Geoffrey Leslie NEVILLE

Total number of appointments 67, 44 active appointments

SOLAIS TOPCO LIMITED

Correspondence address
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
23 December 2023
Resigned on
25 May 2025
Nationality
British
Occupation
Non-Executive Chairman

PROJECT TECHCON BIDCO LIMITED

Correspondence address
2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
21 April 2023
Nationality
British
Occupation
None

Average house price in the postcode SN4 8DP £851,000

PROJECT TECHCON MIDCO LIMITED

Correspondence address
2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
21 April 2023
Nationality
British
Occupation
None

Average house price in the postcode SN4 8DP £851,000

PROJECT TECHCON TOPCO LIMITED

Correspondence address
2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
21 April 2023
Nationality
British
Occupation
None

Average house price in the postcode SN4 8DP £851,000

ASPIRE TECHNOLOGY ENTERPRISE LIMITED

Correspondence address
Pipewell Quay Pipewellgate, Gateshead, Tyne And Wear, United Kingdom, NE8 2BJ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
15 March 2022
Resigned on
28 November 2022
Nationality
British
Occupation
None

Average house price in the postcode NE8 2BJ £119,000

ASPIRE TECHNOLOGY INVESTMENT LIMITED

Correspondence address
Pipewell Quay Pipewellgate, Gateshead, Tyne And Wear, United Kingdom, NE8 2BJ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
15 March 2022
Resigned on
28 November 2022
Nationality
British
Occupation
None

Average house price in the postcode NE8 2BJ £119,000

KICK ICT GROUP LIMITED

Correspondence address
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 November 2021
Resigned on
25 May 2025
Nationality
British
Occupation
Company Director

SCENIC TOPCO LIMITED

Correspondence address
Unit 1b Pentwyn Business Centre, Wharfedale Road, Cardiff, Wales, CF23 7HB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 7HB £549,000

DIGITAL SPACE UC&C LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Nottinghamshire, United Kingdom, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
24 December 2019
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

INVENIO BUSINESS SOLUTIONS HOLDINGS LIMITED

Correspondence address
125 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5RB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 March 2019
Resigned on
10 July 2023
Nationality
British
Occupation
Company Director

25SEVENIT LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
31 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE TECHNOLOGY GROUP LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
31 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

NEWNET BROADBAND LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

WIRELESS BROADBAND SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

TWANG.NET LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

TIMICO TECHNOLOGY SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

TIMICO PARTNER SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE MIDCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE HOLDCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE BIDCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

SPINDEAN LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

REDWOOD TELECOMMUNICATIONS LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

POWER INTERNET SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

POWER INTERNET LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

KECONNECT GROUP LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

HAND-E-PIX LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

HAND HELD PC'S LTD

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

ATLAS ADVANCED INTERNET SOLUTIONS LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

KE-CONNECT SYSTEMS LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

WIREBIRD HOLDINGS LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

KECONNECT MAINTENANCE LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

KE-CONNECT INTERNET LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE GROUP LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 October 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

COBRA BIDCO LIMITED

Correspondence address
Burleigh House 357 Strand, London, United Kingdom, WC2R 0HS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
12 August 2015
Resigned on
14 September 2015
Nationality
British
Occupation
Operations And Development Partner

Average house price in the postcode WC2R 0HS £2,706,000

COBRA MIDCO LIMITED

Correspondence address
Burleigh House 357 Strand, London, United Kingdom, WC2R 0HS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
12 August 2015
Resigned on
14 September 2015
Nationality
British
Occupation
Operations And Development Partner

Average house price in the postcode WC2R 0HS £2,706,000

COBRA TOPCO LIMITED

Correspondence address
Burleigh House 357 Strand, London, United Kingdom, WC2R 0HS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 August 2015
Resigned on
21 July 2017
Nationality
British
Occupation
Operations And Development Partner

Average house price in the postcode WC2R 0HS £2,706,000

GEOFF NEVILLE (MANAGEMENT SERVICES) LTD

Correspondence address
3 Vennel, South Queensferry, West Lothian, EH30 9HT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 January 2011
Nationality
British
Occupation
Consultant

ADMIRAL TRAINING LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 June 2001
Resigned on
28 February 2003
Nationality
British
Occupation
Ukiap Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL TRUSTEES LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 June 2001
Resigned on
28 February 2003
Nationality
British
Occupation
Ukiap Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL TRAINING CENTRES LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 June 2001
Resigned on
28 February 2003
Nationality
British
Occupation
Ukiap Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

LOGICA CONSULTING LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 March 2001
Resigned on
28 February 2003
Nationality
British
Occupation
Ukiap Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL TRAINING LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
22 April 1997
Resigned on
16 April 1999
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode BS8 3QU £1,391,000

ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED

Correspondence address
Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
22 February 1996
Nationality
British
Occupation
It Consultant

Average house price in the postcode BS14 0BB £352,000

ADMIRAL TRAINING CENTRES LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
14 August 1995
Resigned on
21 April 1997
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode BS8 3QU £1,391,000


GROUND CONTROL TECHNOLOGIES HOLDINGS LTD

Correspondence address
Unit D2 Churcham Business Park, Churcham, Gloucester, England, GL2 8AX
Role RESIGNED
director
Date of birth
April 1959
Appointed on
17 August 2017
Resigned on
19 February 2018
Nationality
British
Occupation
Partner

LIAISE GROUP HOLDINGS LIMITED

Correspondence address
Highbury Crescent Rooms 70 Ronalds Road, London, N5 1XA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
30 November 2016
Resigned on
22 March 2017
Nationality
British
Occupation
Director

SEATTLE TOPCO LIMITED

Correspondence address
1-2 Hatfields, London, Uk, United Kingdom, SE1 9PG
Role RESIGNED
director
Date of birth
April 1959
Appointed on
30 June 2016
Resigned on
18 March 2019
Nationality
British
Occupation
Operations And Development Partner

CAREWATCH HOLDINGS LIMITED

Correspondence address
Libra House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH
Role RESIGNED
director
Date of birth
April 1959
Appointed on
27 May 2016
Resigned on
30 March 2017
Nationality
British
Occupation
Director

ADAPT HOLDCO LIMITED

Correspondence address
The Broadgate Tower 20 Primrose Street, London, EC2A 2EW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
2 June 2015
Resigned on
17 August 2016
Nationality
British
Occupation
Partner

FIRST SOFTWARE LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
15 December 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS8 3QU £1,391,000

LEARNSERVE LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, England, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
15 December 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS8 3QU £1,391,000

MICROCENTRE LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
15 December 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS8 3QU £1,391,000

FIRST SOFTWARE UK LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
15 December 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS8 3QU £1,391,000

XBS LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
15 December 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS8 3QU £1,391,000

SX3 LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, England
Role RESIGNED
director
Date of birth
April 1959
Appointed on
8 December 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Managing Director

CAPITA MANAGED IT SOLUTIONS LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
18 March 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode BS8 3QU £1,391,000

CMG PENSION TRUSTEES LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
10 July 2002
Resigned on
28 February 2003
Nationality
British
Occupation
Uk Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL MANAGEMENT SERVICES LIMITED.

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
4 June 2001
Resigned on
28 February 2003
Nationality
British
Occupation
Ukiap Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
4 June 2001
Resigned on
28 February 2003
Nationality
British
Occupation
Ukiap Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL LEGAL SYSTEMS LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
4 June 2001
Resigned on
28 February 2003
Nationality
British
Occupation
Ukiap Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL SYSTEMS AND NETWORKS LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
4 June 2001
Resigned on
28 February 2003
Nationality
British
Occupation
Ukiap Country Chairman

Average house price in the postcode BS8 3QU £1,391,000

CMG UK (HOLDINGS) LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
13 December 2000
Resigned on
28 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode BS8 3QU £1,391,000

LOGICA IT SERVICES UK LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 June 2000
Resigned on
28 February 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 January 2000
Resigned on
28 February 2003
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode BS8 3QU £1,391,000

LOGICA GROUP HOLDINGS LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
25 June 1997
Resigned on
28 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL LEGAL SYSTEMS LIMITED

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
12 October 1994
Resigned on
21 April 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 3QU £1,391,000

ADMIRAL MANAGEMENT SERVICES LIMITED.

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 August 1994
Resigned on
12 January 1999
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode BS8 3QU £1,391,000