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, Laurie Paul

    Related profiles found in government register
  • Moon, Laurie Paul

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

      IIF 1 IIF 2
    • 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 3
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 4
  • Moon, Laurie
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 5
  • Moon, Laurie P
    British born in May 1964

    Resident in England

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

      IIF 6
  • Moon, Laurie Paul
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 3-4, Upminster Trading Park, Warley Street, Upminster, RM14 3PJ, United Kingdom

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

      IIF 8
  • Moon, Laurie Paul
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 9
  • Moon, Laurie
    British born in May 1964

    Resident in United Kingdom

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

      IIF 10
  • Laurie Moon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 11
  • Moon, Laurie Paul
    British born in May 1964

    Resident in United Kingdom

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

      IIF 12
    • 96-98 Great Howard Street, Liverpool, L3 7AX, England

      IIF 13
    • 96-98 Great Howard Street, Liverpool, Merseyside, L3 7AX

      IIF 14
    • Unit 3-4, Warley Street, Upminster Trading Park, Upminster, Essex, RM14 3PJ, United Kingdom

      IIF 15
    • Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, United Kingdom

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

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

      IIF 18 IIF 19 IIF 20
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 31 IIF 32
    • Navigation Court, Unit 5, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 33
    • 2a Colliers Way, Clayton West, West Yorkshire, HD8 9TR, England

      IIF 34
  • Moon, Laurie Paul
    British company director born in May 1964

    Resident in United Kingdom

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

      IIF 35
    • Carlyle Business Park, Ham Lane, Kingswinford, DY6 7JL, United Kingdom

      IIF 36
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 37 IIF 38
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 39
    • Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 40
    • Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 41
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 42
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 43
  • Moon, Laurie Paul
    British company secretary born in May 1964

    Resident in United Kingdom

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

      IIF 44
  • Moon, Laurie Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansion House, Heaton Lodge, Bog Green Lane, Huddersfield, West Yorkshire, HD5 0RF, United Kingdom

      IIF 45
    • The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW

      IIF 46 IIF 47 IIF 48
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 51
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 52
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 53
  • Mr Laurie Moon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 54
  • Mr Laurie Paul Moon
    British born in May 1964

    Resident in England

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

      IIF 55
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 56
    • 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 57
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 58
  • Laurie Paul Moon
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-4, Warley Street, Upminster Trading Park, Upminster, RM14 3PJ, United Kingdom

      IIF 59
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 60
    • Navigation Court, Unit 5, Calder Park, Wakefield, WF2 7BJ, United Kingdom

      IIF 61
  • Mr Laurie Paul Moon
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 62
child relation
Offspring entities and appointments 45
  • 1
    ALCHEMY DISTIL LTD
    - now NI651130
    JELM TRADING (NI) LIMITED
    - 2018-05-08 NI651130
    22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-02-20 ~ 2018-11-08
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 06379625
    BEALAW (MAN) 47 LIMITED - 2007-12-19
    Haines Watts, Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2007-12-20 ~ 2008-08-29
    IIF 47 - Director → ME
    2008-10-15 ~ 2009-11-30
    IIF 50 - Director → ME
    2010-01-01 ~ 2014-01-09
    IIF 2 - Secretary → ME
  • 3
    BENSON SIGNS LIMITED
    - now 01194843
    CHRIS BENSON SIGNS LIMITED
    - 2022-11-23 01194843 14477393... (more)
    96-98 Great Howard Street, Liverpool, Merseyside
    Active Corporate (15 parents)
    Officer
    2022-06-10 ~ now
    IIF 14 - Director → ME
  • 4
    BENSONS FM LIMITED
    16722015
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 6 - Director → ME
  • 5
    BUS GLASS LIMITED
    02875864
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (8 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 37 - Director → ME
  • 6
    BUSINESS GUARDIANS LTD
    - now 12097311 06379974
    PETER'S FASHIONS LIMITED
    - 2019-07-25 12097311 06379974
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-07-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    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 38 - Director → ME
  • 8
    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 9 - Director → ME
  • 9
    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 31 - Director → ME
  • 10
    CARLYLE EXPORTS LIMITED
    03573378
    Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 11
    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
    2019-04-18 ~ dissolved
    IIF 52 - Director → ME
  • 12
    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 43 - Director → ME
  • 13
    CARLYLE VEHICLE TECHNOLOGY LIMITED
    12208059
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 51 - Director → ME
  • 14
    CHARLOTTE JAYNE LTD
    13024490
    5 Navigation Court, Clader Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-11-16 ~ 2026-01-08
    IIF 3 - Secretary → ME
    Person with significant control
    2020-11-16 ~ 2025-12-31
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CHRIS BENSON SIGNS LTD
    - now 14477393 01194843... (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 18 - Director → ME
  • 16
    ECONOFLEET LIMITED
    09228525
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED
    02755402
    Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (25 parents)
    Officer
    2005-11-11 ~ 2006-11-17
    IIF 35 - Director → ME
  • 18
    EURO TRUCKWASH LIMITED
    06628019
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2008-06-24 ~ now
    IIF 26 - Director → ME
  • 19
    ICON DISTILLERS LIMITED
    11000579
    313 Old Wakefield Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2017-10-06 ~ 2023-10-13
    IIF 53 - Director → ME
  • 20
    IMPACT SIGNS & DESIGN LIMITED
    - now 03871576
    VITAL IMPACT SIGN & DISPLAY LIMITED - 2001-01-02
    KEELEX 243 LIMITED - 2000-04-10
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (11 parents)
    Officer
    2025-01-01 ~ now
    IIF 10 - Director → ME
  • 21
    LAMOGA HOLDINGS LIMITED
    - now 11345911
    CARLYLE BUS & COACH LIMITED
    - 2025-06-13 11345911 02555206... (more)
    LAMOGA HOLDINGS LIMITED
    - 2019-10-04 11345911
    LAMOGA LIMITED
    - 2019-09-30 11345911 03598486
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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 41 - Director → ME
  • 23
    LPW (EUROPE) LTD
    - now 06381094
    AZZURRI (FOODS) LIMITED
    - 2009-12-14 06381094 06379625... (more)
    BEALAW (MAN)46 LIMITED
    - 2007-12-20 06381094 06379974... (more)
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    2008-10-15 ~ 2010-04-20
    IIF 46 - Director → ME
    2007-12-20 ~ 2008-08-29
    IIF 48 - Director → ME
    2017-12-07 ~ now
    IIF 28 - Director → ME
    2016-08-23 ~ 2019-08-22
    IIF 4 - Secretary → ME
    Person with significant control
    2018-09-24 ~ 2020-12-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    LPW CARCARE LTD
    - now 06626387 13940887
    PURECLEAN CAR CARE LIMITED
    - 2024-10-08 06626387 13940887
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (12 parents)
    Officer
    2021-08-01 ~ 2025-08-13
    IIF 23 - Director → ME
  • 25
    LPW FLEETCARE LIMITED
    08255888
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2018-03-01 ~ now
    IIF 20 - Director → ME
  • 26
    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 8 - Director → ME
  • 27
    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 21 - Director → ME
  • 28
    LPW GROUP HOLDINGS LIMITED
    - now 12903678
    LPW GROUP LTD
    - 2025-12-08 12903678 16906615... (more)
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2020-09-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 56 - Has significant influence or control OE
  • 29
    Navigation Court, Unit 5, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2025-12-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-12 ~ 2025-12-15
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 30
    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
    2022-06-10 ~ now
    IIF 13 - Director → ME
  • 31
    LPW TRUCKWASH LIMITED
    08255829
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2018-03-01 ~ now
    IIF 27 - Director → ME
  • 32
    LPWGR LIMITED
    - now 02274352
    LPW GROUP LIMITED
    - 2008-05-09 02274352 16906615... (more)
    LPW LIMITED
    - 1999-09-21 02274352
    LONDON POWER WASHERS LIMITED
    - 1997-06-30 02274352
    SIRIO PRESSURE WASHERS LIMITED
    - 1996-03-19 02274352
    4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 49 - Director → ME
  • 33
    MFW GROUP LIMITED
    16905167
    Unit 3-4 Warley Street, Upminster Trading Park, Upminster, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-12-11 ~ 2025-12-15
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 34
    MOBILE FLEETWASH UK LIMITED
    - now 06439022
    J J M ENGINEERING LIMITED - 2008-01-22
    Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 7 - Director → ME
  • 35
    MOOLYN LIMITED
    09168559 06379625
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-03-01 ~ now
    IIF 19 - Director → ME
  • 36
    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 16 - Director → ME
  • 37
    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
    2007-12-20 ~ 2009-11-30
    IIF 12 - Director → ME
    2017-12-07 ~ 2019-02-13
    IIF 34 - Director → ME
    2009-11-30 ~ 2017-12-07
    IIF 1 - Secretary → ME
  • 38
    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 17 - Director → ME
  • 39
    RE-GLAZE LIMITED
    05478406
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 39 - Director → ME
  • 40
    REGLAZE SPECIALIST COACH & BUS GLAZING LIMITED
    - now 13063050 04758051
    RSCBG LIMITED
    - 2021-02-08 13063050 04758051
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-04 ~ dissolved
    IIF 44 - Director → ME
  • 41
    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 42 - Director → ME
  • 42
    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 40 - Director → ME
  • 43
    TRUCKWASH LIMITED
    06073635
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2007-01-30 ~ now
    IIF 29 - Director → ME
  • 44
    UK TRUCKWASH LTD
    06661303
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2008-07-31 ~ now
    IIF 30 - Director → ME
  • 45
    WILSON CONTRACT SERVICES LIMITED
    03741243
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (17 parents)
    Officer
    2021-03-05 ~ now
    IIF 22 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.