF 39 - Director → ME
  • 4
    O'GORMAN CONTRACT SERVICES LIMITED - 2013-11-07
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2014-03-01
    IIF 46 - Director → ME
  • 5
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-02 ~ 2025-07-16
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2018-01-23
    IIF 24 - Director → ME
  • 7
    icon of address 111 Rye House, 113 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2011-08-07
    IIF 18 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.