Harvey Anthony COPLESTONE

Total number of appointments 10, 10 active appointments

SAILR LTD

Correspondence address
2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Role ACTIVE
director
Date of birth
April 1998
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode HA4 7AE £853,000

KATCH DIGITAL LIMITED

Correspondence address
C/O Strategic Accounts Solutions Ltd Unit 305a, Lonsdale House, 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
Role ACTIVE
director
Date of birth
April 1998
Appointed on
6 April 2022
Nationality
British
Occupation
Director

BOARDINGCARD LIMITED

Correspondence address
43 Masthead House 1 Royal Crest Avenue, London, England, E16 2PG
Role ACTIVE
director
Date of birth
April 1998
Appointed on
2 February 2022
Resigned on
2 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E16 2PG £657,000

AMPLIFY SOFTWARE LIMITED

Correspondence address
32 Marguerite Drive, Leigh-On-Sea, Essex, United Kingdom, SS9 1NW
Role ACTIVE
director
Date of birth
April 1998
Appointed on
10 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS9 1NW £432,000

INFINITY TUTORING LIMITED

Correspondence address
32 Marguerite Drive, Leigh-On-Sea, Essex, United Kingdom, SS9 1NW
Role ACTIVE
director
Date of birth
April 1998
Appointed on
15 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SS9 1NW £432,000

KATCH MARKETING LIMITED

Correspondence address
C/O Strategic Accounts Solutions Ltd Unit 305a, Lonsdale House, 52 Blucher Street, Birmingham, England, B1 1QU
Role ACTIVE
director
Date of birth
April 1998
Appointed on
31 December 2020
Nationality
British
Occupation
Director

BIOHACK NUTRITION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
April 1998
Appointed on
30 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

ENHANCEABLE SOFTWARE LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1998
Appointed on
18 June 2020
Nationality
British
Occupation
Director

POOLAPPY LTD.

Correspondence address
Ground Floor, The Maltings Locks Hill, Rochford, England, SS4 1BB
Role ACTIVE
director
Date of birth
April 1998
Appointed on
8 November 2019
Nationality
British
Occupation
Director

ALBANY DIGITAL SOLUTIONS LIMITED

Correspondence address
10 Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE
Role ACTIVE
director
Date of birth
April 1998
Appointed on
4 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS3 9QE £569,000