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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moon, Susan Denise

    Related profiles found in government register
  • Moon, Susan Denise
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 1
    • The Mansion, House, Heaton Lodge, Huddersfield, West Yorkshire, HD5 0RF

      IIF 2
    • 96-98 Great Howard Street, Liverpool, L3 7AX, England

      IIF 3
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 4 IIF 5 IIF 6
  • Moon, Susan Denise
    British administrator born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Interwood House, Stafford Avenue, Hornchurch, Essex, RM11 2ER

      IIF 11
  • Moon, Susan Denise
    British company secretary born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 12
  • Moon, Susan Denise
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansion, House, Heaton Lodge, Huddersfield, West Yorkshire, HD5 0RF

      IIF 13 IIF 14 IIF 15
  • Ms Susan Denise Moon
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansion House, Heaton Lodge, Huddersfield, West Yorkshire, HD5 0RF, England

      IIF 16 IIF 17
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 18 IIF 19 IIF 20
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 21 IIF 22
    • 2a Colliers Way, Clayton West, West Yorkshire, HD8 9TR, England

      IIF 23
    • Lpw (europe) Ltd, Colliers Way, Clayton West, West Yorkshire, HD8 9TR, England

      IIF 24
  • Moon, Susan Denise
    British

    Registered addresses and corresponding companies
    • The Mansion, House, Heaton Lodge, Huddersfield, West Yorkshire, HD5 0RF

      IIF 25 IIF 26 IIF 27
    • Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, United Kingdom

      IIF 28
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 29 IIF 30 IIF 31
  • Moon, Susan Denise

    Registered addresses and corresponding companies
    • Carlyle Business Park, Ham Lane, Kingswinford, DY6 7JL, United Kingdom

      IIF 32
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 33 IIF 34 IIF 35
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 37 IIF 38
    • Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, United Kingdom

      IIF 39
    • 5 Navigation Court, Calder Park, Wakefield, WF2 7BJ, England

      IIF 40
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 41 IIF 42 IIF 43
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Navigation Court, Unit 5, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 50
    • Carlye Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 51
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, West Midlands, B70 0XA, England

      IIF 52 IIF 53
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 54
    • 2a Colliers Way, Clayton West, West Yorkshire, HD8 9TR, England

      IIF 55
  • Moon, Susan

    Registered addresses and corresponding companies
    • 96-98 Great Howard Street, Liverpool, Merseyside, L3 7AX

      IIF 56
child relation
Offspring entities and appointments 33
  • 1
    AZZURRI FOODS LIMITED - now
    MOOLYN LTD
    - 2014-08-06 06379625 09168559
    AZZURRI FOODS LTD
    - 2013-05-24 06379625 06381094
    CIAO BELLA LIMITED
    - 2009-12-14 06379625
    ON THE SQUARE RESTAURANT LIMITED - 2008-04-25
    BEALAW (MAN) 47 LIMITED - 2007-12-19
    Haines Watts, Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2008-08-29 ~ 2009-09-30
    IIF 13 - Director → ME
    2009-12-01 ~ 2014-01-09
    IIF 12 - Director → ME
    2008-10-15 ~ 2010-01-01
    IIF 25 - Secretary → ME
  • 2
    BENSON SIGNS LIMITED
    - now 01194843
    CHRIS BENSON SIGNS LIMITED
    - 2022-11-23 01194843 05523599... (more)
    96-98 Great Howard Street, Liverpool, Merseyside
    Active Corporate (15 parents)
    Officer
    2022-07-31 ~ now
    IIF 56 - Secretary → ME
  • 3
    BUS GLASS LIMITED
    02875864
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (8 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    BUSINESS GUARDIANS LTD
    - now 12097311 06379974
    PETER'S FASHIONS LIMITED - 2019-07-25
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-08-01 ~ 2025-10-07
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BUSPARTS LIMITED
    - now 02509791
    BUS PARTS LIMITED - 1994-12-13
    BUS STOP PARTS LIMITED - 1992-01-22
    SEMIDRAFT LIMITED - 1990-11-19
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (10 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    CARLYLE BUS & COACH GLAZING LIMITED
    - now 09723647
    NCB GLAZING LIMITED - 2016-09-29
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (10 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    CARLYLE BUS & COACH LIMITED
    - now 05531954 02555206... (more)
    BENSON HOLDINGS LIMITED
    - 2025-06-13 05531954 12095151
    P.S.V BUSPARTS LIMITED
    - 2024-09-17 05531954
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-08-22 ~ now
    IIF 48 - Secretary → ME
  • 8
    CARLYLE EXPORTS LIMITED
    03573378
    Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    CARLYLE BUS & COACH LIMITED
    - 2019-10-02 02555206 05531954... (more)
    CARLYLE PARTS AND SERVICE LIMITED - 1999-05-13
    CARLYLE PARTS LIMITED - 1994-12-13
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (17 parents, 5 offsprings)
    Officer
    2019-08-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    CARLYLE METAL GOODS LIMITED
    - now 03637817
    FORAY 1165 LIMITED - 1998-10-26
    Carlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    CARLYLE VEHICLE TECHNOLOGY LIMITED
    12208059
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    CHRIS BENSON SIGNS LTD
    - now 14477393 05523599... (more)
    LPW FLEETPARTS LTD
    - 2024-10-04 14477393 05523599
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2022-11-11 ~ now
    IIF 45 - Secretary → ME
  • 13
    EURO TRUCKWASH LIMITED
    06628019
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2008-12-15 ~ now
    IIF 9 - Director → ME
    2008-06-24 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    LAMOGA LIMITED
    - now 03598486 11345911
    CARLYLE INVESTMENTS LIMITED
    - 2019-10-01 03598486 02159026... (more)
    CARLYLE LIMITED - 1998-09-04
    Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    LPW (EUROPE) LTD
    - now 06381094
    AZZURRI (FOODS) LIMITED
    - 2009-12-14 06381094 06379625... (more)
    BEALAW (MAN)46 LIMITED - 2007-12-20
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    2009-11-30 ~ 2009-12-20
    IIF 14 - Director → ME
    2008-08-29 ~ 2009-09-30
    IIF 15 - Director → ME
    2010-04-20 ~ 2010-09-01
    IIF 11 - Director → ME
    2008-06-01 ~ 2016-08-23
    IIF 28 - Secretary → ME
    2017-12-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    LPW FLEETCARE LIMITED
    08255888
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2012-10-16 ~ now
    IIF 8 - Director → ME
    2019-08-22 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    LPW FLEETPARTS LIMITED
    - now 05523599 14477393
    CHRIS BENSON SIGNS LTD
    - 2024-10-04 05523599 14477393... (more)
    P.S.V PARTS LIMITED
    - 2022-11-28 05523599
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-08-22 ~ now
    IIF 49 - Secretary → ME
  • 18
    LPW FLEETSALES LIMITED
    - now 03666290
    CARLYLE PARTS & SERVICE LIMITED
    - 2024-09-16 03666290 02555206
    CARLYLE BUS & COACH LIMITED - 1999-05-13
    CARLYLE BUS & COACH COMPANY LIMITED - 1999-02-01
    FORAY 1191 LIMITED - 1999-01-19
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2019-08-22 ~ now
    IIF 42 - Secretary → ME
  • 19
    LPW GROUP HOLDINGS LIMITED
    - now 12903678
    LPW GROUP LTD
    - 2025-12-08 12903678 06557826... (more)
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2020-09-24 ~ now
    IIF 47 - Secretary → ME
  • 20
    Navigation Court, Unit 5, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2025-12-16 ~ now
    IIF 50 - Secretary → ME
  • 21
    LPW SIGN GROUP LTD
    - now 12095151
    BENSON HOLDINGS LIMITED
    - 2024-09-17 12095151 05531954
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2022-07-31 ~ now
    IIF 3 - Director → ME
  • 22
    LPW TRUCKWASH LIMITED
    08255829
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2012-10-16 ~ now
    IIF 4 - Director → ME
    2019-08-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    LPWGR LIMITED
    - now 02274352
    LPW GROUP LIMITED
    - 2008-05-09 02274352 06557826... (more)
    LPW LIMITED - 1999-09-21
    LONDON POWER WASHERS LIMITED - 1997-06-30
    SIRIO PRESSURE WASHERS LIMITED - 1996-03-19
    4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 24
    MFW GROUP LIMITED
    16905167
    Unit 3-4 Warley Street, Upminster Trading Park, Upminster, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-16 ~ now
    IIF 46 - Secretary → ME
  • 25
    MOOLYN LIMITED
    09168559 06379625
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2014-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 26
    MOON LEISURE LTD
    12705708
    Units 3 And 4 Upminster Trading Park, Warley Street, Upminster, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-30 ~ 2025-05-30
    IIF 39 - Secretary → ME
  • 27
    PETER'S FASHIONS LIMITED - now
    BUSINESS GUARDIANS LTD
    - 2019-07-25 06379974 12097311
    MOON RESTAURANTS LIMITED
    - 2012-10-16 06379974
    BEALAW (MAN) 45 LIMITED - 2007-12-19
    27-29 Pack Horse Centre, Huddersfield, England
    Active Corporate (7 parents)
    Officer
    2008-12-15 ~ 2009-09-30
    IIF 2 - Director → ME
    2009-12-01 ~ 2017-12-07
    IIF 1 - Director → ME
    2017-12-07 ~ 2019-02-13
    IIF 55 - Secretary → ME
    2009-06-30 ~ 2009-11-30
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 28
    PURECLEAN CAR CARE LIMITED
    - now 13940887 06626387
    LPW CARCARE LTD
    - 2024-10-08 13940887 06626387
    5 Navigation Court, Calder Park, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-02-25 ~ now
    IIF 40 - Secretary → ME
  • 29
    RE-GLAZE LIMITED
    05478406
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 30
    RSCBG LIMITED
    - now 04758051 13063050
    REGLAZE SPECIALIST COACH AND BUS GLAZING LIMITED
    - 2021-02-08 04758051 13063050
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (13 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 52 - Secretary → ME
  • 31
    SOUTH WEST BUS & COACH GLAZING (PJ) LIMITED
    10029043
    Carlyle Business Park Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (8 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 53 - Secretary → ME
  • 32
    TRUCKWASH LIMITED
    06073635
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2008-12-15 ~ now
    IIF 6 - Director → ME
    2008-10-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 33
    UK TRUCKWASH LTD
    06661303
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2008-12-15 ~ now
    IIF 7 - Director → ME
    2008-07-31 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.