Mark Ian NUNNY

Total number of appointments 21, 17 active appointments

RAPIDROP TOPCO LIMITED

Correspondence address
Unit 1-3 Rutland Business Park, Peterborough, Cambridgeshire, United Kingdom, PE1 5WA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
8 July 2025
Nationality
British
Occupation
Director

PROJECT SWANN TOPCO LIMITED

Correspondence address
13-15 York Buildings, London,, England, WC2N 6JU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 October 2024
Nationality
British
Occupation
Investor Director

Average house price in the postcode WC2N 6JU £3,749,000

SIGNIFY RESEARCH HOLDING LIMITED

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

V READ CONSULTING LTD

Correspondence address
23 Millfield, Berkhamsted, England, HP4 2PB
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 April 2024
Nationality
British
Occupation
Investor

Average house price in the postcode HP4 2PB £1,625,000

TECHSPERT.IO LTD

Correspondence address
52 Burleigh Street, Cambridge, England, CB1 1DJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode CB1 1DJ £1,933,000

CIVITEQ LIMITED

Correspondence address
Bgf, 13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
8 February 2023
Nationality
British
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000

CIVITEQ TRADING LIMITED

Correspondence address
Bgf 13 - 15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
8 February 2023
Nationality
British
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000

TECHSPERT.IO LTD

Correspondence address
Bgf, Luminous House 300 S Row, Milton Keynes, United Kingdom, MK9 2FR
Role ACTIVE
director
Date of birth
December 1977
Appointed on
28 September 2021
Resigned on
18 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK9 2FR £200,000

CAMBRIDGE ENERGY LIMITED

Correspondence address
Bgf York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
5 May 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2N 6JU £3,749,000

KOCHO GROUP HOLDINGS LIMITED

Correspondence address
Waverley House 4th Floor 7-12 Noel Street, London, Westminster, United Kingdom, W1F 8GQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
3 March 2021
Resigned on
28 February 2024
Nationality
British
Occupation
Director

KOCHO MIDCO LIMITED

Correspondence address
Waverley House 4th Floor 7-12 Noel Street, London, Westminster, United Kingdom, W1F 8GQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
3 March 2021
Resigned on
26 June 2023
Nationality
British
Occupation
Director

WHISTL CONSOLIDATED LIMITED

Correspondence address
Network House Third Avenue, Marlow, United Kingdom, SL7 1EY
Role ACTIVE
director
Date of birth
December 1977
Appointed on
21 June 2019
Resigned on
26 March 2024
Nationality
British
Occupation
Investor

Average house price in the postcode SL7 1EY £8,338,000

JUST DIGITAL LIMITED

Correspondence address
Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN
Role ACTIVE
director
Date of birth
December 1977
Appointed on
5 February 2019
Resigned on
19 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PE29 6FN £746,000

KOCHO HOLDINGS LIMITED

Correspondence address
Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England, W1F 8GQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 July 2018
Resigned on
26 June 2023
Nationality
British
Occupation
Director

MONODRAUGHT HOLDINGS LIMITED

Correspondence address
Halifax House Halifax Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 June 2017
Resigned on
27 May 2020
Nationality
British
Occupation
Director

MONODRAUGHT TOPCO LIMITED

Correspondence address
Halifax House Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom, HP12 3SE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 June 2017
Resigned on
27 May 2020
Nationality
British
Occupation
Director

INGENUITY HOLDINGS LIMITED

Correspondence address
21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 January 2016
Resigned on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000


THE CONSULTING CONSORTIUM HOLDINGS LIMITED

Correspondence address
12-15 York Buildings, London, England, WC2N 6JU
Role RESIGNED
director
Date of birth
December 1977
Appointed on
31 May 2017
Resigned on
27 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

ANSTEY HORNE & CO. LIMITED

Correspondence address
21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
December 1977
Appointed on
18 March 2016
Resigned on
3 October 2017
Nationality
British
Occupation
Investor

Average house price in the postcode SW1H 0AD £108,867,000

OLIVE COMMUNICATIONS SOLUTIONS LIMITED

Correspondence address
Olive House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH
Role RESIGNED
director
Date of birth
December 1977
Appointed on
22 January 2016
Resigned on
7 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HP10 0HH £518,000

THE CONSULTING CONSORTIUM LIMITED

Correspondence address
21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
December 1977
Appointed on
11 January 2016
Resigned on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000