logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Moon, Susan Denise
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Moon, Laurie Paul
    Born in May 1964
    Individual (38 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    OF - Director → CIF 0
  • 3
    Moon, Gary
    Born in May 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ now
    OF - Director → CIF 0
  • 4
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,968,502 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Heywood, Lynda Ann
    Individual
    Officer
    icon of calendar 2007-12-20 ~ 2008-06-01
    OF - Secretary → CIF 0
  • 2
    Moon, Susan Denise
    Director born in September 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2009-09-30
    OF - Director → CIF 0
    icon of calendar 2009-11-30 ~ 2009-12-20
    OF - Director → CIF 0
    Moon, Susan Denise
    Administrator born in September 1963
    Individual (28 offsprings)
    icon of calendar 2010-04-20 ~ 2010-09-01
    OF - Director → CIF 0
    Moon, Susan Denise
    Individual (28 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2016-08-23
    OF - Secretary → CIF 0
    Ms Susan Denise Moon
    Born in September 1963
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Moon, Laurie Paul
    Director born in May 1964
    Individual (38 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2008-08-29
    OF - Director → CIF 0
    icon of calendar 2008-10-15 ~ 2010-04-20
    OF - Director → CIF 0
    Moon, Laurie Paul
    Individual (38 offsprings)
    Officer
    icon of calendar 2016-08-23 ~ 2019-08-22
    OF - Secretary → CIF 0
    Mr Laurie Paul Moon
    Born in May 1964
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-12-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Moon, Gary
    Operations Director born in May 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-12-20 ~ 2017-12-07
    OF - Director → CIF 0
    Mr Gary Moon
    Born in May 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressSt Ann's House, St Ann Street, Manchester
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2007-09-25 ~ 2007-12-20
    PE - Director → CIF 0
  • 6
    icon of addressSt Ann's House, St Ann Street, Manchester
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2007-09-25 ~ 2007-12-20
    PE - Secretary → CIF 0
parent relation
Company in focus

LPW (EUROPE) LTD

Previous names
BEALAW (MAN)46 LIMITED - 2007-12-20
AZZURRI (FOODS) LIMITED - 2009-12-14
Standard Industrial Classification
81299 - Other Cleaning Services
Brief company account
Administrative Expenses
-3,693,729 GBP2024-01-01 ~ 2024-12-31
-3,610,437 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
711 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
91,932 GBP2024-01-01 ~ 2024-12-31
1,047,491 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
98,366 GBP2024-01-01 ~ 2024-12-31
823,334 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
58,410 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
555,625 GBP2024-12-31
584,431 GBP2023-12-31
Investment Property
434,718 GBP2024-12-31
723,804 GBP2023-12-31
Fixed Assets - Investments
103 GBP2024-12-31
104 GBP2023-12-31
Fixed Assets
1,048,856 GBP2024-12-31
1,308,339 GBP2023-12-31
Debtors
2,465,568 GBP2024-12-31
3,674,782 GBP2023-12-31
Cash at bank and in hand
424,275 GBP2024-12-31
566,870 GBP2023-12-31
Current Assets
3,313,410 GBP2024-12-31
4,334,570 GBP2023-12-31
Net Current Assets/Liabilities
-265,034 GBP2024-12-31
379,948 GBP2023-12-31
Total Assets Less Current Liabilities
783,822 GBP2024-12-31
1,688,287 GBP2023-12-31
Net Assets/Liabilities
559,649 GBP2024-12-31
1,385,592 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
559,549 GBP2024-12-31
1,385,492 GBP2023-12-31
1,079,158 GBP2022-12-31
Equity
559,649 GBP2024-12-31
1,385,592 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
98,366 GBP2024-01-01 ~ 2024-12-31
823,334 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-517,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-924,309 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
8,300 GBP2024-01-01 ~ 2024-12-31
9,500 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
752024-01-01 ~ 2024-12-31
872023-01-01 ~ 2023-12-31
Wages/Salaries
2,422,412 GBP2024-01-01 ~ 2024-12-31
2,423,685 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
113,613 GBP2024-01-01 ~ 2024-12-31
139,351 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,750,581 GBP2024-01-01 ~ 2024-12-31
2,768,797 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
25,140 GBP2024-01-01 ~ 2024-12-31
12,404 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-44,230 GBP2024-01-01 ~ 2024-12-31
47,249 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
214,900 GBP2024-12-31
150,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
156,490 GBP2024-12-31
150,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
6,490 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,672,378 GBP2024-12-31
1,457,247 GBP2023-12-31
Motor vehicles
309,322 GBP2024-12-31
309,322 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,981,700 GBP2024-12-31
1,766,569 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,209,345 GBP2024-12-31
1,026,081 GBP2023-12-31
Motor vehicles
216,730 GBP2024-12-31
156,057 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,426,075 GBP2024-12-31
1,182,138 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
183,264 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
60,673 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
243,937 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
463,033 GBP2024-12-31
431,166 GBP2023-12-31
Motor vehicles
92,592 GBP2024-12-31
153,265 GBP2023-12-31
Investment Property - Fair Value Model
434,718 GBP2024-12-31
723,804 GBP2023-12-31
Disposals of Investment Property - Fair Value Model
-289,086 GBP2024-01-01 ~ 2024-12-31
Finished Goods/Goods for Resale
423,567 GBP2024-12-31
92,918 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,941,679 GBP2024-12-31
2,016,341 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
267,307 GBP2024-12-31
535,378 GBP2023-12-31
Other Debtors
Current
200,721 GBP2024-12-31
1,053,084 GBP2023-12-31
Prepayments/Accrued Income
Current
55,861 GBP2024-12-31
69,979 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
151,823 GBP2024-12-31
82,911 GBP2023-12-31
Trade Creditors/Trade Payables
Current
297,775 GBP2024-12-31
253,657 GBP2023-12-31
Amounts owed to group undertakings
Current
1,533,287 GBP2024-12-31
1,843,307 GBP2023-12-31
Corporation Tax Payable
Current
177,686 GBP2024-12-31
219,509 GBP2023-12-31
Other Taxation & Social Security Payable
Current
139,324 GBP2024-12-31
169,212 GBP2023-12-31
Other Creditors
Current
1,275,576 GBP2024-12-31
1,360,578 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,973 GBP2024-12-31
25,448 GBP2023-12-31
Creditors
Current
3,578,444 GBP2024-12-31
3,954,622 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
129,368 GBP2024-12-31
163,660 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
151,823 GBP2024-12-31
82,911 GBP2023-12-31
Minimum gross finance lease payments owing
281,191 GBP2024-12-31
246,571 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30 shares2024-12-31
30 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
25 shares2024-12-31
25 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
15 shares2024-12-31
15 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
4 shares2024-12-31
4 shares2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
462,170 GBP2024-12-31
Between two and five year
1,164,447 GBP2024-12-31
More than five year
74,422 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,701,039 GBP2024-12-31
Equity
Revaluation reserve
0 GBP2023-12-31

Related profiles found in government register
  • LPW (EUROPE) LTD
    Info
    BEALAW (MAN)46 LIMITED - 2007-12-20
    AZZURRI (FOODS) LIMITED - 2007-12-20
    Registered number 06381094
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ
    PRIVATE LIMITED COMPANY incorporated on 2007-09-25 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • LPW (EUROPE) LTD
    S
    Registered number 06381094
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England, WF2 7BJ
    Limited in England & Wales, England And Wales
    CIF 1 CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressCarlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    BUS PARTS LIMITED - 1994-12-13
    SEMIDRAFT LIMITED - 1990-11-19
    BUS STOP PARTS LIMITED - 1992-01-22
    icon of addressCarlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    NCB GLAZING LIMITED - 2016-09-29
    icon of addressCarlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    BENSON HOLDINGS LIMITED - 2025-06-13
    P.S.V BUSPARTS LIMITED - 2024-09-17
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of addressCarlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    FORAY 1165 LIMITED - 1998-10-26
    icon of addressCarlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    CARLYLE INVESTMENTS LIMITED - 2019-10-01
    CARLYLE LIMITED - 1998-09-04
    icon of addressCarlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    CARLYLE PARTS AND SERVICE LIMITED - 1999-05-13
    CARLYLE BUS & COACH LIMITED - 2019-10-02
    CARLYLE PARTS LIMITED - 1994-12-13
    icon of addressKroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -516,324 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-12-22
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2024-09-12
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    P.S.V PARTS LIMITED - 2022-11-28
    CHRIS BENSON SIGNS LTD - 2024-10-04
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2024-09-26
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    CARLYLE BUS & COACH LIMITED - 1999-05-13
    FORAY 1191 LIMITED - 1999-01-19
    CARLYLE BUS & COACH COMPANY LIMITED - 1999-02-01
    CARLYLE PARTS & SERVICE LIMITED - 2024-09-16
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2024-09-12
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.