Leon Alistair DANIELS

Total number of appointments 50, 17 active appointments

GOMETRO UK LIMITED

Correspondence address
International House 12 Constance Street, London, United Kingdom, E16 2DQ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode E16 2DQ £326,000

HIGHWAYS SECTOR COUNCIL

Correspondence address
119 Britannia Walk, London, United Kingdom, N1 7JE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 7JE £4,451,000

COMOUK TRUST

Correspondence address
Wrigleys Solicitors Llp 3rd Floor, 3 Wellington Place, Leeds, West Yorkshire, England, LS1 4AP
Role ACTIVE
director
Date of birth
June 1955
Appointed on
27 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4AP £69,982,000

A P FILMS LIMITED

Correspondence address
Flat 82 Capital Wharf, Wapping High Street, London, United Kingdom, E1W 1LY
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E1W 1LY £1,591,000

TC UK BIDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
25 January 2023
Resigned on
27 June 2025
Nationality
British
Occupation
Director

TC UK TOPCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
25 January 2023
Nationality
British
Occupation
Director

TC UK MIDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
25 January 2023
Resigned on
27 June 2025
Nationality
British
Occupation
Director

BETTERRIDES.AI LTD

Correspondence address
90 High Holborn High Holborn, London, England, WC1V 6LJ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
24 June 2022
Resigned on
31 March 2025
Nationality
British
Occupation
Ned Goascendal

RATP DEV UK LTD

Correspondence address
C/O The Original London Sightseeing Tour Limited Jews Row, Wandsworth, London, United Kingdom, SW18 1TB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 December 2021
Nationality
British
Occupation
Consultant

FIRST BUS LONDON LIMITED

Correspondence address
8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 December 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Consultant

PARK ROYAL VEHICLES LTD

Correspondence address
The Chase 18 High Street, Whaddon, Milton Keynes, Buckinghamshire, England, MK17 0NA
Role ACTIVE
director
Date of birth
June 1955
Appointed on
21 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK17 0NA £780,000

NATIONAL TRANSPORT TRUST

Correspondence address
First Floor 26 Station Approach, Hinchley Wood, Esher, Surrey, England, KT10 0SR
Role ACTIVE
director
Date of birth
June 1955
Appointed on
14 September 2021
Nationality
British
Occupation
Retired

Average house price in the postcode KT10 0SR £451,000

OLA UK PRIVATE LIMITED

Correspondence address
Unit - 01-104 Wework 131 Finsbury Pavement, Islington, London, United Kingdom, EC2A 1NT
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 April 2021
Resigned on
19 April 2024
Nationality
British
Occupation
Director

BG TOPCO 3 LIMITED

Correspondence address
20 Farringdon Street, C/O Hubhub, London, United Kingdom, EC4A 4EN
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 March 2021
Resigned on
11 August 2023
Nationality
British
Occupation
Director

LEON DANIELS AND ASSOCIATES LTD

Correspondence address
International House 12 Constance Street, London, United Kingdom, E16 2DQ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode E16 2DQ £326,000

THE LONDON BUS PRESERVATION TRUST LIMITED

Correspondence address
Cobham Hall Brooklands Road, Weybridge, England, KT13 0QS
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 January 2018
Nationality
British
Occupation
Retired

LONDON TRANSPORT MUSEUM LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 June 2016
Resigned on
1 June 2019
Nationality
British
Occupation
Managing Director

DOCKLANDS LIGHT RAILWAY LIMITED

Correspondence address
42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 September 2016
Resigned on
20 December 2017
Nationality
British
Occupation
Company Director

CITY AIRPORT RAIL ENTERPRISES LIMITED

Correspondence address
Windsor House 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 September 2016
Resigned on
20 December 2017
Nationality
British
Occupation
Company Director

RAIL FOR LONDON LIMITED

Correspondence address
Windsor House 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 September 2016
Resigned on
20 December 2017
Nationality
British
Occupation
Company Director

WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED

Correspondence address
Windsor House 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 September 2016
Resigned on
20 December 2017
Nationality
British
Occupation
Company Director

TRAMTRACK CROYDON LIMITED

Correspondence address
Windsor House 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 September 2016
Resigned on
20 December 2017
Nationality
British
Occupation
Company Director

LONDON BUSES LIMITED

Correspondence address
Windsor House, 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
20 April 2011
Resigned on
20 December 2017
Nationality
British
Occupation
Director

VICTORIA COACH STATION LIMITED

Correspondence address
Tfl Secretariat Windsor House 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
20 April 2011
Resigned on
20 December 2017
Nationality
British
Occupation
Director

LONDON RIVER SERVICES LIMITED

Correspondence address
Windsor House, 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
20 April 2011
Resigned on
20 December 2017
Nationality
British
Occupation
Director

LONDON BUS SERVICES LIMITED

Correspondence address
Windsor House, 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
20 April 2011
Resigned on
20 December 2017
Nationality
British
Occupation
Director

TRANSPORT TRADING LIMITED

Correspondence address
Windsor House, 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
20 April 2011
Resigned on
20 December 2017
Nationality
British
Occupation
Director

FIRST BUS CENTRAL SERVICES LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
10 July 2010
Resigned on
19 April 2011
Nationality
British
Occupation
Direcror

GREYHOUND LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
10 July 2010
Resigned on
19 April 2011
Nationality
British
Occupation
Director

FIRST YORK LIMITED

Correspondence address
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY
Role RESIGNED
director
Date of birth
June 1955
Appointed on
9 April 2008
Resigned on
19 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1LY £1,591,000

LONDON TRANSPORT MUSEUM LIMITED

Correspondence address
Windsor House, 42-50 Victoria Street, London, SW1H 0TL
Role RESIGNED
director
Date of birth
June 1955
Appointed on
5 March 2008
Resigned on
5 March 2011
Nationality
British
Occupation
Company Director

FIRST NORTHERN IRELAND LIMITED

Correspondence address
82 Capital Wharf, Wapping High Street, London, E1W 1LY
Role RESIGNED
director
Date of birth
June 1955
Appointed on
31 January 2006
Resigned on
19 April 2011
Nationality
British
Occupation
Commercial Director

Average house price in the postcode E1W 1LY £1,591,000

FIRST CITY LINE LTD

Correspondence address
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY
Role RESIGNED
director
Date of birth
June 1955
Appointed on
3 January 2006
Resigned on
1 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1LY £1,591,000

FIRST WESSEX NATIONAL LIMITED

Correspondence address
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 January 2006
Resigned on
20 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1LY £1,591,000

FIRST WEST OF ENGLAND LIMITED

Correspondence address
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY
Role RESIGNED
director
Date of birth
June 1955
Appointed on
16 December 2005
Resigned on
1 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1LY £1,591,000

FIRST SOUTH WEST LIMITED

Correspondence address
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 August 2005
Resigned on
16 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode E1W 1LY £1,591,000

FIRST CYMRU BUSES LIMITED

Correspondence address
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY
Role RESIGNED
director
Date of birth
June 1955
Appointed on
12 July 2005
Resigned on
1 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1LY £1,591,000

FIRST COACHES LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
5 July 2004
Resigned on
19 April 2011
Nationality
British
Occupation
Director

CONFEDERATION OF PASSENGER TRANSPORT UK

Correspondence address
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY
Role RESIGNED
director
Date of birth
June 1955
Appointed on
9 June 2004
Resigned on
5 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1LY £1,591,000

FIRST BEELINE BUSES LIMITED

Correspondence address
395 King Street, Aberdeen, Aberdeenshire, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
16 April 2002
Resigned on
19 April 2011
Nationality
British
Occupation
Director

CENTREWEST ESOP TRUSTEE (UK) LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
11 May 2001
Resigned on
19 April 2011
Nationality
British
Occupation
Director

CCB TV LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
23 January 2001
Resigned on
19 April 2011
Nationality
British
Occupation
Director

CENTREWEST LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
15 January 2001
Resigned on
19 April 2011
Nationality
British
Occupation
Director

FIRST TRAVEL SOLUTIONS LIMITED

Correspondence address
395 King Street, Aberdeen, United Kingdom, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
15 January 2001
Resigned on
19 April 2011
Nationality
British
Occupation
Director

CENTREWEST LONDON BUSES LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
15 January 2001
Resigned on
19 April 2011
Nationality
British
Occupation
Director

FIRST STUDENT UK LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
15 January 2001
Resigned on
19 April 2011
Nationality
British
Occupation
Director

TRAM OPERATIONS LIMITED

Correspondence address
395 King Street, Aberdeen, United Kingdom, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 December 2000
Resigned on
28 February 2011
Nationality
British
Occupation
Director

FIRST CAPITAL NORTH LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 April 2000
Resigned on
19 April 2011
Nationality
British
Occupation
Director

FIRST CAPITAL EAST LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 July 1998
Resigned on
19 April 2011
Nationality
British
Occupation
Company Director

CCB HOLDINGS LIMITED

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
20 December 1995
Resigned on
19 April 2011
Nationality
British
Occupation
Director