Leon Daniel GOODMAN

Total number of appointments 25, 25 active appointments

HAMSARD 3713 LIMITED

Correspondence address
20 Wollaton Street, Nottingham, England, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG1 5FW £209,000

HAMSARD 3712 LIMITED

Correspondence address
20 Wollaton Street, Nottingham, England, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG1 5FW £209,000

COMMIFY LIMITED

Correspondence address
20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode NG1 5FW £209,000

COMMIFY UK LIMITED

Correspondence address
20 Wollaton Street, Nottingham, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode NG1 5FW £209,000

HAMSARD 3714 LIMITED

Correspondence address
20 Wollaton Street, Nottingham, England, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG1 5FW £209,000

COMMIFY TOPCO LIMITED

Correspondence address
20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG1 5FW £209,000

COMMIFY TOPCO 2023 LIMITED

Correspondence address
20 Wollaton Street, Nottingham, England, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG1 5FW £209,000

FALCON EQUITYCO 2 LIMITED

Correspondence address
20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG1 5FW £209,000

FALCON EQUITYCO 1 LIMITED

Correspondence address
20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG1 5FW £209,000

MUSCOVITE BIDCO LIMITED

Correspondence address
12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 October 2022
Resigned on
7 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 3DW £33,202,000

MUSCOVITE HOLDCO LIMITED

Correspondence address
12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 October 2022
Resigned on
7 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 3DW £33,202,000

MUSCOVITE MIDCO LIMITED

Correspondence address
12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 October 2022
Resigned on
7 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 3DW £33,202,000

MUSCOVITE TOPCO LIMITED

Correspondence address
12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 April 2022
Resigned on
7 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 3DW £33,202,000

SAPPHIRE SYSTEMS LIMITED

Correspondence address
12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 April 2022
Resigned on
7 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 3DW £33,202,000

SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED

Correspondence address
Dalserf House (Gf) Strathclyde Business Park, Bellshill, Lanarkshire, Scotland, ML4 3RA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
16 December 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

KEYLOOP GLOBAL FINANCE LIMITED

Correspondence address
Cygnet Way Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
19 October 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Vp, Finance / Cfo

TRACS SOLUTIONS LIMITED

Correspondence address
Parkway Works Kettlebridge Road, Sheffield, S9 3BL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 September 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

FISC LIMITED

Correspondence address
Parkway Works Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 September 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

DMT DEVELOPMENT SYSTEMS (UK) LIMITED

Correspondence address
Cygnet Way Charnham Park, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
23 July 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Vp/Finance/Cfo

MOTOR DOCUMENT SOLUTIONS LIMITED

Correspondence address
Cygnet Way Charnham Park, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
30 June 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

ENQUIRYMAX LIMITED

Correspondence address
Cygnet Way Charnham Park, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 May 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

CDKI HOLDINGS (UK) 1 LIMITED

Correspondence address
Cygnet Way Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
19 March 2020
Resigned on
21 May 2021
Nationality
British
Occupation
Vp, Finance / Cfo Cdk Global International

CDKI HOLDINGS (UK) 2 LIMITED

Correspondence address
Cygnet Way Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
19 March 2020
Resigned on
21 May 2021
Nationality
British
Occupation
Vp, Finance / Cfo Cdk Global International

KEYLOOP HOLDINGS (UK) LIMITED

Correspondence address
Cygnet Way Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 September 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo And Vice President Finance

KEYLOOP (UK) LIMITED

Correspondence address
Cygnet Way Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 September 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo And Vice President Finance