Menu
Home
Back to main site
Feedback
Follow our work on
Rob Francis Nunn
British
Person
Born
June 1994
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Rob Francis Nunn
Displaying companies
-9 - 19
of
29
in total
WE ARE ECHO LIMITED
United Kingdom (2016-12-16 – )
Bolney Place Cowfold Road, Bolney, Haywards Heath, RH17 5QT
Started on 2016-12-16
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2018-08-01
Details ›
GRAYSTONE HOLDINGS LTD.
United Kingdom (2017-11-06 – 2018-12-04)
11049924: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Started on 2017-11-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
RNUNN LTD.
United Kingdom (2012-11-01 – 2019-04-09)
77 Victoria Street, London, SW1H 0HW
Started on 2016-09-19
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
RNI INVESTMENTS LIMITED
United Kingdom (2015-07-06 – 2018-02-13)
One, Mayfair Place, London, W1J 8AJ
Started on 2016-05-29
Ownership of shares – Between 75% and 100%
Details ›
PW HOLD CO 2 LIMITED
United Kingdom (2014-09-02 – 2020-09-22)
Unit 29 Chichester Enteprise Centre, Terminus Road, Chichester, PO19 8TX
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ended on 2019-04-25
Details ›
2629010694 LIMITED
United Kingdom (2013-08-16 – 2018-02-13)
Unit 121 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2016-06-01
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
DIEMER LTD
United Kingdom (2019-09-12 – )
Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2021-01-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
FUTURE RADIO LTD.
United Kingdom (2013-09-09 – 2018-08-14)
Unit 121 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Details ›
Park West Asset Mgmt Ltd.
United Kingdom (2018-08-08 – )
76 Chichester Enterprise Center, Terminus Road, Chichester, PO19 8TX
Started on 2018-08-08
Ownership of shares – Between 50% and 75%
Ownership of voting rights – Between 50% and 75%
Details ›
HAJUKI LTD
United Kingdom (2023-08-22 – )
Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2023-08-22
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 75% and 100%
Details ›
PARK WEST GROUP LTD
United Kingdom (2022-10-09 – )
Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2022-10-09
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
DIEMER LTD
United Kingdom (2019-09-12 – )
Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2021-01-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Park West Asset Mgmt Ltd.
United Kingdom (2018-08-08 – )
76 Chichester Enterprise Center, Terminus Road, Chichester, PO19 8TX
Started on 2018-08-08
Ownership of shares – Between 50% and 75%
Ownership of voting rights – Between 50% and 75%
Details ›
HAJUKI LTD
United Kingdom (2023-08-22 – )
Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2023-08-22
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
GRAYSTONE HOLDINGS LTD.
United Kingdom (2017-11-06 – 2018-12-04)
11049924: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Started on 2017-11-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
WE ARE ECHO LIMITED
United Kingdom (2016-12-16 – )
Bolney Place Cowfold Road, Bolney, Haywards Heath, RH17 5QT
Started on 2016-12-16
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2018-08-01
Details ›
RNUNN LTD.
United Kingdom (2012-11-01 – 2019-04-09)
77 Victoria Street, London, SW1H 0HW
Started on 2016-09-19
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
PW HOLD CO 3 LIMITED
United Kingdom (2015-01-08 – 2020-09-22)
Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX
Started on 2017-01-01
Ownership of shares – Between 75% and 100%
Ended on 2019-04-25
Details ›
PW HOLD CO 4 LIMITED
United Kingdom (2015-01-08 – 2020-09-22)
Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX
Started on 2017-01-01
Ownership of shares – Between 75% and 100%
Ended on 2019-04-25
Details ›
PW HOLD CO 12 LIMITED
United Kingdom (2015-01-08 – 2022-04-26)
St. John's House, St. Johns Street, Chichester, PO19 1UU
Started on 2017-01-01
Ownership of shares – Between 75% and 100%
Ended on 2019-04-25
Details ›
PARK WEST GROUP LTD
United Kingdom (2022-10-09 – )
Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2022-10-09
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
DIEMER LTD
United Kingdom (2019-09-12 – )
Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2021-01-01
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
BLACKMAR LIMITED
United Kingdom (2019-04-26 – )
16 City Business Centre, Hyde Street, Winchester, SO23 7TA
Started on 2022-05-01
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 75% and 100%
Ended on 2022-06-01
Details ›
2629010694 LIMITED
United Kingdom (2013-08-16 – 2018-02-13)
Unit 121 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2016-06-01
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
FUTURE RADIO LTD.
United Kingdom (2013-09-09 – 2018-08-14)
Unit 121 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Details ›
FUTURE COMMAND LTD.
United Kingdom (2013-08-15 – 2017-10-17)
One, Mayfair Place, London, W1J 8AJ
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Details ›
PW HOLD CO 2 LIMITED
United Kingdom (2014-09-02 – 2020-09-22)
Unit 29 Chichester Enteprise Centre, Terminus Road, Chichester, PO19 8TX
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ended on 2019-04-25
Details ›
RNI INVESTMENTS LIMITED
United Kingdom (2015-07-06 – 2018-02-13)
One, Mayfair Place, London, W1J 8AJ
Started on 2016-05-29
Ownership of shares – Between 75% and 100%
Details ›
Park West Asset Mgmt Ltd.
United Kingdom (2018-08-08 – )
76 Chichester Enterprise Center, Terminus Road, Chichester, PO19 8TX
Started on 2018-08-08
Ownership of shares – Between 50% and 75%
Ownership of voting rights – Between 50% and 75%
Details ›
« First
‹ Prev
1
2
3
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Rob Francis Nunn
Google
OpenCorporates
Report incorrect data