John Paul TAYLOR

Total number of appointments 19, 13 active appointments

FLOW AI (AUTOMATED INTELLIGENCE) LIMITED

Correspondence address
James House Warwick Road, Birmingham, United Kingdom, B11 2LE
Role ACTIVE
director
Date of birth
July 1970
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B11 2LE £16,439,000

CLOUDCLEVR IT LIMITED

Correspondence address
The Old Rectory Main Road, Ombersley, Worcestershire, WR9 0EW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR9 0EW £496,000

TOTAL TELECOMMUNICATIONS LIMITED

Correspondence address
2nd Floor Gc Campus Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 January 2024
Nationality
British
Occupation
Director

TOTAL NETWORK CONVERGENCE LTD

Correspondence address
2nd Floor Gc Campus Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 January 2024
Nationality
British
Occupation
Director

CONNECTALK LIMITED

Correspondence address
The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom, WR9 0EW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR9 0EW £496,000

CLOUDCLEVR LIMITED

Correspondence address
Suite C The Grange Bishops Cleeve, Cheltenham, England, GL52 8YQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 January 2024
Nationality
British
Occupation
Director

TOTAL HOLDINGS LIMITED

Correspondence address
2nd Floor Gc Campus Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 January 2024
Nationality
British
Occupation
Director

TECHTEAM GROUP LIMITED

Correspondence address
The Old Rectory Main Road, Ombersley, United Kingdom, WR9 0EW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR9 0EW £496,000

4SIGHT COMMUNICATIONS LIMITED

Correspondence address
Chancery House Suite A, 7th Floor, Chancery House, St Nicholas Way, Sutton, United Kingdom, SM1 1JB
Role ACTIVE
director
Date of birth
July 1970
Appointed on
5 September 2023
Nationality
British
Occupation
Director

NGC NETWORKS LIMITED

Correspondence address
2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom, WF2 7BJ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 7BJ £526,000

NGC NETWORK SERVICES LIMITED

Correspondence address
2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom, WF2 7BJ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 7BJ £526,000

NGC NETWORKS GROUP LIMITED

Correspondence address
2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom, WF2 7BJ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 7BJ £526,000

RIGBY CAPITAL HOLDINGS LIMITED

Correspondence address
Bridgeway House Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX
Role ACTIVE
director
Date of birth
July 1970
Appointed on
30 July 2020
Nationality
British
Occupation
Director

ONE POINT COMMUNICATIONS LIMITED

Correspondence address
Bridgeway House Bridgeway, Stratford-Upon-Avon, Warwickshire, England, CV37 6YX
Role RESIGNED
director
Date of birth
July 1970
Appointed on
23 October 2018
Resigned on
27 February 2019
Nationality
British
Occupation
Director

ONE POINT TELECOM LIMITED

Correspondence address
Bridgeway House Bridgeway, Stratford-Upon-Avon, Warwickshire, England, CV37 6YX
Role RESIGNED
director
Date of birth
July 1970
Appointed on
23 October 2018
Resigned on
27 February 2019
Nationality
British
Occupation
Director

M2 MANAGED DOCUMENT SERVICES LTD

Correspondence address
Brightgate House Brightgate Way, Stretford, Manchester, England, M32 0TB
Role RESIGNED
director
Date of birth
July 1970
Appointed on
4 May 2018
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode M32 0TB £1,268,000

FLUIDONE LIMITED

Correspondence address
5 Hatfields, London, England, SE1 9PG
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 October 2017
Resigned on
27 February 2019
Nationality
British
Occupation
Director

FLUIDATA LIMITED

Correspondence address
Bridgeway House Bridgeway, Stratford-Upon-Avon, England, CV37 6YX
Role RESIGNED
director
Date of birth
July 1970
Appointed on
8 December 2016
Resigned on
27 February 2019
Nationality
British
Occupation
Director

SIP COMMUNICATIONS LIMITED

Correspondence address
Bridgeway House Bridgeway, Stratford-Upon-Avon, Warwickshhire, England, CV37 6YX
Role RESIGNED
director
Date of birth
July 1970
Appointed on
16 November 2016
Resigned on
16 November 2018
Nationality
British
Occupation
Director