Andrew David Paul INSLEY

Total number of appointments 41, 33 active appointments

CCS MEDIA HOLDINGS LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 October 2024
Nationality
British
Occupation
Director

ADVANIA UK (CCS) LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 October 2024
Nationality
British
Occupation
Director

CCS MEDIA GROUP LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 October 2024
Nationality
British
Occupation
Director

CCS MEDIA SERVICES LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 October 2024
Nationality
British
Occupation
Director

ADVANIA UK (SERVIUM) LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
7 June 2024
Nationality
British
Occupation
Director

AZZURE IT LTD

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 March 2022
Nationality
British
Occupation
Chief Financial Officer

SIP COMMUNICATIONS LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
19 February 2021
Nationality
British
Occupation
Chief Financial Officer

SIP COMMUNICATIONS GROUP LTD

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
19 February 2021
Nationality
British
Occupation
Chief Financial Officer

SOL-TEC LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
10 March 2020
Nationality
British
Occupation
Chief Financial Officer

MIRUS TELEPHONY LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 July 2019
Nationality
British
Occupation
Chief Financial Officer

MIRUS DORMANT LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 July 2019
Nationality
British
Occupation
Chief Financial Officer

MIRUS DORMANT TWO LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 July 2019
Nationality
British
Occupation
Chief Financial Officer

THE MIRUS TRADING GROUP LTD

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 July 2019
Nationality
British
Occupation
Chief Financial Officer

MIRUS IT SOLUTIONS LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 July 2019
Nationality
British
Occupation
Chief Financial Officer

MIRUS MANAGED PRINT LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 July 2019
Nationality
British
Occupation
Chief Financial Officer

CONTENT AND CLOUD LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 September 2018
Nationality
British
Occupation
Company Director

ADVANIA DORMANT LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 September 2018
Nationality
British
Occupation
Company Director

JMC GROUP LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC1N 1LE £235,000

IT LAB ENTERPRISES LTD

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

ADVANIA UK LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

PERSPECTIVE RISK LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

INDIGO IT TRUSTEE LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

INDIGO IT TOPCO LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

INDIGO IT MIDCO LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

ADVANIA HOLDINGS UK LIMITED

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

STRATUSSOFT LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC1N 1LE £235,000

AUDACE TECHNOLOGY LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC1N 1LE £235,000

JMC.IT HOLDINGS LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC1N 1LE £235,000

SYSTEMS ABILITY LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC1N 1LE £235,000

J.M. COMPUTER MAINTENANCE LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC1N 1LE £235,000

JMC. IT GROUP LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC1N 1LE £235,000

HIJ INVESTMENTS LIMITED

Correspondence address
88 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom, B75 5BE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
30 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode B75 5BE £518,000

IZISYS LIMITED

Correspondence address
5 Pound Lane, Marlow, Buckinghamshire, United Kingdom, SL7 2AE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
1 August 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode SL7 2AE £1,699,000


GREEN FIELDS TECHNOLOGY LIMITED

Correspondence address
Fountain House 130 Fenchurch Street, London, England, EC3M 5DJ
Role
director
Date of birth
January 1979
Appointed on
8 February 2018
Nationality
British
Occupation
Chief Financial Officer

COLUMBO BIDCO LIMITED

Correspondence address
CORDIUM Norfolk House 31 St James's Square, London, United Kingdom, SW1Y 4JJ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
30 January 2015
Resigned on
29 November 2017
Nationality
British
Occupation
Group Chief Financial Officer

COLUMBO TOPCO LIMITED

Correspondence address
CORDIUM Norfolk House 31 St James's Square, London, United Kingdom, SW1Y 4JJ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
30 January 2015
Resigned on
29 November 2017
Nationality
British
Occupation
Group Chief Financial Officer

COLUMBO MIDCO LIMITED

Correspondence address
CORDIUM Norfolk House 31 St James's Square, London, United Kingdom, SW1Y 4JJ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
30 January 2015
Resigned on
29 November 2017
Nationality
British
Occupation
Group Chief Financial Officer

CORDIUM HOLD CO LIMITED

Correspondence address
130 Jermyn Street, London, England, SW1Y 4UR
Role RESIGNED
director
Date of birth
January 1979
Appointed on
3 February 2012
Resigned on
29 November 2017
Nationality
British
Occupation
Accountant

CORDIUM INV CO LIMITED

Correspondence address
130 Jermyn Street, London, England, SW1Y 4UR
Role RESIGNED
director
Date of birth
January 1979
Appointed on
2 November 2011
Resigned on
29 November 2017
Nationality
British
Occupation
Accountant

P.I. ESTATES LIMITED

Correspondence address
230 London Road, Reading, Berkshire, United Kingdom, RG6 1AH
Role RESIGNED
director
Date of birth
January 1979
Appointed on
8 January 2011
Resigned on
14 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1AH £563,000

CORDIUM CONSULTING GROUP LIMITED

Correspondence address
130 Jermyn Street, London, England, SW1Y 4UR
Role RESIGNED
director
Date of birth
January 1979
Appointed on
7 May 2009
Resigned on
29 November 2017
Nationality
British
Occupation
Accountant