Robert Andrew COUPLAND
Total number of appointments 62, 59 active appointments
AMITO LTD
- Correspondence address
- The Yard 14 - 18 Bell Street, Maidenhead, Berkshire, England, SL6 1BR
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 25 February 2022
Average house price in the postcode SL6 1BR £739,000
AMITO TOPCO LTD
- Correspondence address
- The Yard 14 - 18 Bell Street, Maidenhead, Berkshire, England, SL6 1BR
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 25 February 2022
Average house price in the postcode SL6 1BR £739,000
PACIFIC SHELF 1871 LIMITED
- Correspondence address
- The Yard 14 - 18 Bell Street, Maidenhead, Berkshire, England, SL6 1BR
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 30 December 2021
Average house price in the postcode SL6 1BR £739,000
PULSANT GROUP HOLDINGS LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, United Kingdom, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 July 2021
MONCH BIDCO LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 July 2021
MONCH MIDCO LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 July 2021
MONCH TOPCO LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 July 2021
SCOLOCATE (HOLDINGS) LIMITED
- Correspondence address
- 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
ONYX INTERNET LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
ONYX GROUP LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
DATABANX LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
YORKSHIRE DATA CENTRES LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
KNOWLEDGE LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
BUSINESS CONTINUITY CENTRES LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
CAMPBELL LEE LIMITED
- Correspondence address
- 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT (SCOTLAND) LIMITED
- Correspondence address
- 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
LUMISON LIMITED
- Correspondence address
- 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
CAMPBELL LEE COMPUTER SERVICES LIMITED
- Correspondence address
- 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
DEDIPOWER MANAGED HOSTING LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT INTERMEDIATE LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT DATA SERVICES LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT BIDCO LIMITED
- Correspondence address
- The Yard 14 - 18 Bell Street, Maidenhead, Berkshire, England, SL6 1BR
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
Average house price in the postcode SL6 1BR £739,000
MEW PROPERTY LIMITED
- Correspondence address
- The Yard 14 - 18 Bell Street, Maidenhead, England, SL6 1BR
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
Average house price in the postcode SL6 1BR £739,000
BLUE SQUARE DATA SERVICES LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
SCOLOCATE LIMITED
- Correspondence address
- 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT PARENT LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT MIDCO 2 LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT ACQUISITIONS LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT (SOUTH GYLE) LIMITED
- Correspondence address
- 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT LIMITED
- Correspondence address
- The Yard 14-18 Bell Street, Maidenhead, Berkshire, England, SL6 1BR
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
Average house price in the postcode SL6 1BR £739,000
PULSANT GROUP LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT MIDCO 1 LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT TOPCO LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
EDINBURGH NETWORK TECHNOLOGIES LIMITED
- Correspondence address
- 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT FACILITIES LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT DATA MK LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
PULSANT SHARED SERVICES LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
BLUE SQUARE DATA MK LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
ONYX TRUSTEES LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
LAYERV HOLDINGS LIMITED
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
LAYERV LTD
- Correspondence address
- Blue Square House Priors Way, Maidenhead, England, SL6 2HP
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 October 2019
DIGITAL LONDON LIMITED
- Correspondence address
- 40 Level 7, Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 December 2016
- Resigned on
- 1 March 2019
DIGITAL REALTY (UK) LIMITED
- Correspondence address
- Level 7 40 Gracechurch Street, London, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 December 2016
- Resigned on
- 1 March 2019
SENTRUM SERVICES LIMITED
- Correspondence address
- Level 7 40 Gracechurch Street, London, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 December 2016
DIGITAL LONDON LIMITED
- Correspondence address
- Masters House 107 Hammersmith Road, London, United Kingdom, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 2 February 2016
- Resigned on
- 5 July 2016
Average house price in the postcode W14 0QH £4,617,000
UK GRID GROUP LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 September 2011
THE UK GRID NETWORK LIMITED
- Correspondence address
- Masters House 107 Hammersmith Road, London, United Kingdom, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 September 2011
Average house price in the postcode W14 0QH £4,617,000
CENTRAL DATA CENTRES LIMITED
- Correspondence address
- Masters House 107 Hammersmith Road, London, United Kingdom, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 September 2011
Average house price in the postcode W14 0QH £4,617,000
INTERNET FACILITATORS LIMITED
- Correspondence address
- Masters House 107 Hammersmith Road, London, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 30 July 2010
- Resigned on
- 14 March 2016
Average house price in the postcode W14 0QH £4,617,000
NEWINCCO 992 LIMITED
- Correspondence address
- Masters House 107 Hammersmith Road, London, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 30 July 2010
- Resigned on
- 14 March 2016
Average house price in the postcode W14 0QH £4,617,000
INTERNET FACILITATORS HOLDINGS LIMITED
- Correspondence address
- Masters House 107 Hammersmith Road, London, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 30 July 2010
- Resigned on
- 14 March 2016
Average house price in the postcode W14 0QH £4,617,000
GLX LEASING LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
TELECITYGROUP INVESTMENTS LIMITED
- Correspondence address
- Masters House, 107 Hammersmith Road, London, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
- Resigned on
- 14 March 2016
Average house price in the postcode W14 0QH £4,617,000
TELECITYGROUP HOLDINGS LIMITED
- Correspondence address
- Masters House, 107 Hammersmith Road, London, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
- Resigned on
- 14 March 2016
Average house price in the postcode W14 0QH £4,617,000
TELECITY LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
TELECITY UK LIMITED
- Correspondence address
- Masters House, 107 Hammersmith Road, London, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
- Resigned on
- 14 March 2016
Average house price in the postcode W14 0QH £4,617,000
GLOBIX LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
GLOBIX HOLDINGS (UK) LIMITED
- Correspondence address
- Masters House 107 Hammersmith Road, London, United Kingdom, W14 0QH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
Average house price in the postcode W14 0QH £4,617,000
ASCENDAS REIT (CROYDON) UK LIMITED
- Correspondence address
- Level 7 40 Gracechurch Street, London, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 23 December 2016
- Resigned on
- 1 March 2019
TELECITYGROUP UK LIMITED
- Correspondence address
- Masters House, 107 Hammersmith Road, London, W14 0QH
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
- Resigned on
- 14 March 2016
Average house price in the postcode W14 0QH £4,617,000
TELECITYGROUP INTERNATIONAL LIMITED
- Correspondence address
- Masters House, 107 Hammersmith Road, London, W14 0QH
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 22 April 2009
- Resigned on
- 14 March 2016
Average house price in the postcode W14 0QH £4,617,000